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

DAGENHAM MOTORS LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
01560525
Private Limited Company
Liquidation

Company Overview

About Dagenham Motors Ltd
DAGENHAM MOTORS LIMITED was founded on 1981-05-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Dagenham Motors Limited is a Private Limited Company registered in 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
DAGENHAM MOTORS LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in SO15
 
Telephone01372804000
 
Filing Information
Company Number 01560525
Company ID Number 01560525
Date formed 1981-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2009
Account next due 30/09/2011
Latest return 29/05/2011
Return next due 26/06/2012
Type of accounts DORMANT
Last Datalog update: 2018-08-05 20:46:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAGENHAM MOTORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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.
Companies with same name DAGENHAM MOTORS LIMITED
The following companies were found which have the same name as DAGENHAM MOTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAGENHAM MOTORS (BARKING) LIMITED 378 ILFORD LANE ILFORD ENGLAND IG1 2LZ Dissolved Company formed on the 2012-05-21
DAGENHAM MOTORS LTD 615 GALE STREET DAGENHAM RM9 4TX Active Company formed on the 2023-06-27

Company Officers of DAGENHAM MOTORS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PETER DARNELL
Company Secretary 2016-07-26
MARY LUCY RANSOME
Company Secretary 2015-09-29
STUART EDGAR FOULDS
Director 2017-09-18
STUART DAVID MUSTOE
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GLENN HOOD
Director 2015-01-27 2017-09-18
PAUL ALEXANDER MACNIVEN
Director 2013-07-25 2016-10-31
CLIVE CHARLES PAGE
Company Secretary 2004-04-30 2015-06-01
STUART DONALD KERR
Director 2014-01-01 2014-12-19
BRYAN DAVID MYERS
Director 2004-09-01 2013-12-31
STEVEN WYN WILLIAMS
Director 2007-11-16 2013-12-31
CHRISTOPHER WILLIAM ROBERTS HAYDEN
Director 2004-04-30 2011-06-30
GRAHAM PAUL HUGHES
Company Secretary 2004-04-30 2009-06-17
DAVID IAN THORLEY
Director 2006-04-06 2007-08-05
NIGEL MARTIN PARKER
Director 2004-12-21 2006-02-03
KENNETH CHECKLEY
Director 2000-04-18 2004-08-27
MATHESON & CO LIMITED
Company Secretary 1999-08-02 2004-04-30
ALUN MORTON JONES
Director 1999-03-01 2004-04-30
ROBERT WILLIAM GRANT
Director 1991-12-13 2002-12-19
DAVID JOHN PATIENT
Director 1991-06-12 2002-11-01
KEVIN CRAMTON
Director 2000-02-18 2000-11-27
BERNARD FRANCIS THOMAS JUDGE
Director 1999-03-01 2000-11-27
DEREK POTTS
Director 2000-01-01 2000-11-27
JOHN MUIR RITCHIE
Director 1999-03-01 2000-10-31
JOHN BERNARD COWPER
Director 1999-03-01 2000-04-17
GREGORY GEIGER
Director 1999-03-01 2000-02-17
PETER BEYNON
Director 1999-03-01 1999-12-31
KENNETH CHECKLEY
Director 1991-06-12 1999-08-31
KENNETH CHECKLEY
Company Secretary 1991-06-12 1999-08-02
MICHAEL PETER RUBBERT
Director 1991-06-12 1999-03-31
DAVID PHILIP
Director 1991-06-12 1999-03-01
ALFRED MOORE
Director 1991-06-12 1996-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART EDGAR FOULDS FORD RETAIL GROUP LIMITED Director 2017-09-18 CURRENT 1969-03-20 Active
STUART EDGAR FOULDS LINDSAY CARS LIMITED Director 2017-09-18 CURRENT 1963-03-07 Active - Proposal to Strike off
STUART EDGAR FOULDS FORD RETAIL LIMITED Director 2017-09-18 CURRENT 1923-07-27 Active
STUART EDGAR FOULDS STANDARD LEASING LIMITED Director 2017-09-18 CURRENT 1977-07-05 Active
STUART EDGAR FOULDS POLAR MOTOR COMPANY (BRADFORD) LIMITED Director 2017-09-18 CURRENT 1956-12-27 Active - Proposal to Strike off
STUART DAVID MUSTOE LINDSAY LEASING LIMITED Director 2014-01-01 CURRENT 1978-10-18 Dissolved 2015-01-16
STUART DAVID MUSTOE PROGRESS MOTOR COMPANY (BEDFORD) LIMITED Director 2014-01-01 CURRENT 1990-11-12 Dissolved 2014-12-30
STUART DAVID MUSTOE STANDARD LEASING LIMITED Director 2014-01-01 CURRENT 1977-07-05 Active
STUART DAVID MUSTOE POLAR MOTOR COMPANY (BRADFORD) LIMITED Director 2014-01-01 CURRENT 1956-12-27 Active - Proposal to Strike off

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
2017-11-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/08/2017:LIQ. CASE NO.1
2017-11-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/08/2017:LIQ. CASE NO.1
2017-09-18AP01DIRECTOR APPOINTED MR STUART EDGAR FOULDS
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOOD
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MACNIVEN
2016-10-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2016
2016-08-11AP03SECRETARY APPOINTED MR MICHAEL PETER DARNELL
2015-12-15AP03SECRETARY APPOINTED MARY LUCY RANSOME
2015-10-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2015
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID MUSTOE / 16/07/2015
2015-07-05TM02APPOINTMENT TERMINATED, SECRETARY CLIVE PAGE
2015-07-05AP03SECRETARY APPOINTED DAVID NICHOLAS ROBINSON
2015-07-05Annotation
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART KERR
2015-03-04AP01DIRECTOR APPOINTED STEPHEN GLENN HOOD
2014-10-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2014
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN MYERS
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAMS
2014-03-28AP01DIRECTOR APPOINTED STUART DAVID MUSTOE
2014-03-28AP01DIRECTOR APPOINTED STUART DONALD KERR
2013-10-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2013
2013-10-09AP01DIRECTOR APPOINTED PAUL ALEXANDER MACNIVEN
2012-11-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2012
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 2 CHARTER COURT NEWCOMEN WAY COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YA
2011-09-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-09-12LRESSPSPECIAL RESOLUTION TO WIND UP
2011-09-124.70DECLARATION OF SOLVENCY
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYDEN
2011-06-22LATEST SOC22/06/11 STATEMENT OF CAPITAL;GBP 1331200
2011-06-22AR0129/05/11 NO CHANGES
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-30AR0129/05/10 FULL LIST
2010-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE CHARLES PAGE / 14/06/2010
2010-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE CHARLES PAGE / 11/06/2010
2010-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE CHARLES PAGE / 04/06/2010
2010-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE CHARLES PAGE / 26/05/2010
2009-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY GRAHAM HUGHES
2009-06-17363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-16363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-11-20288aNEW DIRECTOR APPOINTED
2007-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-29288bDIRECTOR RESIGNED
2007-05-22288cDIRECTOR'S PARTICULARS CHANGED
2007-05-03363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-13288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-06-28353LOCATION OF REGISTER OF MEMBERS
2006-05-23288aNEW DIRECTOR APPOINTED
2006-02-17288bDIRECTOR RESIGNED
2005-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-18363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-04-20287REGISTERED OFFICE CHANGED ON 20/04/05 FROM: CENTRAL OFFICE EAGLE WAY BRENTWOOD ESSEX CM13 3BW
2005-02-16288aNEW DIRECTOR APPOINTED
2004-10-28288aNEW DIRECTOR APPOINTED
2004-09-28288bDIRECTOR RESIGNED
2004-09-23363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-09-10288cDIRECTOR'S PARTICULARS CHANGED
2004-07-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-11288aNEW DIRECTOR APPOINTED
2004-06-02288aNEW SECRETARY APPOINTED
2004-06-02288aNEW SECRETARY APPOINTED
2004-06-01288bDIRECTOR RESIGNED
2004-06-01287REGISTERED OFFICE CHANGED ON 01/06/04 FROM: CHARTER COURT NEWCOMEN WAY COLCHESTER ESSEX CO4 9XB
2004-06-01288bSECRETARY RESIGNED
2004-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to DAGENHAM MOTORS 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 DAGENHAM MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 41
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BULK DEPOSIT MORTGAGE 1993-03-02 Satisfied FORD CREDIT PLC
LEGAL CHARGE 1992-10-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-10-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-10-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-10-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-07-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-04-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-12-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-12-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-11-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-11-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-09 Satisfied BARCLAYS BANK PLC
MORTGAGE 1987-07-13 Satisfied FORD MOTOR CREDIT COMPANY LIMITED.
MORTGAGE 1987-07-13 Satisfied FORD MOTOR CREDIT COMPANY LIMITED.
MORTGAGE 1987-05-13 Satisfied INVESTORS IN INDUSTRY PLC
LEGAL CHARGE 1986-06-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-26 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL LEGAL CHARGE 1983-01-28 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
LEGAL CHARGE 1982-11-08 Satisfied BARCLAYS BANK PLC
MORTGAGE 1981-09-29 Satisfied FORD MOTOR CREDIT COMPANY LTD
DEBENTURE 1981-09-28 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION
DEBENTURE 1981-09-28 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1981-09-28 Satisfied FORD MOTOR CREDIT COMPANY LTD
DEBENTURE 1981-09-28 Satisfied FORD MOTOR CREDIT COMPANY LTD
Intangible Assets
Patents
We have not found any records of DAGENHAM MOTORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DAGENHAM MOTORS LIMITED owns 15 domain names.

colindalemazda.co.uk   docklandsmazda.co.uk   forddirect2u.co.uk   fords4less.co.uk   fordsforless.co.uk   fordsrus.co.uk   polarvancentre.co.uk   usedfordsrus.co.uk   usedfordtransit.co.uk   usedtransit.co.uk   londonmazda.co.uk   london-mazda.co.uk   pottersbarmazda.co.uk   buyford4less.co.uk   dagenhammotors.co.uk  

Trademarks
We have not found any records of DAGENHAM MOTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DAGENHAM MOTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-3 GBP £728
London Borough of Southwark 2015-2 GBP £364
London Borough of Southwark 2015-1 GBP £1,092
London Borough of Southwark 2014-12 GBP £364
London Borough of Southwark 2014-11 GBP £1,092
London Borough of Barking and Dagenham Council 2014-3 GBP £11,441
Hounslow Council 2014-3 GBP £224,196
London Borough of Waltham Forest 2014-2 GBP £23,985 GENERAL MATERIALS
Merton Council 2014-1 GBP £539
London Borough of Merton 2014-1 GBP £539 Specialist Maint. (Off Site)
London Borough of Waltham Forest 2014-1 GBP £23,985 LEASING CHARGES
Brighton & Hove City Council 2014-1 GBP £239 Management Services (DEC)
Croydon Council 2013-12 GBP £7,760
London Borough of Barking and Dagenham Council 2013-10 GBP £7,444
London Borough of Barking and Dagenham Council 2013-9 GBP £26,565
Brighton & Hove City Council 2013-9 GBP £208,484 S Svcs - Learning Disability
Brighton & Hove City Council 2013-7 GBP £18,384 Cap - Mgmnt & Support Services
London Borough of Barking and Dagenham Council 2013-5 GBP £8,709
London Borough of Brent 2013-4 GBP £27,807
Hounslow Council 2013-4 GBP £22,089
Croydon Council 2013-1 GBP £4,899
Bracknell Forest Council 2013-1 GBP £6,905 Flexible Benefits Control Account
London Borough of Havering 2012-12 GBP £142,127
London Borough of Havering 2012-11 GBP £87,985
London Borough of Merton 2012-10 GBP £2,684 Specialist Maint. (Off Site)
London Borough of Havering 2012-10 GBP £299,106
City of London 2012-7 GBP £742 Direct Transport Costs
London Borough of Havering 2012-3 GBP £48,638
Bracknell Forest Council 2012-2 GBP £6,143 Flexible Benefits Control Account
London Borough of Havering 2012-2 GBP £57,994
London Borough of Havering 2012-1 GBP £44,275
Epping Forest District Council 2011-10 GBP £7,980
City of London 2011-9 GBP £503 Direct Transport Costs
City of London 2011-8 GBP £615 Direct Transport Costs
London Borough of Havering 2011-7 GBP £41,777
London Borough of Havering 2011-6 GBP £202,535
London Borough of Havering 2011-5 GBP £52,659
London Borough of Havering 2011-4 GBP £257,889 Vehicles, plant & machinery purchase
London Borough of Havering 2011-3 GBP £55,112
London Borough of Havering 2011-2 GBP £115,531
Bristol City Council 2011-1 GBP £7,000 HOLDING CODE
London Borough of Redbridge 2010-12 GBP £1,442 Materials
Tonbridge & Malling Borough Council 2009-7 GBP £7,880
City of London 0-0 GBP £10,471 Direct Transport Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DAGENHAM MOTORS 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 DAGENHAM MOTORS 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 DAGENHAM MOTORS 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.