DCS AUTOMOTIVE LIMITED

DCS AUTOMOTIVE LIMITED

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

    Company NameDCS AUTOMOTIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02377414
    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 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 AddressNo

    What were the previous names of DCS AUTOMOTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBAL AUTOMOTIVE HOLDINGS LIMITEDJun 06, 1997Jun 06, 1997
    DCS UK HOLDINGS LIMITEDSep 12, 1994Sep 12, 1994
    MOTIS LIMITEDNov 06, 1990Nov 06, 1990
    TRADESTAGS LIMITEDApr 28, 1989Apr 28, 1989

    What are the latest accounts for DCS AUTOMOTIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for DCS AUTOMOTIVE 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

    Statement of capital on Jan 09, 2012

    • Capital: GBP 1.5
    4 pagesSH19

    legacy

    4 pagesSH20

    legacy

    5 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 16, 2011

    • Capital: GBP 15,056,010
    3 pagesSH01

    Annual return made up to Apr 28, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Appointment of Mr Terry Wallace Jones 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 Dan Steven Agan 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

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Apr 28, 2010 with full list of shareholders

    5 pagesAR01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages190

    Who are the officers of DCS AUTOMOTIVE 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
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    United Kingdom
    Director
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    United Kingdom
    United StatesAmerican84053880001
    BARRAS, Norman Tommy
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    United Kingdom
    Director
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    United Kingdom
    United StatesAmerican84053860001
    BROCKMAN, Robert Theron
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    United Kingdom
    Director
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    United Kingdom
    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
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    United Kingdom
    Director
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    United Kingdom
    UsaUnited States136536270001
    JONES, Terry Wallace
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    United Kingdom
    Director
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    United Kingdom
    United StatesAmerican84053830001
    NALLEY, Robert Maxey
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    United Kingdom
    Director
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    United Kingdom
    United StatesAmerican84053700001
    BATE, Nicholas John
    St James Court 107 Wilderspool Causeway
    WA4 6PS Warrington
    Cheshire
    Secretary
    St James Court 107 Wilderspool Causeway
    WA4 6PS Warrington
    Cheshire
    British10672220001
    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
    SMITH, David Anthony
    15 Waveney Drive
    WA14 4UQ Altrincham
    Cheshire
    Secretary
    15 Waveney Drive
    WA14 4UQ Altrincham
    Cheshire
    British17924810001
    BROMLEY, Christopher Philip
    27 Morningside
    Earlsdon
    CV5 6PD Coventry
    West Midlands
    Director
    27 Morningside
    Earlsdon
    CV5 6PD Coventry
    West Midlands
    British112670520001
    BROWN, Michael Stewart
    Flat 6 Derwent Park House
    New Road
    DE22 1DR Derby
    Director
    Flat 6 Derwent Park House
    New Road
    DE22 1DR Derby
    British86327240001
    CAMPBELL, Colin Stephen
    53 Mildmay Grove North
    N1 4PL London
    Director
    53 Mildmay Grove North
    N1 4PL London
    United KingdomBritish89866330001
    EMBLEY, Paul
    23 Roosevelt Avenue
    SG17 5UR Shefford
    Bedfordshire
    Director
    23 Roosevelt Avenue
    SG17 5UR Shefford
    Bedfordshire
    British66065980001
    FLEGG, Ronald Edwin
    14 Worthington Close
    Henbury
    SK11 9NS Macclesfield
    Cheshire
    Director
    14 Worthington Close
    Henbury
    SK11 9NS Macclesfield
    Cheshire
    British10672250001
    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
    GESWEIN, Gregory Thomas
    3625 Wood Hollow
    Dayton
    Ohio 45429
    Usa
    Director
    3625 Wood Hollow
    Dayton
    Ohio 45429
    Usa
    American114993100001
    GUJRAL, Ben
    Churchfield Lodge
    Churchfield Path
    EN8 9EG Cheshunt
    Hertfordshire
    Director
    Churchfield Lodge
    Churchfield Path
    EN8 9EG Cheshunt
    Hertfordshire
    British94654870001
    HARRISON, Jeffrey Malcolm
    54 Stratford Road
    B60 1AU Bromsgrove
    Worcestershire
    Director
    54 Stratford Road
    B60 1AU Bromsgrove
    Worcestershire
    British16150470002
    LAWSON, Nicholas St John
    Ashton Hillbrow Road
    KT10 9UD Esher
    Surrey
    Director
    Ashton Hillbrow Road
    KT10 9UD Esher
    Surrey
    United KingdomBritish43842220001
    MACKENZIE, Iain Robertson
    Corbett House 15 Corbett Avenue
    WR9 7BE Droitwich
    Worcestershire
    Director
    Corbett House 15 Corbett Avenue
    WR9 7BE Droitwich
    Worcestershire
    British35613150001
    MARTIN, Robert Edward
    25 Syddal Road
    Bramhall
    SK7 1AB Stockport
    Cheshire
    Director
    25 Syddal Road
    Bramhall
    SK7 1AB Stockport
    Cheshire
    EnglandBritish24767980001
    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
    SMITH, David Anthony
    15 Waveney Drive
    WA14 4UQ Altrincham
    Cheshire
    Director
    15 Waveney Drive
    WA14 4UQ Altrincham
    Cheshire
    British17924810001
    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
    VENTURA, Douglas Michael
    3840 Winning Stakes Way
    Mason
    Ohio 45040
    Usa
    Director
    3840 Winning Stakes Way
    Mason
    Ohio 45040
    Usa
    American111985510001
    WOODALL, Frederick Peter
    The Ridge Pine Walks
    Prenton
    CH42 8NF Wirral
    Merseyside
    Director
    The Ridge Pine Walks
    Prenton
    CH42 8NF Wirral
    Merseyside
    British74795530001
    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 AUTOMOTIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Oct 21, 2005Registration of a charge (395)
    • Apr 12, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 01, 2004Registration of a charge (395)
    • Apr 12, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 13, 2000Registration of a charge (395)
    • Apr 12, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 27, 1995Registration 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