DAGENHAM MOTORS LIMITED

Register to unlock more data on OkredoRegister

DAGENHAM MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01560525

Incorporation date

11/05/1981

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1981)
dot icon06/10/2018
Final Gazette dissolved following liquidation
dot icon06/07/2018
Return of final meeting in a members' voluntary winding up
dot icon03/11/2017
Liquidators' statement of receipts and payments to 2017-08-24
dot icon18/09/2017
Appointment of Mr Stuart Edgar Foulds as a director on 2017-09-18
dot icon18/09/2017
Termination of appointment of Stephen Glenn Hood as a director on 2017-09-18
dot icon02/05/2017
Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2017-05-02
dot icon31/10/2016
Termination of appointment of Paul Alexander Macniven as a director on 2016-10-31
dot icon12/10/2016
Liquidators' statement of receipts and payments to 2016-08-24
dot icon11/08/2016
Appointment of Mr Michael Peter Darnell as a secretary on 2016-07-26
dot icon15/12/2015
Appointment of Mary Lucy Ransome as a secretary on 2015-09-29
dot icon14/10/2015
Liquidators' statement of receipts and payments to 2015-08-24
dot icon16/07/2015
Director's details changed for Stuart David Mustoe on 2015-07-16
dot icon05/07/2015
Termination of appointment of Clive Charles Page as a secretary on 2015-06-01
dot icon05/07/2015
Rectified AP03 was removed from the public register on 14/12/15 as it was invalid or ineffective.
dot icon24/03/2015
Termination of appointment of Stuart Donald Kerr as a director on 2014-12-19
dot icon04/03/2015
Appointment of Stephen Glenn Hood as a director on 2015-01-27
dot icon30/10/2014
Liquidators' statement of receipts and payments to 2014-08-24
dot icon08/04/2014
Termination of appointment of Bryan Myers as a director
dot icon28/03/2014
Termination of appointment of Steven Williams as a director
dot icon28/03/2014
Appointment of Stuart David Mustoe as a director
dot icon28/03/2014
Appointment of Stuart Donald Kerr as a director
dot icon24/10/2013
Liquidators' statement of receipts and payments to 2013-08-24
dot icon09/10/2013
Appointment of Paul Alexander Macniven as a director
dot icon01/11/2012
Liquidators' statement of receipts and payments to 2012-08-24
dot icon13/09/2011
Registered office address changed from 2 Charter Court Newcomen Way Colchester Business Park Colchester Essex CO4 9YA on 2011-09-13
dot icon12/09/2011
Appointment of a voluntary liquidator
dot icon12/09/2011
Resolutions
dot icon12/09/2011
Declaration of solvency
dot icon04/07/2011
Termination of appointment of Christopher Hayden as a director
dot icon22/06/2011
Annual return made up to 2011-05-29
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon15/06/2010
Secretary's details changed for Mr Clive Charles Page on 2010-06-14
dot icon11/06/2010
Secretary's details changed for Mr Clive Charles Page on 2010-06-11
dot icon04/06/2010
Secretary's details changed for Mr Clive Charles Page on 2010-06-04
dot icon26/05/2010
Secretary's details changed for Mr Clive Charles Page on 2010-05-26
dot icon04/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/06/2009
Appointment terminated secretary graham hughes
dot icon17/06/2009
Return made up to 01/05/09; full list of members
dot icon03/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/05/2008
Return made up to 01/05/08; full list of members
dot icon20/11/2007
New director appointed
dot icon31/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon29/10/2007
Director resigned
dot icon22/05/2007
Director's particulars changed
dot icon03/05/2007
Return made up to 01/05/07; full list of members
dot icon01/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/07/2006
Director's particulars changed
dot icon04/07/2006
Return made up to 01/06/06; full list of members
dot icon28/06/2006
Location of register of members
dot icon23/05/2006
New director appointed
dot icon17/02/2006
Director resigned
dot icon31/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/06/2005
Return made up to 01/06/05; full list of members
dot icon20/04/2005
Registered office changed on 20/04/05 from: central office eagle way brentwood essex CM13 3BW
dot icon16/02/2005
New director appointed
dot icon28/10/2004
New director appointed
dot icon28/09/2004
Director resigned
dot icon23/09/2004
Return made up to 12/06/04; full list of members
dot icon10/09/2004
Director's particulars changed
dot icon23/07/2004
Full accounts made up to 2003-12-31
dot icon11/06/2004
New director appointed
dot icon02/06/2004
New secretary appointed
dot icon02/06/2004
New secretary appointed
dot icon01/06/2004
Director resigned
dot icon01/06/2004
Registered office changed on 01/06/04 from: charter court newcomen way colchester essex CO4 9XB
dot icon01/06/2004
Secretary resigned
dot icon15/01/2004
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon26/10/2003
Full accounts made up to 2002-12-31
dot icon13/06/2003
Return made up to 12/06/03; full list of members
dot icon14/04/2003
Auditor's resignation
dot icon27/03/2003
Location of register of members
dot icon27/03/2003
Location of register of directors' interests
dot icon10/01/2003
Director resigned
dot icon29/11/2002
Director resigned
dot icon12/07/2002
Return made up to 12/06/02; full list of members
dot icon02/06/2002
Full accounts made up to 2001-12-31
dot icon27/02/2002
Registered office changed on 27/02/02 from: charter court newcomen way colchester essex CO4 4YA
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon12/09/2001
Full accounts made up to 2000-12-31
dot icon29/06/2001
Return made up to 12/06/01; full list of members
dot icon02/02/2001
Director resigned
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Director resigned
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon27/06/2000
Return made up to 12/06/00; full list of members
dot icon26/04/2000
New director appointed
dot icon22/04/2000
Director resigned
dot icon17/03/2000
New director appointed
dot icon02/03/2000
Director resigned
dot icon09/02/2000
Registered office changed on 09/02/00 from: ford house new road dagenham essex RM9 6EX
dot icon28/01/2000
Director resigned
dot icon27/01/2000
New director appointed
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon07/10/1999
Director resigned
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Secretary resigned
dot icon11/08/1999
New secretary appointed
dot icon22/07/1999
Return made up to 12/06/99; full list of members
dot icon28/05/1999
Director's particulars changed
dot icon21/04/1999
New director appointed
dot icon09/04/1999
Director resigned
dot icon06/04/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon13/03/1999
Director resigned
dot icon26/06/1998
Return made up to 12/06/98; no change of members
dot icon26/06/1998
Full accounts made up to 1997-12-31
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon12/09/1997
Declaration of satisfaction of mortgage/charge
dot icon08/07/1997
Return made up to 12/06/97; no change of members
dot icon03/07/1997
Full accounts made up to 1996-12-31
dot icon17/12/1996
Particulars of mortgage/charge
dot icon16/12/1996
Director resigned
dot icon03/07/1996
Return made up to 12/06/96; full list of members
dot icon03/07/1996
Full accounts made up to 1995-12-31
dot icon09/02/1996
Particulars of mortgage/charge
dot icon13/07/1995
Return made up to 12/06/95; no change of members
dot icon15/06/1995
Full accounts made up to 1994-12-31
dot icon16/02/1995
Particulars of mortgage/charge
dot icon20/01/1995
Particulars of mortgage/charge
dot icon20/01/1995
Particulars of mortgage/charge
dot icon20/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Particulars of mortgage/charge
dot icon27/09/1994
Particulars of mortgage/charge
dot icon27/09/1994
Particulars of mortgage/charge
dot icon27/09/1994
Particulars of mortgage/charge
dot icon19/07/1994
Full accounts made up to 1993-12-31
dot icon23/06/1994
Return made up to 12/06/94; no change of members
dot icon20/08/1993
Particulars of mortgage/charge
dot icon15/07/1993
Full accounts made up to 1992-12-31
dot icon05/07/1993
Return made up to 12/06/93; full list of members
dot icon03/03/1993
Particulars of mortgage/charge
dot icon15/10/1992
Particulars of mortgage/charge
dot icon15/10/1992
Particulars of mortgage/charge
dot icon15/10/1992
Particulars of mortgage/charge
dot icon15/10/1992
Particulars of mortgage/charge
dot icon24/07/1992
Particulars of mortgage/charge
dot icon30/06/1992
Full accounts made up to 1991-12-31
dot icon23/06/1992
Return made up to 12/06/92; bulk list available separately
dot icon08/05/1992
Particulars of mortgage/charge
dot icon08/01/1992
Particulars of mortgage/charge
dot icon08/01/1992
Particulars of mortgage/charge
dot icon19/12/1991
New director appointed
dot icon11/11/1991
Particulars of mortgage/charge
dot icon11/11/1991
Particulars of mortgage/charge
dot icon22/10/1991
Particulars of mortgage/charge
dot icon22/10/1991
Particulars of mortgage/charge
dot icon22/10/1991
Particulars of mortgage/charge
dot icon22/10/1991
Particulars of mortgage/charge
dot icon22/10/1991
Particulars of mortgage/charge
dot icon24/07/1991
Full accounts made up to 1990-12-31
dot icon30/06/1991
Return made up to 12/06/91; no change of members
dot icon13/07/1990
Full accounts made up to 1989-12-31
dot icon13/07/1990
Return made up to 12/06/90; full list of members
dot icon14/02/1990
Declaration of satisfaction of mortgage/charge
dot icon14/02/1990
Declaration of satisfaction of mortgage/charge
dot icon30/06/1989
Full accounts made up to 1988-12-31
dot icon30/06/1989
Return made up to 07/06/89; full list of members
dot icon12/01/1989
Director resigned
dot icon14/11/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon29/06/1988
Conso conve
dot icon29/06/1988
Resolutions
dot icon29/06/1988
Resolutions
dot icon25/05/1988
Return made up to 06/04/88; full list of members
dot icon11/05/1988
Director resigned
dot icon03/05/1988
Full group accounts made up to 1987-12-31
dot icon01/03/1988
£ ic 1567000/1387000 £ sr 180000@1=180000
dot icon14/09/1987
Return made up to 20/07/87; full list of members
dot icon14/09/1987
Full group accounts made up to 1986-12-31
dot icon07/09/1987
Director resigned;new director appointed
dot icon06/08/1987
Alter share structure
dot icon15/07/1987
Particulars of mortgage/charge
dot icon15/07/1987
Particulars of mortgage/charge
dot icon15/05/1987
Particulars of mortgage/charge
dot icon13/10/1986
Gazettable document
dot icon01/10/1986
Resolutions
dot icon11/08/1986
Group of companies' accounts made up to 1985-12-31
dot icon11/08/1986
Return made up to 30/07/86; full list of members
dot icon22/07/1986
Alter share structure
dot icon16/07/1986
Particulars of mortgage/charge
dot icon16/07/1986
Particulars of mortgage/charge
dot icon16/07/1986
Particulars of mortgage/charge
dot icon16/07/1986
Particulars of mortgage/charge
dot icon07/05/1986
Director resigned
dot icon12/06/1985
Accounts made up to 1984-12-31
dot icon21/07/1984
Accounts made up to 1983-12-21
dot icon25/06/1983
Accounts made up to 1982-12-31
dot icon11/05/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Steven Wyn
Director
16/11/2007 - 31/12/2013
82
Macniven, Paul Alexander
Director
25/07/2013 - 31/10/2016
9
Myers, Bryan David
Director
01/09/2004 - 31/12/2013
20
Jones, Alun Morton
Director
01/03/1999 - 30/04/2004
102
Cowper, John Bernard
Director
01/03/1999 - 17/04/2000
18

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 LIMITED

DAGENHAM MOTORS LIMITED is an(a) Dissolved company incorporated on 11/05/1981 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There are currently 4 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 LIMITED?

toggle

DAGENHAM MOTORS LIMITED is currently Dissolved. It was registered on 11/05/1981 and dissolved on 06/10/2018.

Where is DAGENHAM MOTORS LIMITED located?

toggle

DAGENHAM MOTORS LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What is the latest filing for DAGENHAM MOTORS LIMITED?

toggle

The latest filing was on 06/10/2018: Final Gazette dissolved following liquidation.