DHS SYSTEMS INT'L LTD
Overview
| Company Name | DHS SYSTEMS INT'L LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04373533 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DHS SYSTEMS INT'L LTD?
| Company Name | From | Until |
|---|---|---|
| MILSYS (UK) LTD | Dec 30, 2003 | Dec 30, 2003 |
| CELTIC MANOR CONSULTANCY SERVICES LTD | Feb 14, 2002 | Feb 14, 2002 |
What are the latest accounts for DHS SYSTEMS INT'L LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2015 |
| Next Accounts Due On | Sep 30, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for DHS SYSTEMS INT'L LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | 4.72 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Termination of appointment of Nelson Weinstein as a director on Oct 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Zachary Daniel Michelson as a director on Sep 23, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Andrew Cowling as a director on Apr 21, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jon Prusmack as a director on Apr 21, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nelson Weinstein as a director on Apr 15, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Annual return made up to Feb 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Brown as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Dhs Systems Int'l Ltd Ramsden Road Rotherwas Hereford Herefordshire HR2 6NP United Kingdom* on Jan 22, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Damian Holloway as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Frank Finelli as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 14, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Feb 14, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Who are the officers of DHS SYSTEMS INT'L LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MICHELSON, Zachary Daniel | Director | Station Road SL7 1NS Marlow 81 Buckinghamshire | Usa | American | 201236590001 | |||||
| BROWN, Andrew | Secretary | Thorn Office Centre Rotherwas HR2 6JT Hereford Network House United Kingdom | 149719800001 | |||||||
| HOLLOWAY, Damian | Secretary | Ramsden Road Rotherwas HR2 6NP Hereford Dhs Systems Int'L Ltd Herefordshire United Kingdom | 149716070001 | |||||||
| HOUGHTON, Max Gillespie | Secretary | 8 St Ethelbert Street HR1 2NR Hereford Herefordshire | British | 98766750003 | ||||||
| MORAN, Michael | Secretary | Old Lane HR1 3RY Whitestone Charmsley House Herefordshire | British | 81669080003 | ||||||
| MORAN, Michael | Secretary | Birds Farm Houses Lower Bucken Hill Lower Bucken Hill HR1 4PX Fownhope Herefordshire | British | 81669080001 | ||||||
| STEWART, James Martin Cameron, Major | Secretary | The Barn Arundells Farm Lower Henlade TA3 5LZ Taunton | British | 76954900003 | ||||||
| LOMBARD COMPANY SECRETARIES LIMITED | Secretary | 192 Sheringham Avenue Manor Park E12 5PQ London | 72057920001 | |||||||
| COWLING, Andrew | Director | Thorn Office Centre Rotherwas HR2 6JT Hereford Network House United Kingdom | United Kingdom | British | 149715730001 | |||||
| FINELLI, Frank | Director | 1001 Pennsylvania Ave Nw Suite 220 South 20004-2505 Washington Carlyle Office Dc Usa | Usa | American | 135979200001 | |||||
| MILLAR, Kenneth Norman Ainslie, Colonel Retired | Director | 3 Highmount Shady Bower SP1 2RE Salisbury Wiltshire | England | British | 81629610001 | |||||
| MORAN, Michael | Director | Old Lane HR1 3RY Whitestone Charmsley House Herefordshire | United Kingdom | British | 81669080003 | |||||
| PRUSMACK, Jon | Director | 33 Kings Highway 10962-1802 Orangeburg Dhs Technologies Ny Usa | Usa | United States | 135979500001 | |||||
| STEWART, James Martin Cameron, Major | Director | The Barn Arundells Farm Lower Henlade TA3 5LZ Taunton | British | 76954900003 | ||||||
| WEINSTEIN, Nelson | Director | Thorn Office Centre Rotherwas HR2 6JT Hereford Network House | Usa | American | 196857590001 | |||||
| LOMBARD COMPANY DIRECTORS LIMITED | Director | 192 Sheringham Avenue Manor Park E12 5PQ London | 74199070001 |
Does DHS SYSTEMS INT'L LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does DHS SYSTEMS INT'L LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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