Company NameDCS Express Delivery Limited
Company StatusDissolved
Company Number05678421
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)
Previous NameDCS Express Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameGiles Thomas Anderson Air
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(1 day after company formation)
Appointment Duration14 years (closed 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 127 Sheffield Street
Manchester
M1 2ND
Director NameMr John Terence O'Donnell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(1 day after company formation)
Appointment Duration14 years (closed 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 127 Sheffield Street
Manchester
M1 2ND
Secretary NameMr John Terence O'Donnell
NationalityBritish
StatusClosed
Appointed18 January 2006(1 day after company formation)
Appointment Duration14 years (closed 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 127 Sheffield Street
Manchester
M1 2ND
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitedcsexpress.co.uk

Location

Registered AddressUnit 8 127 Sheffield Street
Manchester
M1 2ND
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Aline Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£82,928
Cash£69,945
Current Liabilities£41,239

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

17 March 2008Delivered on: 20 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
9 May 2006Delivered on: 11 May 2006
Satisfied on: 6 February 2009
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

18 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
6 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
15 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 January 2013Secretary's details changed for Mr John Terence O'donnell on 1 January 2013 (1 page)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
21 January 2013Director's details changed for Giles Thomas Anderson Air on 1 January 2013 (2 pages)
21 January 2013Secretary's details changed for Mr John Terence O'donnell on 1 January 2013 (1 page)
21 January 2013Director's details changed for Mr John Terence O'donnell on 1 January 2013 (2 pages)
21 January 2013Director's details changed for Giles Thomas Anderson Air on 1 January 2013 (2 pages)
21 January 2013Director's details changed for Mr John Terence O'donnell on 1 January 2013 (2 pages)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 March 2010Director's details changed for Giles Thomas Anderson Air on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr John Terence O'donnell on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Giles Thomas Anderson Air on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr John Terence O'donnell on 4 March 2010 (2 pages)
4 September 2009Return made up to 16/01/08; full list of members; amend (5 pages)
4 September 2009Return made up to 16/01/09; full list of members; amend (5 pages)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 January 2009Return made up to 16/01/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
4 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 September 2007Return made up to 17/01/07; full list of members; amend (8 pages)
23 January 2007Return made up to 17/01/07; full list of members (2 pages)
23 January 2007Registered office changed on 23/01/07 from: unit 8, 127 sheffield street manchester 0 M21 2NA (1 page)
25 August 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
19 May 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
15 May 2006Company name changed dcs express LIMITED\certificate issued on 15/05/06 (2 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
21 February 2006New secretary appointed;new director appointed (2 pages)
21 February 2006New director appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Director resigned (1 page)
17 January 2006Incorporation (9 pages)