Company NameDMG Motors Limited
DirectorDavid John Hinchliffe
Company StatusActive
Company Number03259487
CategoryPrivate Limited Company
Incorporation Date7 October 1996(27 years, 6 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 NameDavid John Hinchliffe
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1996(same day as company formation)
RoleAuto Engineer
Country of ResidenceEngland
Correspondence Address6 St John's Court
Vicars Lane
Chester
CH1 1QE
Wales
Director NameJaqueline Ann Hinchliffe
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Bramhall Street
Warrington
Cheshire
WA5 1AT
Secretary NameDavid John Hinchliffe
NationalityBritish
StatusResigned
Appointed07 October 1996(same day as company formation)
RoleAuto Engineer
Correspondence Address5 Bramhall Street
Warrington
Cheshire
WA5 1AT
Secretary NameGeoffrey John Bennett
NationalityBritish
StatusResigned
Appointed11 February 1999(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 March 2002)
RoleCompany Director
Correspondence Address34 Barnes Avenue
Fearnhead
Warrington
WA2 0BN
Secretary NameJacqueline Ann Hinchliffe
NationalityBritish
StatusResigned
Appointed01 March 2002(5 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 13 August 2014)
RoleSecretary
Correspondence Address113 North Park Brook Road
Callands
Warrington
Cheshire
WA5 9ST
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01925 632062
Telephone regionWarrington

Location

Registered Address6 St John's Court
Vicars Lane
Chester
CH1 1QE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1David John Hinchliffe
50.00%
Ordinary
50 at £1Jacqueline Ann Hinchliffe
50.00%
Ordinary

Financials

Year2014
Net Worth£43,896
Cash£80
Current Liabilities£186,398

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

18 July 1997Delivered on: 24 July 1997
Satisfied on: 4 June 1998
Persons entitled: Frank Clare

Classification: Legal charge
Secured details: £35,000 due or to become due from the company to the chargee.
Particulars: Hallfields service station orford green warrington cheshire.
Fully Satisfied
18 July 1997Delivered on: 24 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hallfields service station orford green warrington cheshire the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
2 July 1997Delivered on: 12 July 1997
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

8 April 2024Registration of charge 032594870005, created on 19 March 2024 (13 pages)
8 April 2024Registration of charge 032594870004, created on 19 March 2024 (11 pages)
1 November 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
9 November 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
12 January 2022Compulsory strike-off action has been discontinued (1 page)
10 January 2022Confirmation statement made on 7 October 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 October 2020 (4 pages)
9 January 2021Confirmation statement made on 7 October 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 October 2019 (4 pages)
15 November 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
11 December 2018Director's details changed for David John Hinchliffe on 11 December 2018 (2 pages)
11 December 2018Registered office address changed from Orford Green Orford Warrington Cheshire WA2 8PQ to 6 st John's Court Vicars Lane Chester CH1 1QE on 11 December 2018 (1 page)
30 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
13 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 October 2016 (3 pages)
31 August 2017Micro company accounts made up to 31 October 2016 (3 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
31 August 2016Micro company accounts made up to 31 October 2015 (3 pages)
31 August 2016Micro company accounts made up to 31 October 2015 (3 pages)
23 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 August 2014Termination of appointment of Jacqueline Ann Hinchliffe as a secretary on 13 August 2014 (1 page)
13 August 2014Termination of appointment of Jacqueline Ann Hinchliffe as a secretary on 13 August 2014 (1 page)
24 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
19 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
14 June 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
14 June 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
23 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for David John Hinchliffe on 7 October 2009 (2 pages)
23 October 2009Director's details changed for David John Hinchliffe on 7 October 2009 (2 pages)
23 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for David John Hinchliffe on 7 October 2009 (2 pages)
7 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
7 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
11 December 2008Return made up to 07/10/08; full list of members (3 pages)
11 December 2008Return made up to 07/10/08; full list of members (3 pages)
12 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
12 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
23 October 2007Return made up to 07/10/07; no change of members (6 pages)
23 October 2007Return made up to 07/10/07; no change of members (6 pages)
1 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
1 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
11 March 2007Registered office changed on 11/03/07 from: 113 north park brook road callands warrington cheshire WA5 9ST (1 page)
11 March 2007Registered office changed on 11/03/07 from: 113 north park brook road callands warrington cheshire WA5 9ST (1 page)
22 November 2006Return made up to 07/10/06; full list of members (6 pages)
22 November 2006Return made up to 07/10/06; full list of members (6 pages)
24 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
24 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
25 October 2005Return made up to 07/10/05; full list of members (6 pages)
25 October 2005Return made up to 07/10/05; full list of members (6 pages)
26 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
26 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
20 October 2004Return made up to 07/10/04; full list of members (6 pages)
20 October 2004Return made up to 07/10/04; full list of members (6 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
14 October 2003Return made up to 07/10/03; full list of members (6 pages)
14 October 2003Return made up to 07/10/03; full list of members (6 pages)
16 September 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
16 September 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
31 December 2002Total exemption full accounts made up to 31 October 2000 (7 pages)
31 December 2002Total exemption full accounts made up to 31 October 2000 (7 pages)
31 December 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
31 December 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
10 October 2002Return made up to 07/10/02; full list of members (6 pages)
10 October 2002Return made up to 07/10/02; full list of members (6 pages)
14 July 2002New secretary appointed (2 pages)
14 July 2002Return made up to 07/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
14 July 2002Return made up to 07/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
14 July 2002New secretary appointed (2 pages)
2 July 2002Registered office changed on 02/07/02 from: 234 manchester road warrington WA1 3BD (1 page)
2 July 2002Registered office changed on 02/07/02 from: 234 manchester road warrington WA1 3BD (1 page)
29 June 2001Accounts for a small company made up to 31 October 1998 (7 pages)
29 June 2001Accounts for a small company made up to 31 October 1998 (7 pages)
29 June 2001Accounts for a small company made up to 31 October 1999 (7 pages)
29 June 2001Accounts for a small company made up to 31 October 1999 (7 pages)
12 June 2001Strike-off action suspended (1 page)
12 June 2001Strike-off action suspended (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
11 January 2000Return made up to 07/10/99; no change of members (6 pages)
11 January 2000Return made up to 07/10/99; no change of members (6 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999Director resigned (1 page)
5 November 1998Accounts for a small company made up to 31 October 1997 (6 pages)
5 November 1998Accounts for a small company made up to 31 October 1997 (6 pages)
4 June 1998Declaration of satisfaction of mortgage/charge (1 page)
4 June 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
7 October 1996Incorporation (20 pages)
7 October 1996Incorporation (20 pages)