Oswestry
Shropshire
SY11 2HG
Wales
Director Name | Clive Richard Turner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | Downtown Lodge Downtown, Upton Magna Shrewsbury Shropshire SY4 4PL Wales |
Director Name | Mr Nigel Ross Meredith |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ironstone Close St. Georges Telford Salop TF2 9PH |
Director Name | Miss Nicola Louise Mahn |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2010) |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | New Market House The Gallops Muxton Lane Telford Shropshire TF2 8PF |
Director Name | Stephen Roy Martin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enterprise Grove Pelsall Walsall WS3 4PY |
Director Name | Matthew Stephen Turner |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 July 2009) |
Role | Company Director |
Correspondence Address | 6 Racecourse Avenue Monkmore Shrewsbury Salop SY2 5BU Wales |
Secretary Name | Miss Nicola Louise Mahn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 June 2010) |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | The Coach House Muckstone Lane, Muxton Telford Shropshire TF2 8PF |
Secretary Name | Matthew Stephen Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 January 2007) |
Role | Company Director |
Correspondence Address | 6 Racecourse Avenue Monkmore Shrewsbury Salop SY2 5BU Wales |
Director Name | Clive Richard Turner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | 1 Plex Cottages Plex Lane Hadnall Shrewsbury Shropshire SY4 3AQ Wales |
Secretary Name | Mr Clive Richard Turner |
---|---|
Status | Resigned |
Appointed | 08 June 2010(5 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | 7 Lower Brook Street Oswestry Shropshire SY11 2HG Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | frogrentals.com |
---|---|
Telephone | 01952 238060 |
Telephone region | Telford |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
100 at £1 | Frog Asset Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,156,192 |
Cash | £59,893 |
Current Liabilities | £4,788,291 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 February 2014 | Delivered on: 14 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
24 September 2007 | Delivered on: 2 October 2007 Satisfied on: 6 June 2013 Persons entitled: State Securities PLC Classification: Deed of master assignment of sub-hire rentals Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sub-hire agreements entered into by the hirer; all sub-hire rentals arising under or in respect of such sub-hire agreements. See the mortgage charge document for full details. Fully Satisfied |
26 July 2007 | Delivered on: 10 August 2007 Satisfied on: 6 June 2013 Persons entitled: State Securities PLC (As Agent for Itself and Each Associate) Classification: Deed of master assignment of sub-hire rentals Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sub-hire agreements entered into by the hirer; all sub-hire rentals arising under or in respect of such sub-hire agreements. See the mortgage charge document for full details. Fully Satisfied |
8 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2022 | Notice of final account prior to dissolution (16 pages) |
15 April 2022 | Progress report in a winding up by the court (18 pages) |
5 May 2021 | Progress report in a winding up by the court (29 pages) |
19 March 2020 | Registered office address changed from 7 Lower Brook Street Oswestry Shropshire SY11 2HG to 2nd Floor 110 Cannon Street London EC4N 6EU on 19 March 2020 (2 pages) |
18 March 2020 | Appointment of a liquidator (4 pages) |
13 November 2019 | Order of court to wind up (2 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
16 March 2018 | Amended total exemption full accounts made up to 31 March 2017 (11 pages) |
13 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 September 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
21 March 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
21 March 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
21 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
14 February 2014 | Registration of charge 052374500003 (5 pages) |
14 February 2014 | Registration of charge 052374500003 (5 pages) |
21 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
6 June 2013 | Satisfaction of charge 2 in full (1 page) |
6 June 2013 | Satisfaction of charge 1 in full (1 page) |
6 June 2013 | Satisfaction of charge 2 in full (1 page) |
6 June 2013 | Satisfaction of charge 1 in full (1 page) |
2 April 2013 | Director's details changed for Mr Nigel Ross Meredith on 19 February 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Nigel Ross Meredith on 19 February 2013 (2 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
3 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 September 2010 | Termination of appointment of Clive Turner as a secretary (2 pages) |
9 September 2010 | Termination of appointment of Clive Turner as a director (2 pages) |
9 September 2010 | Termination of appointment of Clive Turner as a director (2 pages) |
9 September 2010 | Termination of appointment of Clive Turner as a secretary (2 pages) |
19 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Termination of appointment of Nicola Mahn as a secretary (1 page) |
21 June 2010 | Termination of appointment of Nicola Mahn as a secretary (1 page) |
21 June 2010 | Appointment of Mr Clive Richard Turner as a secretary (2 pages) |
21 June 2010 | Appointment of Mr Clive Richard Turner as a secretary (2 pages) |
19 February 2010 | Appointment of Mr Nigel Ross Meredith as a director (2 pages) |
19 February 2010 | Appointment of Mr Nigel Ross Meredith as a director (2 pages) |
17 February 2010 | Termination of appointment of Nicola Mahn as a director (1 page) |
17 February 2010 | Termination of appointment of Nicola Mahn as a director (1 page) |
12 February 2010 | Director's details changed for Clive Richard Turner on 9 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Clive Richard Turner on 9 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Clive Richard Turner on 9 February 2010 (2 pages) |
29 October 2009 | Director's details changed for Ms Nicola Louise Mahn on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ms Nicola Louise Mahn on 29 October 2009 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
8 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
11 August 2009 | Appointment terminated director matthew turner (1 page) |
11 August 2009 | Director appointed clive richard turner (1 page) |
11 August 2009 | Director appointed clive richard turner (1 page) |
11 August 2009 | Appointment terminated director matthew turner (1 page) |
13 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
17 April 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
17 April 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
2 October 2007 | Particulars of mortgage/charge (6 pages) |
2 October 2007 | Particulars of mortgage/charge (6 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
20 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
27 February 2007 | Ad 23/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 2007 | Ad 23/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New secretary appointed;new director appointed (2 pages) |
13 February 2007 | Secretary resigned;director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New secretary appointed;new director appointed (2 pages) |
13 February 2007 | Secretary resigned;director resigned (1 page) |
13 February 2007 | New secretary appointed;new director appointed (2 pages) |
13 February 2007 | New secretary appointed;new director appointed (2 pages) |
13 February 2007 | Director resigned (1 page) |
9 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
9 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
6 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
2 November 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Return made up to 21/09/05; full list of members (2 pages) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Return made up to 21/09/05; full list of members (2 pages) |
19 July 2005 | Memorandum and Articles of Association (12 pages) |
19 July 2005 | Memorandum and Articles of Association (12 pages) |
13 July 2005 | Company name changed asset vehicle management LIMITED\certificate issued on 13/07/05 (2 pages) |
13 July 2005 | Company name changed asset vehicle management LIMITED\certificate issued on 13/07/05 (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
17 November 2004 | Memorandum and Articles of Association (12 pages) |
17 November 2004 | Memorandum and Articles of Association (12 pages) |
8 November 2004 | Company name changed frog vehicle rentals LIMITED\certificate issued on 08/11/04 (2 pages) |
8 November 2004 | Company name changed frog vehicle rentals LIMITED\certificate issued on 08/11/04 (2 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Incorporation (16 pages) |
21 September 2004 | Incorporation (16 pages) |