Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DCL FINANCE (UK) LIMITED
Company Information for

DCL FINANCE (UK) LIMITED

LONDON, W1U,
Company Registration Number
03017046
Private Limited Company
Dissolved

Dissolved 2014-08-14

Company Overview

About Dcl Finance (uk) Ltd
DCL FINANCE (UK) LIMITED was founded on 1995-02-01 and had its registered office in London. The company was dissolved on the 2014-08-14 and is no longer trading or active.

Key Data
Company Name
DCL FINANCE (UK) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
ANTS LIMITED22/12/2003
CATER ALLEN GLOBAL MARKETS LIMITED16/02/2000
TRUSHELFCO (NO. 2061) LIMITED27/04/1995
Filing Information
Company Number 03017046
Date formed 1995-02-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-10-01
Date Dissolved 2014-08-14
Type of accounts FULL
Last Datalog update: 2015-05-11 09:36:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DCL FINANCE (UK) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ANTHONY COOK
Company Secretary 2004-10-15
NIGEL ANTHONY COOK
Director 2003-12-19
JONATHAN SCOTT HEADLEY
Director 2004-06-25
ANDREW THOMAS WIDGER
Director 2011-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
CINDY HELEN ROSE
Director 2003-12-19 2009-09-28
ROSEMARY CLAIRE BLOOM
Company Secretary 2003-12-19 2004-10-15
ROSEMARY CLAIRE BLOOM
Director 2003-12-19 2004-10-15
BRENDA HUNSINGER
Director 2003-12-19 2004-06-30
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Company Secretary 2000-02-08 2003-12-19
JONATHAN PAUL COHEN
Director 2003-06-25 2003-12-19
DAVID JAMES ELLIS
Director 2003-06-25 2003-12-19
DAVID MARTIN GREEN
Director 2003-06-25 2003-12-19
WILLIAM NAIRN LOWE
Director 2003-06-25 2003-12-19
DAVID MARTIN GREEN
Director 2003-03-27 2003-06-25
BRIAN WILLIAM MORRISON
Director 1998-03-31 2003-06-25
GWENDOLINE MARY BATCHELOR
Director 1998-03-31 2003-03-28
DANIEL LEITH
Company Secretary 1998-12-17 2000-02-08
TERENCE MICHAEL SULLIVAN
Company Secretary 1995-04-27 1998-12-17
MICHAEL RICHARD DUGDALE EVANS
Director 1996-02-19 1998-06-12
NICHOLAS HENRY DUDLEY RYDER
Director 1996-02-19 1998-03-31
JOHN ALAN POUND
Director 1995-04-27 1996-02-23
TRUSEC LIMITED
Nominated Secretary 1995-02-01 1995-04-27
TIMOTHY NICHOLAS CLARK
Director 1995-04-27 1995-04-27
MICHAEL MARTIN O'CONNOR
Director 1995-04-27 1995-04-27
ROBERT ARTHUR REEVE
Nominated Director 1995-02-01 1995-04-27
DRUSILLA CHARLOTTE JANE ROWE
Nominated Director 1995-02-01 1995-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ANTHONY COOK JETIX CONSUMER PRODUCTS UK LIMITED Company Secretary 2009-07-23 CURRENT 1995-03-22 Dissolved 2014-04-20
NIGEL ANTHONY COOK JETIX ENTERTAINMENT LIMITED Company Secretary 2009-07-23 CURRENT 2000-06-05 Dissolved 2014-04-20
NIGEL ANTHONY COOK GM 1995 LIMITED Company Secretary 2005-05-06 CURRENT 1995-06-12 Dissolved 2013-10-29
NIGEL ANTHONY COOK ADVENTURES BY DISNEY UK LIMITED Company Secretary 2004-11-03 CURRENT 1998-01-08 Dissolved 2013-10-29
NIGEL ANTHONY COOK 1 HAMMERSMITH BROADWAY LIMITED Company Secretary 2004-10-15 CURRENT 2001-10-19 Dissolved 2014-04-20
NIGEL ANTHONY COOK MIRAMAX FILMS (UK) LIMITED Director 2009-09-28 CURRENT 1997-12-19 Dissolved 2014-02-04
NIGEL ANTHONY COOK JETIX CONSUMER PRODUCTS UK LIMITED Director 2009-07-23 CURRENT 1995-03-22 Dissolved 2014-04-20
NIGEL ANTHONY COOK JETIX ENTERTAINMENT LIMITED Director 2009-07-23 CURRENT 2000-06-05 Dissolved 2014-04-20
NIGEL ANTHONY COOK DAGGER OF TIME PRODUCTIONS LTD. Director 2007-12-03 CURRENT 2007-11-07 Dissolved 2015-02-24
NIGEL ANTHONY COOK NT2 UK PRODUCTIONS LIMITED Director 2006-10-24 CURRENT 2006-10-04 Dissolved 2015-03-24
NIGEL ANTHONY COOK POINTY HAT PRODUCTIONS LIMITED Director 2006-10-18 CURRENT 2006-10-04 Dissolved 2016-02-02
NIGEL ANTHONY COOK GM 1995 LIMITED Director 2005-05-06 CURRENT 1995-06-12 Dissolved 2013-10-29
NIGEL ANTHONY COOK ADVENTURES BY DISNEY UK LIMITED Director 2004-03-15 CURRENT 1998-01-08 Dissolved 2013-10-29
ANDREW THOMAS WIDGER CHAPTER II PRODUCTIONS LIMITED Director 2014-05-31 CURRENT 1978-06-14 Dissolved 2015-11-14
ANDREW THOMAS WIDGER CHAPTER III PRODUCTIONS LIMITED Director 2014-05-31 CURRENT 1978-07-24 Dissolved 2015-11-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-08-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2014
2014-05-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2013 FROM PETER WILEY 3 QUEEN CAROLINE STREET HAMMERSMITH LONDON W6 9PE
2013-07-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-05LRESSPSPECIAL RESOLUTION TO WIND UP
2013-07-054.70DECLARATION OF SOLVENCY
2012-07-06LATEST SOC06/07/12 STATEMENT OF CAPITAL;GBP 3
2012-07-06AR0127/06/12 FULL LIST
2012-05-29AAFULL ACCOUNTS MADE UP TO 01/10/11
2011-09-27AP01DIRECTOR APPOINTED ANDREW THOMAS WIDGER
2011-07-25AR0127/06/11 FULL LIST
2011-07-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-07-11AD02SAIL ADDRESS CHANGED FROM: 23 BEDFORD ROW LONDON WC1R 4EB ENGLAND
2011-02-23AAFULL ACCOUNTS MADE UP TO 02/10/10
2010-07-23AR0127/06/10 FULL LIST
2010-07-02AAFULL ACCOUNTS MADE UP TO 03/10/09
2010-07-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SCOTT HEADLEY / 01/10/2009
2010-06-30AD02SAIL ADDRESS CREATED
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY COOK / 01/10/2009
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY COOK / 01/10/2009
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CINDY ROSE
2009-07-31AAFULL ACCOUNTS MADE UP TO 27/09/08
2009-07-01363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-08-01363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-07-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL COOK / 27/01/2008
2008-07-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL COOK / 27/01/2008
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 3 QUEEN CAROLINE STREET HAMMERSMITH LONDON W6 9PE
2008-02-01AAFULL ACCOUNTS MADE UP TO 29/09/07
2007-07-11363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-07-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-22244DELIVERY EXT'D 3 MTH 30/09/05
2006-08-16AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-10363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-10-11AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-08-19AAFULL ACCOUNTS MADE UP TO 18/12/03
2005-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-05363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-11-11288aNEW SECRETARY APPOINTED
2004-11-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-13244DELIVERY EXT'D 3 MTH 18/12/03
2004-09-21225ACC. REF. DATE SHORTENED FROM 18/12/04 TO 30/09/04
2004-08-10288aNEW DIRECTOR APPOINTED
2004-08-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-10363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288aNEW DIRECTOR APPOINTED
2004-05-27225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 18/12/03
2004-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-1788(2)RAD 09/03/04--------- £ SI 1@1=1 £ IC 2/3
2004-01-18288bDIRECTOR RESIGNED
2004-01-18288bSECRETARY RESIGNED
2004-01-18288bDIRECTOR RESIGNED
2004-01-18288bDIRECTOR RESIGNED
2004-01-18288bDIRECTOR RESIGNED
2004-01-07288aNEW DIRECTOR APPOINTED
2004-01-07287REGISTERED OFFICE CHANGED ON 07/01/04 FROM: ABBEY NATIONAL HOUSE 2 TRITON SQUARE REGENTS PLACE LONDON NW1 3AN
2004-01-07288aNEW DIRECTOR APPOINTED
2004-01-07288aNEW DIRECTOR APPOINTED
2004-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-22CERTNMCOMPANY NAME CHANGED ANTS LIMITED CERTIFICATE ISSUED ON 22/12/03
2003-07-23363aRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-07-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to DCL FINANCE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DCL FINANCE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DCL FINANCE (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges5.0899
MortgagesNumMortOutstanding1.949
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied3.1496

This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport

Intangible Assets
Patents
We have not found any records of DCL FINANCE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DCL FINANCE (UK) LIMITED
Trademarks
We have not found any records of DCL FINANCE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DCL FINANCE (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as DCL FINANCE (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DCL FINANCE (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DCL FINANCE (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DCL FINANCE (UK) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.