DCS OVERSEAS HOLDINGS LIMITED

DCS OVERSEAS HOLDINGS LIMITED

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

    Company NameDCS OVERSEAS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02236715
    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 DCS OVERSEAS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DCS OVERSEAS 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 DCS OVERSEAS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORD HOUSE LIMITEDJun 21, 1988Jun 21, 1988
    CHARTCLIMB LIMITEDMar 28, 1988Mar 28, 1988

    What are the latest accounts for DCS OVERSEAS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for DCS OVERSEAS HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DCS OVERSEAS HOLDINGS 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

    legacy

    6 pagesSH20

    Statement of capital on Jan 05, 2015

    • Capital: GBP 320.44
    4 pagesSH19

    legacy

    6 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

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

    Annual return made up to Oct 12, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2014

    Statement of capital on Nov 17, 2014

    • Capital: GBP 320.44
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Oct 12, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2013

    Statement of capital on Oct 16, 2013

    • Capital: GBP 320.44
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Oct 12, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Oct 12, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Appointment of Mr Dan Steven Agan as a director

    2 pagesAP01

    Appointment of Mr Carlan Cooper as a director

    2 pagesAP01

    Appointment of Mr Norman Tommy Barras as a director

    2 pagesAP01

    Appointment of Mr Robert Theron Brockman as a director

    2 pagesAP01

    Appointment of Mr Terry Wallace Jones 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

    Statement of capital following an allotment of shares on Oct 28, 2010

    • Capital: GBP 320.44
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 28, 2010

    • Capital: GBP 320.43
    3 pagesSH01

    Who are the officers of DCS OVERSEAS 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
    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
    ARROWSMITH, Robert George
    8 Brendon Drive
    KT10 9EQ Esher
    Director
    8 Brendon Drive
    KT10 9EQ Esher
    United KingdomBritish70780350004
    BROMLEY, Christopher Philip
    27 Morningside
    Earlsdon
    CV5 6PD Coventry
    West Midlands
    Director
    27 Morningside
    Earlsdon
    CV5 6PD Coventry
    West Midlands
    British112670520001
    CAMPBELL, Colin Stephen
    53 Mildmay Grove North
    N1 4PL London
    Director
    53 Mildmay Grove North
    N1 4PL London
    United KingdomBritish89866330001
    FABRE, Jeremie
    4 Rue Du Lac
    Messery
    74140
    France
    Director
    4 Rue Du Lac
    Messery
    74140
    France
    French116364550001
    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
    GUJRAL, Ben
    Churchfield Lodge
    Churchfield Path
    EN8 9EG Cheshunt
    Hertfordshire
    Director
    Churchfield Lodge
    Churchfield Path
    EN8 9EG Cheshunt
    Hertfordshire
    British94654870001
    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
    MOSS, Michael Craig
    East Blooming
    Rose Court
    77429 Cypress
    17311
    Texas
    Usa
    Director
    East Blooming
    Rose Court
    77429 Cypress
    17311
    Texas
    Usa
    United StatesAmerican121496770001
    ROBINSON, Timothy Michael
    Wells Farmhouse
    OX44 7PP Little Milton
    Oxfordshire
    Director
    Wells Farmhouse
    OX44 7PP Little Milton
    Oxfordshire
    EnglandBritish154155330001
    RUFF, David Hessel
    36 Oakford Drive
    Allesley
    CV5 7PP Coventry
    West Midlands
    Director
    36 Oakford Drive
    Allesley
    CV5 7PP Coventry
    West Midlands
    United KingdomBritish23232440001
    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
    YAPP, Stephen
    4 The Tovells
    Off School Lane Ufford
    IP13 6HF Woodbridge
    Suffolk
    Director
    4 The Tovells
    Off School Lane Ufford
    IP13 6HF Woodbridge
    Suffolk
    EnglandBritish42686850001

    Does DCS OVERSEAS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Mar 12, 2004
    Delivered On Apr 01, 2004
    Outstanding
    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)
    Guarantee & debenture
    Created On Jun 05, 2000
    Delivered On Jun 13, 2000
    Outstanding
    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)
    Mortgage debenture
    Created On Nov 07, 1997
    Delivered On Nov 18, 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
    • Nov 18, 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)

    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