REYNOLDS & REYNOLDS AUTOMOTIVE HOLDINGS LIMITED
Overview
| Company Name | REYNOLDS & REYNOLDS AUTOMOTIVE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00237095 |
| 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 REYNOLDS & REYNOLDS AUTOMOTIVE HOLDINGS LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is REYNOLDS & REYNOLDS AUTOMOTIVE HOLDINGS LIMITED located?
| Registered Office Address | 1200 Bristol Road South, Northfield, Birmingham B31 2RW West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REYNOLDS & REYNOLDS AUTOMOTIVE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DCS GROUP LIMITED | Aug 23, 2006 | Aug 23, 2006 |
| NESCO INVESTMENTS PUBLIC LIMITED COMPANY | Dec 31, 1978 | Dec 31, 1978 |
What are the latest accounts for REYNOLDS & REYNOLDS AUTOMOTIVE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for REYNOLDS & REYNOLDS AUTOMOTIVE HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for REYNOLDS & REYNOLDS AUTOMOTIVE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Dec 21, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
legacy | 6 pages | SH20 | ||||||||||||||
Statement of capital on Jan 05, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 6 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||||||
Annual return made up to Dec 21, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||||||
Annual return made up to Dec 21, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||||||
Annual return made up to Dec 21, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||||||
Appointment of Mr Carlan Cooper as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Terry Wallace Jones as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Norman Tommy Barras as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Dan Steven Agan as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Robert Theron Brockman as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Robert Maxey Nalley as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Moss as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 21, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Who are the officers of REYNOLDS & REYNOLDS AUTOMOTIVE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOSS, Michael Craig | Secretary | East Blooming Rose Court 77429 Cypress 17311 Texas Usa | American | 121496770001 | ||||||
| AGAN, Dan Steven | Director | 1200 Bristol Road South, Northfield, Birmingham B31 2RW West Midlands | United States | American | 84053880001 | |||||
| BARRAS, Norman Tommy | Director | 1200 Bristol Road South, Northfield, Birmingham B31 2RW West Midlands | United States | American | 84053860001 | |||||
| BROCKMAN, Robert Theron | Director | 1200 Bristol Road South, Northfield, Birmingham B31 2RW West Midlands | United States | American | 158497330001 | |||||
| BURNETT, Robert David | Director | Post Oak Run 77355 Magnolia 28122 Texas Usa | United States | American | 121495910001 | |||||
| COOPER, Carlan Max | Director | 1200 Bristol Road South, Northfield, Birmingham B31 2RW West Midlands | Usa | United States | 136536270001 | |||||
| JONES, Terry Wallace | Director | 1200 Bristol Road South, Northfield, Birmingham B31 2RW West Midlands | United States | American | 84053830001 | |||||
| NALLEY, Robert Maxey | Director | 1200 Bristol Road South, Northfield, Birmingham B31 2RW West Midlands | United States | American | 84053700001 | |||||
| BROMLEY, Christopher Philip | Secretary | 27 Morningside Earlsdon CV5 6PD Coventry West Midlands | British | 112670520001 | ||||||
| BROMLEY, Christopher Philip | Secretary | 27 Morningside Earlsdon CV5 6PD Coventry West Midlands | British | 112670520001 | ||||||
| BYGRAVE, Susan Jane | Secretary | 2 The Mill Hertingfordbury SG14 2SB Hertford Hertfordshire | British | 114989650001 | ||||||
| CAMPBELL, Colin Stephen | Secretary | 53 Mildmay Grove North N1 4PL London | British | 89866330001 | ||||||
| ROGERS, Wendy Fiona | Secretary | Fulbrook House 14 West End HP22 5TT Weston Turville Buckinghamshire | British | 72773920003 | ||||||
| AMIES, Colin Macdonald | Director | Manor House Docking PE31 8WA Kings Lynn Norfolk | United Kingdom | British | 35493030002 | |||||
| ARROWSMITH, Robert George | Director | 8 Brendon Drive KT10 9EQ Esher | United Kingdom | British | 70780350004 | |||||
| CAMPBELL, Colin Stephen | Director | 53 Mildmay Grove North N1 4PL London | United Kingdom | British | 89866330001 | |||||
| COCKBURN, Stephen John | Director | Marshalls Manor Cuckfield RH17 5EL Haywards Heath West Sussex | England | British | 59813890001 | |||||
| CONVEY, Sean | Director | Ford House Castle Road CV8 1NG Kenilworth Warwickshire | Irish | 12327180001 | ||||||
| DE KRETSER, Christopher Robin | Director | Nesco House Jos Road Bukuru Plateau State Nigeria | Nigeria | British | 37395790001 | |||||
| FORSYTH, Andrew James | Director | Well House Farm Pateley Bridge HG3 5NG Harrogate North Yorkshire | England | British | 64591610001 | |||||
| GESWEIN, Gregory Thomas | Director | 3625 Wood Hollow Dayton Ohio 45429 Usa | American | 114993100001 | ||||||
| GUJRAL, Ben | Director | Churchfield Lodge Churchfield Path EN8 9EG Cheshunt Hertfordshire | British | 94654870001 | ||||||
| GUJRAL, Ben | Director | Churchfield Lodge Churchfield Path EN8 9EG Cheshunt Hertfordshire | British | 94654870001 | ||||||
| LEES, Jonathan Charles | Director | Longbrook House Church Road SL4 4SE Windsor Berkshire | British | 97165530001 | ||||||
| LODGE, Robin Wilfred Ian | Director | 6 Chemin Du Vieux Motty Yens 1169 Switzerland | Switzerland | British | 154369990002 | |||||
| MINER, Selcan | Director | 24 Naraguta Avenue Jos Plateau State Nigeria | Nigeria | Nigerian | 39753930001 | |||||
| MOSS, Michael Craig | Director | East Blooming Rose Court 77429 Cypress 17311 Texas Usa | United States | American | 121496770001 | |||||
| PARKINSON, John | Director | Pinewoods Larchwood Scarcroft LS14 3BN Leeds West Yorkshire | England | British | 10307790002 | |||||
| ROBINSON, Timothy Michael | Director | Wells Farmhouse OX44 7PP Little Milton Oxfordshire | England | British | 154155330001 | |||||
| SAVAGE, John Richard | Director | Primrose Bank Brooks Lane Bosley SK11 0PU Macclesfield Cheshire | British | 61675390001 | ||||||
| SKETCHLEY, Mark | Director | Flat 2 17 Sheffield Terrace W8 7NQ London | British | 11596370001 | ||||||
| SPENCE, Raymond Leslie | Director | 1 Mill Lane WS14 0DP Lichfield Staffordshire | British | 46677090001 | ||||||
| SUTTON, Michael Alan | Director | 25a Westbourne Road Birkdale PR8 2HZ Southport Merseyside | British | 7436190002 | ||||||
| VENTURA, Douglas Michael | Director | 3840 Winning Stakes Way Mason Ohio 45040 Usa | American | 111985510001 | ||||||
| WILLIAMS, Robert George | Director | Daneport Lodge 30 Church Lane HG3 1NQ Harrogate North Yorkshire | England | British | 95071890001 |
Does REYNOLDS & REYNOLDS AUTOMOTIVE HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Mar 12, 2004 Delivered On Apr 01, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed & floating charges over all property & assets, including goodwill, book debts, uncalled capital, insurances, intellectual property, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A security agreement | Created On Jun 30, 2003 Delivered On Jul 08, 2003 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the shares and all related rights all rights in respect of any amount standing to the credit of the account and the debt represented by it all rights in respect of the dcs loan agreement and the call option agreement the right to nay receivables floating charge all assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Mar 28, 2001 Delivered On Apr 12, 2001 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jun 05, 2000 Delivered On Jun 13, 2000 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Aug 18, 1997 Delivered On Sep 03, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over deposit | Created On May 21, 1996 Delivered On May 29, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All monies standing to the credit of acct/no 01438579 and all rights,interest and benefits thereto. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of charge | Created On Jul 04, 1995 Delivered On Jul 14, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the books of the bank of scotland treasury services PLC. | ||||
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