Company NameEsher Tyre And Exhaust Limited
Company StatusDissolved
Company Number00563214
CategoryPrivate Limited Company
Incorporation Date22 March 1956(68 years, 1 month ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)
Previous Names3

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 Edwin John Frost
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(36 years after company formation)
Appointment Duration29 years, 11 months (closed 08 March 2022)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressDrift Bridge Garage Reigate Road
Epsom
Surrey
KT17 3LA
Director NameMr Michael Vernon Frost
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(36 years after company formation)
Appointment Duration29 years, 11 months (closed 08 March 2022)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressDrift Bridge Garage Reigate Road
Epsom
Surrey
KT17 3LA
Secretary NameTimothy Wild Bullivant
NationalityBritish
StatusResigned
Appointed30 March 1992(36 years after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushetts Rushett Common
Bramley
Guildford
Surrey
GU5 0LH
Director NameVincent Mark Dennington
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(43 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 October 2003)
RoleEasi Fit Depot Manager
Correspondence AddressTimbers
Wey Meadows
Weybridge
Surrey
KT13 8XY
Secretary NameDavid Ernest McKrell
NationalityBritish
StatusResigned
Appointed01 July 2001(45 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 February 2012)
RoleCompany Director
Correspondence AddressThe Cottage 11 Wilbury Avenue
Cheam
Surrey
SM2 7DU

Contact

Websiteeshertyres.co.uk
Telephone020 83981727
Telephone regionLondon

Location

Registered AddressDrift Bridge Garage
Reigate Road
Epsom
Surrey
KT17 3LA
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.3k at £1Drift Bridge Garage LTD
90.87%
Ordinary
5.3k at £0.1Drift Bridge Garage LTD
9.09%
Non-cumulative Preference
1 at £1Edwin John Frost
0.02%
Ordinary
1 at £1Michael Vernon Frost
0.02%
Ordinary
1 at £0.1Michael Vernon Frost
0.00%
Non-cumulative Preference

Financials

Year2014
Turnover£607,353
Gross Profit£129,038
Net Worth-£202,544
Cash£12,556
Current Liabilities£1,051,962

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

13 December 2013Delivered on: 18 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings on the south east side of station avenue wlaton on thams t/no SY659957.
Outstanding
2 December 2013Delivered on: 12 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 August 1996Delivered on: 28 August 1996
Satisfied on: 18 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
25 March 1996Delivered on: 29 March 1996
Satisfied on: 18 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at station approach station avenue walton on thames and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
15 September 1980Delivered on: 20 September 1980
Satisfied on: 15 May 2012
Persons entitled: Industrial Bank of Scotland Limitied

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stock in trade of motor vehicles both present & future the deposits paid from time to time by the company with any third party in pursuance of any arrangement for the consignment or sale or return of motor vehicles.
Fully Satisfied
10 April 1990Delivered on: 18 April 1990
Satisfied on: 18 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property & the proceeds. Of sale thereof together with a viz:- weston green service station, hampton court way, thames ditton surrey title SY216483. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 April 2017Full accounts made up to 31 December 2016 (12 pages)
1 June 2016Full accounts made up to 31 December 2015 (14 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5,865.2
(5 pages)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5,865.2
(5 pages)
14 April 2015Full accounts made up to 31 December 2014 (12 pages)
18 November 2014Satisfaction of charge 1 in full (4 pages)
18 November 2014Satisfaction of charge 4 in full (4 pages)
18 November 2014Satisfaction of charge 3 in full (4 pages)
14 April 2014Director's details changed for Edwin John Frost on 1 October 2013 (2 pages)
14 April 2014Director's details changed for Edwin John Frost on 1 October 2013 (2 pages)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 5,865.2
(5 pages)
14 April 2014Director's details changed for Mr Michael Vernon Frost on 1 October 2013 (2 pages)
14 April 2014Director's details changed for Mr Michael Vernon Frost on 1 October 2013 (2 pages)
18 March 2014Full accounts made up to 31 December 2013 (12 pages)
18 December 2013Registration of charge 005632140006 (19 pages)
12 December 2013Registration of charge 005632140005 (26 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
1 March 2012Termination of appointment of David Mckrell as a secretary (1 page)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
28 February 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
7 January 2011Accounts for a small company made up to 30 June 2010 (8 pages)
19 May 2010Accounts for a small company made up to 30 June 2009 (8 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
22 December 2008Accounts for a small company made up to 30 June 2008 (8 pages)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
10 January 2008Accounts for a small company made up to 30 June 2007 (8 pages)
20 April 2007Return made up to 30/03/07; full list of members (8 pages)
23 February 2007Accounts for a small company made up to 30 June 2006 (8 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
12 April 2006Return made up to 30/03/06; full list of members (8 pages)
16 May 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
(8 pages)
20 April 2005Accounts for a small company made up to 30 June 2004 (8 pages)
6 April 2004Return made up to 30/03/04; full list of members (8 pages)
31 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
19 November 2003Director resigned (1 page)
8 May 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2003Accounts for a small company made up to 30 June 2002 (8 pages)
29 April 2002Return made up to 30/03/02; full list of members (7 pages)
6 March 2002Accounts for a small company made up to 30 June 2001 (8 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001New secretary appointed (2 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
27 April 2001Return made up to 30/03/01; full list of members (7 pages)
28 April 2000Full accounts made up to 30 June 1999 (14 pages)
12 April 2000Return made up to 30/03/00; full list of members (7 pages)
13 October 1999New director appointed (2 pages)
21 July 1999Company name changed silvertree garage LIMITED\certificate issued on 22/07/99 (2 pages)
30 April 1999Full accounts made up to 30 June 1998 (16 pages)
28 April 1999Return made up to 30/03/99; full list of members
  • 363(287) ‐ Registered office changed on 28/04/99
(6 pages)
5 May 1998Full accounts made up to 30 June 1997 (16 pages)
28 April 1998Return made up to 30/03/98; no change of members (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (13 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
3 May 1996Full accounts made up to 30 June 1995 (14 pages)
28 April 1996Return made up to 30/03/96; full list of members (6 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
25 April 1995Full accounts made up to 30 June 1994 (13 pages)
25 April 1995Return made up to 30/03/95; no change of members (4 pages)
18 April 1990Particulars of mortgage/charge (3 pages)
20 September 1980Particulars of mortgage/charge (4 pages)