DURA AUTOMOTIVE LIMITED
Overview
| Company Name | DURA AUTOMOTIVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00542101 |
| 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 DURA AUTOMOTIVE LIMITED?
- Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing
Where is DURA AUTOMOTIVE LIMITED located?
| Registered Office Address | C/O Dac Beachcroft Llp Portwall Place Portwall Lane BS1 9HS Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DURA AUTOMOTIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADWEST WESTERN THOMSON LIMITED | Sep 25, 1996 | Sep 25, 1996 |
| WESTERN THOMSON CONTROLS LIMITED | Dec 17, 1954 | Dec 17, 1954 |
What are the latest accounts for DURA AUTOMOTIVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for DURA AUTOMOTIVE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Termination of appointment of Jay Norman Brown as a director on Mar 10, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Michael Denis Putz as a director on Mar 10, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jose Carlos Infante Henriques as a director on Mar 10, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 23 pages | AA | ||||||||||||||
Second filing for the appointment of José Carlos Infante Henriques as a director | 3 pages | RP04AP01 | ||||||||||||||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Stephen Eric Johnston as a director on Mar 29, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jay Norman Brown as a director on Mar 29, 2022 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 20 pages | AA | ||||||||||||||
Change of details for Dura Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Sep 27, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Stephen Eric Johnston as a director on Sep 24, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Lillian Dorina Etzkorn as a director on Sep 24, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen Eric Johnston as a director on Aug 16, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Beckett as a director on Aug 16, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Lillian Dorina Etzkorn as a director on Aug 16, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jose Carlos Infante Henriques as a director on Aug 16, 2021 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 24, 2020
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Stephen Eric Johnston as a director on Aug 06, 2020 | 2 pages | AP01 | ||||||||||||||
Who are the officers of DURA AUTOMOTIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PUTZ, Michael Denis | Director | Pond Run MI 48326 Auburn Hills 1780 United States | United States | American | 306802940001 | |||||
| ALLINSON, Bernadette | Secretary | Aughton Cottage Monkey Island Lane Bray SL6 2GD Maidenhead Berkshire | British | 42217850001 | ||||||
| BROOKS, David George | Secretary | Llwyn Y Felin Llanddowror SA33 4JE St Clears Carmarthen | British | 77498070001 | ||||||
| COLLINS, Paul Nicholas | Secretary | 23 Tinwell Close Lower Earley RG6 3BJ Reading Berkshire | British | 31314280001 | ||||||
| CONFAVREUX, Andre George | Secretary | 18 Water Tower Close UB8 1XS Uxbridge Middlesex | British | 17552570001 | ||||||
| DAVIS, Brian | Secretary | 5 The Pightle Grazeley Green RG7 1NF Reading Berkshire | British | 39134400001 | ||||||
| LOWEN, Kevin Geoffrey | Secretary | 8 Phillips Close Woodley RG5 4XD Reading Berkshire | British | 48625230001 | ||||||
| PAUL, Adrian | Secretary | 28 Shepherds Mount Compton RG20 6QZ Newbury Berkshire | British | 63363910001 | ||||||
| ROCKETT, Jennifer | Secretary | 56 Crockhamwell Road Woodley RG5 3LB Reading Berkshire | British | 81948550001 | ||||||
| SKOTAK, Theresa Lynn | Secretary | Research Drive 48309 Rochester Hills 2791 Mi Usa | United States | 121512090001 | ||||||
| PHILSEC LIMITED | Secretary | No 1 Colmore Square B4 6AA Birmingham West Midlands | 100887680001 | |||||||
| PITSEC LIMITED | Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 38734010001 | |||||||
| ADAMS, Geoffrey | Director | Portwall Place Portwall Lane BS1 9HS Bristol C/O Dac Beachcroft Llp United Kingdom | United Kingdom | British | 177798000001 | |||||
| BECKETT, Michael | Director | Portwall Place Portwall Lane BS1 9HS Bristol C/O Dac Beachcroft Llp United Kingdom | United Kingdom | British | 265344320001 | |||||
| BLACK, Hugh | Director | 5 Twycross Road Keephatch Park RG40 5PE Wokingham Berkshire | British | 17774840002 | ||||||
| BOULANGER, Francois Jean | Director | 59 Avenue Des Lacs F-94100 St Maur France | France | French | 85663900001 | |||||
| BROOKS, David George | Director | Llwyn Y Felin Llanddowror SA33 4JE St Clears Carmarthen | United Kingdom | British | 77498070001 | |||||
| BROWN, Jay Norman | Director | Pond Run 48326 Auburn Hills 1780 Michigan United States | United States | American | 294550220001 | |||||
| COLBY, Malcolm | Director | 5 Heather Close Finchampstead RG40 4PX Wokingham Berkshire | British | 51889040001 | ||||||
| COLLINS, Paul Nicholas | Director | 23 Tinwell Close Lower Earley RG6 3BJ Reading Berkshire | British | 31314280001 | ||||||
| DAVIS, Brian | Director | 5 The Pightle Grazeley Green RG7 1NF Reading Berkshire | England | British | 39134400001 | |||||
| DONG, Glenn | Director | 1518 Linwood Avenue 48103 Ann Arbor Michigan 48103 Usa | Us Citizen | 113389420001 | ||||||
| EDWARDS, Martin Howard | Director | 36 Twatling Road Barnt Green B45 8HU Birmingham | England | British | 243806010001 | |||||
| ETZKORN, Lillian Dorina | Director | Pond Run MI 48326 Auburn Hills 1780 United States | United States | American | 286442620001 | |||||
| GREGORY, James | Director | Research Drive Rochester Hills 2791 Michigan 48309 Usa | Usa | American | 163470390001 | |||||
| HENRIQUES, Jose Carlos Infante | Director | Portwall Place Portwall Lane BS1 9HS Bristol C/O Dac Beachcroft Llp United Kingdom | Portugal | Portuguese | 286441470001 | |||||
| JOHNSTON, Stephen Eric | Director | Pond Run Auburn Hills Oakland Country 1780 Mi, 48326 United States | United States | British,American | 272855500001 | |||||
| JOHNSTON, Stephen Eric | Director | Portwall Place Portwall Lane BS1 9HS Bristol C/O Dac Beachcroft Llp United Kingdom | United States | British,American | 272855500001 | |||||
| LAVINE, Jerrold Isaac | Director | 100 New Bridge Street London EC4V 6JA | Usa | American | 198390240001 | |||||
| LIDDELL, Alfred | Director | 2617 Sabin Way 37174 Spring Hill Tennessee Usa | American | 85072280001 | ||||||
| LOWEN, Kevin Geoffrey | Director | 8 Phillips Close Woodley RG5 4XD Reading Berkshire | England | British | 48625230001 | |||||
| MAGAL, Gamil | Director | The Bank House High Street, Napton CV23 8LP Rugby Warwickshire | British | 64792780001 | ||||||
| MARCHIANDO, Keith | Director | 3996 Lincoln Drive 48301 Bloomfield Hills Oakland 48301 Usa | Us Citizen | 104731620001 | ||||||
| MCINTYRE, Pamela Lynn | Director | Portwall Place Portwall Lane BS1 9HS Bristol C/O Dac Beachcroft Llp United Kingdom | United States | American | 250808080001 | |||||
| MENZIES, Graham Reid | Director | Harcombe House 4 Lambridge Wood Road RG9 3BS Henley On Thames Oxfordshire | British | 68409800001 |
Who are the persons with significant control of DURA AUTOMOTIVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dura Holdings Limited | Apr 06, 2016 | Portwall Place Portwall Lane BS1 9HS Bristol C/O Dac Beachcroft Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DURA AUTOMOTIVE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Dec 07, 2001 Acquired On Jun 20, 2002 Delivered On Jun 27, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars The f/h land and buildings lying to the north east of yspitty road llanelli and land at bynea llanelli lying to the east of yspitty road t/n's CYM30881 and CYM44559. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A supplemental deed to a debenture | Created On Mar 19, 1999 Acquired On Jan 11, 2000 Delivered On Feb 01, 2000 | Satisfied | Amount secured All monies due from the company (formerly known as adwest western thomson limited) | |
Short particulars By way of legal mortgage all right title estate and other interests in the properties k/a worcester road stourport-on-severn DY13 9LA and baldwinn road stourport-on-severn DY13 9BB,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 26, 1998 Acquired On Jan 11, 2000 Delivered On Feb 01, 2000 | Satisfied | Amount secured All monies due from the company (formerly known as adwest western thomson limited) | |
Short particulars By way of legal mortgage all right title estate and other interests in the properties k/a worcester road stourport-on-severn DY13 9LA and baldwinn road stourport-on-severn DY13 9BB,. 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