DOUGLAS VEHICLES SERVICES LIMITED

DOUGLAS VEHICLES SERVICES LIMITED

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

    Company NameDOUGLAS VEHICLES SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01749918
    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 DOUGLAS VEHICLES SERVICES LIMITED?

    • (7499) /

    Where is DOUGLAS VEHICLES SERVICES LIMITED located?

    Registered Office Address
    Douglas House
    Village Road
    GL51 0AB Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of DOUGLAS VEHICLES SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RTS INTERNATIONAL LIMITEDJan 23, 1984Jan 23, 1984
    SILVERBENCH LIMITEDSep 05, 1983Sep 05, 1983

    What are the latest accounts for DOUGLAS VEHICLES SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for DOUGLAS VEHICLES SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    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

    Appointment of Robert Stephen Towill as a director

    2 pagesAP01

    Annual return made up to Dec 22, 2009 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2009

    Statement of capital on Dec 30, 2009

    • Capital: GBP 505,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2009

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    Accounts for a dormant company made up to Mar 31, 2008

    6 pagesAA

    legacy

    2 pages363a

    Accounts for a small company made up to Mar 31, 2007

    6 pagesAA

    legacy

    2 pages363a

    Total exemption full accounts made up to Mar 31, 2006

    9 pagesAA

    legacy

    2 pages363a

    Total exemption full accounts made up to Mar 31, 2005

    9 pagesAA

    legacy

    6 pages363s

    legacy

    1 pages288c

    Who are the officers of DOUGLAS VEHICLES SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOWILL, Robert Stephen
    Bumblebees
    Duntisbourne Abbotts
    GL7 7JW Cirencester
    Gloucestershire
    Secretary
    Bumblebees
    Duntisbourne Abbotts
    GL7 7JW Cirencester
    Gloucestershire
    BritishAccountant86728020001
    BREWIS, Lee Alexander
    The Bothy Rushley Lane
    Winchcombe
    GL54 5JE Cheltenham
    Gloucestershire
    Director
    The Bothy Rushley Lane
    Winchcombe
    GL54 5JE Cheltenham
    Gloucestershire
    EnglandAustralianDirector84653460003
    TOWILL, Robert Stephen
    Village Road
    GL51 0AB Cheltenham
    Douglas House
    Gloucestershire
    Director
    Village Road
    GL51 0AB Cheltenham
    Douglas House
    Gloucestershire
    EnglandBritishChartered Accountant86728020001
    BREWIS, Carolyn Julie
    86 Century Court
    Montpellier Grove
    GL50 2XR Cheltenham
    Gloucestershire
    Secretary
    86 Century Court
    Montpellier Grove
    GL50 2XR Cheltenham
    Gloucestershire
    BritishDirector84647400002
    COLEMAN, Christopher John
    11 Lypiatt Street
    GL50 2UA Cheltenham
    Gloucestershire
    Secretary
    11 Lypiatt Street
    GL50 2UA Cheltenham
    Gloucestershire
    BritishChartered Accountant91487190001
    JACKSON, Robert Anthony
    1 Dovecote Road
    WR9 7RN Droitwich
    Worcestershire
    Secretary
    1 Dovecote Road
    WR9 7RN Droitwich
    Worcestershire
    BritishAccountant36711070001
    LOVERIDGE, James Douglas
    10 Redding Drive
    HP6 5PX Amersham
    Buckinghamshire
    Secretary
    10 Redding Drive
    HP6 5PX Amersham
    Buckinghamshire
    British2641580001
    SIMS, Robin Edward
    57 Kings Road
    KT12 2RB Walton On Thames
    Surrey
    Secretary
    57 Kings Road
    KT12 2RB Walton On Thames
    Surrey
    British52343580001
    WALLIS, Robert Charles Hedley
    1 Glebe Field
    Almondsbury
    BS32 4DL Bristol
    Glocestershire
    Secretary
    1 Glebe Field
    Almondsbury
    BS32 4DL Bristol
    Glocestershire
    British56610660001
    ASHBY, Terence Lionel
    Highlight
    Church Lane
    Highclere
    Hampshire
    Director
    Highlight
    Church Lane
    Highclere
    Hampshire
    BritishCompany Director26910570001
    ATKINSON, Roger Scott
    The Flinthouse
    Pound Lane
    WR6 6EE Clifton On Teme
    Worcester
    Director
    The Flinthouse
    Pound Lane
    WR6 6EE Clifton On Teme
    Worcester
    United KingdomBritishCompany Director82851270001
    BENJAMIN, John
    Virginia Cottage
    102 Upper Harlestone
    NN7 4EL Northampton
    Northamptonshire
    Director
    Virginia Cottage
    102 Upper Harlestone
    NN7 4EL Northampton
    Northamptonshire
    BritishCompany Director75927710002
    BREWIS, Carolyn Julie
    86 Century Court
    Montpellier Grove
    GL50 2XR Cheltenham
    Gloucestershire
    Director
    86 Century Court
    Montpellier Grove
    GL50 2XR Cheltenham
    Gloucestershire
    BritishDirector84647400002
    BROWN, William Francis
    7 Oaken Drive
    B91 1RJ Solihull
    West Midlands
    Director
    7 Oaken Drive
    B91 1RJ Solihull
    West Midlands
    BritishCompany Director3716160001
    BRYSON, John Macdonald
    Edgton Little Tangley
    Wonersh
    GU5 0PW Guildford
    Surrey
    Director
    Edgton Little Tangley
    Wonersh
    GU5 0PW Guildford
    Surrey
    BritishGroup Finance Director10076550001
    BURTON, Stephen Leslie
    Lynton House
    Queens Drive,
    CV35 7DA Rowington
    Warwick
    Director
    Lynton House
    Queens Drive,
    CV35 7DA Rowington
    Warwick
    BritishCompany Director71989770001
    COLEMAN, Christopher John
    11 Lypiatt Street
    GL50 2UA Cheltenham
    Gloucestershire
    Director
    11 Lypiatt Street
    GL50 2UA Cheltenham
    Gloucestershire
    BritishChartered Accountant91487190001
    FLEMING, John
    Aldern Bridge House
    RG20 4HQ Aldern Bridge
    Berkshire
    Director
    Aldern Bridge House
    RG20 4HQ Aldern Bridge
    Berkshire
    BritishCompany Director107749800001
    GARDINER, Anthony Martin
    7 Churchill Gate
    OX20 1QW Woodstock
    Oxfordshire
    Director
    7 Churchill Gate
    OX20 1QW Woodstock
    Oxfordshire
    EnglandBritishAccountant/Finance Director39207890001
    GEARY, Patrick Brendan
    3 Ladywood Road
    Four Oaks
    B74 2SN Sutton Coldfield
    West Midlands
    Director
    3 Ladywood Road
    Four Oaks
    B74 2SN Sutton Coldfield
    West Midlands
    EnglandBritishCompany Director80957730001
    JACKSON, Robert Anthony
    1 Dovecote Road
    WR9 7RN Droitwich
    Worcestershire
    Director
    1 Dovecote Road
    WR9 7RN Droitwich
    Worcestershire
    United KingdomBritishDirector36711070001
    JACKSON, Robert Anthony
    1 Dovecote Road
    WR9 7RN Droitwich
    Worcestershire
    Director
    1 Dovecote Road
    WR9 7RN Droitwich
    Worcestershire
    United KingdomBritishDirector36711070001
    LOVERIDGE, James Douglas
    10 Redding Drive
    HP6 5PX Amersham
    Buckinghamshire
    Director
    10 Redding Drive
    HP6 5PX Amersham
    Buckinghamshire
    EnglandBritishSolicitor2641580001
    SKERTCHLY, Paul Clifford
    Silverdale
    The Ridgeway Oxshott
    KT22 9BA Leatherhead
    Surrey
    Director
    Silverdale
    The Ridgeway Oxshott
    KT22 9BA Leatherhead
    Surrey
    BritishChartered Accountant82622600001
    UNDERHILL, Michael John
    The Malthouse Rise
    Honington
    CV36 5AA Shipston On Stour
    Warwickshire
    Director
    The Malthouse Rise
    Honington
    CV36 5AA Shipston On Stour
    Warwickshire
    BritishCompany Director69668580001
    WEIL, Janeth Marticio
    5ab Lok Chau Tsuen
    Sok Kwu Wan
    Lamma Island
    Hong Kong
    Director
    5ab Lok Chau Tsuen
    Sok Kwu Wan
    Lamma Island
    Hong Kong
    PhilippineDirector84764280001

    Does DOUGLAS VEHICLES SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Aug 07, 1992
    Delivered On Aug 17, 1992
    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
    See form 395 for full details. 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
    • Aug 17, 1992Registration of a charge (395)
    • Apr 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jan 28, 1988
    Delivered On Feb 02, 1988
    Satisfied
    Amount secured
    £105,053.13
    Short particulars
    First fixed charge over three new nts douglas type NS8/200 tugmaslers chassis nos:- DM42 FR108 n 3090 dm 42 FR108 N.3091 and dm 42FR 108 N. 3092 (the equipment.) (see 395.).
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Feb 02, 1988Registration of a charge
    Debenture
    Created On Jan 05, 1988
    Delivered On Jan 22, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including heritable property & assets in scotland.). 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
    • Lloyds Bank PLC
    Transactions
    • Jan 22, 1988Registration of a charge
    • Aug 05, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 12, 1985
    Delivered On Sep 19, 1985
    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 f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 19, 1985Registration 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