D & G CARS LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3BE

Company number 02982000
Status In Administration
Incorporation Date 21 October 1994
Company Type Private Limited Company
Address JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Administrator's progress report to 15 March 2017; Notice of extension of period of Administration; Administrator's progress report to 3 August 2016. The most likely internet sites of D & G CARS LIMITED are www.dgcars.co.uk, and www.d-g-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6 miles; to Grays Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D G Cars Limited is a Private Limited Company. The company registration number is 02982000. D G Cars Limited has been working since 21 October 1994. The present status of the company is In Administration. The registered address of D G Cars Limited is Jupiter House Warley Hill Business Park The Drive Brentwood Essex Cm13 3be. . HARDING, Dennis is a Director of the company. Secretary HARDING, Chloe Katherine has been resigned. Secretary HARDING, Linda has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HARDING, Linda has been resigned. Director JENNINGS, Michael Alfred Patrick has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
HARDING, Dennis
Appointed Date: 13 June 1995
65 years old

Resigned Directors

Secretary
HARDING, Chloe Katherine
Resigned: 31 January 2015
Appointed Date: 07 June 2009

Secretary
HARDING, Linda
Resigned: 07 June 2009
Appointed Date: 13 June 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 June 1995
Appointed Date: 21 October 1994

Director
HARDING, Linda
Resigned: 07 June 2009
Appointed Date: 13 June 1995
63 years old

Director
JENNINGS, Michael Alfred Patrick
Resigned: 31 May 2010
Appointed Date: 01 November 1998
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 June 1995
Appointed Date: 21 October 1994

D & G CARS LIMITED Events

29 Mar 2017
Administrator's progress report to 15 March 2017
29 Mar 2017
Notice of extension of period of Administration
03 Nov 2016
Administrator's progress report to 3 August 2016
03 Nov 2016
Administrator's progress report to 3 February 2016
14 Mar 2016
Administrator's progress report to 1 February 2016
...
... and 77 more events
08 Dec 1994
Registered office changed on 08/12/94 from: 788/790 finchley road london NW11 7UR
02 Dec 1994
Memorandum and Articles of Association
01 Dec 1994
Company name changed castlecrown estates LIMITED\certificate issued on 02/12/94

01 Dec 1994
Company name changed\certificate issued on 01/12/94
21 Oct 1994
Incorporation

D & G CARS LIMITED Charges

20 February 2015
Charge code 0298 2000 0007
Delivered: 9 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 August 2011
Rent security deposit deed
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: Clerical Medical (Dartford) Limited
Description: The deposit account and all money withdrawn.
30 May 2008
Legal charge
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22-24 upminster trading park warley street upminster t/n…
25 April 2008
Aircraft mortgage
Delivered: 29 April 2008
Status: Satisfied on 26 July 2013
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over aircraft…
15 May 2002
Aircraft mortgage
Delivered: 17 May 2002
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over; aircraft type:…
31 August 2000
Legal mortgage
Delivered: 8 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a unit 11 & 11A oakwood hill industrial…
5 May 1999
Mortgage debenture
Delivered: 19 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…