REYNOLDS & REYNOLDS AUTOMOTIVE (UK) LIMITED

REYNOLDS & REYNOLDS AUTOMOTIVE (UK) LIMITED

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

    Company NameREYNOLDS & REYNOLDS AUTOMOTIVE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01013771
    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 (UK) LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is REYNOLDS & REYNOLDS AUTOMOTIVE (UK) LIMITED located?

    Registered Office Address
    1200 Bristol Road South
    Northfield
    B31 2RW Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of REYNOLDS & REYNOLDS AUTOMOTIVE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DCS AUTOMOTIVE (UK) LIMITEDMar 22, 2000Mar 22, 2000
    GLOBAL AUTOMOTIVE LIMITEDMay 16, 1997May 16, 1997
    DISTRIBUTIVE COMPUTER SYSTEMS LIMITEDJan 04, 1994Jan 04, 1994
    DCS GROUP LIMITEDFeb 17, 1989Feb 17, 1989
    DISTRIBUTIVE COMPUTER SYSTEMS LIMITEDDec 31, 1981Dec 31, 1981

    What are the latest accounts for REYNOLDS & REYNOLDS AUTOMOTIVE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for REYNOLDS & REYNOLDS AUTOMOTIVE (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for REYNOLDS & REYNOLDS AUTOMOTIVE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    3 pagesDS01

    Annual return made up to Dec 14, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Annual return made up to Dec 14, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Dec 14, 2012 with full list of shareholders

    7 pagesAR01

    Statement of capital on Dec 31, 2012

    • Capital: GBP 100
    4 pagesSH19

    legacy

    5 pagesSH20

    legacy

    5 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium reduced 19/12/2012
    RES13

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Dec 14, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    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 Carlan Cooper 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

    Appointment of Mr Dan Steven Agan as a director

    2 pagesAP01

    Termination of appointment of Michael Moss as a director

    1 pagesTM01

    Annual return made up to Dec 14, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Who are the officers of REYNOLDS & REYNOLDS AUTOMOTIVE (UK) 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
    B31 2RW Birmingham
    Director
    1200 Bristol Road South
    Northfield
    B31 2RW Birmingham
    United StatesAmerican84053880001
    BARRAS, Norman Tommy
    1200 Bristol Road South
    Northfield
    B31 2RW Birmingham
    Director
    1200 Bristol Road South
    Northfield
    B31 2RW Birmingham
    United StatesAmerican84053860001
    BROCKMAN, Robert Theron
    1200 Bristol Road South
    Northfield
    B31 2RW Birmingham
    Director
    1200 Bristol Road South
    Northfield
    B31 2RW Birmingham
    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
    B31 2RW Birmingham
    Director
    1200 Bristol Road South
    Northfield
    B31 2RW Birmingham
    UsaUnited States136536270001
    JONES, Terry Wallace
    1200 Bristol Road South
    Northfield
    B31 2RW Birmingham
    Director
    1200 Bristol Road South
    Northfield
    B31 2RW Birmingham
    United StatesAmerican84053830001
    NALLEY, Robert Maxey
    1200 Bristol Road South
    Northfield
    B31 2RW Birmingham
    Director
    1200 Bristol Road South
    Northfield
    B31 2RW Birmingham
    United StatesAmerican84053700001
    AYNSWORTH, Christopher John
    34 Beaumaris Close
    CV5 7PS Coventry
    West Midlands
    Secretary
    34 Beaumaris Close
    CV5 7PS Coventry
    West Midlands
    British82341950001
    BROMLEY, Christopher Philip
    27 Morningside
    Earlsdon
    CV5 6PD Coventry
    West Midlands
    Secretary
    27 Morningside
    Earlsdon
    CV5 6PD Coventry
    West Midlands
    British112670520001
    ATTWOOD, Roger David
    3 Clarke Close
    Whitwick
    LE67 5FG Coalville
    Leicestershire
    Director
    3 Clarke Close
    Whitwick
    LE67 5FG Coalville
    Leicestershire
    British44269260001
    BRAND, Antony
    5 Gullimans Way
    CV31 1LA Leamington Spa
    Warwickshire
    Director
    5 Gullimans Way
    CV31 1LA Leamington Spa
    Warwickshire
    British63303470002
    BROMLEY, Christopher Philip
    27 Morningside
    Earlsdon
    CV5 6PD Coventry
    West Midlands
    Director
    27 Morningside
    Earlsdon
    CV5 6PD Coventry
    West Midlands
    British112670520001
    BROWN, Venetia
    The Old School House
    Pillerton Road, Butlers, Marston
    CV35 0NH Warwick
    Director
    The Old School House
    Pillerton Road, Butlers, Marston
    CV35 0NH Warwick
    British122842900001
    ELLIS, Nicholas Edward
    Westham Lodge
    Wellesbourne Road
    CV35 8DS Barford
    Warwickshire
    Director
    Westham Lodge
    Wellesbourne Road
    CV35 8DS Barford
    Warwickshire
    United KingdomBritish81206820001
    EMBLEY, Paul
    9 Launce Grove
    Heathcote
    CV34 6EH Warwick
    Director
    9 Launce Grove
    Heathcote
    CV34 6EH Warwick
    United KingdomBritish66065980002
    FABRE, Jeremie
    4 Rue Du Lac
    Messery
    74140
    France
    Director
    4 Rue Du Lac
    Messery
    74140
    France
    French116364550001
    HARRISON, Jeffrey Malcolm
    54 Stratford Road
    B60 1AU Bromsgrove
    Worcestershire
    Director
    54 Stratford Road
    B60 1AU Bromsgrove
    Worcestershire
    British16150470002
    HOOK, Simon Leigh
    14a Milverton Terrace
    CV32 5BA Leamington Spa
    Director
    14a Milverton Terrace
    CV32 5BA Leamington Spa
    British44902750003
    JACOBS, Mark Philip
    11 Marshfield Close
    Church Hill
    B98 8RW Redditch
    Worcestershire
    Director
    11 Marshfield Close
    Church Hill
    B98 8RW Redditch
    Worcestershire
    British23347540001
    LODGE, Robin Wilfred Ian
    6 Chemin Du Vieux Motty
    Yens
    1169
    Switzerland
    Director
    6 Chemin Du Vieux Motty
    Yens
    1169
    Switzerland
    SwitzerlandBritish154369990002
    MANNING, Peter James
    34 Saint James Close
    Harvington
    WR11 8PZ Evesham
    Worcestershire
    Director
    34 Saint James Close
    Harvington
    WR11 8PZ Evesham
    Worcestershire
    United KingdomBritish69005300001
    MERRIMAN, Christopher Peter
    1 Oakdene Drive
    Barnt Green
    B45 8LQ Birmingham
    West Midlands
    Director
    1 Oakdene Drive
    Barnt Green
    B45 8LQ Birmingham
    West Midlands
    British63578740002
    MOLYNEUX, Stephen
    5 Fairwater Close
    WR11 1GF Evesham
    Director
    5 Fairwater Close
    WR11 1GF Evesham
    EnglandBritish82915040001
    MOSS, Michael Craig
    East Blooming
    Rose Court
    77429 Cypress
    17311
    Texas
    Usa
    Director
    East Blooming
    Rose Court
    77429 Cypress
    17311
    Texas
    Usa
    United StatesAmerican121496770001
    MOTTRAM, Christopher Elliott
    Glanville House
    Alcester Road
    B95 6BQ Wootton Wawen
    Warwickshire
    Director
    Glanville House
    Alcester Road
    B95 6BQ Wootton Wawen
    Warwickshire
    British66539600001
    RUFF, David Hessel
    36 Oakford Drive
    Allesley
    CV5 7PP Coventry
    West Midlands
    Director
    36 Oakford Drive
    Allesley
    CV5 7PP Coventry
    West Midlands
    United KingdomBritish23232440001
    SANT, Andrew Jonathan
    The Granary
    Marton Road
    CV23 8EH Birdingbury
    Warwickshire
    Director
    The Granary
    Marton Road
    CV23 8EH Birdingbury
    Warwickshire
    British82342040002
    SOANES, David
    Fencewood House
    Slanting Hill
    RG18 9QQ Cold Ash
    Berkshire
    Director
    Fencewood House
    Slanting Hill
    RG18 9QQ Cold Ash
    Berkshire
    British80021380001
    SPENCE, Raymond Leslie
    1 Mill Lane
    WS14 0DP Lichfield
    Staffordshire
    Director
    1 Mill Lane
    WS14 0DP Lichfield
    Staffordshire
    British46677090001
    STERKENBURG, Daniel Richard
    Rue De L'Eglise 7
    Crans-Pres-Celigny
    1299
    Switzerland
    Director
    Rue De L'Eglise 7
    Crans-Pres-Celigny
    1299
    Switzerland
    American116364510001
    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 (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Oct 11, 2005
    Delivered On Oct 21, 2005
    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 under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 21, 2005Registration of a charge (395)
    • Apr 19, 2007Statement of satisfaction of a charge in full or part (403a)
    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 19, 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 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 13, 1997
    Delivered On Sep 01, 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 01, 1997Registration of a charge (395)
    • Sep 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 10, 1993
    Delivered On Mar 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 16, 1993Registration of a charge (395)
    • Mar 12, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Sep 03, 1990
    Delivered On Sep 10, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 10, 1990Registration of a charge
    • Jul 17, 1993Statement of satisfaction of a charge in full or part (403a)
    Further gurantee & debenture
    Created On Dec 19, 1985
    Delivered On Jan 09, 1986
    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
    All that property undertaking and assets charges by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 09, 1986Registration of a charge
    • Nov 01, 1991Statement of satisfaction of a charge in full or part (403a)
    Gurantee & debenture
    Created On Mar 06, 1985
    Delivered On Mar 06, 1985
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or businessman computer systems limited 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
    • Mar 06, 1985Registration of a charge
    • Nov 01, 1991Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 11, 1981
    Delivered On Mar 11, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 11, 1981Registration of a charge

    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