DETICA CONSULTING GROUP LIMITED

Register to unlock more data on OkredoRegister

DETICA CONSULTING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03233511

Incorporation date

01/08/1996

Size

Dormant

Contacts

Registered address

Registered address

KPMG LLP, 15 Canada Square Canary Wharf, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1996)
dot icon03/12/2015
Final Gazette dissolved following liquidation
dot icon03/09/2015
Return of final meeting in a members' voluntary winding up
dot icon27/04/2015
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 2015-04-28
dot icon22/09/2014
Registered office address changed from C/O Detica Group Plc Chancellor Court 40 Priestley Road, Surrey Research Park, Guildford, Surrey GU2 7YP to 8 Salisbury Square London EC4Y 8BB on 2014-09-23
dot icon21/09/2014
Appointment of a voluntary liquidator
dot icon21/09/2014
Resolutions
dot icon21/09/2014
Declaration of solvency
dot icon03/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon20/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/07/2014
Satisfaction of charge 1 in full
dot icon07/07/2014
Satisfaction of charge 2 in full
dot icon07/10/2013
Termination of appointment of Martin Sutherland as a director
dot icon07/10/2013
Appointment of Neil Stephen Medley as a director
dot icon03/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon30/06/2013
Full accounts made up to 2012-12-31
dot icon25/11/2012
Appointment of Mr Bijon Neil Raychawdhuri as a director
dot icon14/11/2012
Termination of appointment of Christopher Coker as a director
dot icon03/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon18/10/2011
Director's details changed for Mr Martin Conrad Sutherland on 2011-10-18
dot icon05/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon21/03/2011
Resolutions
dot icon21/03/2011
Statement of company's objects
dot icon05/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon05/07/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Appointment of Christopher Coker as a director
dot icon27/06/2010
Termination of appointment of Kevin Wilson as a director
dot icon07/04/2010
Appointment of Mr Kevin Wilson as a director
dot icon06/04/2010
Termination of appointment of Ian Mclaren as a director
dot icon06/11/2009
Secretary's details changed for Mr David Stanley Parkes on 2009-11-06
dot icon21/10/2009
Director's details changed for Ian Mclaren on 2009-10-21
dot icon20/10/2009
Director's details changed for Martin Conrad Sutherland on 2009-10-21
dot icon27/09/2009
Return made up to 31/08/09; full list of members
dot icon29/06/2009
Full accounts made up to 2008-12-31
dot icon05/03/2009
Auditor's resignation
dot icon24/02/2009
Auditor's resignation
dot icon02/02/2009
Secretary appointed david stanley parkes
dot icon01/02/2009
Appointment terminated secretary john woollhead
dot icon27/01/2009
Director appointed martin conrad sutherland
dot icon27/01/2009
Director appointed ian mclaren
dot icon27/01/2009
Appointment terminated director amanda gradden
dot icon27/01/2009
Appointment terminated director thomas black
dot icon08/12/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon11/11/2008
Full accounts made up to 2008-03-31
dot icon28/09/2008
Return made up to 31/08/08; full list of members
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon17/09/2007
Return made up to 31/08/07; no change of members
dot icon17/10/2006
Return made up to 31/08/06; full list of members
dot icon17/10/2006
Ad 17/05/06--------- £ si 160@1=160 £ ic 416129/416289
dot icon09/07/2006
Full accounts made up to 2006-03-31
dot icon05/04/2006
Certificate of change of name
dot icon23/02/2006
Ad 03/02/06--------- £ si 10404@1=10404 £ ic 405725/416129
dot icon23/02/2006
Ad 03/02/06--------- £ si 20704@1=20704 £ ic 385021/405725
dot icon23/02/2006
Ad 03/02/06--------- £ si 54200@1=54200 £ ic 330821/385021
dot icon29/01/2006
£ ic 358746/330821 21/12/05 £ sr 27925@1=27925
dot icon23/01/2006
Director resigned
dot icon23/01/2006
Director resigned
dot icon23/01/2006
Director resigned
dot icon23/01/2006
Director resigned
dot icon23/01/2006
Director resigned
dot icon23/01/2006
Director resigned
dot icon23/01/2006
Director resigned
dot icon19/01/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon17/01/2006
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon14/01/2006
Secretary resigned
dot icon12/01/2006
New secretary appointed
dot icon11/01/2006
Registered office changed on 12/01/06 from: peninsular house 30-36 monument street london EC3R 8LJ
dot icon21/12/2005
Declaration of satisfaction of mortgage/charge
dot icon21/12/2005
Declaration of satisfaction of mortgage/charge
dot icon21/12/2005
Declaration of satisfaction of mortgage/charge
dot icon20/12/2005
Certificate of re-registration from Public Limited Company to Private
dot icon20/12/2005
Re-registration of Memorandum and Articles
dot icon20/12/2005
Application for reregistration from PLC to private
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Resolutions
dot icon17/11/2005
Declaration of satisfaction of mortgage/charge
dot icon01/11/2005
Full accounts made up to 2005-08-31
dot icon22/09/2005
Director resigned
dot icon22/09/2005
Return made up to 31/08/05; full list of members
dot icon16/08/2005
Ad 27/07/05-27/07/05 £ si 20@1=20 £ ic 358726/358746
dot icon06/04/2005
Ad 01/03/05--------- £ si 170@1=170 £ ic 358556/358726
dot icon07/02/2005
Ad 31/01/05--------- £ si 14169@1=14169 £ ic 344387/358556
dot icon06/02/2005
Full accounts made up to 2004-08-31
dot icon04/01/2005
Director resigned
dot icon08/11/2004
New director appointed
dot icon18/10/2004
Return made up to 31/08/04; full list of members
dot icon22/09/2004
Director resigned
dot icon08/06/2004
Ad 01/06/04--------- £ si 240@1=240 £ ic 344147/344387
dot icon25/05/2004
Ad 18/05/04--------- £ si 3316@1=3316 £ ic 340831/344147
dot icon27/04/2004
Ad 22/04/04--------- £ si 120@1=120 £ ic 340711/340831
dot icon29/03/2004
Full accounts made up to 2003-08-31
dot icon28/11/2003
Ad 24/11/03--------- £ si 100@1=100 £ ic 340611/340711
dot icon22/09/2003
Return made up to 31/08/03; no change of members
dot icon15/09/2003
Return made up to 02/08/03; full list of members
dot icon07/07/2003
Ad 27/06/03--------- £ si 9000@1=9000 £ ic 359536/368536
dot icon19/05/2003
Ad 07/05/03--------- £ si 150@1=150 £ ic 359386/359536
dot icon17/05/2003
Ad 17/04/03--------- £ si 457@1=457 £ ic 358929/359386
dot icon02/04/2003
Full accounts made up to 2002-08-31
dot icon19/03/2003
Ad 13/03/03--------- £ si 100@1=100 £ ic 358829/358929
dot icon19/03/2003
Ad 10/03/03-11/03/03 £ si 250@1=250 £ ic 358579/358829
dot icon09/01/2003
Ad 19/12/02--------- £ si 4715@1=4715 £ ic 353864/358579
dot icon09/01/2003
Ad 28/11/02--------- £ si 3179@1=3179 £ ic 350685/353864
dot icon03/10/2002
Return made up to 31/08/02; full list of members
dot icon15/09/2002
Secretary resigned
dot icon02/09/2002
Registered office changed on 03/09/02 from: 10 charterhouse square london EC1M 6LQ
dot icon29/08/2002
£ sr 27925@1 05/12/01
dot icon29/08/2002
Return made up to 02/08/02; full list of members
dot icon16/07/2002
Director resigned
dot icon16/07/2002
New secretary appointed
dot icon09/04/2002
New secretary appointed
dot icon02/04/2002
Registered office changed on 03/04/02 from: f w stephens & co 10 charterhouse square london EC1M 6LQ
dot icon02/04/2002
Full accounts made up to 2001-08-31
dot icon02/04/2002
New director appointed
dot icon18/12/2001
New director appointed
dot icon16/12/2001
Secretary resigned
dot icon16/08/2001
Return made up to 02/08/01; full list of members
dot icon30/04/2001
Secretary resigned
dot icon22/04/2001
New director appointed
dot icon12/04/2001
New secretary appointed
dot icon29/03/2001
Full accounts made up to 2000-08-31
dot icon27/03/2001
New director appointed
dot icon29/08/2000
Return made up to 02/08/00; full list of members
dot icon31/05/2000
Particulars of mortgage/charge
dot icon31/05/2000
Particulars of mortgage/charge
dot icon31/05/2000
Particulars of mortgage/charge
dot icon26/03/2000
Ad 01/03/00--------- £ si 27925@1=27925 £ ic 322760/350685
dot icon02/02/2000
Full accounts made up to 1999-08-31
dot icon28/01/2000
New director appointed
dot icon27/09/1999
Return made up to 02/08/99; full list of members
dot icon27/09/1999
Secretary's particulars changed;director's particulars changed
dot icon27/09/1999
Director's particulars changed
dot icon24/05/1999
Particulars of mortgage/charge
dot icon20/05/1999
Registered office changed on 21/05/99 from: 80-83 long lane london EC1A 9ET
dot icon14/02/1999
Full accounts made up to 1998-08-31
dot icon10/02/1999
Ad 18/01/99--------- £ si 2760@1=2760 £ ic 320000/322760
dot icon02/11/1998
Ad 20/10/98--------- £ si 70000@1=70000 £ ic 250000/320000
dot icon05/10/1998
Full accounts made up to 1997-08-31
dot icon20/08/1998
Return made up to 02/08/98; full list of members
dot icon16/08/1998
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon16/08/1998
Resolutions
dot icon16/08/1998
Resolutions
dot icon16/08/1998
Auditor's statement
dot icon16/08/1998
Auditor's report
dot icon16/08/1998
Balance Sheet
dot icon16/08/1998
Re-registration of Memorandum and Articles
dot icon16/08/1998
Declaration on reregistration from private to PLC
dot icon16/08/1998
Application for reregistration from private to PLC
dot icon06/07/1998
Ad 25/06/98--------- £ si 249600@1=249600 £ ic 400/250000
dot icon06/07/1998
£ nc 1000/5000000 25/06/98
dot icon26/02/1998
Particulars of mortgage/charge
dot icon02/02/1998
Particulars of mortgage/charge
dot icon04/11/1997
Ad 23/07/97--------- £ si 299@1
dot icon04/11/1997
Ad 20/08/97--------- £ si 100@1=100 £ ic 300/400
dot icon11/09/1997
Return made up to 02/08/97; full list of members
dot icon06/08/1997
New director appointed
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New director appointed
dot icon01/10/1996
Registered office changed on 02/10/96 from: 29 west hill way totteridge N20 8QX
dot icon16/09/1996
Ad 02/08/96--------- £ si 299@1=299 £ ic 1/300
dot icon16/09/1996
Secretary resigned
dot icon16/09/1996
Director resigned
dot icon16/09/1996
New director appointed
dot icon16/09/1996
New secretary appointed;new director appointed
dot icon16/09/1996
New director appointed
dot icon01/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herbert, Phil
Director
01/06/1997 - 02/01/2006
4
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
01/08/1996 - 01/08/1996
2863
Slack, John Richard
Director
31/10/2004 - 02/01/2006
-
Ashcroft Cameron Nominees Limited
Nominee Director
01/08/1996 - 01/08/1996
2796
Gradden, Amanda Jane
Director
03/01/2006 - 26/01/2009
114

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DETICA CONSULTING GROUP LIMITED

DETICA CONSULTING GROUP LIMITED is an(a) Dissolved company incorporated on 01/08/1996 with the registered office located at KPMG LLP, 15 Canada Square Canary Wharf, London E14 5GL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DETICA CONSULTING GROUP LIMITED?

toggle

DETICA CONSULTING GROUP LIMITED is currently Dissolved. It was registered on 01/08/1996 and dissolved on 03/12/2015.

Where is DETICA CONSULTING GROUP LIMITED located?

toggle

DETICA CONSULTING GROUP LIMITED is registered at KPMG LLP, 15 Canada Square Canary Wharf, London E14 5GL.

What does DETICA CONSULTING GROUP LIMITED do?

toggle

DETICA CONSULTING GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DETICA CONSULTING GROUP LIMITED?

toggle

The latest filing was on 03/12/2015: Final Gazette dissolved following liquidation.