Company NameDCL Finance (UK) Limited
Company StatusDissolved
Company Number03017046
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 3 months ago)
Dissolution Date14 August 2014 (9 years, 8 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Nigel Anthony Cook
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(8 years, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 14 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameJonathan Scott Headley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed25 June 2004(9 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 14 August 2014)
RoleVp Corporate Finance
Country of ResidenceUnited States
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMr Nigel Anthony Cook
NationalityBritish
StatusClosed
Appointed15 October 2004(9 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 14 August 2014)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameAndrew Thomas Widger
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed19 September 2011(16 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 14 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameMr Timothy Nicholas Clark
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 27 April 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Westover Road
London
SW18 2RF
Director NameMr John Alan Pound
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(2 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 23 February 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Tanglewood Close
Shirley
Croydon
Surrey
CR0 5HX
Director NameMichael Martin O'Connor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed27 April 1995(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 27 April 1995)
RoleSolicitor
Correspondence Address46 Vaughan Road
Harrow
Middlesex
HA1 4EE
Secretary NameMr Terence Michael Sullivan
NationalityBritish
StatusResigned
Appointed27 April 1995(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 17 December 1998)
RoleCompany Director
Correspondence Address15 Chestnut Avenue
Billericay
Essex
CM12 9JF
Director NameNicholas Henry Dudley Ryder
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1998)
RoleBanker
Correspondence Address8 Campana Road
London
SW6 4AU
Director NameMr Michael Richard Dugdale Evans
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 12 June 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Station Road
Thames Ditton
Surrey
KT7 0NS
Director NameGwendoline Mary Batchelor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(3 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 28 March 2003)
RoleFinance Director
Correspondence Address26 Crescent Wood Road
London
SE26 6RU
Director NameBrian William Morrison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(3 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 25 June 2003)
RoleBanker
Country of ResidenceEngland
Correspondence AddressGoodacres Tokers Green Lane
Kidmore End
Reading
Berkshire
RG4 9EB
Secretary NameDaniel Leith
NationalityBritish
StatusResigned
Appointed17 December 1998(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 2000)
RoleCompany Director
Correspondence Address406 Elm Tree Court
Elm Tree Road
London
NW8 9JT
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(8 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 25 June 2003)
RoleChartered Accountant
Correspondence Address7 Restharrow Road
Weavering
Maidstone
Kent
ME14 5UH
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(8 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 25 June 2003)
RoleChartered Accountant
Correspondence Address7 Restharrow Road
Weavering
Maidstone
Kent
ME14 5UH
Director NameMr David James Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(8 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 December 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBatts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Director NameMr Jonathan Paul Cohen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(8 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Gowan Lea
15 Woodford Road
London
E18 2ER
Director NameMr William Nairn Lowe
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(8 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 December 2003)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBriar Gap
Loseberry Road
Claygate
Surrey
KT10 9DQ
Director NameBrenda Hunsinger
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2003(8 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2004)
RoleCorporate Finance
Correspondence Address500 South Buena Vista Street
Burbank
California 91521
United States
Director NameCindy Helen Rose
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2003(8 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 September 2009)
RoleBusiness Executive
Correspondence Address10 Limerston Street
London
SW10 0HH
Director NameRosemary Claire Bloom
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(8 years, 10 months after company formation)
Appointment Duration10 months (resigned 15 October 2004)
RoleLawyer
Correspondence Address16a St Stephens Close
London
NW8 6DB
Secretary NameRosemary Claire Bloom
NationalityBritish
StatusResigned
Appointed19 December 2003(8 years, 10 months after company formation)
Appointment Duration10 months (resigned 15 October 2004)
RoleLawyer
Correspondence Address16a St Stephens Close
London
NW8 6DB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed08 February 2000(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 2003)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3 at £1American Broadcasting Companies Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£3,143,000
Net Worth£17,985,000
Cash£92,000
Current Liabilities£992,000

Accounts

Latest Accounts1 October 2011 (12 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 August 2014Final Gazette dissolved following liquidation (1 page)
14 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2014Liquidators statement of receipts and payments to 23 April 2014 (4 pages)
14 May 2014Liquidators' statement of receipts and payments to 23 April 2014 (4 pages)
14 May 2014Return of final meeting in a members' voluntary winding up (4 pages)
8 July 2013Registered office address changed from Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE on 8 July 2013 (2 pages)
5 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 July 2013Appointment of a voluntary liquidator (1 page)
5 July 2013Declaration of solvency (3 pages)
6 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 3
(15 pages)
29 May 2012Full accounts made up to 1 October 2011 (15 pages)
29 May 2012Full accounts made up to 1 October 2011 (15 pages)
27 September 2011Appointment of Andrew Thomas Widger as a director (3 pages)
25 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (14 pages)
11 July 2011Register inspection address has been changed from 23 Bedford Row London WC1R 4EB England (2 pages)
11 July 2011Register(s) moved to registered inspection location (2 pages)
23 February 2011Full accounts made up to 2 October 2010 (14 pages)
23 February 2011Full accounts made up to 2 October 2010 (14 pages)
23 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (14 pages)
2 July 2010Full accounts made up to 3 October 2009 (14 pages)
2 July 2010Full accounts made up to 3 October 2009 (14 pages)
1 July 2010Director's details changed for Jonathan Scott Headley on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Jonathan Scott Headley on 1 October 2009 (2 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009 (1 page)
30 June 2010Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009 (1 page)
30 June 2010Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages)
9 October 2009Termination of appointment of Cindy Rose as a director (1 page)
31 July 2009Full accounts made up to 27 September 2008 (14 pages)
1 July 2009Return made up to 27/06/09; full list of members (5 pages)
1 August 2008Return made up to 27/06/08; full list of members (4 pages)
25 July 2008Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page)
25 July 2008Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page)
23 July 2008Registered office changed on 23/07/2008 from 3 queen caroline street hammersmith london W6 9PE (1 page)
1 February 2008Full accounts made up to 29 September 2007 (14 pages)
11 July 2007Return made up to 27/06/07; full list of members (2 pages)
3 July 2007Full accounts made up to 30 September 2006 (14 pages)
22 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
16 August 2006Full accounts made up to 30 September 2005 (12 pages)
10 July 2006Return made up to 27/06/06; full list of members (2 pages)
11 October 2005Full accounts made up to 30 September 2004 (13 pages)
19 August 2005Full accounts made up to 18 December 2003 (9 pages)
5 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004Secretary resigned;director resigned (1 page)
13 October 2004Delivery ext'd 3 mth 18/12/03 (1 page)
21 September 2004Accounting reference date shortened from 18/12/04 to 30/09/04 (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004Return made up to 27/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 July 2004New director appointed (3 pages)
13 July 2004Director resigned (1 page)
27 May 2004Accounting reference date shortened from 31/12/03 to 18/12/03 (1 page)
17 March 2004Ad 09/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
18 January 2004Secretary resigned (1 page)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
7 January 2004Registered office changed on 07/01/04 from: abbey national house 2 triton square regents place london NW1 3AN (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004New secretary appointed;new director appointed (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (1 page)
22 December 2003Company name changed ants LIMITED\certificate issued on 22/12/03 (2 pages)
23 July 2003Return made up to 27/06/03; full list of members (6 pages)
19 July 2003New director appointed (3 pages)
19 July 2003New director appointed (4 pages)
4 July 2003New director appointed (4 pages)
4 July 2003New director appointed (3 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
10 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (3 pages)
20 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
12 July 2002Return made up to 27/06/02; full list of members (5 pages)
28 June 2002Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL (1 page)
3 April 2002Secretary's particulars changed (1 page)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 July 2001Return made up to 27/06/01; full list of members (5 pages)
24 October 2000Full accounts made up to 31 December 1999 (6 pages)
25 July 2000Return made up to 27/06/00; full list of members (6 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Company name changed cater allen global markets limit ed\certificate issued on 16/02/00 (2 pages)
15 February 2000Secretary resigned (1 page)
16 July 1999Auditor's resignation (1 page)
4 July 1999Full accounts made up to 31 December 1998 (6 pages)
2 July 1999Return made up to 27/06/99; no change of members (5 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998Registered office changed on 23/12/98 from: 20 birchin lane london EC3V 9DJ (1 page)
23 December 1998New secretary appointed (2 pages)
13 July 1998Return made up to 27/06/98; full list of members (12 pages)
6 July 1998Full accounts made up to 31 December 1997 (6 pages)
17 June 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (6 pages)
16 April 1998New director appointed (4 pages)
12 February 1998Director's particulars changed (1 page)
8 January 1998Auditor's resignation (2 pages)
8 January 1998Auditor's resignation (2 pages)
7 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
8 September 1997Full accounts made up to 30 April 1997 (6 pages)
25 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1996Full accounts made up to 30 April 1996 (7 pages)
16 July 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996Director resigned (1 page)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 May 1995Director resigned (4 pages)
1 May 1995Director resigned;new director appointed (2 pages)
1 May 1995Secretary resigned;new secretary appointed (2 pages)
1 May 1995Director resigned;new director appointed (2 pages)
1 May 1995Director resigned;new director appointed (2 pages)
28 April 1995Accounting reference date notified as 30/04 (1 page)
28 April 1995Registered office changed on 28/04/95 from: 35 basinghall street london EC2V 5DB (1 page)
28 April 1995Memorandum and Articles of Association (22 pages)
27 April 1995Company name changed trushelfco (no. 2061) LIMITED\certificate issued on 27/04/95 (6 pages)
1 February 1995Incorporation (18 pages)