Company NameSwale Motors (Gravesend) Limited
Company StatusDissolved
Company Number00696134
CategoryPrivate Limited Company
Incorporation Date21 June 1961(62 years, 9 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)
Previous NameSwale Motors (Sheerness) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Sidney Olsen
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(30 years, 9 months after company formation)
Appointment Duration25 years, 6 months (closed 26 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside
The Ridge
Epsom
Surrey
KT18 7EP
Director NameMr Michael James Warnes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(30 years, 9 months after company formation)
Appointment Duration25 years, 6 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address331 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9JU
Director NameLeon Bernard Friedman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalitySouth African
StatusResigned
Appointed30 March 1992(30 years, 9 months after company formation)
Appointment Duration18 years, 9 months (resigned 02 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Firebell Alley
Surbiton
Surrey
KT6 6JB
Director NameJohn Barry Pratt
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(30 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 1992)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Badgers Close
Canterbury
Kent
CT2 9HH
Secretary NameLeon Bernard Friedman
NationalitySouth African
StatusResigned
Appointed30 March 1992(30 years, 9 months after company formation)
Appointment Duration18 years, 9 months (resigned 02 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Firebell Alley
Surbiton
Surrey
KT6 6JB
Director NameTrevor Fredrick Bradbury
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(32 years after company formation)
Appointment Duration17 years, 6 months (resigned 24 December 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Postmill Close
Upper Shirley Road
Croydon
Surrey
CR0 5DY

Contact

Websitewww.smc-ford.co.uk
Telephone01322 470589
Telephone regionDartford

Location

Registered Address47 Marylebone Lane
London
W1U 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

11 March 1998Delivered on: 12 March 1998
Persons entitled: Midland Bank 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. See the mortgage charge document for full details.
Outstanding
3 December 1991Delivered on: 5 December 1991
Persons entitled: Midland Bank PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital of the company and all patents etc...see form 395 for full details.
Outstanding
18 December 1990Delivered on: 21 December 1990
Persons entitled: Ford Motor Credit Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
18 December 1990Delivered on: 21 December 1990
Persons entitled: Ford Motor Credit Company Limited

Classification: A charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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).
Outstanding
26 November 1990Delivered on: 1 December 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
4 January 1993Delivered on: 7 January 1993
Satisfied on: 6 February 2012
Persons entitled: Ford Credit PLC.

Classification: Bulk deposit mortgage,
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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,.
Fully Satisfied
18 December 1990Delivered on: 21 December 1990
Satisfied on: 9 January 1993
Persons entitled: Ford Motor Credit Company Limited

Classification: A bulk deposit mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
11 March 1983Delivered on: 17 March 1983
Satisfied on: 2 November 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or swale finance limited 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.
Fully Satisfied

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
28 June 2017Application to strike the company off the register (3 pages)
28 June 2017Application to strike the company off the register (3 pages)
16 June 2017Registered office address changed from 331 Long Lane Hillingdon Uxbridge Middlesex UB10 9JU to 47 Marylebone Lane London W1U 2NT on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 331 Long Lane Hillingdon Uxbridge Middlesex UB10 9JU to 47 Marylebone Lane London W1U 2NT on 16 June 2017 (1 page)
4 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
28 April 2017Satisfaction of charge 6 in full (4 pages)
28 April 2017Satisfaction of charge 3 in full (4 pages)
28 April 2017Satisfaction of charge 4 in full (4 pages)
28 April 2017Satisfaction of charge 4 in full (4 pages)
28 April 2017Satisfaction of charge 2 in full (4 pages)
28 April 2017Satisfaction of charge 3 in full (4 pages)
28 April 2017Satisfaction of charge 8 in full (4 pages)
28 April 2017Satisfaction of charge 2 in full (4 pages)
28 April 2017Satisfaction of charge 8 in full (4 pages)
28 April 2017Satisfaction of charge 6 in full (4 pages)
24 March 2017Full accounts made up to 31 October 2016 (10 pages)
24 March 2017Full accounts made up to 31 October 2016 (10 pages)
5 July 2016Full accounts made up to 31 October 2015 (8 pages)
5 July 2016Full accounts made up to 31 October 2015 (8 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
22 January 2016Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
22 January 2016Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
21 July 2015Full accounts made up to 30 November 2014 (8 pages)
21 July 2015Full accounts made up to 30 November 2014 (8 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
27 January 2015Director's details changed for Michael James Warnes on 27 January 2015 (2 pages)
27 January 2015Director's details changed for Michael James Warnes on 27 January 2015 (2 pages)
28 November 2014Director's details changed for Michael James Warnes on 10 November 2014 (3 pages)
28 November 2014Director's details changed for Michael James Warnes on 10 November 2014 (3 pages)
3 July 2014Full accounts made up to 30 November 2013 (8 pages)
3 July 2014Full accounts made up to 30 November 2013 (8 pages)
23 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
21 May 2013Director's details changed for Michael James Warnes on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Michael James Warnes on 21 May 2013 (2 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
14 September 2012Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 14 September 2012 (1 page)
14 September 2012Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 14 September 2012 (1 page)
30 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 30 August 2012 (1 page)
13 August 2012Full accounts made up to 30 November 2011 (8 pages)
13 August 2012Full accounts made up to 30 November 2011 (8 pages)
14 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 September 2011Full accounts made up to 30 November 2010 (8 pages)
2 September 2011Full accounts made up to 30 November 2010 (8 pages)
9 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
25 January 2011Termination of appointment of Leon Friedman as a director (2 pages)
25 January 2011Termination of appointment of Leon Friedman as a director (2 pages)
18 January 2011Termination of appointment of Leon Friedman as a secretary (2 pages)
18 January 2011Termination of appointment of Trevor Bradbury as a director (2 pages)
18 January 2011Termination of appointment of Leon Friedman as a secretary (2 pages)
18 January 2011Termination of appointment of Trevor Bradbury as a director (2 pages)
2 August 2010Full accounts made up to 30 November 2009 (8 pages)
2 August 2010Full accounts made up to 30 November 2009 (8 pages)
14 April 2010Director's details changed for Mr David Sidney Olsen on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Mr David Sidney Olsen on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Mr David Sidney Olsen on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
17 June 2009Full accounts made up to 30 November 2008 (7 pages)
17 June 2009Full accounts made up to 30 November 2008 (7 pages)
6 April 2009Return made up to 27/03/09; full list of members (4 pages)
6 April 2009Return made up to 27/03/09; full list of members (4 pages)
31 July 2008Full accounts made up to 30 November 2007 (7 pages)
31 July 2008Full accounts made up to 30 November 2007 (7 pages)
22 April 2008Return made up to 27/03/08; full list of members (4 pages)
22 April 2008Return made up to 27/03/08; full list of members (4 pages)
17 July 2007Full accounts made up to 30 November 2006 (7 pages)
17 July 2007Full accounts made up to 30 November 2006 (7 pages)
5 April 2007Return made up to 27/03/07; full list of members (3 pages)
5 April 2007Return made up to 27/03/07; full list of members (3 pages)
27 September 2006Full accounts made up to 30 November 2005 (7 pages)
27 September 2006Full accounts made up to 30 November 2005 (7 pages)
5 April 2006Return made up to 27/03/06; full list of members (3 pages)
5 April 2006Return made up to 27/03/06; full list of members (3 pages)
12 August 2005Full accounts made up to 30 November 2004 (7 pages)
12 August 2005Full accounts made up to 30 November 2004 (7 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
25 May 2005Return made up to 27/03/05; full list of members (3 pages)
25 May 2005Return made up to 27/03/05; full list of members (3 pages)
27 August 2004Full accounts made up to 30 November 2003 (7 pages)
27 August 2004Full accounts made up to 30 November 2003 (7 pages)
7 April 2004Return made up to 27/03/04; full list of members (8 pages)
7 April 2004Return made up to 27/03/04; full list of members (8 pages)
1 September 2003Full accounts made up to 30 November 2002 (7 pages)
1 September 2003Full accounts made up to 30 November 2002 (7 pages)
1 April 2003Return made up to 27/03/03; full list of members (8 pages)
1 April 2003Return made up to 27/03/03; full list of members (8 pages)
28 August 2002Full accounts made up to 30 November 2001 (7 pages)
28 August 2002Full accounts made up to 30 November 2001 (7 pages)
17 June 2002Director's particulars changed (1 page)
17 June 2002Director's particulars changed (1 page)
9 April 2002Return made up to 27/03/02; full list of members (7 pages)
9 April 2002Return made up to 27/03/02; full list of members (7 pages)
9 January 2002Director's particulars changed (1 page)
9 January 2002Director's particulars changed (1 page)
18 October 2001Full accounts made up to 30 November 2000 (7 pages)
18 October 2001Full accounts made up to 30 November 2000 (7 pages)
31 May 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(7 pages)
31 May 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(7 pages)
28 September 2000Full accounts made up to 30 November 1999 (7 pages)
28 September 2000Full accounts made up to 30 November 1999 (7 pages)
22 April 2000Return made up to 30/03/00; full list of members (7 pages)
22 April 2000Return made up to 30/03/00; full list of members (7 pages)
31 August 1999Accounting reference date extended from 30/09/99 to 30/11/99 (1 page)
31 August 1999Accounting reference date extended from 30/09/99 to 30/11/99 (1 page)
28 July 1999Full accounts made up to 30 September 1998 (7 pages)
28 July 1999Full accounts made up to 30 September 1998 (7 pages)
9 June 1999Return made up to 30/03/99; no change of members (8 pages)
9 June 1999Return made up to 30/03/99; no change of members (8 pages)
30 July 1998Full accounts made up to 30 September 1997 (7 pages)
30 July 1998Full accounts made up to 30 September 1997 (7 pages)
14 May 1998Return made up to 30/03/98; no change of members (8 pages)
14 May 1998Return made up to 30/03/98; no change of members (8 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
27 June 1997Full accounts made up to 30 September 1996 (12 pages)
27 June 1997Full accounts made up to 30 September 1996 (12 pages)
20 May 1997Return made up to 30/03/97; full list of members (10 pages)
20 May 1997Return made up to 30/03/97; full list of members (10 pages)
23 July 1996Full accounts made up to 30 September 1995 (12 pages)
23 July 1996Full accounts made up to 30 September 1995 (12 pages)
5 June 1996Return made up to 30/03/96; no change of members (8 pages)
5 June 1996Return made up to 30/03/96; no change of members (8 pages)
4 July 1995Full accounts made up to 30 September 1994 (12 pages)
4 July 1995Full accounts made up to 30 September 1994 (12 pages)
19 April 1995Return made up to 30/03/95; no change of members (12 pages)
19 April 1995Return made up to 30/03/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
21 June 1961Incorporation (10 pages)
21 June 1961Incorporation (10 pages)