DAGENHAM MOTORS GROUP LIMITED

Register to unlock more data on OkredoRegister

DAGENHAM MOTORS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02212540

Incorporation date

20/01/1988

Size

Full

Classification

-

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1988)
dot icon05/09/2012
Final Gazette dissolved following liquidation
dot icon05/06/2012
Return of final meeting in a members' voluntary winding up
dot icon12/09/2011
Registered office address changed from 2 Charter Court Newcomen Way Colchester Business Park Colchester Essex CO4 9YA on 2011-09-13
dot icon11/09/2011
Appointment of a voluntary liquidator
dot icon11/09/2011
Resolutions
dot icon11/09/2011
Declaration of solvency
dot icon04/07/2011
Termination of appointment of Christopher Hayden as a director
dot icon13/06/2011
Annual return made up to 2011-05-29
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon13/06/2010
Secretary's details changed for Mr Clive Charles Page on 2010-06-14
dot icon10/06/2010
Secretary's details changed for Mr Clive Charles Page on 2010-06-11
dot icon03/06/2010
Secretary's details changed for Mr Clive Charles Page on 2010-06-04
dot icon25/05/2010
Secretary's details changed for Mr Clive Charles Page on 2010-05-26
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon16/06/2009
Appointment Terminated Secretary graham hughes
dot icon16/06/2009
Return made up to 01/05/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon15/05/2008
Return made up to 01/05/08; full list of members
dot icon19/11/2007
New director appointed
dot icon28/10/2007
Director resigned
dot icon22/08/2007
Full accounts made up to 2006-12-31
dot icon21/05/2007
Director's particulars changed
dot icon02/05/2007
Return made up to 01/05/07; full list of members
dot icon31/08/2006
Full accounts made up to 2005-12-31
dot icon12/07/2006
Director's particulars changed
dot icon03/07/2006
Return made up to 12/06/06; full list of members
dot icon27/06/2006
Location of register of members
dot icon22/05/2006
New director appointed
dot icon16/02/2006
Director resigned
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon17/06/2005
Location of register of members
dot icon17/06/2005
Return made up to 12/06/05; full list of members
dot icon19/04/2005
Registered office changed on 20/04/05 from: central office eagle way brentwood essex CM13 3BW
dot icon15/02/2005
New director appointed
dot icon27/10/2004
New director appointed
dot icon27/09/2004
Director resigned
dot icon22/09/2004
Return made up to 12/06/04; full list of members
dot icon09/09/2004
Director's particulars changed
dot icon22/07/2004
Full accounts made up to 2003-12-31
dot icon09/06/2004
New director appointed
dot icon01/06/2004
New secretary appointed
dot icon01/06/2004
New secretary appointed
dot icon31/05/2004
Director resigned
dot icon31/05/2004
Registered office changed on 01/06/04 from: charter court newcomen way colchester essex CO4 9XB
dot icon31/05/2004
Secretary resigned
dot icon25/10/2003
Full accounts made up to 2002-12-31
dot icon12/06/2003
Return made up to 12/06/03; full list of members
dot icon13/04/2003
Auditor's resignation
dot icon26/03/2003
Location of register of members
dot icon26/03/2003
Location of register of directors' interests
dot icon11/07/2002
Return made up to 12/06/02; full list of members
dot icon01/06/2002
Full accounts made up to 2001-12-31
dot icon26/02/2002
Registered office changed on 27/02/02 from: charter court newcomen way colchester essex CO4 4YA
dot icon11/09/2001
Full accounts made up to 2000-12-31
dot icon28/06/2001
Return made up to 12/06/01; full list of members
dot icon01/02/2001
Director resigned
dot icon14/01/2001
Director resigned
dot icon14/01/2001
Director resigned
dot icon14/01/2001
Director resigned
dot icon31/07/2000
Full accounts made up to 1999-12-31
dot icon26/06/2000
Return made up to 12/06/00; full list of members
dot icon26/06/2000
Location of register of members address changed
dot icon25/04/2000
New director appointed
dot icon21/04/2000
Director resigned
dot icon16/03/2000
New director appointed
dot icon01/03/2000
Director resigned
dot icon20/02/2000
Certificate of re-registration from Public Limited Company to Private
dot icon20/02/2000
Re-registration of Memorandum and Articles
dot icon20/02/2000
Resolutions
dot icon20/02/2000
Resolutions
dot icon20/02/2000
Application for reregistration from PLC to private
dot icon08/02/2000
Registered office changed on 09/02/00 from: ford house new road dagenham essex RM9 6EX
dot icon27/01/2000
Director resigned
dot icon26/01/2000
New director appointed
dot icon06/10/1999
Director resigned
dot icon15/08/1999
Secretary resigned
dot icon10/08/1999
New secretary appointed
dot icon31/07/1999
Full group accounts made up to 1998-12-31
dot icon21/07/1999
Return made up to 12/06/99; bulk list available separately
dot icon21/07/1999
Secretary's particulars changed;director's particulars changed
dot icon27/05/1999
Director's particulars changed
dot icon28/04/1999
Ad 26/04/99--------- £ si [email protected]=13159 £ ic 1100895/1114054
dot icon20/04/1999
New director appointed
dot icon08/04/1999
Director resigned
dot icon08/04/1999
Ad 01/04/99--------- £ si [email protected]=10629 £ ic 1090266/1100895
dot icon05/04/1999
New director appointed
dot icon05/04/1999
New director appointed
dot icon05/04/1999
New director appointed
dot icon05/04/1999
New director appointed
dot icon05/04/1999
New director appointed
dot icon12/03/1999
Director resigned
dot icon12/03/1999
Director resigned
dot icon12/03/1999
Director resigned
dot icon20/09/1998
£ ic 1234776/1090266 09/09/98 £ sr [email protected]=144510
dot icon20/09/1998
£ ic 1296675/1234776 10/09/98 £ sr [email protected]=61899
dot icon08/07/1998
Full group accounts made up to 1997-12-31
dot icon01/07/1998
Return made up to 12/06/98; bulk list available separately
dot icon01/07/1998
Director's particulars changed
dot icon01/07/1998
Location of register of members address changed
dot icon29/06/1998
£ ic 2030071/1977571 19/06/98 £ sr [email protected]=52500
dot icon29/06/1998
£ ic 2080071/2030071 16/06/98 £ sr [email protected]=50000
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon21/04/1998
Ad 20/04/98--------- £ si [email protected]=2000 £ ic 2078071/2080071
dot icon29/07/1997
£ ic 2203071/2078071 17/07/97 £ sr [email protected]=125000
dot icon15/07/1997
£ ic 2318071/2203071 27/06/97 £ sr [email protected]=115000
dot icon02/07/1997
Full group accounts made up to 1996-12-31
dot icon02/07/1997
Return made up to 12/06/97; bulk list available separately
dot icon02/07/1997
Location of register of members address changed
dot icon02/06/1997
Resolutions
dot icon02/06/1997
Resolutions
dot icon22/04/1997
Ad 18/04/97--------- £ si [email protected]=7892 £ ic 2310178/2318070
dot icon25/11/1996
£ ic 2430178/2310178 25/10/96 £ sr [email protected]=120000
dot icon24/09/1996
Ad 13/04/94--------- £ si [email protected]
dot icon19/08/1996
Ad 23/04/96--------- £ si [email protected]
dot icon19/08/1996
Ad 28/04/95--------- £ si [email protected]
dot icon19/08/1996
Ad 14/04/94--------- £ si [email protected]
dot icon19/08/1996
New director appointed
dot icon23/07/1996
Resolutions
dot icon02/07/1996
Full group accounts made up to 1995-12-31
dot icon01/07/1996
Return made up to 12/06/96; bulk list available separately
dot icon01/07/1996
Director's particulars changed
dot icon30/05/1996
Resolutions
dot icon30/05/1996
Resolutions
dot icon10/10/1995
Director resigned
dot icon25/07/1995
Return made up to 12/06/95; bulk list available separately
dot icon29/06/1995
Full accounts made up to 1994-12-31
dot icon29/05/1995
Resolutions
dot icon29/05/1995
Resolutions
dot icon14/07/1994
Full group accounts made up to 1993-12-31
dot icon03/07/1994
Return made up to 12/06/94; full list of members
dot icon04/06/1994
Resolutions
dot icon04/06/1994
Resolutions
dot icon04/06/1994
Resolutions
dot icon04/06/1994
Resolutions
dot icon17/04/1994
New director appointed
dot icon27/03/1994
Listing of particulars
dot icon06/07/1993
Resolutions
dot icon06/07/1993
Return made up to 12/06/93; bulk list available separately
dot icon04/07/1993
Full group accounts made up to 1992-12-31
dot icon29/06/1992
Full group accounts made up to 1991-12-31
dot icon22/06/1992
Return made up to 12/06/92; bulk list available separately
dot icon16/06/1992
Resolutions
dot icon16/06/1992
Resolutions
dot icon16/06/1992
Resolutions
dot icon18/07/1991
Full group accounts made up to 1990-12-31
dot icon01/07/1991
Resolutions
dot icon01/07/1991
Resolutions
dot icon29/06/1991
Return made up to 12/06/91; full list of members
dot icon29/04/1991
Ad 22/04/91--------- £ si [email protected]=13935 £ ic 1358130/1372065
dot icon24/04/1991
Ad 21/03/90--------- £ si [email protected]
dot icon24/02/1991
£ ic 1706880/1358130 14/01/91 £ sr [email protected]=348750
dot icon25/11/1990
£ ic 1709380/1706880 01/11/90 £ sr [email protected]=2500
dot icon12/11/1990
Ad 17/10/90--------- £ si [email protected]=97545 £ ic 1611835/1709380
dot icon14/08/1990
Return made up to 13/06/90; bulk list available separately
dot icon31/07/1990
£ ic 2119382/2114382 06/07/90 £ sr [email protected]=5000
dot icon25/07/1990
Ad 06/06/90--------- £ si [email protected]
dot icon25/07/1990
Statement of affairs
dot icon15/07/1990
£ ic 2124382/2119382 18/06/90 £ sr [email protected]=5000
dot icon12/07/1990
Full group accounts made up to 1989-12-31
dot icon05/07/1990
Resolutions
dot icon05/07/1990
Resolutions
dot icon25/06/1990
Ad 06/06/90--------- £ si [email protected]=13698 £ ic 2110684/2124382
dot icon24/05/1990
£ ic 2123609/2110684 02/05/90 £ sr [email protected]=12925
dot icon30/04/1990
£ ic 2158609/2123609 10/04/90 £ sr [email protected]=35000
dot icon23/01/1990
£ ic 2163609/2158609 21/12/89 £ sr [email protected]=5000
dot icon10/01/1990
Resolutions
dot icon04/07/1989
Full group accounts made up to 1988-12-31
dot icon04/07/1989
Return made up to 08/06/89; bulk list available separately
dot icon14/06/1989
Resolutions
dot icon12/01/1989
Director resigned
dot icon05/01/1989
Statement of affairs
dot icon14/11/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon21/07/1988
Listing of particulars
dot icon04/07/1988
Wd 24/05/88 ad 27/05/88--------- premium £ si [email protected]=419909 £ ic 1743700/2163609
dot icon22/06/1988
Wd 19/05/88 ad 18/05/88--------- £ si 648998@1=648998 £ ic 1094702/1743700
dot icon22/06/1988
Wd 19/05/88 ad 23/03/88--------- £ si [email protected]=7200 £ si 675000@1=675000 £ ic 412502/1094702
dot icon21/06/1988
Conso s-div conve
dot icon21/06/1988
Particulars of contract relating to shares
dot icon21/06/1988
Wd 13/05/88 ad 18/04/88--------- £ si [email protected]=412500 £ ic 2/412502
dot icon21/06/1988
Nc inc already adjusted
dot icon12/06/1988
Resolutions
dot icon12/06/1988
Resolutions
dot icon12/06/1988
Resolutions
dot icon12/06/1988
Resolutions
dot icon12/06/1988
Resolutions
dot icon26/05/1988
Memorandum and Articles of Association
dot icon16/05/1988
Memorandum and Articles of Association
dot icon09/05/1988
£ nc 1000/1331200
dot icon10/04/1988
Resolutions
dot icon07/04/1988
Certificate of re-registration from Private to Public Limited Company
dot icon05/04/1988
New director appointed
dot icon04/04/1988
Declaration on reregistration from private to PLC
dot icon04/04/1988
Balance Sheet
dot icon04/04/1988
Auditor's statement
dot icon04/04/1988
Auditor's report
dot icon04/04/1988
Re-registration of Memorandum and Articles
dot icon04/04/1988
Application for reregistration from private to PLC
dot icon03/03/1988
Wd 03/02/88 pd 02/02/88--------- £ si 2@1
dot icon18/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/02/1988
Registered office changed on 17/02/88 from: 2 baches st london N1 6UB
dot icon16/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/02/1988
Accounting reference date notified as 31/12
dot icon09/02/1988
Certificate of change of name
dot icon09/02/1988
Certificate of change of name
dot icon20/01/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MATHESON & CO LIMITED
Corporate Secretary
01/08/1999 - 29/04/2004
66
Thorley, David Ian
Director
06/04/2006 - 05/08/2007
35
Parker, Nigel Martin
Director
20/12/2004 - 02/02/2006
20
Williams, Steven Wyn
Director
15/11/2007 - Present
82
Hayden, Christopher William Roberts
Director
29/04/2004 - 29/06/2011
20

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 DAGENHAM MOTORS GROUP LIMITED

DAGENHAM MOTORS GROUP LIMITED is an(a) Dissolved company incorporated on 20/01/1988 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. 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 DAGENHAM MOTORS GROUP LIMITED?

toggle

DAGENHAM MOTORS GROUP LIMITED is currently Dissolved. It was registered on 20/01/1988 and dissolved on 05/09/2012.

Where is DAGENHAM MOTORS GROUP LIMITED located?

toggle

DAGENHAM MOTORS GROUP LIMITED is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What is the latest filing for DAGENHAM MOTORS GROUP LIMITED?

toggle

The latest filing was on 05/09/2012: Final Gazette dissolved following liquidation.