DCS AUTOMOTIVE LIMITED
Overview
| Company Name | DCS AUTOMOTIVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02377414 |
| 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 AUTOMOTIVE LIMITED?
- (7415) /
Where is DCS AUTOMOTIVE LIMITED located?
| Registered Office Address | 1200 Bristol Road South Northfield B31 2RW Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DCS AUTOMOTIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLOBAL AUTOMOTIVE HOLDINGS LIMITED | Jun 06, 1997 | Jun 06, 1997 |
| DCS UK HOLDINGS LIMITED | Sep 12, 1994 | Sep 12, 1994 |
| MOTIS LIMITED | Nov 06, 1990 | Nov 06, 1990 |
| TRADESTAGS LIMITED | Apr 28, 1989 | Apr 28, 1989 |
What are the latest accounts for DCS AUTOMOTIVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for DCS AUTOMOTIVE 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 | ||||||||||
Statement of capital on Jan 09, 2012
| 4 pages | SH19 | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
legacy | 5 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 16, 2011
| 3 pages | SH01 | ||||||||||
Annual return made up to Apr 28, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Appointment of Mr Terry Wallace Jones 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 Dan Steven Agan 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 | ||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Annual return made up to Apr 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 12 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 190 | ||||||||||
Who are the officers of DCS AUTOMOTIVE 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 | Bristol Road South Northfield B31 2RW Birmingham 1200 United Kingdom | United States | American | 84053880001 | |||||
| BARRAS, Norman Tommy | Director | Bristol Road South Northfield B31 2RW Birmingham 1200 United Kingdom | United States | American | 84053860001 | |||||
| BROCKMAN, Robert Theron | Director | Bristol Road South Northfield B31 2RW Birmingham 1200 United Kingdom | United States | American | 158497330001 | |||||
| BURNETT, Robert David | Director | Post Oak Run 77355 Magnolia 28122 Texas Usa | United States | American | 121495910001 | |||||
| COOPER, Carlan Max | Director | Bristol Road South Northfield B31 2RW Birmingham 1200 United Kingdom | Usa | United States | 136536270001 | |||||
| JONES, Terry Wallace | Director | Bristol Road South Northfield B31 2RW Birmingham 1200 United Kingdom | United States | American | 84053830001 | |||||
| NALLEY, Robert Maxey | Director | Bristol Road South Northfield B31 2RW Birmingham 1200 United Kingdom | United States | American | 84053700001 | |||||
| BATE, Nicholas John | Secretary | St James Court 107 Wilderspool Causeway WA4 6PS Warrington Cheshire | British | 10672220001 | ||||||
| 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 | ||||||
| SMITH, David Anthony | Secretary | 15 Waveney Drive WA14 4UQ Altrincham Cheshire | British | 17924810001 | ||||||
| BROMLEY, Christopher Philip | Director | 27 Morningside Earlsdon CV5 6PD Coventry West Midlands | British | 112670520001 | ||||||
| BROWN, Michael Stewart | Director | Flat 6 Derwent Park House New Road DE22 1DR Derby | British | 86327240001 | ||||||
| CAMPBELL, Colin Stephen | Director | 53 Mildmay Grove North N1 4PL London | United Kingdom | British | 89866330001 | |||||
| EMBLEY, Paul | Director | 23 Roosevelt Avenue SG17 5UR Shefford Bedfordshire | British | 66065980001 | ||||||
| FLEGG, Ronald Edwin | Director | 14 Worthington Close Henbury SK11 9NS Macclesfield Cheshire | British | 10672250001 | ||||||
| FORSYTH, Andrew James | Director | Well House Farm Pateley Bridge HG3 5NG Harrogate North Yorkshire | England | British | 64591610001 | |||||
| GESWEIN, Gregory Thomas | Director | 3625 Wood Hollow Dayton Ohio 45429 Usa | American | 114993100001 | ||||||
| GUJRAL, Ben | Director | Churchfield Lodge Churchfield Path EN8 9EG Cheshunt Hertfordshire | British | 94654870001 | ||||||
| HARRISON, Jeffrey Malcolm | Director | 54 Stratford Road B60 1AU Bromsgrove Worcestershire | British | 16150470002 | ||||||
| LAWSON, Nicholas St John | Director | Ashton Hillbrow Road KT10 9UD Esher Surrey | United Kingdom | British | 43842220001 | |||||
| MACKENZIE, Iain Robertson | Director | Corbett House 15 Corbett Avenue WR9 7BE Droitwich Worcestershire | British | 35613150001 | ||||||
| MARTIN, Robert Edward | Director | 25 Syddal Road Bramhall SK7 1AB Stockport Cheshire | England | British | 24767980001 | |||||
| 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 | |||||
| SMITH, David Anthony | Director | 15 Waveney Drive WA14 4UQ Altrincham Cheshire | British | 17924810001 | ||||||
| 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 | ||||||
| VENTURA, Douglas Michael | Director | 3840 Winning Stakes Way Mason Ohio 45040 Usa | American | 111985510001 | ||||||
| WOODALL, Frederick Peter | Director | The Ridge Pine Walks Prenton CH42 8NF Wirral Merseyside | British | 74795530001 | ||||||
| YAPP, Stephen | Director | 4 The Tovells Off School Lane Ufford IP13 6HF Woodbridge Suffolk | England | British | 42686850001 |
Does DCS AUTOMOTIVE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Mar 31, 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Debenture | Created On Jan 25, 1995 Delivered On Jan 27, 1995 | 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