Company NameMaindec Computer Systems Limited
Company StatusDissolved
Company Number01508286
CategoryPrivate Limited Company
Incorporation Date18 July 1980(43 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameDecaide Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Stella Rachelle May
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed29 March 2019(38 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 29 September 2020)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address6 Stanier Road
Calne
SN11 9PX
Director NameMs Elizabeth Ann Dellinger
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed29 March 2019(38 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 29 September 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5910 Landerbrook Drive
Mayfield Heights
United States
Director NameRichard White
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1983(3 years, 3 months after company formation)
Appointment Duration20 years, 8 months (resigned 23 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Cottage
Winkfield Lane Maidens Green
Windsor
SL4 4QS
Director NameMr Roger Jeffrey Timms
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1983(3 years, 3 months after company formation)
Appointment Duration35 years, 5 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Gables Felden Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BB
Director NameMr Alan Leslie Charles Pateman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(11 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Kimpton Close
Hemel Hempstead
Hertfordshire
HP2 7PW
Secretary NameMr Roger Jeffrey Timms
NationalityBritish
StatusResigned
Appointed20 March 1992(11 years, 8 months after company formation)
Appointment Duration27 years (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Gables Felden Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BB
Director NameMr Peter Anthony Darraugh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(34 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaindec House
Holtspur Lane
Wooburn Green
Bucks, Hp10 0ab.

Contact

Websitemaindec.co.uk
Telephone01628 810977
Telephone regionMaidenhead

Location

Registered AddressGreenwich 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Shareholders

100 at £1Maindec Computer Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

23 December 1997Delivered on: 7 January 1998
Satisfied on: 22 November 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 January 1992Delivered on: 8 January 1992
Satisfied on: 22 September 1999
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements and the full benefit and advantage thereof.
Fully Satisfied
6 April 1989Delivered on: 13 April 1989
Satisfied on: 14 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 June 1986Delivered on: 21 July 1986
Satisfied on: 10 February 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
27 March 2017Director's details changed for Mr Peter Anthony Darrraugh on 27 March 2017 (2 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
2 September 2014Appointment of Mr Peter Anthony Darrraugh as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Peter Anthony Darrraugh as a director on 1 September 2014 (2 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 September 2013Statement of company's objects (2 pages)
16 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
20 April 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
25 March 2010Director's details changed for Roger Jeffrey Timms on 1 March 2010 (2 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Roger Jeffrey Timms on 1 March 2010 (2 pages)
19 May 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 April 2009Return made up to 20/03/09; full list of members (3 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
20 March 2008Return made up to 20/03/08; full list of members (3 pages)
7 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 March 2007Return made up to 20/03/07; full list of members (2 pages)
22 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
22 March 2006Return made up to 20/03/06; full list of members (2 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
31 March 2005Return made up to 20/03/05; full list of members (7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
10 August 2004Director resigned (1 page)
16 April 2004Return made up to 20/03/04; full list of members (7 pages)
28 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
31 March 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Full accounts made up to 31 March 2002 (17 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
25 March 2002Return made up to 20/03/02; full list of members (6 pages)
14 February 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
13 June 2001Full accounts made up to 31 October 2000 (15 pages)
26 March 2001Return made up to 20/03/01; full list of members (6 pages)
30 March 2000Full accounts made up to 31 October 1999 (12 pages)
23 March 2000Return made up to 20/03/00; full list of members (6 pages)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
12 March 1999Return made up to 20/03/99; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
19 March 1998Return made up to 20/03/98; no change of members (4 pages)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
2 March 1998Accounts for a small company made up to 31 October 1996 (8 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
6 July 1997Return made up to 20/03/97; full list of members (6 pages)
8 October 1996Director resigned (1 page)
4 September 1996Full accounts made up to 31 October 1995 (16 pages)
25 April 1996Return made up to 20/03/96; no change of members (4 pages)
22 August 1995Full accounts made up to 31 October 1994 (14 pages)
18 July 1980Incorporation (15 pages)