Company NameSwingtime (Grimsby) Limited
Company StatusDissolved
Company Number02938456
CategoryPrivate Limited Company
Incorporation Date13 June 1994(29 years, 10 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NameBlendshield Limited

Business Activity

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

Directors

Director NameMr Edwin John Frost
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1994(1 day after company formation)
Appointment Duration25 years, 7 months (closed 07 January 2020)
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
Appointed14 June 1994(1 day after company formation)
Appointment Duration25 years, 7 months (closed 07 January 2020)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressDrift Bridge Garage Reigate Road
Epsom
Surrey
KT17 3LA
Director NameDavid Ian Medway
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 1996)
RoleCompany Director
Correspondence Address1 Bryanston Place
London
W1H 7FN
Director NameJonathan Russell Snellgrove
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 1997)
RoleCompany Director
Correspondence Address60 Brouncker Road
London
W3 8AQ
Secretary NameTimothy Wild Bullivant
NationalityBritish
StatusResigned
Appointed14 June 1994(1 day after company formation)
Appointment Duration7 years (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushetts Rushett Common
Bramley
Guildford
Surrey
GU5 0LH
Secretary NameDavid Ernest McKrell
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years after company formation)
Appointment Duration10 years, 7 months (resigned 01 February 2012)
RoleCompany Director
Correspondence AddressThe Cottage 11 Wilbury Avenue
Cheam
Surrey
SM2 7DU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.volkswagen.co.uk/retailers/00151/drift-bridge-volkswagen/epsom
Telephone01737 365318
Telephone regionRedhill

Location

Registered AddressC/O Drift Bridge Garage Ltd
Reigate Road
Epsom
Surrey
KT17 3LA
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

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

Charges

6 April 1998Delivered on: 16 April 1998
Satisfied on: 5 May 1999
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: L/H property k/a land and buildings at cromwell road grimsby north yorkshire t/no's;-MS243788 and MS258140. 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.
Fully Satisfied
12 April 1996Delivered on: 3 May 1996
Satisfied on: 5 May 1999
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.
Fully Satisfied
12 October 1994Delivered on: 19 October 1994
Persons entitled: Drift Bridge Garage Limited

Classification: Single debenture
Secured details: All monies due or to become due from swingtime dbg limited company no 2938281 to the chargee.
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

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
15 October 2019Application to strike the company off the register (1 page)
16 July 2019Satisfaction of charge 1 in full (2 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
19 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
23 March 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
22 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
3 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
1 June 2016Full accounts made up to 31 December 2015 (10 pages)
1 June 2016Full accounts made up to 31 December 2015 (10 pages)
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
14 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
18 June 2014Director's details changed for Edwin John Frost on 1 October 2013 (2 pages)
18 June 2014Director's details changed for Mr Michael Vernon Frost on 1 October 2013 (2 pages)
18 June 2014Director's details changed for Mr Michael Vernon Frost on 1 October 2013 (2 pages)
18 June 2014Director's details changed for Edwin John Frost on 1 October 2013 (2 pages)
18 June 2014Director's details changed for Mr Michael Vernon Frost on 1 October 2013 (2 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Director's details changed for Edwin John Frost on 1 October 2013 (2 pages)
18 March 2014Full accounts made up to 31 December 2013 (9 pages)
18 March 2014Full accounts made up to 31 December 2013 (9 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
2 March 2012Termination of appointment of David Mckrell as a secretary (1 page)
2 March 2012Termination of appointment of David Mckrell as a secretary (1 page)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
28 February 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
28 February 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
5 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
5 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
15 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 June 2009Return made up to 13/06/09; full list of members (3 pages)
19 June 2009Return made up to 13/06/09; full list of members (3 pages)
23 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
23 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
18 June 2008Return made up to 13/06/08; full list of members (3 pages)
18 June 2008Return made up to 13/06/08; full list of members (3 pages)
24 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
24 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
26 June 2007Return made up to 13/06/07; no change of members (7 pages)
26 June 2007Return made up to 13/06/07; no change of members (7 pages)
23 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
23 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
20 June 2006Return made up to 13/06/06; full list of members (7 pages)
20 June 2006Return made up to 13/06/06; full list of members (7 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
23 June 2005Return made up to 13/06/05; full list of members (7 pages)
23 June 2005Return made up to 13/06/05; full list of members (7 pages)
19 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
19 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
13 July 2004Registered office changed on 13/07/04 from: reigate road epsom surrey KT17 3LA (2 pages)
13 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2004Registered office changed on 13/07/04 from: reigate road epsom surrey KT17 3LA (2 pages)
13 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
1 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
23 June 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2003Return made up to 13/06/03; 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 (7 pages)
18 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
21 June 2002Return made up to 13/06/02; full list of members (7 pages)
21 June 2002Return made up to 13/06/02; full list of members (7 pages)
4 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
4 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
20 July 2001New secretary appointed (2 pages)
20 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
19 June 2001Return made up to 13/06/01; full list of members (6 pages)
19 June 2001Return made up to 13/06/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
31 July 2000Return made up to 13/06/00; full list of members (6 pages)
31 July 2000Return made up to 13/06/00; full list of members (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (11 pages)
28 April 2000Full accounts made up to 30 June 1999 (11 pages)
15 July 1999Return made up to 13/06/99; no change of members (4 pages)
15 July 1999Return made up to 13/06/99; no change of members (4 pages)
5 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1999Declaration of satisfaction of mortgage/charge (1 page)
5 May 1999Declaration of satisfaction of mortgage/charge (1 page)
5 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1999Full accounts made up to 30 June 1998 (13 pages)
30 April 1999Full accounts made up to 30 June 1998 (13 pages)
16 July 1998Return made up to 13/06/98; full list of members (6 pages)
16 July 1998Return made up to 13/06/98; full list of members (6 pages)
5 May 1998Full accounts made up to 30 June 1997 (13 pages)
5 May 1998Full accounts made up to 30 June 1997 (13 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
29 June 1997Return made up to 13/06/97; no change of members (4 pages)
29 June 1997Return made up to 13/06/97; no change of members (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
12 July 1996Return made up to 13/06/96; no change of members (4 pages)
12 July 1996Return made up to 13/06/96; no change of members (4 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
15 March 1996Director resigned (2 pages)
15 March 1996Director resigned (2 pages)
8 March 1996Full accounts made up to 30 June 1995 (12 pages)
8 March 1996Full accounts made up to 30 June 1995 (12 pages)
11 July 1995Return made up to 13/06/95; full list of members (6 pages)
11 July 1995Return made up to 13/06/95; full list of members (6 pages)