Company NameDecor Fabrications Limited
Company StatusDissolved
Company Number01688721
CategoryPrivate Limited Company
Incorporation Date23 December 1982(41 years, 4 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NameConsumerville Limited

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Stephen Andrew Watt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(17 years, 6 months after company formation)
Appointment Duration17 years, 9 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NamePierre Dominique Denis Convers
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed30 October 2015(32 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NamePierre Marc Lienhard
Date of BirthAugust 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed30 October 2015(32 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameEdouard Jean Michel Phelippeau
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed30 October 2015(32 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NamePhilippe Dominique Marie Puech
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed30 October 2015(32 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameJames Jack Collier
StatusClosed
Appointed31 March 2017(34 years, 3 months after company formation)
Appointment Duration1 year (closed 03 April 2018)
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr David Wright Boden
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(9 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 July 2000)
RoleEngineer
Correspondence AddressSquirrels 32 Abbots Drive
Virginia Water
Surrey
GU25 4SE
Secretary NameDeborah Lynn Gosheron
NationalityBritish
StatusResigned
Appointed16 November 1992(9 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 July 2000)
RoleCompany Director
Correspondence Address22 Hereford Close
Staines
Middlesex
TW18 2SA
Director NameCraig William Rice
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(17 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 30 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Geoffrey Michael Duggan
NationalityBritish
StatusResigned
Appointed04 July 2000(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestdale 19 Cosby Road
Countesthorpe
Leicester
Leicestershire
LE8 5PD
Secretary NameCraig William Rice
NationalityBritish
StatusResigned
Appointed21 December 2001(19 years after company formation)
Appointment Duration15 years, 3 months (resigned 31 March 2017)
RoleAccountant
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr David Tierney
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(32 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitedecorfabrications.co.uk

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Gradus LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 March 2007Delivered on: 5 April 2007
Satisfied on: 21 September 2015
Persons entitled: Stephen Watt (As Security Trustee for the Secured Parties (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
23 February 2007Delivered on: 2 March 2007
Satisfied on: 5 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
21 December 2001Delivered on: 4 January 2002
Satisfied on: 7 March 2007
Persons entitled: N M Rothschild & Sons Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each charging company (as defined) to the chargee (as security trustee for the security beneficiaries (or any of them)) on any account whatsoever and under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
25 March 1985Delivered on: 29 March 1985
Satisfied on: 24 June 2000
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: 40-12 hetherington road, charlton village, shepperton, surrey. Tn: sy 418106.
Fully Satisfied
6 March 1984Delivered on: 12 March 1984
Satisfied on: 24 June 2000
Persons entitled: Barclays 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 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

Filing History

15 September 2017Full accounts made up to 31 December 2016 (11 pages)
16 August 2017Notification of Gradus Limited as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
2 May 2017Termination of appointment of Craig William Rice as a director on 30 April 2017 (1 page)
31 March 2017Appointment of James Jack Collier as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Craig William Rice as a secretary on 31 March 2017 (1 page)
17 August 2016Termination of appointment of David Tierney as a director on 31 May 2016 (1 page)
10 August 2016Full accounts made up to 31 December 2015 (11 pages)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(8 pages)
23 November 2015Appointment of Pierre Dominique Denis Convers as a director on 30 October 2015 (3 pages)
23 November 2015Appointment of Edouard Jean Michel Phelippeau as a director on 30 October 2015 (3 pages)
23 November 2015Appointment of Pierre Marc Lienhard as a director on 30 October 2015 (3 pages)
23 November 2015Appointment of David Tierney as a director on 30 October 2015 (3 pages)
23 November 2015Appointment of Phillippe Dominique Marie Puech as a director on 30 October 2015 (3 pages)
5 November 2015Satisfaction of charge 4 in full (4 pages)
21 September 2015Satisfaction of charge 5 in full (2 pages)
11 August 2015Full accounts made up to 31 December 2014 (11 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
8 June 2015Director's details changed for Craig William Rice on 12 December 2014 (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (11 pages)
12 September 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 12 September 2014 (1 page)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
22 August 2013Director's details changed for Stephen Andrew Watt on 12 August 2013 (2 pages)
21 August 2013Director's details changed for Craig William Rice on 12 August 2013 (2 pages)
21 August 2013Secretary's details changed for Craig William Rice on 12 August 2013 (2 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
16 May 2013Full accounts made up to 31 December 2012 (11 pages)
7 September 2012Full accounts made up to 31 December 2011 (16 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
8 September 2011Full accounts made up to 31 December 2010 (17 pages)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
24 August 2010Full accounts made up to 31 December 2009 (23 pages)
15 July 2010Statement of company's objects (2 pages)
15 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Supplemental deed approved and entered 10/12/2009
(11 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Craig William Rice on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Craig William Rice on 1 October 2009 (1 page)
23 February 2010Secretary's details changed for Craig William Rice on 1 October 2009 (1 page)
23 February 2010Director's details changed for Stephen Andrew Watt on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Stephen Andrew Watt on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Craig William Rice on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Craig William Rice on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Stephen Andrew Watt on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Stephen Andrew Watt on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Craig William Rice on 1 October 2009 (2 pages)
22 February 2010Secretary's details changed for Craig William Rice on 1 October 2009 (1 page)
22 February 2010Secretary's details changed for Craig William Rice on 1 October 2009 (1 page)
22 February 2010Director's details changed for Craig William Rice on 1 October 2009 (2 pages)
22 February 2010Secretary's details changed for Craig William Rice on 1 October 2009 (1 page)
22 February 2010Director's details changed for Stephen Andrew Watt on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Stephen Andrew Watt on 1 October 2009 (2 pages)
22 February 2010Secretary's details changed for Craig William Rice on 1 October 2009 (1 page)
22 February 2010Director's details changed for Craig William Rice on 1 October 2009 (2 pages)
19 January 2010Resolutions
  • RES13 ‐ Supplemental common terms agreement 10/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 December 2009Full accounts made up to 31 December 2008 (16 pages)
29 October 2009Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 29 October 2009 (2 pages)
16 July 2009Return made up to 08/06/09; full list of members (3 pages)
11 June 2008Return made up to 08/06/08; full list of members (3 pages)
9 June 2008Director and secretary's change of particulars / craig rice / 01/06/2008 (1 page)
4 June 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
8 June 2007Return made up to 08/06/07; full list of members (2 pages)
3 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Banking documents appro 23/02/07
(9 pages)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2007Particulars of mortgage/charge (7 pages)
9 March 2007Resolutions
  • RES13 ‐ Banking documents 27/02/07
(4 pages)
9 March 2007Declaration of assistance for shares acquisition (12 pages)
9 March 2007Declaration of assistance for shares acquisition (12 pages)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
2 March 2007Particulars of mortgage/charge (10 pages)
18 October 2006Full accounts made up to 31 December 2005 (23 pages)
30 June 2006Return made up to 08/06/06; full list of members (2 pages)
5 October 2005Full accounts made up to 31 December 2004 (16 pages)
8 June 2005Return made up to 08/06/05; full list of members (2 pages)
24 November 2004Registered office changed on 24/11/04 from: chapel mill park green macclesfield cheshire SK11 7LZ (1 page)
7 July 2004Full accounts made up to 31 December 2003 (15 pages)
28 June 2004Location of register of members (1 page)
28 June 2004Return made up to 08/06/04; full list of members (5 pages)
23 October 2003Full accounts made up to 31 December 2002 (20 pages)
13 June 2003Return made up to 08/06/03; full list of members (5 pages)
7 October 2002Full accounts made up to 31 December 2001 (13 pages)
31 July 2002Auditor's resignation (1 page)
21 July 2002Return made up to 08/06/02; full list of members (5 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Secretary's particulars changed;director's particulars changed (1 page)
8 March 2002Auditor's resignation (1 page)
9 January 2002Memorandum and Articles of Association (5 pages)
4 January 2002Declaration of assistance for shares acquisition (8 pages)
4 January 2002Auditor's resignation (1 page)
4 January 2002Particulars of mortgage/charge (10 pages)
3 January 2002Registered office changed on 03/01/02 from: po box 1 gorsey lane coleshill birmingham west midlands B46 1LW (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2002Secretary resigned (1 page)
26 November 2001Director's particulars changed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
13 July 2001Registered office changed on 13/07/01 from: po box 1 gorsey lane coleshill birmingham B46 1LW (1 page)
11 July 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 2001Registered office changed on 18/06/01 from: gorsey lane coleshill birmingham west midlands B46 1JU (1 page)
15 December 2000Registered office changed on 15/12/00 from: 1 po box riverside way bedford road northampton northamptonshire NN1 5NH (1 page)
13 December 2000Return made up to 16/11/00; full list of members (6 pages)
26 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
14 July 2000Auditor's resignation (1 page)
12 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Registered office changed on 10/07/00 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Memorandum and Articles of Association (10 pages)
10 July 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
5 July 2000Company name changed consumerville LIMITED\certificate issued on 05/07/00 (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2000Accounts for a small company made up to 31 January 2000 (5 pages)
16 November 1999Return made up to 16/11/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
(6 pages)
19 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
24 November 1998Return made up to 16/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 1998Auditor's resignation (1 page)
24 March 1998Full accounts made up to 31 January 1998 (10 pages)
30 December 1997Secretary's particulars changed (2 pages)
15 December 1997Return made up to 16/11/97; no change of members (4 pages)
11 June 1997Full accounts made up to 31 January 1997 (6 pages)
2 January 1997Return made up to 16/11/96; no change of members (4 pages)
15 November 1996Full accounts made up to 31 January 1996 (5 pages)
19 December 1995Return made up to 16/11/95; full list of members (16 pages)
21 March 1995Accounts for a small company made up to 31 January 1995 (5 pages)