Company NameDcisions Limited
Company StatusDissolved
Company Number05527240
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 9 months ago)
Dissolution Date12 September 2015 (8 years, 7 months ago)
Previous NamesPeerbench Limited and Pensiondcisions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGraham John Mannion
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLiberty House, 222 Regent Street
London
W1B 5TR
Director NameMaya Fernandez
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed04 April 2007(1 year, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 12 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameMr Robert Montague Johnson
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed02 April 2009(3 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 12 September 2015)
RoleLecturer
Country of ResidenceUnited States
Correspondence AddressLiberty House, 222 Regent Street
London
W1B 5TR
Secretary NameMr David Mollison
StatusClosed
Appointed14 January 2010(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 12 September 2015)
RoleCompany Director
Correspondence AddressLiberty House, 222 Regent Street
London
W1B 5TR
Secretary NameBorneo Linnells Company Secretaries Limited (Corporation)
StatusClosed
Appointed03 August 2005(same day as company formation)
Correspondence AddressDixon House, 77-79 Harpur Street
Bedford
Bedfordshire
MK40 2SY
Director NameMr Richard Edward Burrill
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(1 year, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLiberty House, 222 Regent Street
London
W1B 5TR
Director NameDietrich Hauptmeier
Date of BirthJune 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed04 April 2007(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 2010)
RoleCompany Director
Correspondence AddressFlat 7 Bernard House
169 George Street
London
W1H 5LA

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

90k at £0.01Graham John Mannion
34.58%
Ordinary
84.4k at £0.01Delta Equity Fund Iii Lp
32.44%
Convertible Preferred
10.4k at £0.01Dietrich Hauptmeier
3.99%
Ordinary
8.2k at £0.01Paul Thornton
3.14%
Ordinary
7.4k at £0.01Richard Burrill
2.86%
Ordinary
45.2k at £0.01Delta Equity Fund Iii Lp
17.37%
Convertible B Preferred
4.1k at £0.01Sir Robert Paul Reid
1.57%
Ordinary
2.9k at £0.01Maya Fernandez
1.12%
Ordinary
2.8k at £0.01Graeme Hart
1.07%
Ordinary
1.6k at £0.01Alan Morgan
0.63%
Ordinary
1.5k at £0.01Alan Morgan
0.58%
Convertible Preferred
960 at £0.01Philipp Freise
0.37%
Ordinary
457 at £0.01Nigel Aston
0.18%
Ordinary
286 at £0.01David Mollison
0.11%
Ordinary

Financials

Year2014
Net Worth£1,472,519
Cash£1,220,182
Current Liabilities£111,480

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2015Final Gazette dissolved following liquidation (1 page)
12 June 2015Return of final meeting in a members' voluntary winding up (14 pages)
10 February 2015Liquidators statement of receipts and payments to 4 December 2014 (12 pages)
10 February 2015Liquidators' statement of receipts and payments to 4 December 2014 (12 pages)
10 February 2015Liquidators statement of receipts and payments to 4 December 2014 (12 pages)
5 February 2014Liquidators statement of receipts and payments to 4 December 2013 (10 pages)
5 February 2014Liquidators statement of receipts and payments to 4 December 2013 (10 pages)
5 February 2014Liquidators' statement of receipts and payments to 4 December 2013 (10 pages)
11 December 2012Declaration of solvency (3 pages)
11 December 2012Registered office address changed from Dixon House 77-97 Harpur Street Bedford Bedfordshire MK40 2SY on 11 December 2012 (2 pages)
11 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 December 2012Appointment of a voluntary liquidator (1 page)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 2,602.85
(10 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 2,602.85
(10 pages)
9 January 2012Termination of appointment of Richard Burrill as a director (2 pages)
21 September 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 2,592.97
(10 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (10 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (10 pages)
1 April 2011Change of name notice (2 pages)
1 April 2011Company name changed pensiondcisions LIMITED\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-03-09
(14 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 August 2010Statement of company's objects (2 pages)
24 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 2,023.24
(5 pages)
24 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 2,023.24
(5 pages)
24 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 August 2010Memorandum and Articles of Association (41 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (10 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (10 pages)
6 August 2010Secretary's details changed for Borneo Linnells Company Secretaries Limited on 3 August 2010 (2 pages)
6 August 2010Director's details changed for Maya Fernandez on 3 August 2010 (2 pages)
6 August 2010Secretary's details changed for Borneo Linnells Company Secretaries Limited on 3 August 2010 (2 pages)
6 August 2010Director's details changed for Maya Fernandez on 3 August 2010 (2 pages)
25 January 2010Director's details changed for Robert Montague Johnson on 14 January 2010 (2 pages)
22 January 2010Director's details changed for Graham John Mannion on 14 January 2010 (2 pages)
22 January 2010Appointment of Mr David Mollison as a secretary (1 page)
22 January 2010Termination of appointment of Dietrich Hauptmeier as a director (1 page)
22 January 2010Director's details changed for Richard Burrill on 14 January 2010 (2 pages)
5 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 August 2009Director's change of particulars / richard burrill / 01/06/2008 (1 page)
4 August 2009Return made up to 03/08/09; full list of members (7 pages)
14 May 2009Director appointed robert montague johnson (2 pages)
17 April 2009Ad 02/04/09\gbp si [email protected]=452.32\gbp ic 1118.7/1571.02\ (2 pages)
17 April 2009S-div\conve (1 page)
17 April 2009Resolutions
  • RES13 ‐ Auth dirs re sect 175(5) of ca 02/04/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 October 2008Director's change of particulars / maya fernandez / 01/09/2008 (1 page)
14 October 2008Director's change of particulars / dietrich hauptmeier / 01/04/2008 (1 page)
14 October 2008Director's change of particulars / richard burrill / 01/06/2008 (1 page)
7 October 2008Director's change of particulars / maya fernandez / 12/09/2007 (1 page)
7 October 2008Return made up to 03/08/08; full list of members (6 pages)
26 September 2007Director's particulars changed (1 page)
17 August 2007Return made up to 03/08/07; full list of members (4 pages)
16 August 2007Ad 19/07/07--------- £ si [email protected]=41 £ ic 1073/1114 (2 pages)
6 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
14 May 2007New director appointed (2 pages)
27 April 2007Ad 30/03/07--------- £ si [email protected]=1 £ ic 958/959 (2 pages)
27 April 2007Ad 02/04/07--------- £ si [email protected]=16 £ ic 1017/1033 (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007Ad 30/03/07--------- £ si [email protected]=42 £ ic 959/1001 (2 pages)
27 April 2007Ad 30/03/07--------- £ si [email protected]=1 £ ic 957/958 (2 pages)
27 April 2007Ad 02/04/07--------- £ si [email protected]=16 £ ic 1001/1017 (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007Ad 05/04/07--------- £ si [email protected]=40 £ ic 1033/1073 (2 pages)
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(36 pages)
19 April 2007Director's particulars changed (1 page)
3 April 2007Nc inc already adjusted 15/03/07 (30 pages)
2 October 2006Ad 24/08/06--------- £ si [email protected]=57 £ ic 900/957 (2 pages)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
29 September 2006S-div 09/08/06 (1 page)
19 September 2006Return made up to 03/08/06; full list of members (2 pages)
19 September 2006Director's particulars changed (1 page)
15 June 2006Ad 01/06/06--------- £ si 899@1=899 £ ic 1/900 (2 pages)
15 September 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
18 August 2005Company name changed peerbench LIMITED\certificate issued on 18/08/05 (2 pages)
3 August 2005Incorporation (18 pages)