DCS AUTOMOTIVE HOLDINGS LIMITED

DCS AUTOMOTIVE HOLDINGS LIMITED

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

    Company NameDCS AUTOMOTIVE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05048856
    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 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 AddressNo

    What were the previous names of DCS AUTOMOTIVE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 1923 LIMITEDFeb 19, 2004Feb 19, 2004

    What are the latest accounts for DCS AUTOMOTIVE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for DCS AUTOMOTIVE HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DCS AUTOMOTIVE 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

    Annual return made up to Feb 19, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 18,333
    SH01

    legacy

    6 pagesSH20

    Statement of capital on Jan 05, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    6 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction in the additional paid in capital 14/12/2014
    RES13

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Feb 19, 2014 with full list of shareholders

    8 pagesAR01

    Statement of capital on Feb 26, 2014

    • Capital: GBP 18,333
    4 pagesSH19

    legacy

    6 pagesSH20

    legacy

    6 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction in share premium & capital contribution 10/02/2014
    RES13

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Feb 19, 2013 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Feb 19, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Appointment of Mr Robert Theron Brockman as a director

    2 pagesAP01

    Appointment of Mr Carlan Cooper as a director

    2 pagesAP01

    Appointment of Mr Terry Wallace Jones as a director

    2 pagesAP01

    Appointment of Mr Norman Tommy Barras as a director

    2 pagesAP01

    Appointment of Mr Dan Steven Agan as a director

    2 pagesAP01

    Who are the officers of DCS AUTOMOTIVE HOLDINGS 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
    AGAN, Dan Steven
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    Director
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    United StatesAmerican84053880001
    BARRAS, Norman Tommy
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    Director
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    United StatesAmerican84053860001
    BROCKMAN, Robert Theron
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    Director
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    United StatesAmerican158497330001
    BURNETT, Robert David
    Post Oak Run
    77355 Magnolia
    28122
    Texas
    Usa
    Director
    Post Oak Run
    77355 Magnolia
    28122
    Texas
    Usa
    United StatesAmerican121495910001
    COOPER, Carlan Max
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    Director
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    UsaUnited States136536270001
    JONES, Terry Wallace
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    Director
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    United StatesAmerican84053830001
    NALLEY, Robert Maxey
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    Director
    1200 Bristol Road South,
    Northfield, Birmingham
    B31 2RW West Midlands
    United StatesAmerican84053700001
    BROMLEY, Christopher Philip
    27 Morningside
    Earlsdon
    CV5 6PD Coventry
    West Midlands
    Secretary
    27 Morningside
    Earlsdon
    CV5 6PD Coventry
    West Midlands
    British112670520001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    AMIES, Colin Macdonald
    Manor House
    Docking
    PE31 8WA Kings Lynn
    Norfolk
    Director
    Manor House
    Docking
    PE31 8WA Kings Lynn
    Norfolk
    United KingdomBritish35493030002
    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
    GESWEIN, Gregory Thomas
    3625 Wood Hollow
    Dayton
    Ohio 45429
    Usa
    Director
    3625 Wood Hollow
    Dayton
    Ohio 45429
    Usa
    American114993100001
    GLOVER, Christopher Richard
    Brooklands
    St Marks Road
    TN2 5LU Tunbridge Wells
    Kent
    Director
    Brooklands
    St Marks Road
    TN2 5LU Tunbridge Wells
    Kent
    British105392300001
    GUJRAL, Ben
    Churchfield Lodge
    Churchfield Path
    EN8 9EG Cheshunt
    Hertfordshire
    Director
    Churchfield Lodge
    Churchfield Path
    EN8 9EG Cheshunt
    Hertfordshire
    British94654870001
    MOSS, Michael Craig
    East Blooming
    Rose Court
    77429 Cypress
    17311
    Texas
    Usa
    Director
    East Blooming
    Rose Court
    77429 Cypress
    17311
    Texas
    Usa
    United StatesAmerican121496770001
    PALMER, Nicholas Edward
    30 Park Hill Road
    Otford
    TN14 5QH Sevenoaks
    Kent
    Director
    30 Park Hill Road
    Otford
    TN14 5QH Sevenoaks
    Kent
    United KingdomBritish96301840001
    SAVAGE, John Richard
    Primrose Bank Brooks Lane
    Bosley
    SK11 0PU Macclesfield
    Cheshire
    Director
    Primrose Bank Brooks Lane
    Bosley
    SK11 0PU Macclesfield
    Cheshire
    British61675390001
    VENTURA, Douglas Michael
    3840 Winning Stakes Way
    Mason
    Ohio 45040
    Usa
    Director
    3840 Winning Stakes Way
    Mason
    Ohio 45040
    Usa
    American111985510001
    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
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    80754520001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001

    Does DCS AUTOMOTIVE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Oct 21, 2005Registration of a charge (395)
    • Apr 12, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 01, 2004Registration of a charge (395)
    • Apr 12, 2007Statement 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