D.P.D.G FINANCE LIMITED

Register to unlock more data on OkredoRegister

D.P.D.G FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07700358

Incorporation date

10/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O VALENTINE & CO, Galley House Moon Lane, Barnet EN5 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2011)
dot icon16/01/2023
Final Gazette dissolved following liquidation
dot icon17/10/2022
Return of final meeting in a creditors' voluntary winding up
dot icon27/05/2022
Liquidators' statement of receipts and payments to 2022-03-30
dot icon13/01/2022
Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to Galley House Moon Lane Barnet EN5 5YL on 2022-01-13
dot icon05/11/2021
Resolutions
dot icon17/05/2021
Liquidators' statement of receipts and payments to 2021-03-30
dot icon22/04/2020
Registered office address changed from 162-164 High Street Rayleigh SS6 7BS England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 2020-04-22
dot icon15/04/2020
Appointment of a voluntary liquidator
dot icon15/04/2020
Statement of affairs
dot icon09/11/2019
Compulsory strike-off action has been discontinued
dot icon08/11/2019
Micro company accounts made up to 2019-01-31
dot icon08/11/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon22/10/2019
Compulsory strike-off action has been suspended
dot icon15/10/2019
First Gazette notice for compulsory strike-off
dot icon21/09/2018
Registered office address changed from 59 New London Road Chelmsford Essex CM2 0nd England to 162-164 High Street Rayleigh SS6 7BS on 2018-09-21
dot icon17/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/07/2018
Notification of Michael Stephen Swain as a person with significant control on 2018-07-12
dot icon25/07/2018
Cessation of Nicholas William Lamborn as a person with significant control on 2018-07-12
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon19/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon09/07/2018
Appointment of Mr Michael Stephen Swain as a director on 2018-07-02
dot icon06/07/2018
Termination of appointment of Nicholas William Lamborn as a director on 2018-06-14
dot icon09/01/2018
Purchase of own shares. Shares purchased into treasury:
dot icon23/12/2017
Satisfaction of charge 1 in full
dot icon21/12/2017
Cessation of Jade Global Group Limited as a person with significant control on 2017-11-23
dot icon19/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon18/07/2017
Change of details for Mr Nicholas William Lamborn as a person with significant control on 2017-01-23
dot icon18/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon18/07/2017
Director's details changed for Mr Nicholas William Lamborn on 2017-01-23
dot icon18/07/2017
Change of details for Mr Nicholas William Lamborn as a person with significant control on 2017-01-23
dot icon23/01/2017
Director's details changed for Mr Nicholas William Lamborn on 2017-01-23
dot icon20/01/2017
Registered office address changed from Suite 14 Robjohns House Navigation Road Chelmsford Essex CM2 6nd to 59 New London Road Chelmsford Essex CM2 0nd on 2017-01-20
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon01/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon11/08/2015
Statement of capital on 2015-08-11
dot icon30/07/2015
Statement of capital on 2015-07-30
dot icon30/07/2015
Statement by Directors
dot icon30/07/2015
Solvency Statement dated 03/07/15
dot icon30/07/2015
Resolutions
dot icon24/07/2015
Statement of capital following an allotment of shares on 2015-07-03
dot icon09/07/2015
Statement by Directors
dot icon09/07/2015
Solvency Statement dated 19/06/15
dot icon09/07/2015
Resolutions
dot icon03/07/2015
Statement of capital following an allotment of shares on 2015-06-20
dot icon03/07/2015
Statement of capital following an allotment of shares on 2015-06-20
dot icon21/01/2015
Total exemption small company accounts made up to 2014-01-31
dot icon25/09/2014
Termination of appointment of Kerry Jayne Morgan as a director on 2014-09-01
dot icon08/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon18/07/2014
Sub-division of shares on 2014-05-01
dot icon18/07/2014
Resolutions
dot icon04/10/2013
Termination of appointment of Simon Howard as a secretary
dot icon27/09/2013
Appointment of Miss Kerry Jayne Morgan as a director
dot icon27/09/2013
Termination of appointment of Simon Howard as a director
dot icon24/09/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/06/2013
Statement of capital following an allotment of shares on 2013-06-04
dot icon10/04/2013
Accounts for a dormant company made up to 2012-01-31
dot icon08/04/2013
Termination of appointment of Terance Leighton as a director
dot icon08/04/2013
Current accounting period shortened from 2012-07-31 to 2012-01-31
dot icon19/03/2013
Registered office address changed from 27 Purleigh Avenue Woodford Green Essex IG8 8DU United Kingdom on 2013-03-19
dot icon15/11/2012
Appointment of Mr Nicholas William Lamborn as a director
dot icon06/09/2012
Appointment of Mr Simon John Howard as a secretary
dot icon06/09/2012
Termination of appointment of Kerry-Jayne Morgan as a secretary
dot icon28/08/2012
Termination of appointment of Demetrios Hadjigeorgiou as a director
dot icon24/08/2012
Termination of appointment of Gavin Maitland-Smith as a director
dot icon24/08/2012
Termination of appointment of Demetrios Hadjigeorgiou as a director
dot icon31/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/01/2012
Appointment of Simon John Howard as a director
dot icon11/01/2012
Appointment of Terance Lee Leighton as a director
dot icon03/01/2012
Resolutions
dot icon03/01/2012
Appointment of Mr Demetrios Christos Hadjigeorgiou as a director
dot icon03/01/2012
Termination of appointment of Kerry Morgan as a director
dot icon03/01/2012
Statement of capital following an allotment of shares on 2011-12-17
dot icon10/08/2011
Appointment of Mr Gavin Nigel Maitland-Smith as a director
dot icon11/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2019
dot iconLast change occurred
30/01/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2019
dot iconNext account date
30/01/2020
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Kerry Jayne
Director
27/09/2013 - 01/09/2014
17
Morgan, Kerry Jayne
Director
11/07/2011 - 07/12/2011
17
Swain, Michael Stephen
Director
02/07/2018 - Present
27

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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.P.D.G FINANCE LIMITED

D.P.D.G FINANCE LIMITED is an(a) Dissolved company incorporated on 10/07/2011 with the registered office located at C/O VALENTINE & CO, Galley House Moon Lane, Barnet EN5 5YL. There is currently 1 active director 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.P.D.G FINANCE LIMITED?

toggle

D.P.D.G FINANCE LIMITED is currently Dissolved. It was registered on 10/07/2011 and dissolved on 16/01/2023.

Where is D.P.D.G FINANCE LIMITED located?

toggle

D.P.D.G FINANCE LIMITED is registered at C/O VALENTINE & CO, Galley House Moon Lane, Barnet EN5 5YL.

What does D.P.D.G FINANCE LIMITED do?

toggle

D.P.D.G FINANCE LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for D.P.D.G FINANCE LIMITED?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved following liquidation.