DCS OVERSEAS HOLDINGS LIMITED
Overview
| Company Name | DCS OVERSEAS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02236715 |
| 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 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 Address | No |
What were the previous names of DCS OVERSEAS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORD HOUSE LIMITED | Jun 21, 1988 | Jun 21, 1988 |
| CHARTCLIMB LIMITED | Mar 28, 1988 | Mar 28, 1988 |
What are the latest accounts for DCS OVERSEAS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for DCS OVERSEAS HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DCS OVERSEAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 6 pages | SH20 | ||||||||||
Statement of capital on Jan 05, 2015
| 4 pages | SH19 | ||||||||||
legacy | 6 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Oct 12, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Oct 12, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Oct 12, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Oct 12, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Appointment of Mr Dan Steven Agan as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Carlan Cooper as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Norman Tommy Barras as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Theron Brockman as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Terry Wallace Jones as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Maxey Nalley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Moss as a director | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Oct 28, 2010
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 28, 2010
| 3 pages | SH01 | ||||||||||
Who are the officers of DCS OVERSEAS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOSS, Michael Craig | Secretary | East Blooming Rose Court 77429 Cypress 17311 Texas Usa | American | 121496770001 | ||||||
| AGAN, Dan Steven | Director | 1200 Bristol Road South, Northfield, Birmingham B31 2RW West Midlands | United States | American | 84053880001 | |||||
| BARRAS, Norman Tommy | Director | 1200 Bristol Road South, Northfield, Birmingham B31 2RW West Midlands | United States | American | 84053860001 | |||||
| BROCKMAN, Robert Theron | Director | 1200 Bristol Road South, Northfield, Birmingham B31 2RW West Midlands | United States | American | 158497330001 | |||||
| BURNETT, Robert David | Director | Post Oak Run 77355 Magnolia 28122 Texas Usa | United States | American | 121495910001 | |||||
| COOPER, Carlan Max | Director | 1200 Bristol Road South, Northfield, Birmingham B31 2RW West Midlands | Usa | United States | 136536270001 | |||||
| JONES, Terry Wallace | Director | 1200 Bristol Road South, Northfield, Birmingham B31 2RW West Midlands | United States | American | 84053830001 | |||||
| NALLEY, Robert Maxey | Director | 1200 Bristol Road South, Northfield, Birmingham B31 2RW West Midlands | United States | American | 84053700001 | |||||
| BROMLEY, Christopher Philip | Secretary | 27 Morningside Earlsdon CV5 6PD Coventry West Midlands | British | 112670520001 | ||||||
| BROMLEY, Christopher Philip | Secretary | 27 Morningside Earlsdon CV5 6PD Coventry West Midlands | British | 112670520001 | ||||||
| CAMPBELL, Colin Stephen | Secretary | 53 Mildmay Grove North N1 4PL London | British | 89866330001 | ||||||
| ROGERS, Wendy Fiona | Secretary | Fulbrook House 14 West End HP22 5TT Weston Turville Buckinghamshire | British | 72773920003 | ||||||
| ARROWSMITH, Robert George | Director | 8 Brendon Drive KT10 9EQ Esher | United Kingdom | British | 70780350004 | |||||
| BROMLEY, Christopher Philip | Director | 27 Morningside Earlsdon CV5 6PD Coventry West Midlands | British | 112670520001 | ||||||
| CAMPBELL, Colin Stephen | Director | 53 Mildmay Grove North N1 4PL London | United Kingdom | British | 89866330001 | |||||
| FABRE, Jeremie | Director | 4 Rue Du Lac Messery 74140 France | French | 116364550001 | ||||||
| FORSYTH, Andrew James | Director | Well House Farm Pateley Bridge HG3 5NG Harrogate North Yorkshire | England | British | 64591610001 | |||||
| GUJRAL, Ben | Director | Churchfield Lodge Churchfield Path EN8 9EG Cheshunt Hertfordshire | British | 94654870001 | ||||||
| MERRIMAN, Christopher Peter | Director | 1 Oakdene Drive Barnt Green B45 8LQ Birmingham West Midlands | British | 63578740002 | ||||||
| MOSS, Michael Craig | Director | East Blooming Rose Court 77429 Cypress 17311 Texas Usa | United States | American | 121496770001 | |||||
| ROBINSON, Timothy Michael | Director | Wells Farmhouse OX44 7PP Little Milton Oxfordshire | England | British | 154155330001 | |||||
| RUFF, David Hessel | Director | 36 Oakford Drive Allesley CV5 7PP Coventry West Midlands | United Kingdom | British | 23232440001 | |||||
| SOANES, David | Director | Fencewood House Slanting Hill RG18 9QQ Cold Ash Berkshire | British | 80021380001 | ||||||
| SPENCE, Raymond Leslie | Director | 1 Mill Lane WS14 0DP Lichfield Staffordshire | British | 46677090001 | ||||||
| STERKENBURG, Daniel Richard | Director | Rue De L'Eglise 7 Crans-Pres-Celigny 1299 Switzerland | American | 116364510001 | ||||||
| YAPP, Stephen | Director | 4 The Tovells Off School Lane Ufford IP13 6HF Woodbridge Suffolk | England | British | 42686850001 |
Does DCS OVERSEAS HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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