DHS SYSTEMS INT'L LTD

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

    Company NameDHS SYSTEMS INT'L LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04373533
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DHS SYSTEMS INT'L LTD?

    • Agents involved in the sale of machinery, industrial equipment, ships and aircraft (46140) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DHS SYSTEMS INT'L LTD located?

    Registered Office Address
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DHS SYSTEMS INT'L LTD?

    Previous Company Names
    Company NameFromUntil
    MILSYS (UK) LTDDec 30, 2003Dec 30, 2003
    CELTIC MANOR CONSULTANCY SERVICES LTDFeb 14, 2002Feb 14, 2002

    What are the latest accounts for DHS SYSTEMS INT'L LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for DHS SYSTEMS INT'L LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from Network House Thorn Office Centre Rotherwas Hereford HR2 6JT to 81 Station Road Marlow Buckinghamshire SL7 1NS on Feb 11, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 26, 2016

    LRESEX

    Statement of affairs with form 4.19

    6 pages4.20

    Termination of appointment of Nelson Weinstein as a director on Oct 01, 2015

    1 pagesTM01

    Appointment of Mr Zachary Daniel Michelson as a director on Sep 23, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of Andrew Cowling as a director on Apr 21, 2015

    1 pagesTM01

    Termination of appointment of Jon Prusmack as a director on Apr 21, 2015

    1 pagesTM01

    Appointment of Mr Nelson Weinstein as a director on Apr 15, 2015

    2 pagesAP01

    Annual return made up to Feb 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2015

    Statement of capital on Feb 26, 2015

    • Capital: GBP 1,250
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Annual return made up to Feb 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2014

    Statement of capital on Feb 18, 2014

    • Capital: GBP 1,250
    SH01

    Termination of appointment of Andrew Brown as a secretary

    1 pagesTM02

    Registered office address changed from * Dhs Systems Int'l Ltd Ramsden Road Rotherwas Hereford Herefordshire HR2 6NP United Kingdom* on Jan 22, 2014

    1 pagesAD01

    Termination of appointment of Damian Holloway as a secretary

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2012

    5 pagesAA

    Termination of appointment of Frank Finelli as a director

    1 pagesTM01

    Annual return made up to Feb 14, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Feb 14, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Dec 31, 2010

    6 pagesAA

    Who are the officers of DHS SYSTEMS INT'L LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MICHELSON, Zachary Daniel
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    Director
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    UsaAmerican201236590001
    BROWN, Andrew
    Thorn Office Centre
    Rotherwas
    HR2 6JT Hereford
    Network House
    United Kingdom
    Secretary
    Thorn Office Centre
    Rotherwas
    HR2 6JT Hereford
    Network House
    United Kingdom
    149719800001
    HOLLOWAY, Damian
    Ramsden Road
    Rotherwas
    HR2 6NP Hereford
    Dhs Systems Int'L Ltd
    Herefordshire
    United Kingdom
    Secretary
    Ramsden Road
    Rotherwas
    HR2 6NP Hereford
    Dhs Systems Int'L Ltd
    Herefordshire
    United Kingdom
    149716070001
    HOUGHTON, Max Gillespie
    8 St Ethelbert Street
    HR1 2NR Hereford
    Herefordshire
    Secretary
    8 St Ethelbert Street
    HR1 2NR Hereford
    Herefordshire
    British98766750003
    MORAN, Michael
    Old Lane
    HR1 3RY Whitestone
    Charmsley House
    Herefordshire
    Secretary
    Old Lane
    HR1 3RY Whitestone
    Charmsley House
    Herefordshire
    British81669080003
    MORAN, Michael
    Birds Farm Houses Lower Bucken Hill
    Lower Bucken Hill
    HR1 4PX Fownhope
    Herefordshire
    Secretary
    Birds Farm Houses Lower Bucken Hill
    Lower Bucken Hill
    HR1 4PX Fownhope
    Herefordshire
    British81669080001
    STEWART, James Martin Cameron, Major
    The Barn Arundells Farm
    Lower Henlade
    TA3 5LZ Taunton
    Secretary
    The Barn Arundells Farm
    Lower Henlade
    TA3 5LZ Taunton
    British76954900003
    LOMBARD COMPANY SECRETARIES LIMITED
    192 Sheringham Avenue
    Manor Park
    E12 5PQ London
    Secretary
    192 Sheringham Avenue
    Manor Park
    E12 5PQ London
    72057920001
    COWLING, Andrew
    Thorn Office Centre
    Rotherwas
    HR2 6JT Hereford
    Network House
    United Kingdom
    Director
    Thorn Office Centre
    Rotherwas
    HR2 6JT Hereford
    Network House
    United Kingdom
    United KingdomBritish149715730001
    FINELLI, Frank
    1001 Pennsylvania Ave
    Nw Suite 220 South
    20004-2505 Washington
    Carlyle Office
    Dc
    Usa
    Director
    1001 Pennsylvania Ave
    Nw Suite 220 South
    20004-2505 Washington
    Carlyle Office
    Dc
    Usa
    UsaAmerican135979200001
    MILLAR, Kenneth Norman Ainslie, Colonel Retired
    3 Highmount
    Shady Bower
    SP1 2RE Salisbury
    Wiltshire
    Director
    3 Highmount
    Shady Bower
    SP1 2RE Salisbury
    Wiltshire
    EnglandBritish81629610001
    MORAN, Michael
    Old Lane
    HR1 3RY Whitestone
    Charmsley House
    Herefordshire
    Director
    Old Lane
    HR1 3RY Whitestone
    Charmsley House
    Herefordshire
    United KingdomBritish81669080003
    PRUSMACK, Jon
    33 Kings Highway
    10962-1802 Orangeburg
    Dhs Technologies
    Ny
    Usa
    Director
    33 Kings Highway
    10962-1802 Orangeburg
    Dhs Technologies
    Ny
    Usa
    UsaUnited States135979500001
    STEWART, James Martin Cameron, Major
    The Barn Arundells Farm
    Lower Henlade
    TA3 5LZ Taunton
    Director
    The Barn Arundells Farm
    Lower Henlade
    TA3 5LZ Taunton
    British76954900003
    WEINSTEIN, Nelson
    Thorn Office Centre
    Rotherwas
    HR2 6JT Hereford
    Network House
    Director
    Thorn Office Centre
    Rotherwas
    HR2 6JT Hereford
    Network House
    UsaAmerican196857590001
    LOMBARD COMPANY DIRECTORS LIMITED
    192 Sheringham Avenue
    Manor Park
    E12 5PQ London
    Director
    192 Sheringham Avenue
    Manor Park
    E12 5PQ London
    74199070001

    Does DHS SYSTEMS INT'L LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 01, 2005
    Delivered On Mar 05, 2005
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 05, 2005Registration of a charge (395)
    Debenture
    Created On Jun 16, 2004
    Delivered On Jun 25, 2004
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 25, 2004Registration of a charge (395)
    • Jan 04, 2006Statement of satisfaction of a charge in full or part (403a)

    Does DHS SYSTEMS INT'L LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 26, 2016Commencement of winding up
    May 15, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Newell
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Peter James Hughes-Holland
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire

    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