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

CHANDLERS GARAGE WORTHING LIMITED

First Point St. Leonards Road, Allington, Maidstone, KENT, ME16 0LS,
Company Registration Number
00919914
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chandlers Garage Worthing Ltd
CHANDLERS GARAGE WORTHING LIMITED was founded on 1967-10-26 and has its registered office in Maidstone. The organisation's status is listed as "Active - Proposal to Strike off". Chandlers Garage Worthing Limited is a Private Limited Company registered in ENGLAND 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
CHANDLERS GARAGE WORTHING LIMITED
 
Legal Registered Office
First Point St. Leonards Road
Allington
Maidstone
KENT
ME16 0LS
Other companies in BN41
 
Telephone01903 784147
 
Filing Information
Company Number 00919914
Company ID Number 00919914
Date formed 1967-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2021-12-31
Return next due 2023-01-14
Type of accounts DORMANT
Last Datalog update: 2022-06-08 12:17:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANDLERS GARAGE WORTHING 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 CHANDLERS GARAGE WORTHING LIMITED

Current Directors
Officer Role Date Appointed
DARRYL BURMAN
Company Secretary 2007-03-05
DARRYL MICHAEL BURMAN
Director 2007-03-05
DARREN GUIVER
Director 2017-08-23
EARL HESTERBERG
Director 2007-03-05
DANIEL JAMES MCHENRY
Director 2010-03-16
JOHN RICKEL
Director 2007-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT TWINLEY
Director 2015-07-31 2016-11-01
CLIVE MCWILTON
Director 2001-07-01 2009-10-16
MICHAEL JOHN COATES
Company Secretary 1991-12-18 2007-03-05
MICHAEL JOHN COATES
Director 1991-12-18 2007-03-05
BARRY IAN VIDGEON
Director 1991-12-18 2007-03-05
CHRISTOPHER JOHN MEYLER
Director 1991-12-18 1996-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRYL BURMAN GROUP 1 AUTOMOTIVE UK LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-13 Active
DARRYL MICHAEL BURMAN SPIRE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2006-05-11 Active
DARRYL MICHAEL BURMAN SHAPE AUTOMOTIVE HOLDINGS LIMITED Director 2016-02-04 CURRENT 2013-05-07 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN CHANDLERS (HAILSHAM) LIMITED Director 2009-04-27 CURRENT 1996-06-12 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN CHANDLERS GARAGE HOLDINGS LIMITED Director 2007-03-05 CURRENT 1996-06-12 Active
DARRYL MICHAEL BURMAN CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2007-03-05 CURRENT 1978-08-07 Active - Proposal to Strike off
DARREN GUIVER ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-12-20 Active
DARREN GUIVER BARONS AUTOSTAR LIMITED Director 2018-02-28 CURRENT 1964-11-13 Active
DARREN GUIVER BEADLES CONTRACT HIRE LIMITED Director 2017-09-26 CURRENT 1999-12-02 Active - Proposal to Strike off
DARREN GUIVER BEADLES SIDCUP LIMITED Director 2017-09-26 CURRENT 1948-06-14 Active
DARREN GUIVER BEADLES GROUP LIMITED Director 2017-09-26 CURRENT 1987-01-15 Active
DARREN GUIVER BEADLES AYLESFORD LIMITED Director 2017-09-26 CURRENT 1989-11-27 Active
DARREN GUIVER BEADLES COULSDON LIMITED Director 2017-09-26 CURRENT 1992-02-06 Active
DARREN GUIVER BEADLES MEDWAY LIMITED Director 2017-09-26 CURRENT 1993-12-09 Active
DARREN GUIVER BEADLES BROMLEY LIMITED Director 2017-09-26 CURRENT 2002-05-15 Active - Proposal to Strike off
DARREN GUIVER BEADLES DARTFORD LIMITED Director 2017-09-26 CURRENT 1915-05-14 Active
DARREN GUIVER BEADLES MAIDSTONE LIMITED Director 2017-09-26 CURRENT 1999-11-26 Active
DARREN GUIVER BEADLES SEVENOAKS LIMITED Director 2017-09-26 CURRENT 2001-03-07 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE HOLDINGS LIMITED Director 2017-08-23 CURRENT 1996-06-12 Active
DARREN GUIVER GROUP 1 AUTOMOTIVE UK LIMITED Director 2017-08-23 CURRENT 2007-02-13 Active
DARREN GUIVER BARONS FARNBOROUGH LIMITED Director 2017-08-23 CURRENT 2010-02-24 Active - Proposal to Strike off
DARREN GUIVER SPIRE AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 2006-05-11 Active
DARREN GUIVER THINK ONE LIMITED Director 2017-08-23 CURRENT 2013-01-11 Active
DARREN GUIVER SHAPE AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 2013-05-10 Active - Proposal to Strike off
DARREN GUIVER SPIRE LAKESIDE LIMITED Director 2017-08-23 CURRENT 2015-08-19 Active
DARREN GUIVER SPIRE HOLDINGS LIMITED Director 2017-08-23 CURRENT 2015-10-08 Active
DARREN GUIVER BARONS AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 1983-01-31 Active
DARREN GUIVER CHANDLERS (HAILSHAM) LIMITED Director 2017-08-23 CURRENT 1996-06-12 Active - Proposal to Strike off
DARREN GUIVER HODGSON AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 1998-11-16 Active
DARREN GUIVER BARONS HINDHEAD LIMITED Director 2017-08-23 CURRENT 2010-02-23 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2017-08-23 CURRENT 1978-08-07 Active - Proposal to Strike off
DARREN GUIVER WALTER HOLDINGS LIMITED Director 2017-08-23 CURRENT 2003-07-10 Active
DARREN GUIVER SHAPE AUTOMOTIVE HOLDINGS LIMITED Director 2017-08-23 CURRENT 2013-05-07 Active - Proposal to Strike off
DARREN GUIVER SPIRE USED CARS LIMITED Director 2017-08-23 CURRENT 2016-06-24 Active
CHRISTOPHER MICHAEL HOLLAND BADGERS HOLDINGS LTD Director 2017-07-18 CURRENT 2016-01-27 Dissolved 2018-02-27
CHRISTOPHER MICHAEL HOLLAND QUEST FOR STUFF LTD Director 2017-03-28 CURRENT 2016-07-06 Dissolved 2017-12-12
DARREN GUIVER 79 QUEENS GATE LIMITED Director 2016-09-01 CURRENT 1998-07-29 Active
CHRISTOPHER MICHAEL HOLLAND BREEZY BEDS LTD Director 2016-08-01 CURRENT 2016-04-26 Dissolved 2017-01-17
DARREN GUIVER DARANDSAR CO Director 2016-06-23 CURRENT 2016-06-23 Active
DARREN GUIVER SPIRIT HOLDINGS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
DARREN GUIVER SPIRE BRICKS AND MORTAR LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
EARL HESTERBERG GROUP 1 AUTOMOTIVE UK LIMITED Director 2007-02-16 CURRENT 2007-02-13 Active
DANIEL JAMES MCHENRY SPIRE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2006-05-11 Active
DANIEL JAMES MCHENRY SHAPE AUTOMOTIVE HOLDINGS LIMITED Director 2016-02-04 CURRENT 2013-05-07 Active - Proposal to Strike off
DANIEL JAMES MCHENRY CHANDLERS GARAGE HOLDINGS LIMITED Director 2010-03-16 CURRENT 1996-06-12 Active
DANIEL JAMES MCHENRY CHANDLERS (HAILSHAM) LIMITED Director 2010-03-16 CURRENT 1996-06-12 Active - Proposal to Strike off
DANIEL JAMES MCHENRY CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2010-03-16 CURRENT 1978-08-07 Active - Proposal to Strike off
JOHN RICKEL GROUP 1 AUTOMOTIVE UK LIMITED Director 2007-02-16 CURRENT 2007-02-13 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
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-14SOAS(A)Voluntary dissolution strike-off suspended
2021-03-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-25DS01Application to strike the company off the register
2021-02-04SH19Statement of capital on 2021-02-04 GBP 1
2021-01-20SH20Statement by Directors
2021-01-20CAP-SSSolvency Statement dated 31/12/20
2021-01-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-04PSC02Notification of Group 1 Automotive Uk Limited as a person with significant control on 2020-12-31
2021-01-04PSC07CESSATION OF DANIEL JAMES MCHENRY AS A PERSON OF SIGNIFICANT CONTROL
2020-10-23AP01DIRECTOR APPOINTED MR ROBERTO RODRIGUES FERREIRA
2020-10-23CH01Director's details changed for Mr Daniel James Mchenry on 2020-09-13
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICKEL
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/19 FROM Chandlers Victoria Road Portslade Brighton Sussex BN41 1YH
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GUIVER
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-23AP01DIRECTOR APPOINTED MR DARREN GUIVER
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 700
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT TWINLEY
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 700
2015-12-22AR0118/12/15 ANNUAL RETURN FULL LIST
2015-11-06AP01DIRECTOR APPOINTED MR IAN ROBERT TWINLEY
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 700
2015-01-22AR0118/12/14 ANNUAL RETURN FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 700
2014-01-30AR0118/12/13 ANNUAL RETURN FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-01AR0118/12/12 ANNUAL RETURN FULL LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11AR0118/12/11 ANNUAL RETURN FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-21AR0118/12/10 ANNUAL RETURN FULL LIST
2010-11-18MISCSection 516
2010-11-04AUDAUDITOR'S RESIGNATION
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-16AP01DIRECTOR APPOINTED MR DANIEL JAMES MCHENRY
2009-12-18AR0118/12/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICKEL / 01/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EARL HESTERBERG / 01/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL BURMAN / 01/12/2009
2009-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR DARRYL BURMAN / 01/12/2009
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MCWILTON
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM HAMMONDS 7 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YH
2009-01-13363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-01-13353LOCATION OF REGISTER OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-08363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-12-12AUDAUDITOR'S RESIGNATION
2007-06-25363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2007-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-10225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-10288bDIRECTOR RESIGNED
2007-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: BMW HOUSE WATER LANE ANGMERING SUSSEX BN16 4EH
2007-04-10288aNEW DIRECTOR APPOINTED
2006-11-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-02-09AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-10363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-05363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-02-26AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-03363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-02-11AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-23363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-01-10363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-12-13AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-08-28288aNEW DIRECTOR APPOINTED
2001-01-12363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-12-29AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-02-14AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-04363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-03-30AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-08363sRETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS
1998-01-28AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-05363sRETURN MADE UP TO 18/12/97; CHANGE OF MEMBERS
1997-02-20AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-02-13363sRETURN MADE UP TO 18/12/96; CHANGE OF MEMBERS
1996-07-11288DIRECTOR RESIGNED
1996-07-07ORES04£ NC 500/10000 28/06/
1996-07-07123NC INC ALREADY ADJUSTED 28/06/96
1996-07-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
454 - Sale, maintenance and repair of motorcycles and related parts and accessories
45400 - Sale, maintenance and repair of motorcycles and related parts and accessories




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency V102336 MOT Vehicle Testing Station at UNIT G1 DOMINION WAY RUSTINGTON TRADING ESTATE RUSTINGTON BN16 3HQ

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 CHANDLERS GARAGE WORTHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-07-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-05-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 1987-12-31 Satisfied B.M.W. FINANCE (GB) LIMITED
LEGAL CHARGE 1981-09-08 Outstanding BARCLAYS BANK LTD
DEBENTURE 1980-08-29 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
LEGAL CHARGE 1980-01-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 CHANDLERS GARAGE WORTHING LIMITED

Intangible Assets
Patents
We have not found any records of CHANDLERS GARAGE WORTHING 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 CHANDLERS GARAGE WORTHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANDLERS GARAGE WORTHING 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 (45400 - Sale, maintenance and repair of motorcycles and related parts and accessories) as CHANDLERS GARAGE WORTHING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHANDLERS GARAGE WORTHING 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 CHANDLERS GARAGE WORTHING 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 CHANDLERS GARAGE WORTHING LIMITED any grants or awards.
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.