DCR HOLDINGS LIMITED

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

    Company NameDCR HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04119551
    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 DCR HOLDINGS LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is DCR HOLDINGS LIMITED located?

    Registered Office Address
    First Floor Bankside House
    107-112 Leadenhall Street
    EC3A 4AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of DCR HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUAL CORPORATE RISKS LIMITEDFeb 17, 2004Feb 17, 2004
    R KILPATRICK HOLDINGS LIMITEDDec 05, 2000Dec 05, 2000

    What are the latest accounts for DCR HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2016
    Next Accounts Due OnJun 30, 2017
    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for DCR HOLDINGS 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

    Termination of appointment of Talbir Singh Bains as a director on Dec 31, 2016

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Nov 30, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 29/11/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 29, 2016

    • Capital: GBP 205,263
    3 pagesSH01

    Appointment of Mr Richard Malcolm Clapham as a director on Nov 28, 2016

    2 pagesAP01

    Termination of appointment of Angus James Watson as a director on Sep 30, 2016

    1 pagesTM01

    Satisfaction of charge 041195510007 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Sep 30, 2015

    11 pagesAA

    legacy

    99 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Russell William Neil Kilpatrick as a director on Apr 29, 2016

    1 pagesTM01

    Appointment of Mr Angus James Watson as a director on Mar 30, 2016

    2 pagesAP01

    Appointment of Mr Talbir Singh Bains as a director on Mar 30, 2016

    2 pagesAP01

    All of the property or undertaking has been released from charge 041195510007

    1 pagesMR05

    Termination of appointment of Andrew Henry Elston as a director on Dec 31, 2015

    1 pagesTM01

    Annual return made up to Dec 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2015

    Statement of capital on Dec 16, 2015

    • Capital: GBP 5,263
    SH01

    Audit exemption subsidiary accounts made up to Sep 30, 2014

    11 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    124 pagesPARENT_ACC

    Who are the officers of DCR HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Andrew John
    107-112 Leadenhall Street
    EC3A 4AF London
    First Floor Bankside House
    Secretary
    107-112 Leadenhall Street
    EC3A 4AF London
    First Floor Bankside House
    197505380001
    SNOOKS, Emma Louise
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Secretary
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    187902930001
    CLAPHAM, Richard Malcolm
    107-112 Leadenhall Street
    EC3A 4AF London
    First Floor Bankside House
    United Kingdom
    Director
    107-112 Leadenhall Street
    EC3A 4AF London
    First Floor Bankside House
    United Kingdom
    United KingdomBritishDirector207768150001
    KILPATRICK, Jessica Juanita Annerley
    Garden Flat
    76 Holland Park
    W11 3SL London
    Secretary
    Garden Flat
    76 Holland Park
    W11 3SL London
    British73214700001
    MASSIE, Amanda Jane Emilia
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Secretary
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    187902950001
    PALLOT, Hugh Glen
    143 Gresham Road
    TW18 2AG Staines
    Middlesex
    Secretary
    143 Gresham Road
    TW18 2AG Staines
    Middlesex
    British14485660002
    PIGRAM, Ivor
    93 Kingsfield Road
    Oxhey
    WD19 4TP Watford
    Hertfordshire
    Secretary
    93 Kingsfield Road
    Oxhey
    WD19 4TP Watford
    Hertfordshire
    British993440001
    BAINS, Talbir Singh
    107-112 Leadenhall Street
    EC3A 4AF London
    First Floor, Bankside House
    United Kingdom
    Director
    107-112 Leadenhall Street
    EC3A 4AF London
    First Floor, Bankside House
    United Kingdom
    United KingdomBritishChief Underwriting Officer202371230001
    BRIDGES, Mark Andrew
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    EnglandBritishManaging Director175477650001
    CROWTHER, Stephen Joseph
    Sundial House
    Maddox Lane Bookham
    KT23 3BS Leatherhead
    Surrey
    Director
    Sundial House
    Maddox Lane Bookham
    KT23 3BS Leatherhead
    Surrey
    EnglandBritishInsurance Executive33086310007
    ELSTON, Andrew Henry
    Stoke Row Road
    Peppard Common
    RG9 5JD Henley On Thames
    Stamford House
    Oxfordshire
    United Kingdom
    Director
    Stoke Row Road
    Peppard Common
    RG9 5JD Henley On Thames
    Stamford House
    Oxfordshire
    United Kingdom
    EnglandBritishChartered Accountant190072960001
    GERRY, James Thomas
    Old Barn Road
    Mount Bures
    CO8 5AH Bures
    The Old Rectory
    Suffolk
    United Kingdom
    Director
    Old Barn Road
    Mount Bures
    CO8 5AH Bures
    The Old Rectory
    Suffolk
    United Kingdom
    United KingdomBritishChief Executive Officer135992430001
    GOLDTHORPE, Sarah
    c/o Dcr Holdings Limited
    Leadenhall Street
    EC3V 4QT London
    140
    England
    Director
    c/o Dcr Holdings Limited
    Leadenhall Street
    EC3V 4QT London
    140
    England
    EnglandBritishFinance Director163671100001
    KILPATRICK, Russell William Neil
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    EnglandBritishInsurance Underwriter39751110012
    PATEL, Rinku
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    EnglandBritishFinance Director101324520002
    PRATT, Gordon Robert
    11 Northpoint
    Sherman Road
    BR1 3JN Bromley
    Kent
    Director
    11 Northpoint
    Sherman Road
    BR1 3JN Bromley
    Kent
    BritishAccountant104541200002
    ROBERTSON, Andrew Christopher
    Mill Bank
    Headcorn
    TN27 9RE Ashford
    66a
    Kent
    Director
    Mill Bank
    Headcorn
    TN27 9RE Ashford
    66a
    Kent
    EnglandBritishInsurance Underwriter93971140002
    WATSON, Angus James
    107-112 Leadenhall Street
    EC3A 4AF London
    First Floor, Bankside House
    United Kingdom
    Director
    107-112 Leadenhall Street
    EC3A 4AF London
    First Floor, Bankside House
    United Kingdom
    United KingdomBritishClaims Officer134070740001

    Does DCR HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 29, 2015
    Delivered On May 06, 2015
    Satisfied
    Brief description
    All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Morgan Stanley Senior Funding, Inc.
    Transactions
    • May 06, 2015Registration of a charge (MR01)
    • Feb 29, 2016All of the property or undertaking has been released from the charge (MR05)
    • Sep 13, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 17, 2013
    Delivered On Nov 04, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees)
    Transactions
    • Nov 04, 2013Registration of a charge (MR01)
    • May 02, 2015Satisfaction of a charge (MR04)
    Group debenture
    Created On May 31, 2012
    Delivered On Jun 08, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Jun 08, 2012Registration of a charge (MG01)
    • Oct 18, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 03, 2009
    Delivered On Jun 10, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • 3 I Group PLC
    Transactions
    • Jun 10, 2009Registration of a charge (395)
    • Jul 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite debenture
    Created On Jun 03, 2009
    Delivered On Jun 09, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any chargor named therein to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • B.P. Marsh & Company Limited as Security Trustee for the Lenders (The Security Trustee)
    Transactions
    • Jun 09, 2009Registration of a charge (395)
    • Jul 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 31, 2008
    Delivered On Apr 05, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 05, 2008Registration of a charge (395)
    • Jul 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Apr 17, 2001
    Delivered On Apr 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £164,167
    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
    • Russell Kilpatrick
    Transactions
    • Apr 21, 2001Registration of a charge (395)
    • Oct 07, 2004Statement 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