Company NameDecor Consulting Limited
Company StatusDissolved
Company Number00550207
CategoryPrivate Limited Company
Incorporation Date4 June 1955(68 years, 11 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Wayne Solomon
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1992(37 years, 4 months after company formation)
Appointment Duration26 years, 10 months (closed 23 July 2019)
RoleManaging Director
Country of ResidenceIsle Of Man
Correspondence AddressWest Ham Cottage Arbory Road
Castletown
IM9 1ND
Director NameMrs June Solomon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1992(37 years, 4 months after company formation)
Appointment Duration26 years, 10 months (closed 23 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Roseland Cow Lane
Wilmslow
Cheshire
SK9 2AZ
Secretary NameMrs June Solomon
NationalityBritish
StatusClosed
Appointed02 October 1992(37 years, 4 months after company formation)
Appointment Duration26 years, 10 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Roseland Cow Lane
Wilmslow
Cheshire
SK9 2AZ
Director NameMr William Alan Burgess
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(37 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 November 2001)
RoleOperation Director
Correspondence Address209 Chaddock Lane
Worsley
Manchester
Lancashire
M28 1DW

Contact

Telephone0161 7902551
Telephone regionManchester

Location

Registered Address5th And 6th Floors 51 Lever Street
Manchester
M1 1FN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

15k at £1Decorflair Group LTD
75.00%
Ordinary
5k at £1Decorflair Group LTD
25.00%
Preference

Financials

Year2014
Net Worth-£206,823
Cash£687
Current Liabilities£281,510

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

4 February 2008Delivered on: 7 February 2008
Satisfied on: 11 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from decorflair gravure division limited to the chargee on any account whatsoever.
Particulars: F/H property k/a premises at chaddock lane boothstown worsley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 January 2007Delivered on: 3 February 2007
Satisfied on: 29 March 2010
Persons entitled: Cattles Invoice Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a plots of land with works thereon situate off chaddock lane tyldesley greater manchester containing admeasurement 6984 square yards or thereabouts. See the mortgage charge document for full details.
Fully Satisfied
14 February 2005Delivered on: 17 February 2005
Satisfied on: 14 November 2009
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 March 2000Delivered on: 11 March 2000
Satisfied on: 14 November 2009
Persons entitled: Lombard Natwest Discounting Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the invoice discounting agreement or otherwise.
Particulars: By way of fixed equitable charge (1)all receivables purchased or purported to be pursuant to an invoice discounting agreement which fail to vest effectively or absolutely in the security holder for any reason (2)all other debts of the company and (3)the benefit of all guarantees, indemnities, instruments and securities given to or held by the company in relation to any such receivable or other debt and the right to possession of all computer equipment and data and other records and documents on or by which any such receivable or other debt is recorded or evidenced.
Fully Satisfied
26 September 1989Delivered on: 4 October 1989
Satisfied on: 11 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot of land with works thereon situate off chaddock lane, in the township of tyldesley containing by admeasurement 6984 square yards and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 May 1989Delivered on: 10 May 1989
Satisfied on: 11 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
27 March 1986Delivered on: 3 April 1986
Satisfied on: 4 May 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot of land with works thereon fronting chaddock lane tyldesley. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 February 1979Delivered on: 14 February 1979
Satisfied on: 20 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots of land situate off chaddock lane tyldesley, greater manchester containing by admeasurement 6984 & 3246 conveyance dated 16.1.56.
Fully Satisfied
16 November 2009Delivered on: 18 November 2009
Satisfied on: 11 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chaddock lane boothstown worsley with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
20 October 2009Delivered on: 21 October 2009
Satisfied on: 11 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
5 February 1979Delivered on: 14 February 1979
Satisfied on: 20 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that plot of land fronting onto chaddock lane, tyldesley, greater manchester containing by admeasurement 1.041 acres, as comprised in a conveyance dated 12.9.55.
Fully Satisfied
13 January 2017Delivered on: 20 January 2017
Persons entitled: Texserve UK Limited (05580274)

Classification: A registered charge
Particulars: Freehold land on the south east side of chaddock lane, tyldesley, manchester (land registry title number MAN215578).
Outstanding
19 April 2016Delivered on: 21 April 2016
Persons entitled: Laserflex Limited (In Administration)

Classification: A registered charge
Particulars: The freehold land known as land on the south-east side of chaddock lane, tyldesley, manchester registered at the land registry with title number MAN215578.
Outstanding
31 March 2015Delivered on: 7 April 2015
Persons entitled: Laserflex Limited (In Administration) (Company Number: 12724C)

Classification: A registered charge
Particulars: The freehold land known as land on the south-east side of chaddock lane, tyldesley, manchester (land registry title number: MAN215578).
Outstanding
1 October 2013Delivered on: 2 October 2013
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: By way of legal mortgage all legal estates or interests in chaddock lane, boothstown, worsley, manchester, lancashire M28 1DL which belongs to the mortgagor now or in the future to the lender (subject to the rights of any prior mortgagees) as a continuing security for the payment and discharge to the lender of the liabilities.. By way of equitable mortgage (a) all equitable interests in the property which now or may at any time in the future belong to him (b) any shares or membership rights which the mortgagor holds in any company or association connected with the property and (c) the goodwill of the mortgagor relating to any business carried on at the property, in each case with the payment of the liabilities (but without prejudice to the validity of the legal charge on any legal estate or interest).
Outstanding
1 October 2013Delivered on: 1 October 2013
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: The company as beneficial owner and with full title guarantee hereby charges with the payment or discharge of all monies and liabilities hereby covenanted to be paid or discharged by the company:. 1. by way of legal mortgage all the freehold and leasehold property of the company now vested in it whether or not the title to it is registered at hm land registry including chaddock lane, boothstown, worsley, manchester M28 1DL now and subsequently on such property and all plant and machinery now and subsequently annexed to such property for whatever purpose.. 2. by way of fixed charge all freehold and leasehold property subsequently belonging to the company together with any buildings and fixtures (including trade and tenant's fixtures) now and subsequently on such property for whatever purpose. 3. by way of fixed charge all interests not effectively charges by the preceding clauses of this debenture now or subsequently belonging to the company in or over land or the proceeds of sale of land all licences now or subsequently held by the company to enter upon or use land and the benefit of all other agreements relating to land to which the company is or may become party or otherwise entitled and all trade and tenant's fixtures plant and machinery now and subsequently annexed for whatever purpose to all freehold and leasehold property an interest in which standard charged under this debenture. 4. by way of fixed charge all the goodwill and uncalled capital for the time being of the company. 5. by way of fixed charge all stocks shares and other securities now or subsequently owned (whether at law or in equity) by the company and all rights and interests of the company in and claims under all policies of insurance and assurance now or subsequently held by or inuring to the benefit of the company.. 6. by way of fixed charge all patent, trademarks, patent applications, brand names, copyrights, rights in the nature of copyright, registered designs and other intellectual property rights and agreements relating to the use by the company of patents and trade marks to which the company is now or may subsequently become entitled and all agreements under which the company is now or may become entitled to the payment of any royalty fee or similar income. 7. by way of fixed charge all book and other debts of the company whether now or subsequently existing and whether presently payable or subsequently falling due for payment and all rights and claims of the company against third parties now or subsequently existing and capable of being satisfied by the payment of money (save as charged under 5) provided that such book and other debts shall be paid into the company's account with the lender and that the company shall not charge or assign or purport to charge or assign the same in favour of any other person and shall if called upon to do so by the lender execute a legal assignment of such books and other debts to the lender. 8. by way of floating charge all the assets whatsoever and wheresoever not effectively charged above by way of fixed charge including (without limitation) any immovable property of the company situated in scotland and any assets falling within any types listed in 3-7 above situate in scotland but so that the company is not to be at liberty to create, otherwise than in favour of the lender, any mortgage or fixed or floating charge or other security upon and so that no lien (other than a lien arising through operation of law in the ordinary course of business) shall in any case or in any manner arise on or affect any part of such assets either in priority to or paripassu with the floating charge created by this debenture and further that the company shall have no power without the consent of the lender to part with or dispose of any part of such assets except by way of sale in the ordinary course of its business.
Outstanding

Filing History

12 December 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
7 June 2017Registered office address changed from Decorflair Group of Companies Chaddock Lane Boothstown Worsley Manchester M28 1DL to 111 Piccadilly Manchester M1 2HY on 7 June 2017 (1 page)
12 April 2017Confirmation statement made on 2 October 2016 with updates (6 pages)
20 January 2017Registration of charge 005502070016, created on 13 January 2017 (16 pages)
29 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 April 2016Registration of charge 005502070015, created on 19 April 2016 (32 pages)
14 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 20,000
(6 pages)
14 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 20,000
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 May 2015Secretary's details changed for Mrs June Solomon on 1 April 2014 (1 page)
15 May 2015Director's details changed for Mrs June Solomon on 1 April 2014 (2 pages)
15 May 2015Director's details changed for Mrs June Solomon on 1 April 2014 (2 pages)
15 May 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 20,000
(6 pages)
15 May 2015Secretary's details changed for Mrs June Solomon on 1 April 2014 (1 page)
15 May 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 20,000
(6 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 April 2015Registration of charge 005502070014, created on 31 March 2015 (32 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 20,000
(6 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 20,000
(6 pages)
11 October 2013Satisfaction of charge 5 in full (1 page)
11 October 2013Satisfaction of charge 10 in full (1 page)
11 October 2013Satisfaction of charge 4 in full (1 page)
11 October 2013Satisfaction of charge 11 in full (2 pages)
11 October 2013Satisfaction of charge 9 in full (2 pages)
2 October 2013Registration of charge 005502070013 (7 pages)
1 October 2013Registration of charge 005502070012 (14 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 December 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2012Director's details changed for Mr Wayne Solomon on 1 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Wayne Solomon on 1 July 2012 (2 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
22 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mr Wayne Solomon on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mrs June Solomon on 14 October 2009 (2 pages)
30 December 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
5 December 2008Location of debenture register (1 page)
5 December 2008Return made up to 02/10/08; full list of members (4 pages)
5 December 2008Location of register of members (1 page)
5 December 2008Registered office changed on 05/12/2008 from chaddock lane boothstown worsley manchester M28 1DL (1 page)
4 March 2008Total exemption small company accounts made up to 30 September 2006 (8 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
22 November 2007Return made up to 02/10/07; full list of members (7 pages)
29 May 2007Total exemption small company accounts made up to 30 September 2005 (8 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
1 November 2006Return made up to 02/10/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 30 September 2004 (8 pages)
21 November 2005Return made up to 02/10/05; full list of members (7 pages)
31 May 2005Company name changed decorflair LIMITED\certificate issued on 31/05/05 (2 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
2 November 2004Return made up to 02/10/04; full list of members (7 pages)
5 August 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
29 October 2003Return made up to 02/10/03; full list of members (7 pages)
17 October 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
21 November 2002Return made up to 02/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 July 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
15 June 2002Director resigned (1 page)
26 October 2001Return made up to 02/10/01; full list of members (7 pages)
29 June 2001Full accounts made up to 30 September 2000 (23 pages)
6 October 2000Return made up to 02/10/00; full list of members (7 pages)
27 September 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
8 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
27 October 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 1998Company name changed astley gravure systems LIMITED\certificate issued on 18/05/98 (2 pages)
1 April 1998Full accounts made up to 30 September 1997 (18 pages)
21 October 1997Return made up to 02/10/97; no change of members (4 pages)
27 January 1997Full accounts made up to 30 September 1996 (19 pages)
24 October 1996Return made up to 02/10/96; full list of members (6 pages)
7 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
11 October 1995Return made up to 02/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
20 May 1991Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1989Company name changed\certificate issued on 27/10/89 (2 pages)
4 October 1989Particulars of mortgage/charge (3 pages)
17 July 1989Memorandum and Articles of Association (19 pages)
4 May 1989Declaration of satisfaction of mortgage/charge (1 page)
11 August 1955Allotment of shares (3 pages)