Epsom
Surrey
KT17 3LA
Director Name | Mr Michael Vernon Frost |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1994(1 day after company formation) |
Appointment Duration | 25 years, 7 months (closed 07 January 2020) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Drift Bridge Garage Reigate Road Epsom Surrey KT17 3LA |
Director Name | David Ian Medway |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 1996) |
Role | Company Director |
Correspondence Address | 1 Bryanston Place London W1H 7FN |
Director Name | Jonathan Russell Snellgrove |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 April 1997) |
Role | Company Director |
Correspondence Address | 60 Brouncker Road London W3 8AQ |
Secretary Name | Timothy Wild Bullivant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(1 day after company formation) |
Appointment Duration | 7 years (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushetts Rushett Common Bramley Guildford Surrey GU5 0LH |
Secretary Name | David Ernest McKrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | The Cottage 11 Wilbury Avenue Cheam Surrey SM2 7DU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.volkswagen.co.uk/retailers/00151/drift-bridge-volkswagen/epsom |
---|---|
Telephone | 01737 365318 |
Telephone region | Redhill |
Registered Address | C/O Drift Bridge Garage Ltd Reigate Road Epsom Surrey KT17 3LA |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 April 1998 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2019 | Application to strike the company off the register (1 page) |
16 July 2019 | Satisfaction of charge 1 in full (2 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
19 March 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
19 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
23 March 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
22 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
1 June 2016 | Full accounts made up to 31 December 2015 (10 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (10 pages) |
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
14 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
18 June 2014 | Director's details changed for Edwin John Frost on 1 October 2013 (2 pages) |
18 June 2014 | Director's details changed for Mr Michael Vernon Frost on 1 October 2013 (2 pages) |
18 June 2014 | Director's details changed for Mr Michael Vernon Frost on 1 October 2013 (2 pages) |
18 June 2014 | Director's details changed for Edwin John Frost on 1 October 2013 (2 pages) |
18 June 2014 | Director's details changed for Mr Michael Vernon Frost on 1 October 2013 (2 pages) |
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Edwin John Frost on 1 October 2013 (2 pages) |
18 March 2014 | Full accounts made up to 31 December 2013 (9 pages) |
18 March 2014 | Full accounts made up to 31 December 2013 (9 pages) |
3 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Termination of appointment of David Mckrell as a secretary (1 page) |
2 March 2012 | Termination of appointment of David Mckrell as a secretary (1 page) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
28 February 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
5 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
5 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
15 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
23 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
23 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
18 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
24 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
24 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
26 June 2007 | Return made up to 13/06/07; no change of members (7 pages) |
26 June 2007 | Return made up to 13/06/07; no change of members (7 pages) |
23 February 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
23 February 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
20 June 2006 | Return made up to 13/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 13/06/06; full list of members (7 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
23 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
23 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
19 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
19 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: reigate road epsom surrey KT17 3LA (2 pages) |
13 July 2004 | Return made up to 13/06/04; full list of members
|
13 July 2004 | Registered office changed on 13/07/04 from: reigate road epsom surrey KT17 3LA (2 pages) |
13 July 2004 | Return made up to 13/06/04; full list of members
|
1 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
1 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
23 June 2003 | Return made up to 13/06/03; full list of members
|
23 June 2003 | Return made up to 13/06/03; full list of members
|
18 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
18 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
21 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
19 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
31 July 2000 | Return made up to 13/06/00; full list of members (6 pages) |
31 July 2000 | Return made up to 13/06/00; full list of members (6 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
15 July 1999 | Return made up to 13/06/99; no change of members (4 pages) |
15 July 1999 | Return made up to 13/06/99; no change of members (4 pages) |
5 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
16 July 1998 | Return made up to 13/06/98; full list of members (6 pages) |
16 July 1998 | Return made up to 13/06/98; full list of members (6 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1997 | Return made up to 13/06/97; no change of members (4 pages) |
29 June 1997 | Return made up to 13/06/97; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
12 July 1996 | Return made up to 13/06/96; no change of members (4 pages) |
12 July 1996 | Return made up to 13/06/96; no change of members (4 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Director resigned (2 pages) |
15 March 1996 | Director resigned (2 pages) |
8 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
8 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
11 July 1995 | Return made up to 13/06/95; full list of members (6 pages) |
11 July 1995 | Return made up to 13/06/95; full list of members (6 pages) |