Company NameDECO 8 - UK Conduit 2 Plc
Company StatusDissolved
Company Number05745698
CategoryPublic Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)
Dissolution Date2 June 2021 (2 years, 10 months ago)

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(6 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 02 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Graham John Hodgkin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(6 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 02 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameMr Sunil Masson
StatusClosed
Appointed10 December 2013(7 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 02 June 2021)
RoleCompany Director
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
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
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameJohn Traynor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(1 year, 11 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 NameJodie Osborne
StatusResigned
Appointed28 September 2012(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2013)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50k at £1Deco 8 - Uk Conduit 2 Holding LTD
100.00%
Ordinary
1 at £1Castlewood Cs Holdings LTD
0.00%
Ordinary

Financials

Year2014
Turnover£26,435,278
Gross Profit£1,603,698
Net Worth-£187,409,802
Cash£219,754
Current Liabilities£163,976,344

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End30 March

Charges

4 May 2006Delivered on: 16 May 2006
Persons entitled: Deutsche Trustee Company Limited (In Its Capacity as Note Trustee)

Classification: Issuer deed of charge
Secured details: All monies due or to become due from the issuer to each, some or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first ranking security of the issuer's right, title, interest and benefit, present and future, in, to and under the servicing agreement, the cash management agreement, the agency agreement. See the mortgage charge document for full details.
Outstanding

Filing History

3 October 2017Full accounts made up to 31 March 2017 (37 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 March 2016 (37 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50,000
(5 pages)
14 October 2015Full accounts made up to 31 March 2015 (34 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 50,000
(5 pages)
26 November 2014Director's details changed for Mr Graham John Hodgkins on 11 November 2014 (2 pages)
8 October 2014Full accounts made up to 31 March 2014 (32 pages)
1 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
(5 pages)
3 January 2014Appointment of Mr Sunil Masson as a secretary (2 pages)
3 January 2014Termination of appointment of Jodie Osborne as a secretary (1 page)
2 October 2013Full accounts made up to 31 March 2013 (28 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 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)
17 October 2012Termination of appointment of Mark Filer as a director (1 page)
17 October 2012Appointment of Jodie Osborne as a secretary (1 page)
17 October 2012Appointment of Graham John Hodgkins as a director (2 pages)
17 October 2012Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director (1 page)
17 October 2012Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary (1 page)
17 October 2012Termination of appointment of John Traynor as a director (1 page)
17 October 2012Appointment of Graham Derek Edward Cox as a director (2 pages)
3 October 2012Full accounts made up to 31 March 2012 (25 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
21 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 (25 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)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
5 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
4 October 2010Full accounts made up to 31 March 2010 (25 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 March 2009 (24 pages)
27 March 2009Return made up to 16/03/09; full list of members (4 pages)
6 November 2008Full accounts made up to 31 March 2008 (24 pages)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LTD 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)
19 March 2008Return made up to 16/03/08; full list of members (4 pages)
4 March 2008Appointment terminated director robin baker (1 page)
4 March 2008Director appointed john traynor (3 pages)
21 February 2008Full accounts made up to 31 March 2007 (22 pages)
22 March 2007Return made up to 16/03/07; full list of members (4 pages)
9 November 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
16 May 2006Particulars of mortgage/charge (27 pages)
7 April 2006Ad 16/03/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 April 2006Certificate of authorisation to commence business and borrow (1 page)
3 April 2006Application to commence business (2 pages)
23 March 2006Secretary resigned (1 page)
16 March 2006Incorporation (59 pages)