DCS AUTOMOTIVE HOLDINGS LIMITED
Overview
| Company Name | DCS AUTOMOTIVE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05048856 |
| 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 DCS AUTOMOTIVE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DCS AUTOMOTIVE HOLDINGS LIMITED located?
| Registered Office Address | 1200 Bristol Road South, Northfield, Birmingham B31 2RW West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DCS AUTOMOTIVE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 1923 LIMITED | Feb 19, 2004 | Feb 19, 2004 |
What are the latest accounts for DCS AUTOMOTIVE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for DCS AUTOMOTIVE HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DCS AUTOMOTIVE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Feb 19, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 6 pages | SH20 | ||||||||||||||
Statement of capital on Jan 05, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 6 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Annual return made up to Feb 19, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Statement of capital on Feb 26, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 6 pages | SH20 | ||||||||||||||
legacy | 6 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||||||
Annual return made up to Feb 19, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||||||
Annual return made up to Feb 19, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||||||
Appointment of Mr Robert Theron Brockman as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Carlan Cooper as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Terry Wallace Jones as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Norman Tommy Barras as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Dan Steven Agan as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of DCS AUTOMOTIVE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOSS, Michael Craig | Secretary | East Blooming Rose Court 77429 Cypress 17311 Texas Usa | American | 121496770001 | ||||||
| AGAN, Dan Steven | Director | 1200 Bristol Road South, Northfield, Birmingham B31 2RW West Midlands | United States | American | 84053880001 | |||||
| BARRAS, Norman Tommy | Director | 1200 Bristol Road South, Northfield, Birmingham B31 2RW West Midlands | United States | American | 84053860001 | |||||
| BROCKMAN, Robert Theron | Director | 1200 Bristol Road South, Northfield, Birmingham B31 2RW West Midlands | United States | American | 158497330001 | |||||
| BURNETT, Robert David | Director | Post Oak Run 77355 Magnolia 28122 Texas Usa | United States | American | 121495910001 | |||||
| COOPER, Carlan Max | Director | 1200 Bristol Road South, Northfield, Birmingham B31 2RW West Midlands | Usa | United States | 136536270001 | |||||
| JONES, Terry Wallace | Director | 1200 Bristol Road South, Northfield, Birmingham B31 2RW West Midlands | United States | American | 84053830001 | |||||
| NALLEY, Robert Maxey | Director | 1200 Bristol Road South, Northfield, Birmingham B31 2RW West Midlands | United States | American | 84053700001 | |||||
| BROMLEY, Christopher Philip | Secretary | 27 Morningside Earlsdon CV5 6PD Coventry West Midlands | British | 112670520001 | ||||||
| MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||
| AMIES, Colin Macdonald | Director | Manor House Docking PE31 8WA Kings Lynn Norfolk | United Kingdom | British | 35493030002 | |||||
| FORSYTH, Andrew James | Director | Well House Farm Pateley Bridge HG3 5NG Harrogate North Yorkshire | England | British | 64591610001 | |||||
| GESWEIN, Gregory Thomas | Director | 3625 Wood Hollow Dayton Ohio 45429 Usa | American | 114993100001 | ||||||
| GLOVER, Christopher Richard | Director | Brooklands St Marks Road TN2 5LU Tunbridge Wells Kent | British | 105392300001 | ||||||
| GUJRAL, Ben | Director | Churchfield Lodge Churchfield Path EN8 9EG Cheshunt Hertfordshire | British | 94654870001 | ||||||
| MOSS, Michael Craig | Director | East Blooming Rose Court 77429 Cypress 17311 Texas Usa | United States | American | 121496770001 | |||||
| PALMER, Nicholas Edward | Director | 30 Park Hill Road Otford TN14 5QH Sevenoaks Kent | United Kingdom | British | 96301840001 | |||||
| SAVAGE, John Richard | Director | Primrose Bank Brooks Lane Bosley SK11 0PU Macclesfield Cheshire | British | 61675390001 | ||||||
| VENTURA, Douglas Michael | Director | 3840 Winning Stakes Way Mason Ohio 45040 Usa | American | 111985510001 | ||||||
| YAPP, Stephen | Director | 4 The Tovells Off School Lane Ufford IP13 6HF Woodbridge Suffolk | England | British | 42686850001 | |||||
| MITRE DIRECTORS LIMITED | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 80754520001 | |||||||
| MITRE SECRETARIES LIMITED | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 |
Does DCS AUTOMOTIVE HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Oct 11, 2005 Delivered On Oct 21, 2005 | Satisfied | 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 under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Mar 12, 2004 Delivered On Apr 01, 2004 | Satisfied | 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
| ||||
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