Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DG 179 LIMITED
Company Information for

DG 179 LIMITED

OFFICE-10, MERCURY HOUSE SHIPSTONE BUSINESS CENTRE, NORTH GATE, NEW BASFORD, NOTTINGHAM, NOTTS., NG7 7FN,
Company Registration Number
03369999
Private Limited Company
Active

Company Overview

About Dg 179 Ltd
DG 179 LIMITED was founded on 1997-05-13 and has its registered office in Nottingham. The organisation's status is listed as "Active". Dg 179 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DG 179 LIMITED
 
Legal Registered Office
OFFICE-10, MERCURY HOUSE SHIPSTONE BUSINESS CENTRE
NORTH GATE, NEW BASFORD
NOTTINGHAM
NOTTS.
NG7 7FN
Other companies in B31
 
Previous Names
GILBERT & MELLISH LIMITED08/06/2003
Filing Information
Company Number 03369999
Company ID Number 03369999
Date formed 1997-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts DORMANT
Last Datalog update: 2019-10-04 15:36:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DG 179 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DG 179 LIMITED

Current Directors
Officer Role Date Appointed
SALEEM CHOUDHRY
Company Secretary 2018-09-10
JOHN MEADOWS
Company Secretary 2008-03-31
JOHN MEADOWS
Director 2008-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARSHALL CROSS
Director 1997-08-20 2014-12-11
LYNDA CAROL MEADOWS
Director 2014-10-01 2014-12-11
MICHAEL JAMES CHEESE
Director 2002-12-02 2008-03-31
PETER BROWN
Company Secretary 2005-05-23 2007-05-24
JOHN COPLEY
Director 1997-08-20 2007-02-15
ROBERT BARKER
Company Secretary 1997-08-20 2005-03-31
ROBERT BARKER
Director 1997-08-20 2005-03-31
RONALD LUDWIG
Director 1997-08-20 2003-03-31
JONATHAN THOMAS BROWN
Company Secretary 1997-05-27 1997-08-20
PETER JONATHAN EGREMONT LLOYD
Director 1997-05-27 1997-08-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-05-13 1997-05-27
INSTANT COMPANIES LIMITED
Nominated Director 1997-05-13 1997-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MEADOWS GILBERT & MELLISH (HOLDINGS) LIMITED Company Secretary 2008-06-30 CURRENT 2008-04-30 Active - Proposal to Strike off
JOHN MEADOWS PUREOPEN LIMITED Company Secretary 2008-03-31 CURRENT 1958-12-03 Active - Proposal to Strike off
JOHN MEADOWS PIEDRO (U.K.) LIMITED Company Secretary 2008-01-05 CURRENT 1994-01-05 Active
JOHN MEADOWS PIEDRO LTD Company Secretary 2007-04-01 CURRENT 2002-01-17 Active
JOHN MEADOWS GILBERT & MELLISH LTD Director 2014-12-12 CURRENT 2014-02-14 Active
JOHN MEADOWS GILBERT & MELLISH (HOLDINGS) LIMITED Director 2008-06-30 CURRENT 2008-04-30 Active - Proposal to Strike off
JOHN MEADOWS PUREOPEN LIMITED Director 2008-03-31 CURRENT 1958-12-03 Active - Proposal to Strike off
JOHN MEADOWS PIEDRO (U.K.) LIMITED Director 2008-01-05 CURRENT 1994-01-05 Active
JOHN MEADOWS PIEDRO LTD Director 2006-05-02 CURRENT 2002-01-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-18GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-04-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-22DS01Application to strike the company off the register
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-11AP03Appointment of Mr Saleem Choudhry as company secretary on 2018-09-10
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/18 FROM 18-Mercury House Shipstone Business Centre New Basford, North Gate Nottingham Notts. NG7 7FN England
2018-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/17 FROM 3 Lightning Way West Heath Birmingham B31 3PH
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 150000
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 150000
2016-06-23AR0123/05/16 ANNUAL RETURN FULL LIST
2016-03-12DISS40Compulsory strike-off action has been discontinued
2016-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2016-03-08GAZ1FIRST GAZETTE
2016-03-08GAZ1FIRST GAZETTE
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 150000
2015-06-01AR0123/05/15 ANNUAL RETURN FULL LIST
2015-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA MEADOWS
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CROSS
2014-10-21AP01DIRECTOR APPOINTED MRS LYNDA CAROL MEADOWS
2014-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 033699990010
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 150000
2014-06-03AR0123/05/14 FULL LIST
2013-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-09AR0123/05/13 FULL LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-06AR0123/05/12 FULL LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-15AR0123/05/11 FULL LIST
2010-11-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-09AR0123/05/10 FULL LIST
2009-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-15363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CROSS / 01/05/2009
2009-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-09RES13INTER COMPANY LOAN AGREEMENT 27/06/2008
2008-07-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-07-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-06-11363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-06-10288aSECRETARY APPOINTED MR JOHN MEADOWS
2008-06-10288aDIRECTOR APPOINTED MR JOHN MEADOWS
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CHEESE
2007-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-10363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-05-24288bSECRETARY RESIGNED
2007-02-28288bDIRECTOR RESIGNED
2006-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-20363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-07363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-06-02288aNEW SECRETARY APPOINTED
2005-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-12363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-26288aNEW DIRECTOR APPOINTED
2003-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-12363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-06-09CERTNMCOMPANY NAME CHANGED GILBERT & MELLISH LIMITED CERTIFICATE ISSUED ON 08/06/03
2003-05-12288bDIRECTOR RESIGNED
2003-04-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-04-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-04-08395PARTICULARS OF MORTGAGE/CHARGE
2003-04-08395PARTICULARS OF MORTGAGE/CHARGE
2003-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-05288aNEW DIRECTOR APPOINTED
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-23363(287)REGISTERED OFFICE CHANGED ON 23/05/02
2002-05-23363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2001-08-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-09363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2000-06-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-25363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
1999-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-05-11363sRETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS
1999-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-05-13363sRETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS
1997-11-25287REGISTERED OFFICE CHANGED ON 25/11/97 FROM: TRUSSELL HOUSE 23 ST PETER STREET WINCHESTER HAMPSHIRE SO23 8BT
1997-10-31395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DG 179 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DG 179 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-18 Outstanding HSBC BANK PLC
LEGAL CHARGE 2008-07-09 Satisfied ROBERT JAMES CROSS
DEBENTURE 2008-07-09 Satisfied ROBERT JAMES CROSS
LEGAL CHARGE 2008-07-09 Satisfied ROBERT JAMES CROSS
LEGAL CHARGE 2003-04-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-04-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-10-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-10-24 Satisfied ROBERT CROSS
DEBENTURE 1997-08-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-08-20 Satisfied ROBERT CROSS
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DG 179 LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 150,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DG 179 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DG 179 LIMITED
Trademarks
We have not found any records of DG 179 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DG 179 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DG 179 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DG 179 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DG 179 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DG 179 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.