Company NameDetica Consulting Group Limited
Company StatusDissolved
Company Number03233511
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 8 months ago)
Dissolution Date4 December 2015 (8 years, 4 months ago)
Previous NameEvolution Consulting Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr David Stanley Parkes
StatusClosed
Appointed30 January 2009(12 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 04 December 2015)
RoleCompany Director
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr Bijon Neil Raychawdhuri
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2012(16 years, 4 months after company formation)
Appointment Duration3 years (closed 04 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr Neil Stephen Medley
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2013(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 04 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameNigel Verdon
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Badminton Road
London
SW12 8BN
Director NamePhil Herbert
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(10 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Covert Way
Hadley Wood
Hertfordshire
EN4 0LT
Director NameJonathan Peacock
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(10 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 September 2005)
RoleCompany Director
Correspondence Address49 Dundee Wharf
100 Three Colt Street Limehouse
London
E14 8AX
Director NameSimon Lyon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(10 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 January 2006)
RoleCompany Director
Correspondence Address7 Birch Close
Boundstone Road
Farnham
Surrey
GU10 4TJ
Director NameSir Robert Malpas
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(3 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 03 January 2006)
RoleChairman/Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Spencer Park
Wandsworth
London
SW18 2SX
Director NameLawrence Alfred Wood
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 September 2004)
RoleRetired
Correspondence AddressMichaelmas House Hill Farm Barns
Duffs Hill
Glemsford
Suffolk
CO10 7PP
Director NameCraig Heimark
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2001(4 years, 5 months after company formation)
Appointment Duration5 years (resigned 03 January 2006)
RoleManaging Director
Correspondence AddressBracknell Court
31 Bracknell Gardens
London
NW3 7EG
Secretary NameJu Lee Liew
NationalityBritish
StatusResigned
Appointed26 March 2001(4 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 November 2001)
RoleCompany Director
Correspondence Address18 Sutton Close
Beckenham
Kent
BR3 5UG
Director NameMichael Roman Okninski
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 January 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Little Sutton Lane
Sutton Coldfield
West Midlands
B75 6PE
Director NamePeter Robin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2004)
RoleCompany Director
Correspondence AddressLittle Manor
16 Sandy Lodge Road Moor Park
Rickmansworth
Hertfordshire
WD3 1LJ
Secretary NameNigel Verdon
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(5 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 July 2002)
RoleCompany Director
Correspondence Address10 Winsham Grove
London
SW11 6ND
Secretary NameNigel Verdon
NationalityBritish
StatusResigned
Appointed21 March 2002(5 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 July 2002)
RoleCompany Director
Correspondence Address10 Winsham Grove
London
SW11 6ND
Secretary NamePhil Herbert
NationalityBritish
StatusResigned
Appointed02 July 2002(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Covert Way
Hadley Wood
Hertfordshire
EN4 0LT
Director NameJohn Richard Slack
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 January 2006)
RoleManaging Director
Correspondence Address24 Winterbrook
Cholsey
Wallingford
Oxfordshire
OX10 9EG
Director NameMr Thomas Joseph Black
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 26 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNursted Barns
Buriton
Petersfield
Hampshire
GU31 5RW
Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 26 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 10a Market Mews
London
W1J 7BZ
Secretary NameJohn Andrew Woollhead
NationalityBritish
StatusResigned
Appointed03 January 2006(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 January 2009)
RoleSecretary
Correspondence Address23, Ruxley Ridge
Claygate
Esher
Surrey
Kt10 Ohz
Director NameIan McLaren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr Martin Conrad Sutherland
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(12 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr Kevin Michael Wilson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(13 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems-Company Secretariat Warwick House
Farnborough Aerospace Centre
Farnborough
Hants
GU14 6YU
Director NameMr Christopher Coker
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitehttps://www.baesystemsdetica.com/

Location

Registered AddressKpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

444.2k at £1Bae Systems Applied Intelligence Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 December 2015Final Gazette dissolved following liquidation (1 page)
4 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015Return of final meeting in a members' voluntary winding up (4 pages)
28 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 28 April 2015 (2 pages)
23 September 2014Registered office address changed from C/O Detica Group Plc Chancellor Court 40 Priestley Road, Surrey Research Park, Guildford, Surrey GU2 7YP to 8 Salisbury Square London EC4Y 8BB on 23 September 2014 (2 pages)
22 September 2014Appointment of a voluntary liquidator (1 page)
22 September 2014Declaration of solvency (3 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 444,214
(5 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
8 July 2014Satisfaction of charge 1 in full (2 pages)
8 July 2014Satisfaction of charge 2 in full (1 page)
8 October 2013Termination of appointment of Martin Sutherland as a director (1 page)
8 October 2013Appointment of Neil Stephen Medley as a director (2 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 444,214
(5 pages)
1 July 2013Full accounts made up to 31 December 2012 (13 pages)
26 November 2012Appointment of Mr Bijon Neil Raychawdhuri as a director (2 pages)
15 November 2012Termination of appointment of Christopher Coker as a director (1 page)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
5 July 2012Full accounts made up to 31 December 2011 (15 pages)
19 October 2011Director's details changed for Mr Martin Conrad Sutherland on 18 October 2011 (2 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
6 July 2011Full accounts made up to 31 December 2010 (16 pages)
22 March 2011Statement of company's objects (2 pages)
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
6 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
6 July 2010Full accounts made up to 31 December 2009 (16 pages)
29 June 2010Appointment of Christopher Coker as a director (2 pages)
28 June 2010Termination of appointment of Kevin Wilson as a director (1 page)
8 April 2010Appointment of Mr Kevin Wilson as a director (2 pages)
7 April 2010Termination of appointment of Ian Mclaren as a director (1 page)
7 November 2009Secretary's details changed for Mr David Stanley Parkes on 6 November 2009 (1 page)
7 November 2009Secretary's details changed for Mr David Stanley Parkes on 6 November 2009 (1 page)
22 October 2009Director's details changed for Ian Mclaren on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Martin Conrad Sutherland on 21 October 2009 (2 pages)
28 September 2009Return made up to 31/08/09; full list of members (3 pages)
30 June 2009Full accounts made up to 31 December 2008 (15 pages)
6 March 2009Auditor's resignation (1 page)
25 February 2009Auditor's resignation (1 page)
3 February 2009Secretary appointed david stanley parkes (1 page)
2 February 2009Appointment terminated secretary john woollhead (1 page)
28 January 2009Appointment terminated director thomas black (1 page)
28 January 2009Director appointed ian mclaren (1 page)
28 January 2009Appointment terminated director amanda gradden (1 page)
28 January 2009Director appointed martin conrad sutherland (1 page)
9 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
12 November 2008Full accounts made up to 31 March 2008 (12 pages)
29 September 2008Return made up to 31/08/08; full list of members (24 pages)
1 February 2008Full accounts made up to 31 March 2007 (19 pages)
18 September 2007Return made up to 31/08/07; no change of members (7 pages)
18 October 2006Return made up to 31/08/06; full list of members (38 pages)
18 October 2006Ad 17/05/06--------- £ si 160@1=160 £ ic 416129/416289 (2 pages)
10 July 2006Full accounts made up to 31 March 2006 (38 pages)
6 April 2006Company name changed evolution consulting group limit ed\certificate issued on 06/04/06 (2 pages)
30 January 2006£ ic 358746/330821 21/12/05 £ sr 27925@1=27925 (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
20 January 2006New director appointed (1 page)
20 January 2006New director appointed (1 page)
18 January 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
15 January 2006Secretary resigned (1 page)
13 January 2006New secretary appointed (1 page)
12 January 2006Registered office changed on 12/01/06 from: peninsular house 30-36 monument street london EC3R 8LJ (1 page)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Re-registration of Memorandum and Articles (5 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 December 2005Certificate of re-registration from Public Limited Company to Private (1 page)
21 December 2005Application for reregistration from PLC to private (1 page)
18 November 2005Declaration of satisfaction of mortgage/charge (13 pages)
2 November 2005Full accounts made up to 31 August 2005 (25 pages)
23 September 2005Return made up to 31/08/05; full list of members (7 pages)
23 September 2005Director resigned (1 page)
17 August 2005Ad 27/07/05-27/07/05 £ si 20@1=20 £ ic 358726/358746 (1 page)
7 April 2005Ad 01/03/05--------- £ si 170@1=170 £ ic 358556/358726 (2 pages)
8 February 2005Ad 31/01/05--------- £ si 14169@1=14169 £ ic 344387/358556 (2 pages)
7 February 2005Full accounts made up to 31 August 2004 (25 pages)
5 January 2005Director resigned (1 page)
9 November 2004New director appointed (2 pages)
19 October 2004Return made up to 31/08/04; full list of members (15 pages)
23 September 2004Director resigned (1 page)
9 June 2004Ad 01/06/04--------- £ si 240@1=240 £ ic 344147/344387 (2 pages)
26 May 2004Ad 18/05/04--------- £ si 3316@1=3316 £ ic 340831/344147 (2 pages)
28 April 2004Ad 22/04/04--------- £ si 120@1=120 £ ic 340711/340831 (2 pages)
30 March 2004Full accounts made up to 31 August 2003 (26 pages)
29 November 2003Ad 24/11/03--------- £ si 100@1=100 £ ic 340611/340711 (2 pages)
23 September 2003Return made up to 31/08/03; no change of members (10 pages)
16 September 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 July 2003Ad 27/06/03--------- £ si 9000@1=9000 £ ic 359536/368536 (2 pages)
20 May 2003Ad 07/05/03--------- £ si 150@1=150 £ ic 359386/359536 (2 pages)
18 May 2003Ad 17/04/03--------- £ si 457@1=457 £ ic 358929/359386 (2 pages)
3 April 2003Full accounts made up to 31 August 2002 (26 pages)
20 March 2003Ad 13/03/03--------- £ si 100@1=100 £ ic 358829/358929 (2 pages)
20 March 2003Ad 10/03/03-11/03/03 £ si 250@1=250 £ ic 358579/358829 (2 pages)
10 January 2003Ad 19/12/02--------- £ si 4715@1=4715 £ ic 353864/358579 (2 pages)
10 January 2003Ad 28/11/02--------- £ si 3179@1=3179 £ ic 350685/353864 (2 pages)
4 October 2002Return made up to 31/08/02; full list of members (9 pages)
16 September 2002Secretary resigned (1 page)
3 September 2002Registered office changed on 03/09/02 from: 10 charterhouse square london EC1M 6LQ (1 page)
30 August 2002£ sr 27925@1 05/12/01 (1 page)
30 August 2002Return made up to 02/08/02; full list of members (11 pages)
17 July 2002Director resigned (1 page)
17 July 2002New secretary appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Full accounts made up to 31 August 2001 (23 pages)
3 April 2002Registered office changed on 03/04/02 from: f w stephens & co 10 charterhouse square london EC1M 6LQ (1 page)
19 December 2001New director appointed (2 pages)
17 December 2001Secretary resigned (1 page)
17 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 May 2001Secretary resigned (1 page)
23 April 2001New director appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
30 March 2001Full accounts made up to 31 August 2000 (22 pages)
28 March 2001New director appointed (2 pages)
30 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (4 pages)
1 June 2000Particulars of mortgage/charge (4 pages)
27 March 2000Ad 01/03/00--------- £ si 27925@1=27925 £ ic 322760/350685 (2 pages)
3 February 2000Full accounts made up to 31 August 1999 (21 pages)
29 January 2000New director appointed (2 pages)
28 September 1999Secretary's particulars changed;director's particulars changed (1 page)
28 September 1999Return made up to 02/08/99; full list of members (6 pages)
28 September 1999Director's particulars changed (1 page)
25 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Registered office changed on 21/05/99 from: 80-83 long lane london EC1A 9ET (1 page)
15 February 1999Full accounts made up to 31 August 1998 (17 pages)
11 February 1999Ad 18/01/99--------- £ si 2760@1=2760 £ ic 320000/322760 (2 pages)
3 November 1998Ad 20/10/98--------- £ si 70000@1=70000 £ ic 250000/320000 (2 pages)
6 October 1998Full accounts made up to 31 August 1997 (9 pages)
21 August 1998Return made up to 02/08/98; full list of members (6 pages)
17 August 1998Application for reregistration from private to PLC (1 page)
17 August 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
17 August 1998Auditor's report (1 page)
17 August 1998Auditor's statement (1 page)
17 August 1998Re-registration of Memorandum and Articles (6 pages)
17 August 1998Balance Sheet (1 page)
17 August 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
17 August 1998Declaration on reregistration from private to PLC (1 page)
7 July 1998£ nc 1000/5000000 25/06/98 (1 page)
7 July 1998Ad 25/06/98--------- £ si 249600@1=249600 £ ic 400/250000 (2 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
5 November 1997Ad 20/08/97--------- £ si 100@1=100 £ ic 300/400 (2 pages)
5 November 1997Ad 23/07/97--------- £ si 299@1 (2 pages)
12 September 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 August 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
2 October 1996Registered office changed on 02/10/96 from: 29 west hill way totteridge N20 8QX (1 page)
17 September 1996Director resigned (2 pages)
17 September 1996New director appointed (1 page)
17 September 1996New secretary appointed;new director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996Ad 02/08/96--------- £ si 299@1=299 £ ic 1/300 (2 pages)
17 September 1996Secretary resigned (1 page)
2 August 1996Incorporation (17 pages)