Company NameDecacia International Limited
DirectorDavid Campbell Chisnall
Company StatusDissolved
Company Number01592713
CategoryPrivate Limited Company
Incorporation Date21 October 1981(42 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Campbell Chisnall
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Ferncroft Avenue
London
NW3 7PH
Director NameRichard Bell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 August 1993)
RoleCompany Director
Correspondence Address19 Sandringham Close
Enfield
Middlesex
EN1 3JJ
Director NameKenneth Blackgrove
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(9 years, 10 months after company formation)
Appointment Duration8 years (resigned 22 September 1999)
RoleCompany Director
Correspondence Address170 Manor Drive North
Worcester Park
Surrey
KT4 7RU
Director NameDerek Alan Dixon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1994)
RoleCompany Director
Correspondence Address21 Arundel Road
Romford
Essex
RM3 0RX
Director NameGeorge Thomas Glenister
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(9 years, 10 months after company formation)
Appointment Duration8 years (resigned 30 September 1999)
RoleAccountant/Company Secretary
Correspondence Address698 Eastern Avenue
Ilford
Essex
IG2 6PF
Secretary NameGeorge Thomas Glenister
NationalityBritish
StatusResigned
Appointed03 September 1991(9 years, 10 months after company formation)
Appointment Duration8 years (resigned 30 September 1999)
RoleCompany Director
Correspondence Address698 Eastern Avenue
Ilford
Essex
IG2 6PF
Director NameNicholas Reginald Peter Debenham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(12 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 1998)
RoleTrader
Correspondence Address5 Nevis Road
London
SW17 7QL

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£201,127,000
Gross Profit£3,459,000
Net Worth£1,894,000
Cash£3,226,000
Current Liabilities£18,241,000

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 May 2005Dissolved (1 page)
23 February 2005Return of final meeting of creditors (1 page)
7 April 2003Appointment of a liquidator (1 page)
17 March 2003Notice of discharge of Administration Order (4 pages)
6 March 2003Order of court to wind up (4 pages)
28 October 2002Administrator's abstract of receipts and payments (2 pages)
23 April 2002Administrator's abstract of receipts and payments (2 pages)
5 December 2001Administrator's abstract of receipts and payments (2 pages)
12 September 2001Administrator's abstract of receipts and payments (2 pages)
9 August 2001Administrator's abstract of receipts and payments (6 pages)
9 August 2001Administrator's abstract of receipts and payments (4 pages)
9 August 2001Administrator's abstract of receipts and payments (2 pages)
22 December 2000Administrator's abstract of receipts and payments (3 pages)
1 December 2000O/C 13/10/00 rem/app admin-or (15 pages)
25 September 2000Notice of variation of an Administration Order (5 pages)
25 January 2000Notice of result of meeting of creditors (11 pages)
19 January 2000Registered office changed on 19/01/00 from: 24 ferncroft avenue london NW3 7PH (1 page)
8 December 1999Statement of administrator's proposal (10 pages)
9 August 1999Administration Order (3 pages)
9 August 1999Notice of Administration Order (1 page)
6 August 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
25 November 1998Full accounts made up to 31 March 1998 (15 pages)
9 November 1998Particulars of mortgage/charge (5 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998Return made up to 03/09/98; no change of members (4 pages)
9 January 1998Full accounts made up to 31 March 1997 (16 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
9 December 1997Ad 31/10/97--------- £ si 200000@1=200000 £ ic 800000/1000000 (2 pages)
12 October 1997Return made up to 03/09/97; no change of members (4 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
8 January 1997Full accounts made up to 31 March 1996 (15 pages)
28 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 November 1996Return made up to 03/09/96; full list of members (6 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
28 December 1995Full accounts made up to 31 March 1995 (15 pages)
18 December 1995Ad 30/10/95-30/11/95 £ si 585000@1=585000 £ si [email protected]=65000 £ ic 150000/800000 (2 pages)
18 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
28 September 1995Return made up to 03/09/95; no change of members (4 pages)
27 June 1989Registered office changed on 27/06/89 from: 2 langland mansions langland gardens london NW3 6QA (1 page)
21 October 1981Incorporation (15 pages)