SWALE MOTORS (GRAVESEND) LIMITED

SWALE MOTORS (GRAVESEND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSWALE MOTORS (GRAVESEND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00696134
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SWALE MOTORS (GRAVESEND) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SWALE MOTORS (GRAVESEND) LIMITED located?

    Registered Office Address
    47 Marylebone Lane
    W1U 2NT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SWALE MOTORS (GRAVESEND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWALE MOTORS (SHEERNESS) LIMITEDJun 21, 1961Jun 21, 1961

    What are the latest accounts for SWALE MOTORS (GRAVESEND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2016

    What are the latest filings for SWALE MOTORS (GRAVESEND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 331 Long Lane Hillingdon Uxbridge Middlesex UB10 9JU to 47 Marylebone Lane London W1U 2NT on Jun 16, 2017

    1 pagesAD01

    Confirmation statement made on Apr 28, 2017 with updates

    6 pagesCS01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Full accounts made up to Oct 31, 2016

    10 pagesAA

    Full accounts made up to Oct 31, 2015

    8 pagesAA

    Annual return made up to May 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 100
    SH01

    Previous accounting period shortened from Nov 30, 2015 to Oct 31, 2015

    1 pagesAA01

    Full accounts made up to Nov 30, 2014

    8 pagesAA

    Annual return made up to May 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Michael James Warnes on Jan 27, 2015

    2 pagesCH01

    Director's details changed for Michael James Warnes on Nov 10, 2014

    3 pagesCH01

    Full accounts made up to Nov 30, 2013

    8 pagesAA

    Annual return made up to May 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Nov 30, 2012

    3 pagesAA

    Annual return made up to May 21, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Michael James Warnes on May 21, 2013

    2 pagesCH01

    Annual return made up to Mar 27, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom* on Sep 14, 2012

    1 pagesAD01

    Who are the officers of SWALE MOTORS (GRAVESEND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLSEN, David Sidney
    Greenside
    The Ridge
    KT18 7EP Epsom
    Surrey
    Director
    Greenside
    The Ridge
    KT18 7EP Epsom
    Surrey
    United KingdomBritish25826110002
    WARNES, Michael James
    Long Lane
    Hillingdon
    UB10 9JU Uxbridge
    331
    Middlesex
    Director
    Long Lane
    Hillingdon
    UB10 9JU Uxbridge
    331
    Middlesex
    EnglandBritish7413080005
    FRIEDMAN, Leon Bernard
    Mill House
    Firebell Alley
    KT6 6JB Surbiton
    Surrey
    Secretary
    Mill House
    Firebell Alley
    KT6 6JB Surbiton
    Surrey
    South African7413070001
    BRADBURY, Trevor Fredrick
    23 Postmill Close
    Upper Shirley Road
    CR0 5DY Croydon
    Surrey
    Director
    23 Postmill Close
    Upper Shirley Road
    CR0 5DY Croydon
    Surrey
    United KingdomBritish7835280002
    FRIEDMAN, Leon Bernard
    Mill House
    Firebell Alley
    KT6 6JB Surbiton
    Surrey
    Director
    Mill House
    Firebell Alley
    KT6 6JB Surbiton
    Surrey
    United KingdomSouth African7413070001
    PRATT, John Barry
    3 Badgers Close
    CT2 9HH Canterbury
    Kent
    Director
    3 Badgers Close
    CT2 9HH Canterbury
    Kent
    United KingdomBritish124122710001

    Who are the persons with significant control of SWALE MOTORS (GRAVESEND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Long Lane
    Hillingdon
    UB10 9JU Uxbridge
    331
    England
    Apr 06, 2017
    Long Lane
    Hillingdon
    UB10 9JU Uxbridge
    331
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04497607
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SWALE MOTORS (GRAVESEND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 11, 1998
    Delivered On Mar 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 12, 1998Registration of a charge (395)
    • Apr 28, 2017Satisfaction of a charge (MR04)
    Bulk deposit mortgage,
    Created On Jan 04, 1993
    Delivered On Jan 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys deposited from time to time by the company with ford credit PLC pursuant to the terms of a sale or return agreement dated 1ST september 1992 please see doc for full details,.
    Persons Entitled
    • Ford Credit PLC.
    Transactions
    • Jan 07, 1993Registration of a charge (395)
    • Feb 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Supplemental charge
    Created On Dec 03, 1991
    Delivered On Dec 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all goodwill and uncalled capital of the company and all patents etc...see form 395 for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 05, 1991Registration of a charge (395)
    • Apr 28, 2017Satisfaction of a charge (MR04)
    A bulk deposit mortgage
    Created On Dec 18, 1990
    Delivered On Dec 21, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies deposited from time to time by the company with the mortgagee pursuant to the terms of a sale or return agreement dated 11TH june 1990.
    Persons Entitled
    • Ford Motor Credit Company Limited
    Transactions
    • Dec 21, 1990Registration of a charge
    • Jan 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 18, 1990
    Delivered On Dec 21, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All f/h and l/h property all stocks shares and other securities all book and other debts. All the undertaking and other assets of the co. Both present and future including its goodwill and uncalled capital.
    Persons Entitled
    • Ford Motor Credit Company Limited
    Transactions
    • Dec 21, 1990Registration of a charge
    • Apr 28, 2017Satisfaction of a charge (MR04)
    A charge on vehicle stocks
    Created On Dec 18, 1990
    Delivered On Dec 21, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All new and used motor vehicles all proceeds of sale or other disposition of any of the motor vehicles (see 395 and cont.sheet for further details).
    Persons Entitled
    • Ford Motor Credit Company Limited
    Transactions
    • Dec 21, 1990Registration of a charge
    • Apr 28, 2017Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Nov 26, 1990
    Delivered On Dec 01, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 01, 1990Registration of a charge
    • Apr 28, 2017Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Mar 11, 1983
    Delivered On Mar 17, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or swale finance limited to the chargee on any account whatsoever.
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 17, 1983Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0