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

DEALCAIRN LIMITED

C/O MARSHALL VOLKSWAGEN MILTON KEYNES,, GREYFRIARS COURT, MILTON KEYNES, BUCKINGHAMSHIRE, MK10 0BN,
Company Registration Number
04073914
Private Limited Company
Active

Company Overview

About Dealcairn Ltd
DEALCAIRN LIMITED was founded on 2000-09-19 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Dealcairn Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DEALCAIRN LIMITED
 
Legal Registered Office
C/O MARSHALL VOLKSWAGEN MILTON KEYNES,
GREYFRIARS COURT
MILTON KEYNES
BUCKINGHAMSHIRE
MK10 0BN
Other companies in DY8
 
Telephone01527 911689
 
Filing Information
Company Number 04073914
Company ID Number 04073914
Date formed 2000-09-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB695775660  
Last Datalog update: 2024-03-06 11:02:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEALCAIRN 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 DEALCAIRN LIMITED

Current Directors
Officer Role Date Appointed
PAUL ALEX BETTS
Director 2016-06-28
GARY MYLES OBEE
Director 2016-06-28
GLEN RICHARD OBEE
Director 2016-06-28
THOMAS GILES OBEE
Director 2016-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NICHOLAS PORAJ WILCZYNSKI
Director 2000-11-29 2016-06-28
KIM DENISE PORAJ-WILCZYNSKI
Director 2001-07-23 2016-06-28
STEPHEN JAMES FIELD
Company Secretary 2001-12-01 2015-07-31
STEPHEN JAMES FIELD
Director 2003-12-16 2015-07-31
MARK RODEN
Director 2010-11-01 2014-04-30
MARTIN JAMES BROOME
Director 2008-02-01 2013-12-13
SHIV KUMAR TRIKHA
Director 2001-07-23 2012-08-14
JOANNE BILLINGHAM
Company Secretary 2000-11-29 2001-12-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-09-19 2000-11-29
INSTANT COMPANIES LIMITED
Nominated Director 2000-09-19 2000-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ALEX BETTS MOTORLINE (DRIVE NOW) LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
PAUL ALEX BETTS MOTORLINE (BROAD OAK) LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
PAUL ALEX BETTS WESTLANDS (BROMSGROVE) LIMITED Director 2016-07-07 CURRENT 2003-01-07 Active - Proposal to Strike off
PAUL ALEX BETTS OBEE ESTATES LIMITED Director 2016-06-01 CURRENT 2004-12-17 Active
PAUL ALEX BETTS ARROW AUTOMOTIVE (WALES) LIMITED Director 2015-03-31 CURRENT 2012-10-02 Active - Proposal to Strike off
PAUL ALEX BETTS DRIVELINE LIMITED Director 2009-04-01 CURRENT 2003-01-02 Active
PAUL ALEX BETTS MOTORLINE (KENT) LIMITED Director 2009-04-01 CURRENT 2003-09-15 Active
PAUL ALEX BETTS MOTORLINE HOLDINGS LIMITED Director 2009-04-01 CURRENT 2005-06-13 Active
PAUL ALEX BETTS MOTORLINE LIMITED Director 2009-04-01 CURRENT 1984-09-17 Active
GARY MYLES OBEE MOTORLINE (DRIVE NOW) LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
GARY MYLES OBEE MOTORLINE TPS LIMITED Director 2017-02-24 CURRENT 2016-11-11 Active
GARY MYLES OBEE MOTORLINE (BROAD OAK) LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
GARY MYLES OBEE WESTLANDS (BROMSGROVE) LIMITED Director 2016-07-07 CURRENT 2003-01-07 Active - Proposal to Strike off
GARY MYLES OBEE ARROW AUTOMOTIVE (WALES) LIMITED Director 2015-03-31 CURRENT 2012-10-02 Active - Proposal to Strike off
GARY MYLES OBEE ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED Director 2014-11-07 CURRENT 2001-05-11 Active
GARY MYLES OBEE MOTORLINE HOLDINGS LIMITED Director 2005-06-13 CURRENT 2005-06-13 Active
GARY MYLES OBEE OBEE ESTATES LIMITED Director 2004-12-17 CURRENT 2004-12-17 Active
GARY MYLES OBEE MOTORLINE (KENT) LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active
GARY MYLES OBEE GGT (MOTOR) LIMITED Director 2003-07-11 CURRENT 2003-07-11 Active - Proposal to Strike off
GARY MYLES OBEE DRIVELINE LIMITED Director 2003-01-02 CURRENT 2003-01-02 Active
GARY MYLES OBEE MOTORLINE LIMITED Director 1991-12-12 CURRENT 1984-09-17 Active
GLEN RICHARD OBEE MOTORLINE TPS LIMITED Director 2017-02-24 CURRENT 2016-11-11 Active
GLEN RICHARD OBEE MOTORLINE (BROAD OAK) LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
GLEN RICHARD OBEE WESTLANDS (BROMSGROVE) LIMITED Director 2016-07-07 CURRENT 2003-01-07 Active - Proposal to Strike off
GLEN RICHARD OBEE CLASSICUS ESTATES LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
GLEN RICHARD OBEE ARROW AUTOMOTIVE (WALES) LIMITED Director 2015-03-31 CURRENT 2012-10-02 Active - Proposal to Strike off
GLEN RICHARD OBEE ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED Director 2014-11-07 CURRENT 2001-05-11 Active
GLEN RICHARD OBEE LADYDOWN LIMITED Director 2007-03-05 CURRENT 2007-03-05 Active
GLEN RICHARD OBEE MOTORLINE HOLDINGS LIMITED Director 2005-06-13 CURRENT 2005-06-13 Active
GLEN RICHARD OBEE OBEE ESTATES LIMITED Director 2004-12-17 CURRENT 2004-12-17 Active
GLEN RICHARD OBEE MOTORLINE (KENT) LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active
GLEN RICHARD OBEE GGT (MOTOR) LIMITED Director 2003-07-11 CURRENT 2003-07-11 Active - Proposal to Strike off
GLEN RICHARD OBEE DRIVELINE LIMITED Director 2003-01-02 CURRENT 2003-01-02 Active
GLEN RICHARD OBEE MOTORLINE LIMITED Director 1991-12-12 CURRENT 1984-09-17 Active
THOMAS GILES OBEE WESTLANDS (BROMSGROVE) LIMITED Director 2016-07-07 CURRENT 2003-01-07 Active - Proposal to Strike off
THOMAS GILES OBEE CLASSICUS ESTATES LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
THOMAS GILES OBEE ARROW AUTOMOTIVE (WALES) LIMITED Director 2015-03-31 CURRENT 2012-10-02 Active - Proposal to Strike off
THOMAS GILES OBEE ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED Director 2014-11-07 CURRENT 2001-05-11 Active
THOMAS GILES OBEE MACBEE LIMITED Director 2013-04-05 CURRENT 2013-04-05 Liquidation
THOMAS GILES OBEE J. & D. MACKINTOSH (INVESTMENTS) LIMITED Director 2013-04-05 CURRENT 1973-09-28 Active
THOMAS GILES OBEE MACBEE KENT LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2014-10-07
THOMAS GILES OBEE MOTORLINE HOLDINGS LIMITED Director 2005-06-13 CURRENT 2005-06-13 Active
THOMAS GILES OBEE OBEE ESTATES LIMITED Director 2004-12-17 CURRENT 2004-12-17 Active
THOMAS GILES OBEE MOTORLINE (KENT) LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active
THOMAS GILES OBEE GGT (MOTOR) LIMITED Director 2003-07-11 CURRENT 2003-07-11 Active - Proposal to Strike off
THOMAS GILES OBEE DRIVELINE LIMITED Director 2003-01-02 CURRENT 2003-01-02 Active
THOMAS GILES OBEE MOTORLINE LIMITED Director 1991-12-12 CURRENT 1984-09-17 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
2024-02-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-02-06Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-28Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-28Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-08DIRECTOR APPOINTED MR MARTIN SHAUN CASHA
2023-12-01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEIGH HEAD
2023-12-01APPOINTMENT TERMINATED, DIRECTOR JAMIE HAMILTON CROWTHER
2023-09-27CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES
2023-09-18Register inspection address changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
2023-09-18Registers moved to registered inspection location of Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
2023-09-04Change of details for Motorline Holdings Limited as a person with significant control on 2023-08-30
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM Motorline House Shalloak Road Broad Oak Canterbury Kent CT2 0PR England
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM , Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, England
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-07-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-07-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-07-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-03-31DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS
2023-03-31APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT
2023-03-13Appointment of Mr Martin Richard Letza as company secretary on 2023-03-09
2023-03-10Termination of appointment of Stephen Robert Jones on 2023-02-28
2023-02-24Director's details changed for Mr Jamie Hamilton Crowther on 2022-12-13
2023-02-06DIRECTOR APPOINTED MR MARK CHRISTOPHER HEMUS
2023-01-04APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2023-01-03Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-03Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-03Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-03Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-10-03CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-26Director's details changed for Mr Timothy Giles Lampert on 2022-09-12
2022-09-26CH01Director's details changed for Mr Timothy Giles Lampert on 2022-09-12
2022-07-07AP01DIRECTOR APPOINTED MR JAMIE HAMILTON CROWTHER
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM LEONARD HUMPHRIES
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAKSH GUPTA
2021-12-21Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-21AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GLEN RICHARD OBEE
2021-10-18AP01DIRECTOR APPOINTED MR DAKSH GUPTA
2021-10-15AP03Appointment of Stephen Robert Jones as company secretary on 2021-10-14
2021-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040739140016
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040739140015
2021-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-13PSC05Change of details for Motorline Holdings Limited as a person with significant control on 2016-07-01
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY MYLES OBEE
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-06AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM LEONARD HUMPHRIES
2020-03-06AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM LEONARD HUMPHRIES
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEX BETTS
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEX BETTS
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-05-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-14DISS40Compulsory strike-off action has been discontinued
2016-12-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-08-04RP04AR01Second filing of the annual return made up to 2015-09-19
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2016 FROM BRETTELL LANE AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BP
2016-06-29AP01DIRECTOR APPOINTED MR PAUL ALEX BETTS
2016-06-29AP01DIRECTOR APPOINTED MR THOMAS GILES OBEE
2016-06-29AP01DIRECTOR APPOINTED MR GARY MYLES OBEE
2016-06-29AP01DIRECTOR APPOINTED MR GLEN RICHARD OBEE
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR KIM PORAJ-WILCZYNSKI
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PORAJ WILCZYNSKI
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2016 FROM, BRETTELL LANE AMBLECOTE, STOURBRIDGE, WEST MIDLANDS, DY8 4BP
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-03AR0119/09/15 FULL LIST
2015-11-03LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 203000
2015-11-03AR0119/09/15 STATEMENT OF CAPITAL GBP 203000
2015-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES FIELD
2015-08-01TM02Termination of appointment of Stephen James Field on 2015-07-31
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-26AR0119/09/14 ANNUAL RETURN FULL LIST
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK RODEN
2014-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 040739140016
2014-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 040739140015
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BROOME
2013-09-19AR0119/09/13 FULL LIST
2013-09-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2012-09-28AR0119/09/12 FULL LIST
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SHIV TRIKHA
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-09-21AR0119/09/11 FULL LIST
2010-11-03AP01DIRECTOR APPOINTED MR MARK RODEN
2010-09-20AR0119/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIV KUMAR TRIKHA / 19/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM DENISE PORAJ-WILCZYNSKI / 19/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES FIELD / 19/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES BROOME / 19/09/2010
2010-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-09-22363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-08-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-05-01AUDAUDITOR'S RESIGNATION
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-22363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-02-18288aNEW DIRECTOR APPOINTED
2007-09-19363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-09-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-09-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-09395PARTICULARS OF MORTGAGE/CHARGE
2006-02-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-09-27363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-01-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-11AUDAUDITOR'S RESIGNATION
2004-09-23363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-06-24395PARTICULARS OF MORTGAGE/CHARGE
2003-12-23288aNEW DIRECTOR APPOINTED
2003-11-13395PARTICULARS OF MORTGAGE/CHARGE
2003-11-13395PARTICULARS OF MORTGAGE/CHARGE
2003-11-13395PARTICULARS OF MORTGAGE/CHARGE
2003-11-13395PARTICULARS OF MORTGAGE/CHARGE
2003-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-09-29363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2002-09-27363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-07-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-26288bSECRETARY RESIGNED
2002-02-26288aNEW SECRETARY APPOINTED
2002-01-16395PARTICULARS OF MORTGAGE/CHARGE
2001-10-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-10-15363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency V101445 MOT Vehicle Testing Station at 24 BUNTSFORD DRIVE B60 3AJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 DEALCAIRN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-13 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-02-13 Outstanding HYUNDAI CAPITAL (UK) LIMITED ("HYUNDAI")
MORTGAGE 2012-08-04 Satisfied TOYOTA FINANCIAL SERVICES (UK) PLC
RENT DEPOSIT DEED 2007-03-07 Outstanding ALVIN MARK LINDLEY
LEGAL CHARGE 2006-05-09 Outstanding TOYOTA FINANCIAL SERVICES (UK) PLC
RENT DEPOSIT DEED 2005-10-14 Satisfied AMBLECOTE CAR SALES LIMITED
RENT DEPOSIT DEED 2004-06-21 Satisfied ALVIN MARK LINDLEY
MORTGAGE DEBENTURE 2003-11-13 Outstanding TOYOTA FINANCIAL SERVICES (UK) PLC
LEGAL CHARGE 2003-11-13 Outstanding TOYOTA FINANCIAL SERVICES (UK) PLC
LEGAL CHARGE 2003-11-13 Outstanding TOYOTA FINANCIAL SERVICES (UK) PLC
LEGAL CHARGE 2003-11-13 Outstanding TOYOTA FINANCIAL SERVICES (UK) PLC
MORTGAGE DEBENTURE 2002-01-16 Outstanding TOYOTA FINANCIAL SERVICES (UK) NO.2 PLC
LEGAL MORTGAGE 2001-01-04 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-01-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-12-21 Satisfied TOYOTA (GB) PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 DEALCAIRN LIMITED

Intangible Assets
Patents
We have not found any records of DEALCAIRN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DEALCAIRN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEALCAIRN 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 (45111 - Sale of new cars and light motor vehicles) as DEALCAIRN LIMITED are:

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