D.M.V. FINANCE LIMITED

Register to unlock more data on OkredoRegister

D.M.V. FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02761274

Incorporation date

02/11/1992

Size

-

Contacts

Registered address

Registered address

Townshend House, Crown Road, Norwich, Norfolk NR1 3DTCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1992)
dot icon02/06/2020
Final Gazette dissolved following liquidation
dot icon02/03/2020
Return of final meeting in a members' voluntary winding up
dot icon30/09/2019
Liquidators' statement of receipts and payments to 2019-08-05
dot icon08/10/2018
Liquidators' statement of receipts and payments to 2018-08-05
dot icon11/10/2017
Liquidators' statement of receipts and payments to 2017-08-05
dot icon12/10/2016
Liquidators' statement of receipts and payments to 2016-08-05
dot icon20/08/2015
Registered office address changed from 34 Whiffler Road Norwich Norfolk NR3 2AN to Townshend House Crown Road Norwich Norfolk NR1 3DT on 2015-08-21
dot icon19/08/2015
Declaration of solvency
dot icon19/08/2015
Appointment of a voluntary liquidator
dot icon19/08/2015
Resolutions
dot icon15/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon05/01/2015
Termination of appointment of Charles William Legh Barratt as a director on 2014-12-31
dot icon23/10/2014
Cancellation of shares. Statement of capital on 2014-09-29
dot icon23/10/2014
Purchase of own shares.
dot icon05/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/04/2014
Appointment of James William Sidney Legg as a secretary
dot icon08/04/2014
Termination of appointment of Damian Dugdale as a secretary
dot icon24/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon03/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/02/2013
Cancellation of shares. Statement of capital on 2013-02-27
dot icon26/02/2013
Purchase of own shares.
dot icon24/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon18/06/2012
Full accounts made up to 2011-12-31
dot icon20/03/2012
Cancellation of shares. Statement of capital on 2012-03-21
dot icon20/03/2012
Purchase of own shares.
dot icon17/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon16/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon20/01/2010
Register(s) moved to registered inspection location
dot icon20/01/2010
Register inspection address has been changed
dot icon20/01/2010
Director's details changed for Penelope Constance Isabel Barratt on 2010-01-15
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Location of register of members
dot icon14/01/2009
Return made up to 15/01/09; full list of members
dot icon07/12/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon02/12/2008
Full accounts made up to 2008-03-31
dot icon28/01/2008
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon14/01/2008
Return made up to 15/01/08; full list of members
dot icon12/12/2007
Particulars of mortgage/charge
dot icon02/12/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon22/11/2007
Full accounts made up to 2007-03-31
dot icon14/01/2007
Return made up to 15/01/07; full list of members
dot icon10/09/2006
Full accounts made up to 2006-03-31
dot icon15/01/2006
Return made up to 15/01/06; full list of members
dot icon30/10/2005
Full accounts made up to 2005-03-31
dot icon27/09/2005
Secretary's particulars changed
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon17/01/2005
Return made up to 15/01/05; no change of members
dot icon23/07/2004
Declaration of satisfaction of mortgage/charge
dot icon20/01/2004
Return made up to 15/01/04; full list of members
dot icon23/12/2003
Registered office changed on 24/12/03 from: 3 earlham road norwich norfolk NR2 3RB
dot icon21/10/2003
Full accounts made up to 2003-03-31
dot icon07/07/2003
Ad 01/07/03--------- £ si 250000@1=250000 £ ic 1000000/1250000
dot icon12/06/2003
Resolutions
dot icon12/06/2003
Resolutions
dot icon12/06/2003
£ nc 1000000/1500000 06/06/03
dot icon16/04/2003
Particulars of mortgage/charge
dot icon19/01/2003
Return made up to 15/01/03; full list of members
dot icon19/12/2002
Secretary's particulars changed
dot icon24/09/2002
Full accounts made up to 2002-03-31
dot icon12/09/2002
New director appointed
dot icon06/08/2002
Director resigned
dot icon20/01/2002
Return made up to 15/01/02; no change of members
dot icon07/11/2001
Full accounts made up to 2001-03-31
dot icon05/11/2001
Return made up to 01/11/01; no change of members
dot icon09/04/2001
Director's particulars changed
dot icon09/01/2001
Full accounts made up to 2000-03-31
dot icon05/11/2000
Return made up to 01/11/00; full list of members
dot icon22/02/2000
Auditor's resignation
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon03/11/1999
Return made up to 01/11/99; no change of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon03/11/1998
Return made up to 01/11/98; change of members
dot icon09/11/1997
Return made up to 01/11/97; full list of members
dot icon08/10/1997
Full accounts made up to 1997-03-31
dot icon27/11/1996
Full accounts made up to 1996-03-31
dot icon05/11/1996
Return made up to 01/11/96; change of members
dot icon05/11/1996
Location of register of members address changed
dot icon13/11/1995
Ad 06/11/95--------- £ si 300000@1=300000 £ ic 700000/1000000
dot icon13/11/1995
Resolutions
dot icon13/11/1995
Resolutions
dot icon13/11/1995
£ nc 700000/1000000 06/11/95
dot icon13/11/1995
New director appointed
dot icon13/11/1995
New director appointed
dot icon05/11/1995
Full accounts made up to 1995-03-31
dot icon05/11/1995
Return made up to 01/11/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 01/11/94; full list of members
dot icon11/09/1994
Resolutions
dot icon11/09/1994
Resolutions
dot icon11/09/1994
Resolutions
dot icon05/09/1994
Full accounts made up to 1994-03-31
dot icon16/11/1993
Return made up to 03/11/93; full list of members
dot icon15/09/1993
Ad 10/09/93--------- £ si 200000@1=200000 £ ic 500000/700000
dot icon15/09/1993
Resolutions
dot icon15/09/1993
Resolutions
dot icon15/09/1993
£ nc 500000/700000 10/09/93
dot icon30/11/1992
Certificate of change of name
dot icon26/11/1992
Ad 20/11/92--------- £ si 499999@1=499999 £ ic 1/500000
dot icon26/11/1992
Accounting reference date notified as 31/03
dot icon22/11/1992
Director resigned;new director appointed
dot icon22/11/1992
Secretary resigned;new secretary appointed
dot icon22/11/1992
Registered office changed on 23/11/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/11/1992
Nc inc already adjusted 13/11/92
dot icon22/11/1992
Resolutions
dot icon22/11/1992
Resolutions
dot icon02/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
02/11/1992 - 12/11/1992
16011
Barratt, John Allan Legh
Director
12/11/1992 - 08/07/2002
1
London Law Services Limited
Nominee Director
02/11/1992 - 12/11/1992
15403
Barratt, Charles William Legh
Director
10/10/1995 - 30/12/2014
26
Dugdale, Damian Thomas
Secretary
12/11/1992 - 30/03/2014
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.M.V. FINANCE LIMITED

D.M.V. FINANCE LIMITED is an(a) Dissolved company incorporated on 02/11/1992 with the registered office located at Townshend House, Crown Road, Norwich, Norfolk NR1 3DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.M.V. FINANCE LIMITED?

toggle

D.M.V. FINANCE LIMITED is currently Dissolved. It was registered on 02/11/1992 and dissolved on 02/06/2020.

Where is D.M.V. FINANCE LIMITED located?

toggle

D.M.V. FINANCE LIMITED is registered at Townshend House, Crown Road, Norwich, Norfolk NR1 3DT.

What does D.M.V. FINANCE LIMITED do?

toggle

D.M.V. FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for D.M.V. FINANCE LIMITED?

toggle

The latest filing was on 02/06/2020: Final Gazette dissolved following liquidation.