DCC CORPORATE CLOTHING LIMITED
Overview
Company Name | DCC CORPORATE CLOTHING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00154611 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DCC CORPORATE CLOTHING LIMITED?
- Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other service activities n.e.c. (96090) / Other service activities
Where is DCC CORPORATE CLOTHING LIMITED located?
Registered Office Address | 3 Long Acres Willow Farm DE74 2UG Castle Donington Derbyshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DCC CORPORATE CLOTHING LIMITED?
Company Name | From | Until |
---|---|---|
JSG (2004) LIMITED | May 20, 2004 | May 20, 2004 |
JAS. SMITH & SONS (CLEANERS) LIMITED | Apr 25, 1919 | Apr 25, 1919 |
What are the latest accounts for DCC CORPORATE CLOTHING LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2013 |
Next Accounts Due On | Oct 31, 2013 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2012 |
What is the status of the latest confirmation statement for DCC CORPORATE CLOTHING LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 24, 2017 |
Next Confirmation Statement Due | May 08, 2017 |
Overdue | Yes |
What is the status of the latest annual return for DCC CORPORATE CLOTHING LIMITED?
Annual Return |
|
---|
What are the latest filings for DCC CORPORATE CLOTHING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Stuart William Graham as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Apr 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of Neill Davis as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 24, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr. Simon Ralph Hughes on Apr 27, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Stuart William Graham as a director | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2011 | 7 pages | AA | ||||||||||
Director's details changed for Neill Davis on Sep 06, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 24, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Appointment of Neill Davis as a director | 4 pages | AP01 | ||||||||||
Appointment of Diana Wilson as a director | 3 pages | AP01 | ||||||||||
Appointment of Michael Conlon as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Richard Pearson as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Richard Pearson as a director | 2 pages | TM01 | ||||||||||
Appointment of Douglas Ewert as a director | 4 pages | AP01 | ||||||||||
Appointment of David Edwab as a director | 4 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2010 to Jan 31, 2011 | 3 pages | AA01 | ||||||||||
Annual return made up to Apr 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
Who are the officers of DCC CORPORATE CLOTHING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONLON, Michael | Secretary | Long Acres Willow Farm DE74 2UG Castle Donington 3 Derbyshire | British | 153966280001 | ||||||
EDWAB, David | Director | Long Acres Willow Farm DE74 2UG Castle Donington 3 Derbyshire | United States | American | Company Director | 153964010001 | ||||
EWERT, Douglas | Director | Long Acres Willow Farm DE74 2UG Castle Donington 3 Derbyshire | United States | American | Company Director | 153963360001 | ||||
HUGHES, Simon Ralph | Director | Long Acres Willow Farm DE74 2UG Castle Donington 3 Derbyshire | United Kingdom | British | Director | 121914600001 | ||||
WILSON, Diana | Director | Long Acres Willow Farm DE74 2UG Castle Donington 3 Derbyshire | United States | American | None | 153963440001 | ||||
LOY, Christopher John | Secretary | 22 Far View Bank Almondbury HD5 8EP Huddersfield West Yorkshire | British | 9344560001 | ||||||
MENNELL, Gary John | Secretary | The Birches Sunniside NE16 5EU Newcastle Upon Tyne 13 Tyne And Wear United Kingdom | British | Director | 141035280001 | |||||
MONAGHAN, Yvonne May | Secretary | 26 Utkinton Road CW6 0HS Tarporley Cheshire | British | 7934540003 | ||||||
PEARSON, Richard Barrett | Secretary | 20 Croft Road Edwalton NG12 4BW Nottingham Nottinghamshire | British | Chartered Accountant | 121732790001 | |||||
BATTLE, Ian Thomas | Director | 60 Cornmill Drive WF15 7EF Liversedge West Yorkshire | British | Dry Cleaner | 33140040001 | |||||
CARROLL, Paul Bryan | Director | 8 Falkirk Avenue WA8 9DX Widnes Cheshire | England | British | Accountant | 85123780001 | ||||
DAVIS, Neill | Director | Long Acres Willow Farm DE74 2UG Castle Donington 3 Derbyshire | Usa | United States | Company Director | 153966520002 | ||||
FAIRLIE, Josephine | Director | 67 Slipper Lane WF14 0HG Mirfield West Yorkshire | British | Dry Cleaner | 26899090001 | |||||
GRAHAM, Stuart William | Director | Long Acres Willow Farm DE74 2UG Castle Donington 3 Derbyshire | England | British | None | 125975700002 | ||||
GREER, Terence Michael | Director | Dunrobin Feather Lane Heswall L60 4RL Wirral Merseyside | British | Dry Cleaner | 7925750001 | |||||
MENNELL, Gary John | Director | The Birches Sunniside NE16 5EU Newcastle Upon Tyne 13 Tyne And Wear United Kingdom | United Kingdom | British | Director | 141035280001 | ||||
MIDDLETON, Frank Dennis | Director | The Cottage 11-13 Garden Lane Sherburn In Elmet LS25 6AT Leeds West Yorkshire | British | Dry Cleaner | 19506350001 | |||||
MONAGHAN, Yvonne May | Director | 26 Utkinton Road CW6 0HS Tarporley Cheshire | England | British | Director | 7934540003 | ||||
MONAGHAN, Yvonne May | Director | 26 Utkinton Road CW6 0HS Tarporley Cheshire | England | British | Director | 7934540003 | ||||
PEARCE, Jonathan Harry | Director | 20 Glendyke Road Calderstones L18 6JR Liverpool Merseyside | British | Director | 81760120001 | |||||
PEARSON, Richard Barrett | Director | 20 Croft Road Edwalton NG12 4BW Nottingham Nottinghamshire | England | British | Chartered Accountant | 121732790001 | ||||
SKINNER, Charles Antony Lawrence | Director | 13 Moorhouse Road W2 5DH London | England | British | Ceo | 58948170002 | ||||
STAINES, Trevor John | Director | Farriers Lodge Livermere Road Troston IP31 1ER Bury St Edmunds Suffolk | British | Dry Cleaner | 9344590001 | |||||
SUTTON, Michael Alan | Director | 25a Westbourne Road Birkdale PR8 2HZ Southport Merseyside | British | Director | 7436190002 | |||||
TALBOT, John Andrew | Director | 48 Storeys Way CB3 0DX Cambridge Cambridgeshire | United Kingdom | British | Director | 141188610001 | ||||
TOON, David Robert | Director | 4 Sheridan Place Winwick WA2 8XG Warrington Cheshire | England | United Kingdom | Director | 126976110001 | ||||
WALKER, Anthony K | Director | 11 Parkway Crofton WF4 1SX Wakefield West Yorkshire | British | Dry Cleaner | 9344600001 | |||||
WALKER, David Nigel | Director | 14 Claremont Park N3 1TH London | United Kingdom | British | Director | 13977660002 | ||||
WALTON, Suzanne | Director | Barclay House Bath Terrace SR7 7EZ Seaham County Durham | British | Director | 102530770001 | |||||
WILKINSON, James Henry | Director | 2 The Nursery Sutton Courtenay OX14 4UA Abingdon Oxfordshire | United Kingdom | British | Director | 56006210002 | ||||
WOOD, Ruth Christine | Director | 54 Dunbar Crescent Hillside PR8 3AB Southport Merseyside | England | British | Director | 34803080002 | ||||
ZERNY, Richard Guy Frederick | Director | Stratton House Southside, Kilham YO25 4ST Driffield North Humberside | British | Dry Cleaner | 10153950007 |
Does DCC CORPORATE CLOTHING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security agreement | Created On Dec 28, 2007 Delivered On Jan 07, 2008 | Satisfied | Amount secured All monies due or to become due from any obligor to any secured ceditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0