Company NameDetica Holdings Limited
Company StatusDissolved
Company Number05116710
CategoryPrivate Limited Company
Incorporation Date30 April 2004(19 years, 11 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Martin Conrad Sutherland
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(4 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Secretary NameMr David Stanley Parkes
StatusClosed
Appointed30 January 2009(4 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 27 December 2016)
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(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 27 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr Thomas Joseph Black
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNursted Barns
Buriton
Petersfield
Hampshire
GU31 5RW
Director NameAmanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Viceroy Court
10a Market Mews
London
W1J 2BZ
Secretary NameAmanda Jane Gradden
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Viceroy Court
10a Market Mews
London
W1J 2BZ
Secretary NameMr John Andrew Woollhead
NationalityBritish
StatusResigned
Appointed01 March 2005(10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Director NameIan McLaren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(4 years, 9 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 Kevin Michael Wilson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(5 years, 11 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 Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr Christopher Coker
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(6 years, 1 month 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£27,956,000
Current Liabilities£39,413,000

Accounts

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

Filing History

27 December 2016Final Gazette dissolved following liquidation (1 page)
27 September 2016Return of final meeting in a members' voluntary winding up (4 pages)
26 September 2016Liquidators' statement of receipts and payments to 7 September 2016 (4 pages)
6 July 2016Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square London E14 5GL on 6 July 2016 (2 pages)
11 November 2015Liquidators statement of receipts and payments to 7 September 2015 (4 pages)
11 November 2015Liquidators' statement of receipts and payments to 7 September 2015 (4 pages)
11 November 2015Liquidators statement of receipts and payments to 7 September 2015 (4 pages)
1 October 2014Appointment of a voluntary liquidator (1 page)
1 October 2014Declaration of solvency (3 pages)
23 September 2014Registered office address changed from Priestley Road, Surrey Research Park, Guildford Surrey GU2 7YP to 8 Salisbury Square London EC4Y 8BB on 23 September 2014 (2 pages)
22 August 2014Auditor's resignation (1 page)
22 August 2014Section 519 auditors resignation (2 pages)
20 August 2014Auditor's resignation (4 pages)
21 July 2014Full accounts made up to 31 December 2013 (14 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
1 July 2013Full accounts made up to 31 December 2012 (14 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 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)
5 July 2012Full accounts made up to 31 December 2011 (14 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
18 October 2011Director's details changed for Mr Martin Conrad Sutherland on 18 October 2011 (2 pages)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
16 March 2011Statement of company's objects (2 pages)
16 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem 11/03/2011
(31 pages)
6 July 2010Full accounts made up to 31 December 2009 (15 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)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
8 April 2010Termination of appointment of Ian Mclaren as a director (1 page)
8 April 2010Appointment of Mr Kevin Wilson as a director (2 pages)
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)
21 October 2009Director's details changed for Martin Conrad Sutherland on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Ian Mclaren on 21 October 2009 (2 pages)
27 August 2009Full accounts made up to 31 December 2008 (14 pages)
1 May 2009Return made up to 30/04/09; full list of members (3 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 2009Appointment terminated director amanda gradden (1 page)
27 January 2009Director appointed martin conrad sutherland (1 page)
26 January 2009Director appointed ian mclaren (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 (11 pages)
2 May 2008Return made up to 30/04/08; full list of members (3 pages)
1 February 2008Full accounts made up to 31 March 2007 (11 pages)
23 May 2007Return made up to 30/04/07; full list of members (7 pages)
1 February 2007Full accounts made up to 31 March 2006 (10 pages)
17 May 2006Return made up to 30/04/06; full list of members (7 pages)
31 January 2006Full accounts made up to 31 March 2005 (9 pages)
22 August 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
12 May 2005Return made up to 30/04/05; full list of members (7 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (2 pages)
7 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2004Incorporation (17 pages)
30 April 2004Secretary resigned (1 page)