DURA AUTOMOTIVE LIMITED

DURA AUTOMOTIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDURA AUTOMOTIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00542101
    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 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 AddressNo

    What were the previous names of DURA AUTOMOTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADWEST WESTERN THOMSON LIMITEDSep 25, 1996Sep 25, 1996
    WESTERN THOMSON CONTROLS LIMITEDDec 17, 1954Dec 17, 1954

    What are the latest accounts for DURA AUTOMOTIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for DURA AUTOMOTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Jay Norman Brown as a director on Mar 10, 2023

    1 pagesTM01

    Appointment of Mr Michael Denis Putz as a director on Mar 10, 2023

    2 pagesAP01

    Termination of appointment of Jose Carlos Infante Henriques as a director on Mar 10, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    23 pagesAA

    Second filing for the appointment of José Carlos Infante Henriques as a director

    3 pagesRP04AP01

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Eric Johnston as a director on Mar 29, 2022

    1 pagesTM01

    Appointment of Mr Jay Norman Brown as a director on Mar 29, 2022

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    20 pagesAA

    Change of details for Dura Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Sep 27, 2021 with updates

    4 pagesCS01

    Appointment of Mr Stephen Eric Johnston as a director on Sep 24, 2021

    2 pagesAP01

    Termination of appointment of Lillian Dorina Etzkorn as a director on Sep 24, 2021

    1 pagesTM01

    Termination of appointment of Stephen Eric Johnston as a director on Aug 16, 2021

    1 pagesTM01

    Termination of appointment of Michael Beckett as a director on Aug 16, 2021

    1 pagesTM01

    Appointment of Lillian Dorina Etzkorn as a director on Aug 16, 2021

    2 pagesAP01

    Appointment of Mr Jose Carlos Infante Henriques as a director on Aug 16, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 03, 2022Clarification A SECOND FILED AP01 WAS REGISTERED ON 03/10/2022.

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Dec 24, 2020

    • Capital: GBP 558,248
    3 pagesSH01

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Eric Johnston as a director on Aug 06, 2020

    2 pagesAP01

    Who are the officers of DURA AUTOMOTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PUTZ, Michael Denis
    Pond Run
    MI 48326 Auburn Hills
    1780
    United States
    Director
    Pond Run
    MI 48326 Auburn Hills
    1780
    United States
    United StatesAmerican306802940001
    ALLINSON, Bernadette
    Aughton Cottage
    Monkey Island Lane Bray
    SL6 2GD Maidenhead
    Berkshire
    Secretary
    Aughton Cottage
    Monkey Island Lane Bray
    SL6 2GD Maidenhead
    Berkshire
    British42217850001
    BROOKS, David George
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    Secretary
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    British77498070001
    COLLINS, Paul Nicholas
    23 Tinwell Close
    Lower Earley
    RG6 3BJ Reading
    Berkshire
    Secretary
    23 Tinwell Close
    Lower Earley
    RG6 3BJ Reading
    Berkshire
    British31314280001
    CONFAVREUX, Andre George
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    Secretary
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    British17552570001
    DAVIS, Brian
    5 The Pightle
    Grazeley Green
    RG7 1NF Reading
    Berkshire
    Secretary
    5 The Pightle
    Grazeley Green
    RG7 1NF Reading
    Berkshire
    British39134400001
    LOWEN, Kevin Geoffrey
    8 Phillips Close
    Woodley
    RG5 4XD Reading
    Berkshire
    Secretary
    8 Phillips Close
    Woodley
    RG5 4XD Reading
    Berkshire
    British48625230001
    PAUL, Adrian
    28 Shepherds Mount
    Compton
    RG20 6QZ Newbury
    Berkshire
    Secretary
    28 Shepherds Mount
    Compton
    RG20 6QZ Newbury
    Berkshire
    British63363910001
    ROCKETT, Jennifer
    56 Crockhamwell Road
    Woodley
    RG5 3LB Reading
    Berkshire
    Secretary
    56 Crockhamwell Road
    Woodley
    RG5 3LB Reading
    Berkshire
    British81948550001
    SKOTAK, Theresa Lynn
    Research Drive
    48309 Rochester Hills
    2791
    Mi
    Usa
    Secretary
    Research Drive
    48309 Rochester Hills
    2791
    Mi
    Usa
    United States121512090001
    PHILSEC LIMITED
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    Secretary
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    100887680001
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    38734010001
    ADAMS, Geoffrey
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    Director
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    United KingdomBritish177798000001
    BECKETT, Michael
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    Director
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    United KingdomBritish265344320001
    BLACK, Hugh
    5 Twycross Road
    Keephatch Park
    RG40 5PE Wokingham
    Berkshire
    Director
    5 Twycross Road
    Keephatch Park
    RG40 5PE Wokingham
    Berkshire
    British17774840002
    BOULANGER, Francois Jean
    59 Avenue Des Lacs
    F-94100 St Maur
    France
    Director
    59 Avenue Des Lacs
    F-94100 St Maur
    France
    FranceFrench85663900001
    BROOKS, David George
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    Director
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    United KingdomBritish77498070001
    BROWN, Jay Norman
    Pond Run
    48326 Auburn Hills
    1780
    Michigan
    United States
    Director
    Pond Run
    48326 Auburn Hills
    1780
    Michigan
    United States
    United StatesAmerican294550220001
    COLBY, Malcolm
    5 Heather Close
    Finchampstead
    RG40 4PX Wokingham
    Berkshire
    Director
    5 Heather Close
    Finchampstead
    RG40 4PX Wokingham
    Berkshire
    British51889040001
    COLLINS, Paul Nicholas
    23 Tinwell Close
    Lower Earley
    RG6 3BJ Reading
    Berkshire
    Director
    23 Tinwell Close
    Lower Earley
    RG6 3BJ Reading
    Berkshire
    British31314280001
    DAVIS, Brian
    5 The Pightle
    Grazeley Green
    RG7 1NF Reading
    Berkshire
    Director
    5 The Pightle
    Grazeley Green
    RG7 1NF Reading
    Berkshire
    EnglandBritish39134400001
    DONG, Glenn
    1518 Linwood Avenue
    48103 Ann Arbor
    Michigan 48103
    Usa
    Director
    1518 Linwood Avenue
    48103 Ann Arbor
    Michigan 48103
    Usa
    Us Citizen113389420001
    EDWARDS, Martin Howard
    36 Twatling Road
    Barnt Green
    B45 8HU Birmingham
    Director
    36 Twatling Road
    Barnt Green
    B45 8HU Birmingham
    EnglandBritish243806010001
    ETZKORN, Lillian Dorina
    Pond Run
    MI 48326 Auburn Hills
    1780
    United States
    Director
    Pond Run
    MI 48326 Auburn Hills
    1780
    United States
    United StatesAmerican286442620001
    GREGORY, James
    Research Drive
    Rochester Hills
    2791
    Michigan 48309
    Usa
    Director
    Research Drive
    Rochester Hills
    2791
    Michigan 48309
    Usa
    UsaAmerican163470390001
    HENRIQUES, Jose Carlos Infante
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    Director
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    PortugalPortuguese286441470001
    JOHNSTON, Stephen Eric
    Pond Run
    Auburn Hills
    Oakland Country
    1780
    Mi, 48326
    United States
    Director
    Pond Run
    Auburn Hills
    Oakland Country
    1780
    Mi, 48326
    United States
    United StatesBritish,American272855500001
    JOHNSTON, Stephen Eric
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    Director
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    United StatesBritish,American272855500001
    LAVINE, Jerrold Isaac
    100 New Bridge Street
    London
    EC4V 6JA
    Director
    100 New Bridge Street
    London
    EC4V 6JA
    UsaAmerican198390240001
    LIDDELL, Alfred
    2617 Sabin Way
    37174 Spring Hill
    Tennessee
    Usa
    Director
    2617 Sabin Way
    37174 Spring Hill
    Tennessee
    Usa
    American85072280001
    LOWEN, Kevin Geoffrey
    8 Phillips Close
    Woodley
    RG5 4XD Reading
    Berkshire
    Director
    8 Phillips Close
    Woodley
    RG5 4XD Reading
    Berkshire
    EnglandBritish48625230001
    MAGAL, Gamil
    The Bank House
    High Street, Napton
    CV23 8LP Rugby
    Warwickshire
    Director
    The Bank House
    High Street, Napton
    CV23 8LP Rugby
    Warwickshire
    British64792780001
    MARCHIANDO, Keith
    3996 Lincoln Drive
    48301 Bloomfield Hills
    Oakland 48301
    Usa
    Director
    3996 Lincoln Drive
    48301 Bloomfield Hills
    Oakland 48301
    Usa
    Us Citizen104731620001
    MCINTYRE, Pamela Lynn
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    Director
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    United StatesAmerican250808080001
    MENZIES, Graham Reid
    Harcombe House
    4 Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    Director
    Harcombe House
    4 Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    British68409800001

    Who are the persons with significant control of DURA AUTOMOTIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    Apr 06, 2016
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number00490897
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DURA AUTOMOTIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Welsh Development Agency
    Transactions
    • Jun 27, 2002Registration of an acquisition (400)
    • Jul 07, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Bank of America National Trust and Savings Association(As Agent for the Lenders)
    Transactions
    • Feb 01, 2000Registration of an acquisition (400)
    • Jul 07, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Bank of America National Trusts and Savings Association
    Transactions
    • Feb 01, 2000Registration of an acquisition (400)
    • Jul 07, 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