Company NameDorking Accident Repair Centre Limited
DirectorMark Stephen O'Keefe
Company StatusActive
Company Number03360815
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mark Stephen O'Keefe
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1999(1 year, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court
Buckland Court Reigate Road
Buckland
Surrey
RH3 7GA
Secretary NameEstelle O'Keefe
NationalityBritish
StatusCurrent
Appointed15 January 2008(10 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence AddressLittle Court Buckland Court Reigate Road
Buckland
Betchworth
Surrey
RH3 7EA
Director NameRussell O'Keefe
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 Church Street
Dorking
Surrey
RH4 1DW
Secretary NameSarah Jane Crossley
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address57 Palmer Avenue
Cheam
Sutton
Surrey
SM3 8EF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameGraham John Pearce
NationalityBritish
StatusResigned
Appointed01 February 2001(3 years, 9 months after company formation)
Appointment Duration12 months (resigned 28 January 2002)
RoleCompany Director
Correspondence Address32 Throgmorton Road
Yateley
Hampshire
GU46 6FA
Secretary NameMr Robert John Timothy Austin
NationalityBritish
StatusResigned
Appointed28 January 2002(4 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 January 2008)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressStockbridge Manor
Slay Lane Whitwell
Ventnor
Isle Of Wight
PO38 2QF
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitedorkingarc.co.uk
Email address[email protected]
Telephone01306 743030
Telephone regionDorking

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Estelle O'keefe
50.00%
Ordinary
5k at £1Mark Stephen O'keefe
50.00%
Ordinary

Financials

Year2014
Net Worth£108,760
Cash£10,709
Current Liabilities£517,868

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

1 May 2019Delivered on: 3 May 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 3.1 as a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender, by way of first legal mortgage, each property specified in schedule 1.. 3.2 as a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender by way of first fixed charge:. (A) all properties acquired by the chargor in the future;. (B) all present and future interests of the chargor not effectively mortgaged or charged under the preceding provisions of this clause 3 in, or over, freehold or leasehold property;. (H) all the intellectual property;.
Outstanding
29 June 2012Delivered on: 7 July 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 October 2002Delivered on: 19 October 2002
Satisfied on: 4 June 2011
Persons entitled: Cash Express Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All book and other debts and the proceeds thereof under an agreement dated 7TH october 2002.
Fully Satisfied
2 February 1998Delivered on: 7 February 1998
Satisfied on: 27 May 2000
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
17 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
3 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
1 July 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 July 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 May 2019Registration of charge 033608150004, created on 1 May 2019 (31 pages)
29 April 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 July 2017Registered office address changed from Lincoln Road Dorking Surrey RH4 1TD to Gable House 239 Regents Park Road London N3 3LF on 27 July 2017 (1 page)
27 July 2017Registered office address changed from Lincoln Road Dorking Surrey RH4 1TD to Gable House 239 Regents Park Road London N3 3LF on 27 July 2017 (1 page)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017Notification of Mark Stephen O'keefe as a person with significant control on 28 April 2016 (2 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017Notification of Estelle Claire O'keefe as a person with significant control on 28 April 2016 (2 pages)
18 July 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
18 July 2017Notification of Mark Stephen O'keefe as a person with significant control on 28 April 2016 (2 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
18 July 2017Notification of Estelle Claire O'keefe as a person with significant control on 28 April 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
(4 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
(4 pages)
16 October 2015Resolutions
  • RES13 ‐ Approval for loan to director 23/09/2015
(1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
14 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000
(4 pages)
14 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
19 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10,000
(4 pages)
19 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10,000
(4 pages)
19 May 2014Director's details changed for Mr Mark Stephen O'keefe on 19 March 2014 (2 pages)
19 May 2014Director's details changed for Mr Mark Stephen O'keefe on 19 March 2014 (2 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
11 June 2012Director's details changed for Mr Mark Stephen O'keefe on 28 May 2012 (2 pages)
11 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
11 June 2012Director's details changed for Mr Mark Stephen O'keefe on 28 May 2012 (2 pages)
11 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 April 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
11 April 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
14 March 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
14 March 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
2 February 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
2 February 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
5 May 2010Director's details changed for Mark Stephen O'keefe on 28 April 2010 (2 pages)
5 May 2010Director's details changed for Mark Stephen O'keefe on 28 April 2010 (2 pages)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
26 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
20 May 2009Return made up to 28/04/09; full list of members (3 pages)
20 May 2009Return made up to 28/04/09; full list of members (3 pages)
11 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
11 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
28 April 2008Return made up to 28/04/08; full list of members (3 pages)
28 April 2008Return made up to 28/04/08; full list of members (3 pages)
18 March 2008Secretary appointed estelle o,keefe (2 pages)
18 March 2008Appointment terminated secretary robert austin (1 page)
18 March 2008Secretary appointed estelle o,keefe (2 pages)
18 March 2008Appointment terminated secretary robert austin (1 page)
31 January 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
31 January 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
19 December 2007Return made up to 28/04/07; full list of members (2 pages)
19 December 2007Return made up to 28/04/07; full list of members (2 pages)
8 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
8 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
13 June 2006Return made up to 28/04/06; full list of members (2 pages)
13 June 2006Return made up to 28/04/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
18 June 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
2 November 2004Secretary's particulars changed (1 page)
2 November 2004Secretary's particulars changed (1 page)
16 June 2004Return made up to 28/04/04; full list of members (6 pages)
16 June 2004Return made up to 28/04/04; full list of members (6 pages)
28 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
28 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
17 June 2003Return made up to 28/04/03; full list of members (6 pages)
17 June 2003Return made up to 28/04/03; full list of members (6 pages)
21 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
21 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
13 August 2002Return made up to 28/04/02; full list of members (6 pages)
13 August 2002Return made up to 28/04/02; full list of members (6 pages)
1 May 2002Return made up to 28/04/01; full list of members (6 pages)
1 May 2002Return made up to 28/04/01; full list of members (6 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Secretary resigned (1 page)
5 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
22 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001Secretary resigned (1 page)
5 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 December 2000Full accounts made up to 30 April 2000 (10 pages)
21 December 2000Full accounts made up to 30 April 2000 (10 pages)
17 October 2000Ad 25/11/99--------- £ si 9998@1 (2 pages)
17 October 2000Ad 25/11/99--------- £ si 9998@1 (2 pages)
3 July 2000Return made up to 28/04/00; full list of members (6 pages)
3 July 2000Return made up to 28/04/00; full list of members (6 pages)
1 June 2000Director's particulars changed (1 page)
1 June 2000Director's particulars changed (1 page)
27 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1999Full accounts made up to 30 April 1999 (10 pages)
1 July 1999Full accounts made up to 30 April 1999 (10 pages)
2 June 1999Full accounts made up to 30 April 1998 (10 pages)
2 June 1999Full accounts made up to 30 April 1998 (10 pages)
12 May 1999Director's particulars changed (1 page)
12 May 1999Director's particulars changed (1 page)
12 May 1999Ad 28/04/97--------- £ si 2@1 (2 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999Ad 28/04/97--------- £ si 2@1 (2 pages)
7 May 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1999Return made up to 28/04/98; full list of members (6 pages)
7 May 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1999Return made up to 28/04/98; full list of members (6 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
7 February 1998Particulars of mortgage/charge (3 pages)
7 February 1998Particulars of mortgage/charge (3 pages)
22 May 1997Company name changed dorking auto repair centre limit ed\certificate issued on 23/05/97 (2 pages)
22 May 1997Company name changed dorking auto repair centre limit ed\certificate issued on 23/05/97 (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Registered office changed on 09/05/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
9 May 1997Registered office changed on 09/05/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
28 April 1997Incorporation (16 pages)
28 April 1997Incorporation (16 pages)