REYNOLDS & REYNOLDS AUTOMOTIVE HOLDINGS LIMITED

REYNOLDS & REYNOLDS AUTOMOTIVE HOLDINGS LIMITED

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

    Company NameREYNOLDS & REYNOLDS AUTOMOTIVE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00237095
    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 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 AddressNo

    What were the previous names of REYNOLDS & REYNOLDS AUTOMOTIVE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DCS GROUP LIMITEDAug 23, 2006Aug 23, 2006
    NESCO INVESTMENTS PUBLIC LIMITED COMPANYDec 31, 1978Dec 31, 1978

    What are the latest accounts for REYNOLDS & REYNOLDS AUTOMOTIVE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for REYNOLDS & REYNOLDS AUTOMOTIVE HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for REYNOLDS & REYNOLDS AUTOMOTIVE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 21, 2014 with full list of shareholders

    7 pagesAR01

    legacy

    6 pagesSH20

    Statement of capital on Jan 05, 2015

    • Capital: GBP 100
    4 pagesSH19

    legacy

    6 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction in additional paid in capital 14/12/2014
    RES13

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Annual return made up to Dec 21, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 8,650,757
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Dec 21, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Dec 21, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Appointment of Mr Carlan Cooper as a director

    2 pagesAP01

    Appointment of Mr Terry Wallace Jones as a director

    2 pagesAP01

    Appointment of Mr Norman Tommy Barras as a director

    2 pagesAP01

    Appointment of Mr Dan Steven Agan as a director

    2 pagesAP01

    Appointment of Mr Robert Theron Brockman as a director

    2 pagesAP01

    Appointment of Mr Robert Maxey Nalley as a director

    2 pagesAP01

    Termination of appointment of Michael Moss as a director

    1 pagesTM01

    Annual return made up to Dec 21, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of REYNOLDS & REYNOLDS AUTOMOTIVE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOSS, Michael Craig
    East Blooming
    Rose Court
    77429 Cypress
    17311
    Texas
    Usa
    Secretary
    East Blooming
    Rose Court
    77429 Cypress
    17311
    Texas
    Usa
    American121496770001
    AGAN, Dan Steven
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    Director
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    United StatesAmerican84053880001
    BARRAS, Norman Tommy
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    Director
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    United StatesAmerican84053860001
    BROCKMAN, Robert Theron
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    Director
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    United StatesAmerican158497330001
    BURNETT, Robert David
    Post Oak Run
    77355 Magnolia
    28122
    Texas
    Usa
    Director
    Post Oak Run
    77355 Magnolia
    28122
    Texas
    Usa
    United StatesAmerican121495910001
    COOPER, Carlan Max
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    Director
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    UsaUnited States136536270001
    JONES, Terry Wallace
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    Director
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    United StatesAmerican84053830001
    NALLEY, Robert Maxey
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    Director
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    United StatesAmerican84053700001
    BROMLEY, Christopher Philip
    27 Morningside
    Earlsdon
    CV5 6PD Coventry
    West Midlands
    Secretary
    27 Morningside
    Earlsdon
    CV5 6PD Coventry
    West Midlands
    British112670520001
    BROMLEY, Christopher Philip
    27 Morningside
    Earlsdon
    CV5 6PD Coventry
    West Midlands
    Secretary
    27 Morningside
    Earlsdon
    CV5 6PD Coventry
    West Midlands
    British112670520001
    BYGRAVE, Susan Jane
    2 The Mill
    Hertingfordbury
    SG14 2SB Hertford
    Hertfordshire
    Secretary
    2 The Mill
    Hertingfordbury
    SG14 2SB Hertford
    Hertfordshire
    British114989650001
    CAMPBELL, Colin Stephen
    53 Mildmay Grove North
    N1 4PL London
    Secretary
    53 Mildmay Grove North
    N1 4PL London
    British89866330001
    ROGERS, Wendy Fiona
    Fulbrook House
    14 West End
    HP22 5TT Weston Turville
    Buckinghamshire
    Secretary
    Fulbrook House
    14 West End
    HP22 5TT Weston Turville
    Buckinghamshire
    British72773920003
    AMIES, Colin Macdonald
    Manor House
    Docking
    PE31 8WA Kings Lynn
    Norfolk
    Director
    Manor House
    Docking
    PE31 8WA Kings Lynn
    Norfolk
    United KingdomBritish35493030002
    ARROWSMITH, Robert George
    8 Brendon Drive
    KT10 9EQ Esher
    Director
    8 Brendon Drive
    KT10 9EQ Esher
    United KingdomBritish70780350004
    CAMPBELL, Colin Stephen
    53 Mildmay Grove North
    N1 4PL London
    Director
    53 Mildmay Grove North
    N1 4PL London
    United KingdomBritish89866330001
    COCKBURN, Stephen John
    Marshalls Manor
    Cuckfield
    RH17 5EL Haywards Heath
    West Sussex
    Director
    Marshalls Manor
    Cuckfield
    RH17 5EL Haywards Heath
    West Sussex
    EnglandBritish59813890001
    CONVEY, Sean
    Ford House Castle Road
    CV8 1NG Kenilworth
    Warwickshire
    Director
    Ford House Castle Road
    CV8 1NG Kenilworth
    Warwickshire
    Irish12327180001
    DE KRETSER, Christopher Robin
    Nesco House
    Jos Road
    Bukuru
    Plateau State
    Nigeria
    Director
    Nesco House
    Jos Road
    Bukuru
    Plateau State
    Nigeria
    NigeriaBritish37395790001
    FORSYTH, Andrew James
    Well House Farm
    Pateley Bridge
    HG3 5NG Harrogate
    North Yorkshire
    Director
    Well House Farm
    Pateley Bridge
    HG3 5NG Harrogate
    North Yorkshire
    EnglandBritish64591610001
    GESWEIN, Gregory Thomas
    3625 Wood Hollow
    Dayton
    Ohio 45429
    Usa
    Director
    3625 Wood Hollow
    Dayton
    Ohio 45429
    Usa
    American114993100001
    GUJRAL, Ben
    Churchfield Lodge
    Churchfield Path
    EN8 9EG Cheshunt
    Hertfordshire
    Director
    Churchfield Lodge
    Churchfield Path
    EN8 9EG Cheshunt
    Hertfordshire
    British94654870001
    GUJRAL, Ben
    Churchfield Lodge
    Churchfield Path
    EN8 9EG Cheshunt
    Hertfordshire
    Director
    Churchfield Lodge
    Churchfield Path
    EN8 9EG Cheshunt
    Hertfordshire
    British94654870001
    LEES, Jonathan Charles
    Longbrook House
    Church Road
    SL4 4SE Windsor
    Berkshire
    Director
    Longbrook House
    Church Road
    SL4 4SE Windsor
    Berkshire
    British97165530001
    LODGE, Robin Wilfred Ian
    6 Chemin Du Vieux Motty
    Yens
    1169
    Switzerland
    Director
    6 Chemin Du Vieux Motty
    Yens
    1169
    Switzerland
    SwitzerlandBritish154369990002
    MINER, Selcan
    24 Naraguta Avenue
    Jos
    Plateau State
    Nigeria
    Director
    24 Naraguta Avenue
    Jos
    Plateau State
    Nigeria
    NigeriaNigerian39753930001
    MOSS, Michael Craig
    East Blooming
    Rose Court
    77429 Cypress
    17311
    Texas
    Usa
    Director
    East Blooming
    Rose Court
    77429 Cypress
    17311
    Texas
    Usa
    United StatesAmerican121496770001
    PARKINSON, John
    Pinewoods Larchwood
    Scarcroft
    LS14 3BN Leeds
    West Yorkshire
    Director
    Pinewoods Larchwood
    Scarcroft
    LS14 3BN Leeds
    West Yorkshire
    EnglandBritish10307790002
    ROBINSON, Timothy Michael
    Wells Farmhouse
    OX44 7PP Little Milton
    Oxfordshire
    Director
    Wells Farmhouse
    OX44 7PP Little Milton
    Oxfordshire
    EnglandBritish154155330001
    SAVAGE, John Richard
    Primrose Bank Brooks Lane
    Bosley
    SK11 0PU Macclesfield
    Cheshire
    Director
    Primrose Bank Brooks Lane
    Bosley
    SK11 0PU Macclesfield
    Cheshire
    British61675390001
    SKETCHLEY, Mark
    Flat 2
    17 Sheffield Terrace
    W8 7NQ London
    Director
    Flat 2
    17 Sheffield Terrace
    W8 7NQ London
    British11596370001
    SPENCE, Raymond Leslie
    1 Mill Lane
    WS14 0DP Lichfield
    Staffordshire
    Director
    1 Mill Lane
    WS14 0DP Lichfield
    Staffordshire
    British46677090001
    SUTTON, Michael Alan
    25a Westbourne Road
    Birkdale
    PR8 2HZ Southport
    Merseyside
    Director
    25a Westbourne Road
    Birkdale
    PR8 2HZ Southport
    Merseyside
    British7436190002
    VENTURA, Douglas Michael
    3840 Winning Stakes Way
    Mason
    Ohio 45040
    Usa
    Director
    3840 Winning Stakes Way
    Mason
    Ohio 45040
    Usa
    American111985510001
    WILLIAMS, Robert George
    Daneport Lodge
    30 Church Lane
    HG3 1NQ Harrogate
    North Yorkshire
    Director
    Daneport Lodge
    30 Church Lane
    HG3 1NQ Harrogate
    North Yorkshire
    EnglandBritish95071890001

    Does REYNOLDS & REYNOLDS AUTOMOTIVE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Apr 01, 2004Registration of a charge (395)
    • Apr 12, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 08, 2003Registration of a charge (395)
    • Apr 12, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 12, 2001Registration of a charge (395)
    • Apr 12, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 13, 2000Registration of a charge (395)
    • Apr 12, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 03, 1997Registration of a charge (395)
    • Mar 02, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 29, 1996Registration of a charge (395)
    • Sep 16, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 14, 1995Registration of a charge (395)
    • Sep 16, 2005Statement 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