Company NameDc Group Limited
Company StatusDissolved
Company Number03571344
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)
Dissolution Date26 February 2016 (8 years, 1 month ago)
Previous NameIntercede 1334 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Barry Lloyd Roberts
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(8 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 26 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetics House
181-189 Garth Road
Morden
Surrey
SM4 4LL
Director NameMr Christopher Albert Cheshire
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(8 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetics House
181-189 Garth Road
Morden
Surrey
SM4 4LL
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameMichael Henry Bennett
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 22 December 2004)
RoleCompany Director
Correspondence AddressSegars Cottage
Shepherds Lane, Aughton
Ormskirk
Lancashire
L39 7LB
Director NameMr Richard William Deacon
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(1 month, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 13 December 2006)
RoleChairman
Correspondence AddressBlackmoor Paddock Green Lane
Shamley Green
Guildford
Surrey
GU5 0RD
Secretary NameMr Timothy Vivian Denham Ward
NationalityBritish
StatusResigned
Appointed17 July 1998(1 month, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Church Lane
Grayshott
Hindhead
Surrey
GU26 6LY
Director NameFiona Delevingne
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(2 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 13 December 2006)
RoleSecretary
Correspondence AddressAlford Cross
Guildford Road Alford
Cranleigh
Surrey
GU6 8HG
Secretary NameMr Paul Antony Teese
NationalityBritish
StatusResigned
Appointed13 March 1999(9 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressHazelwood
179 Moor Lane
Crosby
Merseyside
L23 2SH
Director NameMr Paul Antony Teese
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(1 year, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 November 2007)
RoleAccountant
Correspondence AddressHazelwood
179 Moor Lane
Crosby
Merseyside
L23 2SH
Director NameMr Neil Stuart Williams
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetics House
181-189 Garth Road
Morden
Surrey
SM4 4LL
Secretary NameMr Neil Stuart Williams
NationalityBritish
StatusResigned
Appointed30 November 2007(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetics House
181-189 Garth Road
Morden
Surrey
SM4 4LL
Director NameMr Paul Julian Rushent
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressKinetics House
181-189 Garth Road
Morden
Surrey
SM4 4LL
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLower Morden
Built Up AreaGreater London

Shareholders

28.3k at 1Kinetics Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£897,888
Cash£49,080
Current Liabilities£3,851,936

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2016Final Gazette dissolved following liquidation (1 page)
26 November 2015Completion of winding up (1 page)
20 June 2011Order of court to wind up (2 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
16 March 2011Termination of appointment of Neil Williams as a secretary (1 page)
16 March 2011Termination of appointment of Neil Williams as a director (1 page)
23 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 28,292
(5 pages)
6 April 2010Full accounts made up to 30 June 2009 (22 pages)
11 January 2010Director's details changed for Barry Lloyd Roberts on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Barry Lloyd Roberts on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page)
11 January 2010Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page)
9 October 2009Termination of appointment of Paul Rushent as a director (1 page)
23 June 2009Full accounts made up to 30 June 2008 (24 pages)
22 June 2009Return made up to 28/05/09; full list of members (4 pages)
15 August 2008Director appointed paul rushent (3 pages)
10 June 2008Return made up to 28/05/08; full list of members (4 pages)
18 February 2008Full accounts made up to 30 June 2007 (18 pages)
18 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned;director resigned (1 page)
13 July 2007Registered office changed on 13/07/07 from: cameron house 839/841 london road north cheam sutton surrey SM3 9DS (1 page)
5 June 2007Return made up to 28/05/07; full list of members (3 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
13 April 2007Group of companies' accounts made up to 30 June 2006 (30 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2007Declaration of assistance for shares acquisition (9 pages)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 January 2007New director appointed (2 pages)
4 January 2007Declaration of assistance for shares acquisition (9 pages)
4 January 2007Declaration of assistance for shares acquisition (9 pages)
4 January 2007Declaration of assistance for shares acquisition (9 pages)
4 January 2007Declaration of assistance for shares acquisition (9 pages)
4 January 2007Memorandum and Articles of Association (10 pages)
20 December 2006Particulars of mortgage/charge (8 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
30 May 2006Return made up to 28/05/06; full list of members (3 pages)
18 April 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
21 June 2005Return made up to 28/05/05; full list of members (8 pages)
5 May 2005Group of companies' accounts made up to 30 June 2004 (25 pages)
8 March 2005Resolutions
  • RES13 ‐ Loan agreement 01/02/05
(10 pages)
11 January 2005Director resigned (1 page)
29 September 2004£ ic 33292/28292 06/09/04 £ sr 5000@1=5000 (1 page)
14 September 2004Resolutions
  • RES13 ‐ Contract purchase share 03/09/04
(2 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2004Group of companies' accounts made up to 30 June 2003 (24 pages)
7 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2003Group of companies' accounts made up to 30 June 2002 (23 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
1 July 2002Return made up to 28/05/02; full list of members (9 pages)
28 December 2001Group of companies' accounts made up to 30 June 2001 (24 pages)
19 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 June 2001Return made up to 28/05/01; full list of members (8 pages)
16 January 2001Full group accounts made up to 30 June 2000 (24 pages)
21 June 2000Return made up to 28/05/00; full list of members (8 pages)
22 March 2000Full group accounts made up to 30 June 1999 (22 pages)
20 August 1999New director appointed (2 pages)
30 June 1999Return made up to 28/05/99; full list of members (6 pages)
31 March 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed (2 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 September 1998New director appointed (2 pages)
27 August 1998Statement of affairs (12 pages)
27 August 1998Ad 17/07/98--------- £ si 33291@1=33291 £ ic 1/33292 (2 pages)
13 August 1998Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
13 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 August 1998£ nc 100/33292 17/07/98 (1 page)
13 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (3 pages)
3 August 1998Accounting reference date extended from 31/05/99 to 22/09/99 (1 page)
3 August 1998Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(19 pages)
3 August 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
27 July 1998Declaration of assistance for shares acquisition (73 pages)
27 July 1998Declaration of assistance for shares acquisition (48 pages)
27 July 1998Declaration of assistance for shares acquisition (48 pages)
27 July 1998Declaration of assistance for shares acquisition (39 pages)
27 July 1998Declaration of assistance for shares acquisition (47 pages)
27 July 1998Declaration of assistance for shares acquisition (47 pages)
27 July 1998Declaration of assistance for shares acquisition (47 pages)
27 July 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Company name changed intercede 1334 LIMITED\certificate issued on 10/07/98 (2 pages)
28 May 1998Incorporation (31 pages)