Company NameD & G Accident Repair Centre (Hayes) Plc
Company StatusDissolved
Company Number03463264
CategoryPublic Limited Company
Incorporation Date11 November 1997(26 years, 5 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 NameGertrude Hunt
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(2 years, 2 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address28b Edwards Avenue
Ruislip
Middlesex
HA4 6UZ
Director NameDeborah Louise Carey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2003(5 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCutbush Manor
Cutbush Lane, Shinfield
Reading
Berkshire
RG2 9AL
Director NameGary Evans
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2003(5 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address209 Saint Albans Avenue
Chiswick
London
W4 5JT
Secretary NameDeborah Louise Carey
NationalityBritish
StatusCurrent
Appointed11 March 2003(5 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCutbush Manor
Cutbush Lane, Shinfield
Reading
Berkshire
RG2 9AL
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed11 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameWilliam Robert Hunt
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 20 January 2000)
RoleCompany Director
Correspondence Address28b Edwards Avenue
South Ruislip
Middlesex
HA4 6UZ
Secretary NameSusan Ann Bates
NationalityBritish
StatusResigned
Appointed01 December 1997(2 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address11 Central View
Bacup
Lancashire
OL13 9JX
Director NameHiten Savla
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 December 2003)
RoleAccountant
Correspondence AddressKoraput
Witherby Close
Croydon
Surrey
CR0 5SU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£3,125,298
Gross Profit£966,826
Net Worth-£29,060
Cash£2,360
Current Liabilities£895,866

Accounts

Latest Accounts14 January 2003 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End14 January

Filing History

21 October 2005Dissolved (1 page)
21 July 2005Notice of move from Administration to Dissolution (5 pages)
3 February 2005Administrator's progress report (4 pages)
3 February 2005Notice of extension of period of Administration (1 page)
10 November 2004Administrator's progress report (5 pages)
10 November 2004Result of meeting of creditors (2 pages)
15 April 2004Statement of administrator's proposal (2 pages)
6 February 2004Appointment of an administrator (1 page)
5 February 2004Registered office changed on 05/02/04 from: 16 dalling road hammersmith london W6 0JB (1 page)
19 December 2003Director resigned (1 page)
22 November 2003Return made up to 11/11/03; full list of members (8 pages)
22 November 2003Secretary resigned (1 page)
4 August 2003Full accounts made up to 14 January 2003 (18 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New secretary appointed;new director appointed (2 pages)
23 December 2002Return made up to 11/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2002Full accounts made up to 14 January 2002 (16 pages)
7 November 2001Return made up to 11/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2001Full accounts made up to 14 January 2001 (17 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
9 November 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 August 2000New director appointed (2 pages)
1 August 2000Full accounts made up to 14 January 2000 (17 pages)
9 February 2000Return made up to 11/11/99; full list of members (7 pages)
9 February 2000New director appointed (2 pages)
16 June 1999Full accounts made up to 14 January 1999 (16 pages)
28 April 1999Accounting reference date extended from 30/11/98 to 14/01/99 (1 page)
28 April 1998Ad 01/04/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
7 April 1998Application to commence business (2 pages)
7 April 1998Certificate of authorisation to commence business and borrow (1 page)
21 January 1998Particulars of mortgage/charge (3 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997New director appointed (2 pages)
19 November 1997Registered office changed on 19/11/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Secretary resigned (1 page)
19 November 1997Director resigned (1 page)
11 November 1997Incorporation (16 pages)