DCS SERVICES LIMITED

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

    Company NameDCS SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03218909
    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 SERVICES LIMITED?

    • (7499) /

    Where is DCS SERVICES LIMITED located?

    Registered Office Address
    1200 Bristol Road South
    Northfield
    B31 2RW Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DCS SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for DCS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    legacy

    pages652a

    legacy

    pages363a

    legacy

    pages363a

    legacy

    pages190

    legacy

    pages353

    legacy

    pages287

    Accounts made up to Dec 31, 2007

    pagesAA

    Accounts made up to Dec 31, 2006

    pagesAA

    legacy

    pages287

    legacy

    pages288a

    legacy

    pages288b

    legacy

    pages363a

    legacy

    pages288a

    legacy

    pages288a

    legacy

    pages288b

    legacy

    pages288b

    Auditor's resignation

    pagesAUD

    legacy

    pages288b

    Full accounts made up to Dec 31, 2005

    pagesAA

    legacy

    pages288b

    legacy

    pages288a

    legacy

    pages288a

    legacy

    pages288b

    Who are the officers of DCS SERVICES 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
    BURNETT, Robert David
    Post Oak Run
    77355 Magnolia
    28122
    Texas
    Usa
    Director
    Post Oak Run
    77355 Magnolia
    28122
    Texas
    Usa
    United StatesAmerican121495910001
    MOSS, Michael Craig
    East Blooming
    Rose Court
    77429 Cypress
    17311
    Texas
    Usa
    Director
    East Blooming
    Rose Court
    77429 Cypress
    17311
    Texas
    Usa
    United StatesAmerican121496770001
    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
    BYGRAVE, Susan Jane
    2 The Mill
    Hertingfordbury
    SG14 2SB Hertford
    Hertfordshire
    Secretary
    2 The Mill
    Hertingfordbury
    SG14 2SB Hertford
    Hertfordshire
    British114989650001
    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
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ARROWSMITH, Robert George
    8 Brendon Drive
    KT10 9EQ Esher
    Director
    8 Brendon Drive
    KT10 9EQ Esher
    United KingdomBritish70780350004
    FABRE, Jeremie
    4 Rue Du Lac
    Messery
    74140
    France
    Director
    4 Rue Du Lac
    Messery
    74140
    France
    French116364550001
    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
    GUJRAL, Ben
    Churchfield Lodge
    Churchfield Path
    EN8 9EG Cheshunt
    Hertfordshire
    Director
    Churchfield Lodge
    Churchfield Path
    EN8 9EG Cheshunt
    Hertfordshire
    British94654870001
    LODGE, Robin Wilfred Ian
    6 Chemin Du Vieux Motty
    Yens
    1169
    Switzerland
    Director
    6 Chemin Du Vieux Motty
    Yens
    1169
    Switzerland
    SwitzerlandBritish154369990002
    ROBINSON, Timothy Michael
    Wells Farmhouse
    OX44 7PP Little Milton
    Oxfordshire
    Director
    Wells Farmhouse
    OX44 7PP Little Milton
    Oxfordshire
    EnglandBritish154155330001
    SAVAGE, John Richard
    Primrose Bank Brooks Lane
    Bosley
    SK11 0PU Macclesfield
    Cheshire
    Director
    Primrose Bank Brooks Lane
    Bosley
    SK11 0PU Macclesfield
    Cheshire
    British61675390001
    STERKENBURG, Daniel Richard
    Rue De L'Eglise 7
    Crans-Pres-Celigny
    1299
    Switzerland
    Director
    Rue De L'Eglise 7
    Crans-Pres-Celigny
    1299
    Switzerland
    American116364510001
    WILLIAMS, Robert George
    Daneport Lodge
    30 Church Lane
    HG3 1NQ Harrogate
    North Yorkshire
    Director
    Daneport Lodge
    30 Church Lane
    HG3 1NQ Harrogate
    North Yorkshire
    EnglandBritish95071890001
    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
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does DCS SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Apr 01, 2004Registration of a charge (395)
    Rent deposit deed
    Created On Dec 20, 2001
    Delivered On Jan 04, 2002
    Satisfied
    Amount secured
    £94,615 due or to become due from the company to the chargee
    Short particulars
    £94,615 and any interest accrued thereon which has not been paid to the company.
    Persons Entitled
    • Penson Worldwide Settlements Limited
    Transactions
    • Jan 04, 2002Registration of a charge (395)
    • Sep 16, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 13, 2000Registration of a charge (395)
    Mortgage debenture
    Created On Feb 20, 1998
    Delivered On Feb 27, 1998
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 27, 1998Registration of a charge (395)
    • Mar 02, 2001Statement 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