UKBizDB.co.uk

DEALER GUARANTEE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dealer Guarantee Limited. The company was founded 26 years ago and was given the registration number 03467512. The firm's registered office is in BUSHEY. You can find them at C/o Libertas 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire. This company's SIC code is 66300 - Fund management activities.

Company Information

Name:DEALER GUARANTEE LIMITED
Company Number:03467512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 November 1997
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:C/o Libertas 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, High Street, Amersham, United Kingdom, HP7 0ED

Secretary17 February 1998Active
C/O Libertas, 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, WD23 1FL

Director07 November 2019Active
79, Glebe Road, Finchley, London, England, N3 2AX

Director13 March 2012Active
Boundary Cottage, Bellingdon, Chesham, HP5 2XN

Secretary18 November 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 November 1997Active
Red Barns, Walsal End Lane Hampton In Arden, Solihull, B92 0HX

Director13 May 2008Active
Boundary Cottage, Bellingdon, Chesham, HP5 2XN

Director18 November 1997Active
White Friars, Crossfield Place, Weybridge, KT13 0RG

Director17 February 1998Active
Ellerslea, Crowhurst, Lingfield, RH7 6LU

Director17 February 1998Active
Red House, Church Road, Heddington, SN11 0PQ

Director29 March 2000Active
4 Chiswell Street, London, EC1Y 4UP

Corporate Director18 November 1997Active

People with Significant Control

Mr Christopher William Perrett
Notified on:10 November 2019
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:79, Glebe Road, London, England, N3 2AX
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-15Gazette

Gazette dissolved liquidation.

Download
2021-07-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-03Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-19Address

Change registered office address company with date old address new address.

Download
2020-02-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-18Resolution

Resolution.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-10Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Address

Change registered office address company with date old address new address.

Download
2019-02-22Address

Change registered office address company with date old address new address.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Officers

Change person director company with change date.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type total exemption small.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date no member list.

Download
2015-07-31Accounts

Accounts with accounts type full.

Download
2014-11-26Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.