Liquidation
Company Information for DEALER GUARANTEE LIMITED
C/O LIBERTAS 3 CHANDLERS HOUSE HAMPTON MEWS, 191-195 SPARROWS HERNE, BUSHEY, HERTFORDSHIRE, WD23 1FL,
|
Company Registration Number
03467512
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
DEALER GUARANTEE LIMITED | |
Legal Registered Office | |
C/O LIBERTAS 3 CHANDLERS HOUSE HAMPTON MEWS 191-195 SPARROWS HERNE BUSHEY HERTFORDSHIRE WD23 1FL Other companies in RH10 | |
Company Number | 03467512 | |
---|---|---|
Company ID Number | 03467512 | |
Date formed | 1997-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2018 | |
Account next due | 30/11/2020 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-05 12:19:03 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DEALER GUARANTEE IRELAND LIMITED | OPEL HOUSE HEATHER ROAD SANDYFORD INDUSTRIAL ESTATE DUBLIN 18 | Dissolved | Company formed on the 2000-03-08 | |
DEALER GUARANTEE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW RUAIDHRI GEORGE PRICE |
||
CHRISTOPHER WILLIAM PERRETT |
||
RICHARD DON SEDGWICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY MARTIN CLAY |
Director | ||
ANTHONY JAMES HOWARD WALKER |
Director | ||
PAUL ANDRE RICHMOND |
Director | ||
SUSAN ANN LAWS |
Company Secretary | ||
CERTAGENT LIMITED |
Director | ||
SUSAN ANN LAWS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALLARDS OF WATFORD LIMITED | Director | 2007-02-05 | CURRENT | 2007-02-02 | Dissolved 2016-06-07 | |
BALLARDS OF FINCHLEY PLC | Director | 1991-07-09 | CURRENT | 1966-03-29 | Liquidation | |
TURNERS HILL GARAGE LIMITED | Director | 1991-12-31 | CURRENT | 1969-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-04 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/20 FROM 128 High Street Amersham HP7 0ED England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WILLIAM PERRETT | |
PSC09 | Withdrawal of a person with significant control statement on 2019-12-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KEVIN HADDEN NUTTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DON SEDGWICK | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/19 FROM Turners Hill Garage Turners Hill Crawley Sussex RH10 4NP | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES | |
AA | 30/11/17 TOTAL EXEMPTION FULL | |
AA | 30/11/17 TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Christopher William Perrett on 2017-11-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/14 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM PERRETT / 21/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM PERRETT / 21/11/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW RUAIDHRI GEORGE PRICE on 2013-02-07 | |
AR01 | 18/11/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM PERRETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY CLAY | |
AR01 | 18/11/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 18/11/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
AR01 | 18/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DON SEDGWICK / 01/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
363a | ANNUAL RETURN MADE UP TO 18/11/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
288a | DIRECTOR APPOINTED GARY MARTIN CLAY | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY WALKER | |
363a | ANNUAL RETURN MADE UP TO 18/11/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | ANNUAL RETURN MADE UP TO 18/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 150 BATH ROAD MAIDENHEAD BERKSHIRE SL6 4LB | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
363s | ANNUAL RETURN MADE UP TO 18/11/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | ANNUAL RETURN MADE UP TO 18/11/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 18/11/03 | |
287 | REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 150 BATH ROAD MAIDENHEAD BERKSHIRE SL6 4LB | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | ANNUAL RETURN MADE UP TO 18/11/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 18/11/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 18/11/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 18/11/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 18/11/98 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-02-11 |
Resolution | 2020-02-11 |
Meetings of Creditors | 2020-01-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.50 | 96 |
MortgagesNumMortOutstanding | 0.37 | 96 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities
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 DEALER GUARANTEE LIMITED
The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as DEALER GUARANTEE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DEALER GUARANTEE LIMITED | Event Date | 2020-02-11 |
Name of Company: DEALER GUARANTEE LIMITED Company Number: 03467512 Company Type: Registered Company Nature of the business: Fund Management Operator Type of Liquidation: Creditors' Voluntary Registere… | |||
Initiating party | Event Type | Resolution | |
Defending party | DEALER GUARANTEE LIMITED | Event Date | 2020-02-11 |
DEALER GUARANTEE LIMITED (Company Number: 03467512 ) trading as Dealer Guarantee Limited Registered Office: 128 High Street , Amersham HP7 0ED Principal Trading Address: 128 High Street , Amersham HP7… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DEALER GUARANTEE LIMITED | Event Date | 2020-01-15 |
NOTICE IS HEREBY GIVEN pursuant to Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency Rules (England & Wales) 2016 (the Rules) that a Virtual Meeting of the Creditors of the above named Company is being proposed by Christopher Perrett, a Director of the Company, in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held on Date: 5 February 2020, at Time:11:15am. A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 4pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioner calling the meetings: Nicholas Barnett : Address of Insolvency Practitioner: 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL : IP Number: 9731 : By Order of the Board Christopher Perrett : Director and Convener : | |||
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. |