DCFC LIMITED
Overview
Company Name | DCFC LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02606421 |
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 DCFC LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DCFC LIMITED located?
Registered Office Address | Pride Park Stadium Pride Park DE24 8XL Derby England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DCFC LIMITED?
Company Name | From | Until |
---|---|---|
HAPPYSPACE LIMITED | Apr 30, 1991 | Apr 30, 1991 |
What are the latest accounts for DCFC LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for DCFC LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 8 pages | AA | ||||||||||
Termination of appointment of John Roy Vicars as a director on Jun 25, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Roy Vicars as a director on May 10, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Anthony Pearce as a director on May 10, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Samuel John Rush as a director on May 03, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from Ipro Stadium Pride Park Derby DE24 8XL to Pride Park Stadium Pride Park Derby DE24 8XL on May 02, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Appointment of Mr Melvyn Morris as a director on Sep 02, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew D Appleby as a director on Sep 02, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Pride Park Stadium Pride Park Derby Derbyshire DE24 8XL* on Jul 01, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 8 pages | AA | ||||||||||
Who are the officers of DCFC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PEARCE, Stephen Anthony | Secretary | Pride Park DE24 8XL Derby Pride Park Stadium England | 181816250001 | |||||||
MORRIS, Melvyn | Director | Pride Park DE24 8XL Derby Pride Park Stadium England | England | British | Company Director | 14001030001 | ||||
PEARCE, Stephen Anthony | Director | Pride Park DE24 8XL Derby Pride Park Stadium England | United Kingdom | British | Chartered Accountant | 208438110001 | ||||
BRANNIGAN, Malachy | Secretary | Pride Park Stadium Pride Park DE24 8XL Derby Derbyshire | Irish | 110939170001 | ||||||
DUNFORD, Michael John | Secretary | 97 Chain Lane Littleover DE23 7EA Derby Derbyshire | British | 31466990001 | ||||||
LUCKHURST, Lance Luther | Secretary | 4 The Crofts LE67 9UW Markfield Leicestershire | British | 57176390001 | ||||||
MACKENZIE, Andrew Tuach | Secretary | 597 Burton Road Littleover DE23 6EJ Derby Derbyshire | British | 2109800001 | ||||||
MARPLES, Jill Denise | Secretary | The Manor House Morley Manor Morley DE7 6DG Ilkeston Derbyshire | British | Director Secretary | 113107610001 | |||||
RIDGEWAY, Martin Paul | Secretary | 175 Allestree Lane Allestree DE22 2PG Derby Derbyshire | British | 70971260002 | ||||||
ADAMS, Selwyn Paul, Director | Director | 100 Chain Lane Littleover DE23 7EB Derby Derbyshire | British | Company Director | 62923230001 | |||||
AMOTT, Donald Keith | Director | Hargate Manor Farm DE65 5FJ Hilton Derbyshire | United Kingdom | British | Director | 147350160001 | ||||
APPLEBY, Andrew D | Director | Pride Park DE24 8XL Derby Ipro Stadium England | Usa | American | Chairman | 127514760001 | ||||
COX, Arthur John | Director | 16 Park Road Barton Under Needwood DE13 8DW Burton On Trent Staffordshire | British | Professional Football Manager | 29410980001 | |||||
FEARN, Brian Ervin | Director | The Lodge Yewlands EN11 8BT Hoddesdon Hertfordshire | United Kingdom | British | Shopfitting Contractor | 2744170001 | ||||
GADSBY, Peter James | Director | Burley Grange Burley Lane Quarndon DE22 5JR Derby Derbyshire | England | British | Director | 93167510001 | ||||
GADSBY, Peter James | Director | Burley Grange Burley Lane Quarndon DE22 5JR Derby Derbyshire | England | British | Company Director | 93167510001 | ||||
GLICK, Thomas Allen | Director | Pride Park Stadium Pride Park DE24 8XL Derby Derbyshire | United Kingdom | Usa | Director | 127514300002 | ||||
HARDING, Steven Raymond | Director | 14 Waldemar Road Wimbledon SW19 7LJ London | British | Ceo | 93010100001 | |||||
HART, William | Director | 1 Somersall Willows Somersall Lane S40 3SR Chesterfield Derbyshire | British | Company Director | 55573470001 | |||||
HORTON, Michael Alan | Director | Morley Hall Main Road, Morley DE7 6DF Derby Derbyshire | England | British | Director | 28850880002 | ||||
HORTON, Michael Alan | Director | 8 Rectory Gardens Aston On Trent DE72 2AZ Derby | British | Chairman | 28850880001 | |||||
KEITH, Jeremy Philip Charles | Director | Long Meadows Eaton OX13 5PS Abingdon Oxfordshire | United Kingdom | British | Company Director | 100522750001 | ||||
KIRKLAND, John Nigel | Director | The Grange Wigwell DE4 4GS Wirksworth Derbyshire | England | British | Director | 66708200001 | ||||
KIRKLAND, John Nigel | Director | The Grange Wigwell DE4 4GS Wirksworth Derbyshire | England | British | Company Director | 66708200001 | ||||
MARPLES, Jill Denise | Director | The Manor House Morley Manor Morley DE7 6DG Ilkeston Derbyshire | British | Director Secretary | 113107610001 | |||||
MCKERROW, Colin William | Director | 6 Thornton Road Wimbledon SW19 4NE London | British | Stockbroker | 29411010001 | |||||
MILLS, Michael David | Director | Willowcroft 18 Menin Road Allestree DE22 2NL Derby Derbyshire | British | Accountant | 35487100001 | |||||
MORRIS, Melvyn | Director | Redmire Gap Mercaston Lane DE56 2LU Turnditch Derbyshire | England | British | Director | 14001030001 | ||||
PICKERING, Lionel Victor | Director | Ednaston Manor Ednaston DE6 3BA Brailsford Derbyshire | British | Journalist | 36726580001 | |||||
RUSH, Samuel John | Director | Pride Park DE24 8XL Derby Pride Park Stadium England | United Kingdom | British | Chief Executive | 227449770001 | ||||
SLEIGHTHOLME, John Trevor | Director | 15 Bolton Way Boston Spa LS23 6PT Yorkshire | British | Barrister | 93891570001 | |||||
VICARS, John Roy | Director | Pride Park DE24 8XL Derby Pride Park Stadium England | England | British | Chief Operating Officer | 127666470001 | ||||
VINTON, Alfred Merton | Director | Pelham Cottage 24 Pelham Street SW7 2NG London | England | American | Company Director | 59558450002 | ||||
WEBB, Anthony Stuart | Director | Longford Mill DE6 3DT Longford Derbyshire | British | Company Director | 38275430001 |
Who are the persons with significant control of DCFC LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Gellaw 101 Limited | Apr 06, 2016 | Pride Park DE24 8XL Derby Pride Park Stadium England | No | ||||
| |||||||
Natures of Control
|
Does DCFC LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 31, 1998 Delivered On Aug 05, 1998 | Outstanding | 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
| ||||
Debenture | Created On Dec 31, 1996 Delivered On Jan 07, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a guarantee of even date | |
Short particulars Floating charge the whole of the company's undertaking and assets present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 30, 1991 Delivered On Aug 09, 1991 | 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