Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Deco 11 - UK Conduit 3 P.L.C
Deco 11 - UK Conduit 3 P.L.C is a liquidation company incorporated on 7 November 2006 with the registered office located in Liverpool, Merseyside. Deco 11 - UK Conduit 3 P.L.C was registered 18 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
11 months ago
Company No
05990966
Public limited company
Age
18 years
Incorporated
7 November 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 November 2024
(10 months ago)
Next confirmation dated
7 November 2025
Due by
21 November 2025
(2 months remaining)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
346 days
For period
27 Dec
⟶
26 Dec 2022
(12 months)
Accounts type is
Full
Next accounts for period
26 December 2023
Was due on
26 September 2024
(11 months ago)
Learn more about Deco 11 - UK Conduit 3 P.L.C
Contact
Address
C/O HILL DICKINSON
No 1 St. Pauls Square
Liverpool
England
L3 9SJ
Address changed on
10 Oct 2024
(11 months ago)
Previous address was
7th Floor 50 Broadway London SW1H 0DB
Companies in L3 9SJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Graham John Hodgkin
Director • British • Lives in England • Born in Jul 1966
Madeleine Ruth Houston
Director • British • Lives in UK • Born in Jul 1982
Graham Derek Edward Cox
Director • British • Lives in UK • Born in May 1953
Mr Beejadhursingh Surnam
Director • British • Lives in UK • Born in Dec 1970
Accomplish Secretaries Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lanark Master Issuer Plc
Accomplish Secretaries Limited and Madeleine Ruth Houston are mutual people.
Active
Westfield Stratford City Finance No.2 Plc
Accomplish Secretaries Limited and Madeleine Ruth Houston are mutual people.
Active
Northark 2 Plc
Accomplish Secretaries Limited and Madeleine Ruth Houston are mutual people.
Active
Hudson Funding Limited
Accomplish Secretaries Limited and Madeleine Ruth Houston are mutual people.
Active
CHT Nominees Limited
Accomplish Secretaries Limited is a mutual person.
Active
Vistra Depositary Services (UK) Limited
Accomplish Secretaries Limited is a mutual person.
Active
Saka Indonesia Pangkah Limited
Accomplish Secretaries Limited is a mutual person.
Active
Integrama Consultants Limited
Accomplish Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
26 Dec 2022
For period
26 Dec
⟶
26 Dec 2022
Traded for
12 months
Cash in Bank
£2.22M
Increased by £1.34M (+152%)
Turnover
£28K
Increased by £22K (+367%)
Employees
Unreported
Same as previous period
Total Assets
£3.05M
Decreased by £2.16M (-41%)
Total Liabilities
-£172.74M
Increased by £3.55M (+2%)
Net Assets
-£169.69M
Decreased by £5.7M (+3%)
Debt Ratio (%)
5658%
Increased by 2409.95% (+74%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Months Ago on 20 Nov 2024
Registered Address Changed
11 Months Ago on 10 Oct 2024
Voluntary Liquidator Appointed
11 Months Ago on 10 Oct 2024
Declaration of Solvency
11 Months Ago on 10 Oct 2024
Graham Derek Edward Cox Resigned
11 Months Ago on 25 Sep 2024
Ms. Madeleine Ruth Houston Appointed
11 Months Ago on 25 Sep 2024
Mr. Beejadhursingh Surnam Appointed
11 Months Ago on 25 Sep 2024
Graham John Hodgkin Resigned
11 Months Ago on 25 Sep 2024
Charge Satisfied
1 Year Ago on 16 Aug 2024
Charge Satisfied
1 Year Ago on 16 Aug 2024
Get Alerts
Get Credit Report
Discover Deco 11 - UK Conduit 3 P.L.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 7 November 2024 with no updates
Submitted on 20 Nov 2024
Resolutions
Submitted on 17 Oct 2024
Declaration of solvency
Submitted on 10 Oct 2024
Registered office address changed from 7th Floor 50 Broadway London SW1H 0DB to No 1 st. Pauls Square Liverpool England L3 9SJ on 10 October 2024
Submitted on 10 Oct 2024
Appointment of a voluntary liquidator
Submitted on 10 Oct 2024
Appointment of Mr. Beejadhursingh Surnam as a director on 25 September 2024
Submitted on 27 Sep 2024
Appointment of Ms. Madeleine Ruth Houston as a director on 25 September 2024
Submitted on 27 Sep 2024
Termination of appointment of Graham John Hodgkin as a director on 25 September 2024
Submitted on 27 Sep 2024
Termination of appointment of Graham Derek Edward Cox as a director on 25 September 2024
Submitted on 27 Sep 2024
Satisfaction of charge 059909660002 in full
Submitted on 16 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs