DANA COMMERCIAL CREDIT (U.K.) LIMITED

DANA COMMERCIAL CREDIT (U.K.) LIMITED

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

    Company NameDANA COMMERCIAL CREDIT (U.K.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02290186
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DANA COMMERCIAL CREDIT (U.K.) LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is DANA COMMERCIAL CREDIT (U.K.) LIMITED located?

    Registered Office Address
    Bridgeway House
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Undeliverable Registered Office AddressNo

    What were the previous names of DANA COMMERCIAL CREDIT (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 250) LIMITEDAug 25, 1988Aug 25, 1988

    What are the latest accounts for DANA COMMERCIAL CREDIT (U.K.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DANA COMMERCIAL CREDIT (U.K.) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 19, 2024

    What are the latest filings for DANA COMMERCIAL CREDIT (U.K.) 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

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Sep 19, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 19, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Sep 19, 2022 with no updates

    3 pagesCS01

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

    8 pagesAA

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

    8 pagesAA

    Confirmation statement made on Sep 19, 2021 with no updates

    3 pagesCS01

    Notification of Dana Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Dana Holding Corporation as a person with significant control on Apr 06, 2016

    1 pagesPSC07

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

    8 pagesAA

    Confirmation statement made on Sep 11, 2020 with no updates

    3 pagesCS01

    Termination of appointment of John Thomas Coppage as a secretary on Jul 07, 2020

    1 pagesTM02

    Termination of appointment of Juergen Wald as a director on Jul 07, 2020

    1 pagesTM01

    Appointment of Mr Jason Mcfall as a director on Jul 07, 2020

    2 pagesAP01

    Appointment of Mr Jason Mcfall as a secretary on Jul 07, 2020

    2 pagesAP03

    Appointment of Mr Oliver Habluetzel as a director on Jul 07, 2020

    2 pagesAP01

    Termination of appointment of John Thomas Coppage as a director on Jul 07, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Sep 11, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Aug 28, 2018 with updates

    4 pagesCS01

    Who are the officers of DANA COMMERCIAL CREDIT (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCFALL, Jason
    CV37 6YX Stratford - Upon- Avon
    Bridgeway House
    United Kingdom
    Secretary
    CV37 6YX Stratford - Upon- Avon
    Bridgeway House
    United Kingdom
    272686750001
    HABLUETZEL, Oliver
    13
    6330 Cham
    Riedstrasse
    Switzerland
    Director
    13
    6330 Cham
    Riedstrasse
    Switzerland
    SwitzerlandSwiss272686690001
    MCFALL, Jason
    CV37 6YX Stratford - Upon- Avon
    Bridgeway House
    United Kingdom
    Director
    CV37 6YX Stratford - Upon- Avon
    Bridgeway House
    United Kingdom
    United KingdomBritish272686530001
    BUSE, Martin Richard
    14 Sherfield Close
    BH8 0NT Bournemouth
    Dorset
    Secretary
    14 Sherfield Close
    BH8 0NT Bournemouth
    Dorset
    British46188990001
    COPPAGE, John Thomas
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Secretary
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    217078420001
    DUNCAN, Rosemary
    3066 119th Street
    Toledo
    43611
    United States Of America
    Secretary
    3066 119th Street
    Toledo
    43611
    United States Of America
    American65379670001
    MAIDMENT, Michael Edwin Walter
    1 Windmill Hill
    Biddenham
    MK40 4AG Bedford
    Bedfordshire
    Secretary
    1 Windmill Hill
    Biddenham
    MK40 4AG Bedford
    Bedfordshire
    British29336340001
    MARTH, Letitia Dianne
    23732 Mccutcheonville Road
    Perrysberg
    Ohio 43551
    United States Of America
    Secretary
    23732 Mccutcheonville Road
    Perrysberg
    Ohio 43551
    United States Of America
    British66796810001
    MILLIKEN, David Stuart
    10 Hollybrow
    Bourneville Village Trust
    B29 4LX Birmingham
    Secretary
    10 Hollybrow
    Bourneville Village Trust
    B29 4LX Birmingham
    British37115380001
    MURPHY, Peter John
    7 Seaton Close
    Burbage
    LE10 2BW Hinckley
    Leicestershire
    Secretary
    7 Seaton Close
    Burbage
    LE10 2BW Hinckley
    Leicestershire
    British5874670001
    OLIVER, Richard David
    45 Sedley Grove
    Harefield
    UB9 6JB Uxbridge
    Middlesex
    Secretary
    45 Sedley Grove
    Harefield
    UB9 6JB Uxbridge
    Middlesex
    British46187470001
    POLLOCK, Robert Evans
    29 Walnut Creek Drive
    Holland
    Ohio Oh 43528
    Ohio
    Secretary
    29 Walnut Creek Drive
    Holland
    Ohio Oh 43528
    Ohio
    American89133770001
    RICHARDS, Caroline Ann
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Secretary
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    British178239140001
    SAUNDERS, Paul
    Bearcot Lodge
    Hatton Green
    CV35 7LA Warwick
    Warwickshire
    Secretary
    Bearcot Lodge
    Hatton Green
    CV35 7LA Warwick
    Warwickshire
    British111951440001
    SIMS, Michael Peter
    Jasmine Cottage Lower Hampton Road
    TW16 5RS Sudbury On Thames
    Middlesex
    Secretary
    Jasmine Cottage Lower Hampton Road
    TW16 5RS Sudbury On Thames
    Middlesex
    British13118560001
    SIMS, Michael Peter
    Jasmine Cottage Lower Hampton Road
    TW16 5RS Sudbury On Thames
    Middlesex
    Secretary
    Jasmine Cottage Lower Hampton Road
    TW16 5RS Sudbury On Thames
    Middlesex
    British13118560001
    AGHILI, Aziz Seyed
    Kloten(Zh)
    CH 8302 Switzerland
    Steinackerstrasse 56
    Switzerland
    Director
    Kloten(Zh)
    CH 8302 Switzerland
    Steinackerstrasse 56
    Switzerland
    SwitzerlandAmerican153933430001
    BARBER, Elizabeth Mary
    2 Murray House
    Murray Road
    KT16 0HW Ottershaw
    Surrey
    Director
    2 Murray House
    Murray Road
    KT16 0HW Ottershaw
    Surrey
    British45098270003
    BARNARD, Neal Brian
    26703 Nawash Drive
    Perrysburg
    43551 Ohio
    United States Of America
    Director
    26703 Nawash Drive
    Perrysburg
    43551 Ohio
    United States Of America
    American67684380001
    BEHAM, Joseph Alan
    6029 Wild Ivy Court Sylvania
    Ohio
    43560 Usa
    Director
    6029 Wild Ivy Court Sylvania
    Ohio
    43560 Usa
    American56706690001
    BISHOP, Paul J
    1801 Richards Road
    Toledo
    Ohio
    43697
    Usa
    Director
    1801 Richards Road
    Toledo
    Ohio
    43697
    Usa
    American51363820003
    CADDICK, Albert James
    12 Fox Close
    Seisdon
    WV5 7HE Wolverhampton
    Director
    12 Fox Close
    Seisdon
    WV5 7HE Wolverhampton
    United KingdomBritish52407360001
    CIRULIS, Peter John
    Wadenswil
    Friedheimstrasse 16
    8820
    Switzerland
    Director
    Wadenswil
    Friedheimstrasse 16
    8820
    Switzerland
    SiwtzerlandAmerican156668560001
    CLARKE, Jeffrey
    210 W.Indiana Avenue
    Perrysburg
    Ohio 43551
    Usa
    Director
    210 W.Indiana Avenue
    Perrysburg
    Ohio 43551
    Usa
    American115618850001
    COPPAGE, John Thomas
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Director
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    EnglandAmerican196214910001
    FERGUSON, Brian David
    Holly Tree House
    Main Street, Clanfield
    OX18 2SP Bampton
    Oxfordshire
    Director
    Holly Tree House
    Main Street, Clanfield
    OX18 2SP Bampton
    Oxfordshire
    British66947720001
    FILCEK, Rodney Raymond
    5340 Brandy Lane
    43560 Sylvania
    Ohio
    Usa
    Director
    5340 Brandy Lane
    43560 Sylvania
    Ohio
    Usa
    American30264310001
    FILCEK, Rodney Raymond
    5340 Brandy Lane
    43560 Sylvania
    Ohio
    Usa
    Director
    5340 Brandy Lane
    43560 Sylvania
    Ohio
    Usa
    American30264310001
    GAGNE, John Stephen
    22 Stratton Place
    48236 Gross Point Shores
    Michigan
    Usa
    Director
    22 Stratton Place
    48236 Gross Point Shores
    Michigan
    Usa
    American30264320001
    GOETTEL, Ralf
    Thalfinger Strasse 69
    Neu-Ulm
    89233
    Germany
    Director
    Thalfinger Strasse 69
    Neu-Ulm
    89233
    Germany
    German115619190001
    HARRISON, Stephen Paul
    341 Ivydale Road
    SE15 3ED London
    Director
    341 Ivydale Road
    SE15 3ED London
    United KingdomBritish62005910001
    JOHNSON, Ernest
    Blacksmith's Lodge
    Main Street Grandborough
    CV23 8DQ Rugby
    Warwickshire
    Director
    Blacksmith's Lodge
    Main Street Grandborough
    CV23 8DQ Rugby
    Warwickshire
    British115683270001
    MAIDMENT, Michael Edwin Walter
    Windmill Hill
    Biddenham
    MK40 4AG Bedford
    1
    Director
    Windmill Hill
    Biddenham
    MK40 4AG Bedford
    1
    EnglandBritish29336340001
    MAIDMENT, Michael Edwin Walter
    1 Windmill Hill
    Biddenham
    MK40 4AG Bedford
    Bedfordshire
    Director
    1 Windmill Hill
    Biddenham
    MK40 4AG Bedford
    Bedfordshire
    EnglandBritish29336340001
    MURPHY, Peter John
    7 Seaton Close
    Burbage
    LE10 2BW Hinckley
    Leicestershire
    Director
    7 Seaton Close
    Burbage
    LE10 2BW Hinckley
    Leicestershire
    United KingdomBritish5874670001

    Who are the persons with significant control of DANA COMMERCIAL CREDIT (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dana Holding Corporation
    Technology Drive
    43537
    Maumee
    3939
    Ohio
    United States
    Apr 06, 2016
    Technology Drive
    43537
    Maumee
    3939
    Ohio
    United States
    Yes
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityGeneral Corporation Law Of The State Of Delaware
    Place RegisteredState Of Delaware Division Of Corporation
    Registration Number4469758
    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 25% but not more than 50% of the voting rights in the company.
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    England
    Apr 06, 2016
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01373653
    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.

    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