DCC CORPORATE CLOTHING LIMITED

DCC CORPORATE CLOTHING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDCC CORPORATE CLOTHING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00154611
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DCC CORPORATE CLOTHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    JSG (2004) LIMITEDMay 20, 2004May 20, 2004
    JAS. SMITH & SONS (CLEANERS) LIMITEDApr 25, 1919Apr 25, 1919

    What are the latest accounts for DCC CORPORATE CLOTHING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2013
    Next Accounts Due OnOct 31, 2013
    Last Accounts
    Last Accounts Made Up ToJan 31, 2012

    What is the status of the latest confirmation statement for DCC CORPORATE CLOTHING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 24, 2017
    Next Confirmation Statement DueMay 08, 2017
    OverdueYes

    What is the status of the latest annual return for DCC CORPORATE CLOTHING LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for DCC CORPORATE CLOTHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stuart William Graham as a director on Jun 30, 2020

    1 pagesTM01

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Apr 24, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2013

    Statement of capital on May 07, 2013

    • Capital: GBP 350,000
    SH01

    Accounts for a dormant company made up to Jan 31, 2012

    7 pagesAA

    Termination of appointment of Neill Davis as a director

    1 pagesTM01

    Annual return made up to Apr 24, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr. Simon Ralph Hughes on Apr 27, 2012

    2 pagesCH01

    Appointment of Stuart William Graham as a director

    3 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2011

    7 pagesAA

    Director's details changed for Neill Davis on Sep 06, 2011

    2 pagesCH01

    Annual return made up to Apr 24, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Appointment of Neill Davis as a director

    4 pagesAP01

    Appointment of Diana Wilson as a director

    3 pagesAP01

    Appointment of Michael Conlon as a secretary

    3 pagesAP03

    Termination of appointment of Richard Pearson as a secretary

    2 pagesTM02

    Termination of appointment of Richard Pearson as a director

    2 pagesTM01

    Appointment of Douglas Ewert as a director

    4 pagesAP01

    Appointment of David Edwab as a director

    4 pagesAP01

    Current accounting period extended from Dec 31, 2010 to Jan 31, 2011

    3 pagesAA01

    Annual return made up to Apr 24, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA

    Who are the officers of DCC CORPORATE CLOTHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONLON, Michael
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    Secretary
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    British153966280001
    EDWAB, David
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    Director
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    United StatesAmericanCompany Director153964010001
    EWERT, Douglas
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    Director
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    United StatesAmericanCompany Director153963360001
    HUGHES, Simon Ralph
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    Director
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    United KingdomBritishDirector121914600001
    WILSON, Diana
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    Director
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    United StatesAmericanNone153963440001
    LOY, Christopher John
    22 Far View Bank
    Almondbury
    HD5 8EP Huddersfield
    West Yorkshire
    Secretary
    22 Far View Bank
    Almondbury
    HD5 8EP Huddersfield
    West Yorkshire
    British9344560001
    MENNELL, Gary John
    The Birches
    Sunniside
    NE16 5EU Newcastle Upon Tyne
    13
    Tyne And Wear
    United Kingdom
    Secretary
    The Birches
    Sunniside
    NE16 5EU Newcastle Upon Tyne
    13
    Tyne And Wear
    United Kingdom
    BritishDirector141035280001
    MONAGHAN, Yvonne May
    26 Utkinton Road
    CW6 0HS Tarporley
    Cheshire
    Secretary
    26 Utkinton Road
    CW6 0HS Tarporley
    Cheshire
    British7934540003
    PEARSON, Richard Barrett
    20 Croft Road
    Edwalton
    NG12 4BW Nottingham
    Nottinghamshire
    Secretary
    20 Croft Road
    Edwalton
    NG12 4BW Nottingham
    Nottinghamshire
    BritishChartered Accountant121732790001
    BATTLE, Ian Thomas
    60 Cornmill Drive
    WF15 7EF Liversedge
    West Yorkshire
    Director
    60 Cornmill Drive
    WF15 7EF Liversedge
    West Yorkshire
    BritishDry Cleaner33140040001
    CARROLL, Paul Bryan
    8 Falkirk Avenue
    WA8 9DX Widnes
    Cheshire
    Director
    8 Falkirk Avenue
    WA8 9DX Widnes
    Cheshire
    EnglandBritishAccountant85123780001
    DAVIS, Neill
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    Director
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    UsaUnited StatesCompany Director153966520002
    FAIRLIE, Josephine
    67 Slipper Lane
    WF14 0HG Mirfield
    West Yorkshire
    Director
    67 Slipper Lane
    WF14 0HG Mirfield
    West Yorkshire
    BritishDry Cleaner26899090001
    GRAHAM, Stuart William
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    Director
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    EnglandBritishNone125975700002
    GREER, Terence Michael
    Dunrobin Feather Lane
    Heswall
    L60 4RL Wirral
    Merseyside
    Director
    Dunrobin Feather Lane
    Heswall
    L60 4RL Wirral
    Merseyside
    BritishDry Cleaner7925750001
    MENNELL, Gary John
    The Birches
    Sunniside
    NE16 5EU Newcastle Upon Tyne
    13
    Tyne And Wear
    United Kingdom
    Director
    The Birches
    Sunniside
    NE16 5EU Newcastle Upon Tyne
    13
    Tyne And Wear
    United Kingdom
    United KingdomBritishDirector141035280001
    MIDDLETON, Frank Dennis
    The Cottage 11-13 Garden Lane
    Sherburn In Elmet
    LS25 6AT Leeds
    West Yorkshire
    Director
    The Cottage 11-13 Garden Lane
    Sherburn In Elmet
    LS25 6AT Leeds
    West Yorkshire
    BritishDry Cleaner19506350001
    MONAGHAN, Yvonne May
    26 Utkinton Road
    CW6 0HS Tarporley
    Cheshire
    Director
    26 Utkinton Road
    CW6 0HS Tarporley
    Cheshire
    EnglandBritishDirector7934540003
    MONAGHAN, Yvonne May
    26 Utkinton Road
    CW6 0HS Tarporley
    Cheshire
    Director
    26 Utkinton Road
    CW6 0HS Tarporley
    Cheshire
    EnglandBritishDirector7934540003
    PEARCE, Jonathan Harry
    20 Glendyke Road
    Calderstones
    L18 6JR Liverpool
    Merseyside
    Director
    20 Glendyke Road
    Calderstones
    L18 6JR Liverpool
    Merseyside
    BritishDirector81760120001
    PEARSON, Richard Barrett
    20 Croft Road
    Edwalton
    NG12 4BW Nottingham
    Nottinghamshire
    Director
    20 Croft Road
    Edwalton
    NG12 4BW Nottingham
    Nottinghamshire
    EnglandBritishChartered Accountant121732790001
    SKINNER, Charles Antony Lawrence
    13 Moorhouse Road
    W2 5DH London
    Director
    13 Moorhouse Road
    W2 5DH London
    EnglandBritishCeo58948170002
    STAINES, Trevor John
    Farriers Lodge Livermere Road
    Troston
    IP31 1ER Bury St Edmunds
    Suffolk
    Director
    Farriers Lodge Livermere Road
    Troston
    IP31 1ER Bury St Edmunds
    Suffolk
    BritishDry Cleaner9344590001
    SUTTON, Michael Alan
    25a Westbourne Road
    Birkdale
    PR8 2HZ Southport
    Merseyside
    Director
    25a Westbourne Road
    Birkdale
    PR8 2HZ Southport
    Merseyside
    BritishDirector7436190002
    TALBOT, John Andrew
    48 Storeys Way
    CB3 0DX Cambridge
    Cambridgeshire
    Director
    48 Storeys Way
    CB3 0DX Cambridge
    Cambridgeshire
    United KingdomBritishDirector141188610001
    TOON, David Robert
    4 Sheridan Place
    Winwick
    WA2 8XG Warrington
    Cheshire
    Director
    4 Sheridan Place
    Winwick
    WA2 8XG Warrington
    Cheshire
    EnglandUnited KingdomDirector126976110001
    WALKER, Anthony K
    11 Parkway
    Crofton
    WF4 1SX Wakefield
    West Yorkshire
    Director
    11 Parkway
    Crofton
    WF4 1SX Wakefield
    West Yorkshire
    BritishDry Cleaner9344600001
    WALKER, David Nigel
    14 Claremont Park
    N3 1TH London
    Director
    14 Claremont Park
    N3 1TH London
    United KingdomBritishDirector13977660002
    WALTON, Suzanne
    Barclay House
    Bath Terrace
    SR7 7EZ Seaham
    County Durham
    Director
    Barclay House
    Bath Terrace
    SR7 7EZ Seaham
    County Durham
    BritishDirector102530770001
    WILKINSON, James Henry
    2 The Nursery
    Sutton Courtenay
    OX14 4UA Abingdon
    Oxfordshire
    Director
    2 The Nursery
    Sutton Courtenay
    OX14 4UA Abingdon
    Oxfordshire
    United KingdomBritishDirector56006210002
    WOOD, Ruth Christine
    54 Dunbar Crescent
    Hillside
    PR8 3AB Southport
    Merseyside
    Director
    54 Dunbar Crescent
    Hillside
    PR8 3AB Southport
    Merseyside
    EnglandBritishDirector34803080002
    ZERNY, Richard Guy Frederick
    Stratton House
    Southside, Kilham
    YO25 4ST Driffield
    North Humberside
    Director
    Stratton House
    Southside, Kilham
    YO25 4ST Driffield
    North Humberside
    BritishDry Cleaner10153950007

    Does DCC CORPORATE CLOTHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (As Agent for National Westminster Bank PLC)
    Transactions
    • Jan 07, 2008Registration of a charge (395)
    • May 01, 2008Statement of satisfaction of a charge in full or part (403a)

    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