Company NameD & G Cars Limited
Company StatusDissolved
Company Number02982000
CategoryPrivate Limited Company
Incorporation Date21 October 1994(29 years, 6 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameCastlecrown Estates Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameDennis Harding
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1995(7 months, 3 weeks after company formation)
Appointment Duration23 years, 11 months (closed 21 May 2019)
RoleCompany Director
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameLinda Harding
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(7 months, 3 weeks after company formation)
Appointment Duration13 years, 12 months (resigned 07 June 2009)
RoleCompany Director
Correspondence Address101 Shepherds Hill
Harold Wood
Romford
Essex
RM3 0NP
Secretary NameLinda Harding
NationalityBritish
StatusResigned
Appointed13 June 1995(7 months, 3 weeks after company formation)
Appointment Duration13 years, 12 months (resigned 07 June 2009)
RoleOffice Manager
Correspondence Address101 Shepherds Hill
Harold Wood
Romford
Essex
RM3 0NP
Director NameMr Michael Alfred Patrick Jennings
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(4 years after company formation)
Appointment Duration11 years, 7 months (resigned 31 May 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Secretary NameChloe Katherine Harding
StatusResigned
Appointed07 June 2009(14 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2015)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Financials

Year2012
Turnover£6,520,736
Gross Profit£2,081,844
Net Worth£885,143
Cash£160,435
Current Liabilities£1,720,082

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryMedium
Accounts Year End31 October

Filing History

29 March 2017Administrator's progress report to 15 March 2017 (25 pages)
29 March 2017Notice of extension of period of Administration (1 page)
3 November 2016Administrator's progress report to 3 February 2016 (23 pages)
3 November 2016Administrator's progress report to 3 August 2016 (31 pages)
14 March 2016Notice of extension of period of Administration (1 page)
14 March 2016Administrator's progress report to 1 February 2016 (23 pages)
5 February 2016Statement of affairs with form 2.14B (5 pages)
22 October 2015Administrator's progress report to 19 September 2015 (18 pages)
10 June 2015Result of meeting of creditors (3 pages)
19 May 2015Statement of administrator's proposal (28 pages)
13 April 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 13 April 2015 (2 pages)
9 April 2015Appointment of an administrator (1 page)
9 March 2015Registration of charge 029820000007, created on 20 February 2015 (28 pages)
11 February 2015Termination of appointment of Chloe Katherine Harding as a secretary on 31 January 2015 (1 page)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,000
(3 pages)
28 August 2014Accounts for a medium company made up to 31 October 2013 (15 pages)
29 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10,000
(3 pages)
1 August 2013Full accounts made up to 31 October 2012 (18 pages)
26 July 2013Satisfaction of charge 4 in full (1 page)
6 November 2012Accounts for a medium company made up to 31 October 2011 (19 pages)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 August 2010Termination of appointment of Michael Jennings as a director (1 page)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Dennis Harding on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Michael Alfred Patrick Jennings on 19 October 2009 (2 pages)
20 October 2009Secretary's details changed for Chloe Katherine Harding on 19 October 2009 (1 page)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 July 2009Secretary appointed chloe katherine harding (1 page)
7 July 2009Appointment terminated secretary linda harding (1 page)
7 July 2009Appointment terminated director linda harding (1 page)
8 January 2009Return made up to 20/10/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 November 2007Return made up to 20/10/07; full list of members (3 pages)
12 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
3 January 2007Return made up to 20/10/06; full list of members (3 pages)
28 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 November 2005Return made up to 20/10/05; full list of members (7 pages)
13 October 2005Total exemption full accounts made up to 31 October 2004 (16 pages)
19 October 2004Return made up to 20/10/04; full list of members (7 pages)
3 June 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
21 October 2003Return made up to 20/10/03; full list of members (7 pages)
28 May 2003Accounts for a medium company made up to 31 October 2002 (18 pages)
18 October 2002Return made up to 20/10/02; full list of members (7 pages)
27 May 2002Full accounts made up to 31 October 2001 (20 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
21 November 2001Return made up to 20/10/01; full list of members (7 pages)
23 March 2001Full accounts made up to 31 October 2000 (17 pages)
23 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2001Director's particulars changed (1 page)
30 October 2000Return made up to 20/10/00; full list of members (7 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
16 June 2000Accounts for a medium company made up to 31 October 1999 (15 pages)
17 March 2000Registered office changed on 17/03/00 from: riverside house, 1-5 como street, romford, essex RM7 7DN (1 page)
8 November 1999Ad 29/10/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1999£ nc 1000/100000 29/10/99 (1 page)
27 October 1999Return made up to 20/10/99; full list of members (7 pages)
31 August 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
12 November 1998New director appointed (2 pages)
26 August 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
6 November 1997Return made up to 21/10/97; full list of members
  • 363(287) ‐ Registered office changed on 06/11/97
(6 pages)
18 July 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
6 November 1996Return made up to 21/10/96; no change of members (4 pages)
15 August 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
15 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1995Return made up to 27/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 December 1994Registered office changed on 08/12/94 from: 788/790 finchley road london NW11 7UR (1 page)
2 December 1994Memorandum and Articles of Association (10 pages)
1 December 1994Company name changed\certificate issued on 01/12/94 (2 pages)
21 October 1994Incorporation (15 pages)