Company NameDECO 5 - UK Large Loan 1 Plc
Company StatusDissolved
Company Number05490381
CategoryPublic Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Dissolution Date5 August 2015 (8 years, 8 months ago)
Previous NamesHockbay Plc and DECO Series 2005 - UK Large Loan 1 Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Derek Edward Cox
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 05 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 London Bridge Street
London
SE1 9SG
Director NameMr Graham John Hodgkin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 05 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 London Bridge Street
London
SE1 9SG
Secretary NameJodie Osborne
StatusClosed
Appointed28 September 2012(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 05 August 2015)
RoleCompany Director
Correspondence Address32 London Bridge Street
London
SE1 9SG
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(2 months, 1 week after company formation)
Appointment Duration7 years (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameJohn Traynor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(2 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 September 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusResigned
Appointed02 September 2005(2 months, 1 week after company formation)
Appointment Duration7 years (resigned 28 September 2012)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusResigned
Appointed02 September 2005(2 months, 1 week after company formation)
Appointment Duration7 years (resigned 28 September 2012)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF

Location

Registered Address32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50k at £1Deco 5 - Uk Large Loan 1 Holding LTD
100.00%
Ordinary
1 at £1Wilmington Trust Sp Services (London) LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 August 2015Final Gazette dissolved following liquidation (1 page)
5 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015Return of final meeting in a members' voluntary winding up (20 pages)
28 August 2014Liquidators' statement of receipts and payments to 30 June 2014 (17 pages)
28 August 2014Liquidators statement of receipts and payments to 30 June 2014 (17 pages)
22 July 2013Registered office address changed from the Shard 32 London Bridge Street London SE1 9SG on 22 July 2013 (2 pages)
11 July 2013Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB United Kingdom on 11 July 2013 (2 pages)
10 July 2013Declaration of solvency (3 pages)
10 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 July 2013Appointment of a voluntary liquidator (1 page)
2 May 2013Satisfaction of charge 1 in full (11 pages)
17 October 2012Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 17 October 2012 (1 page)
16 October 2012Termination of appointment of Mark Filer as a director (1 page)
16 October 2012Appointment of Graham Derek Edward Cox as a director (2 pages)
16 October 2012Appointment of Graham John Hodgkins as a director (2 pages)
16 October 2012Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary (1 page)
16 October 2012Termination of appointment of John Traynor as a director (1 page)
16 October 2012Appointment of Jodie Osborne as a secretary (1 page)
16 October 2012Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director (1 page)
3 October 2012Full accounts made up to 31 March 2012 (24 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 50,000
(7 pages)
20 December 2011Director's details changed for John Traynor on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
5 October 2011Full accounts made up to 31 March 2011 (24 pages)
4 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
4 October 2010Full accounts made up to 31 March 2010 (25 pages)
5 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 March 2009 (25 pages)
30 June 2009Return made up to 24/06/09; full list of members (4 pages)
6 November 2008Full accounts made up to 31 March 2008 (23 pages)
1 July 2008Return made up to 24/06/08; full list of members (4 pages)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
4 March 2008Director appointed john traynor (3 pages)
4 March 2008Appointment terminated director robin baker (1 page)
3 November 2007Full accounts made up to 31 March 2007 (21 pages)
26 June 2007Return made up to 24/06/07; full list of members (3 pages)
9 November 2006Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 March 2006 (21 pages)
21 July 2006Director's particulars changed (1 page)
23 June 2006Return made up to 24/06/06; full list of members (4 pages)
12 January 2006Registered office changed on 12/01/06 from: c/o spv management LTD tower 42 level 11 international financial centre 25 old broad street london EC2N 1HQ (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
11 October 2005Particulars of mortgage/charge (12 pages)
3 October 2005Application to commence business (2 pages)
3 October 2005Certificate of authorisation to commence business and borrow (1 page)
13 September 2005Memorandum and Articles of Association (67 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005New director appointed (7 pages)
13 September 2005Director resigned (1 page)
13 September 2005Memorandum and Articles of Association (67 pages)
13 September 2005New director appointed (5 pages)
13 September 2005Director resigned (1 page)
13 September 2005New secretary appointed;new director appointed (10 pages)
13 September 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
13 September 2005Registered office changed on 13/09/05 from: 10 upper bank street london E14 5JJ (1 page)
13 September 2005Ad 02/09/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 September 2005Company name changed deco series 2005 - uk large loan 1 PLC\certificate issued on 08/09/05 (2 pages)
5 September 2005Company name changed hockbay PLC\certificate issued on 05/09/05 (2 pages)
24 June 2005Incorporation (67 pages)