Company NameFrog Self Drive Limited
Company StatusDissolved
Company Number05237450
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 months ago)
Dissolution Date8 November 2022 (1 year, 5 months ago)
Previous NamesFrog Vehicle Rentals Limited and Asset Vehicle Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Nigel Ross Meredith
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(5 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 08 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lower Brook Street
Oswestry
Shropshire
SY11 2HG
Wales
Director NameClive Richard Turner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 2007)
RoleCompany Director
Correspondence AddressDowntown Lodge
Downtown, Upton Magna
Shrewsbury
Shropshire
SY4 4PL
Wales
Director NameMr Nigel Ross Meredith
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ironstone Close
St. Georges
Telford
Salop
TF2 9PH
Director NameMiss Nicola Louise Mahn
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 February 2010)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence AddressNew Market House The Gallops
Muxton Lane
Telford
Shropshire
TF2 8PF
Director NameStephen Roy Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(2 years, 4 months after company formation)
Appointment Duration2 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Enterprise Grove
Pelsall
Walsall
WS3 4PY
Director NameMatthew Stephen Turner
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 2009)
RoleCompany Director
Correspondence Address6 Racecourse Avenue
Monkmore
Shrewsbury
Salop
SY2 5BU
Wales
Secretary NameMiss Nicola Louise Mahn
NationalityBritish
StatusResigned
Appointed23 January 2007(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 June 2010)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence AddressThe Coach House
Muckstone Lane, Muxton
Telford
Shropshire
TF2 8PF
Secretary NameMatthew Stephen Turner
NationalityBritish
StatusResigned
Appointed23 January 2007(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 23 January 2007)
RoleCompany Director
Correspondence Address6 Racecourse Avenue
Monkmore
Shrewsbury
Salop
SY2 5BU
Wales
Director NameClive Richard Turner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2010)
RoleCompany Director
Correspondence Address1 Plex Cottages
Plex Lane Hadnall
Shrewsbury
Shropshire
SY4 3AQ
Wales
Secretary NameMr Clive Richard Turner
StatusResigned
Appointed08 June 2010(5 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 September 2010)
RoleCompany Director
Correspondence Address7 Lower Brook Street
Oswestry
Shropshire
SY11 2HG
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefrogrentals.com
Telephone01952 238060
Telephone regionTelford

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

100 at £1Frog Asset Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,156,192
Cash£59,893
Current Liabilities£4,788,291

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 February 2014Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

8 November 2022Final Gazette dissolved following liquidation (1 page)
8 August 2022Notice of final account prior to dissolution (16 pages)
15 April 2022Progress report in a winding up by the court (18 pages)
5 May 2021Progress report in a winding up by the court (29 pages)
19 March 2020Registered 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 2020Appointment of a liquidator (4 pages)
13 November 2019Order of court to wind up (2 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
16 March 2018Amended total exemption full accounts made up to 31 March 2017 (11 pages)
13 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
19 September 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
3 May 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 May 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
21 March 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
21 March 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
28 October 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 October 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
14 February 2014Registration of charge 052374500003 (5 pages)
14 February 2014Registration of charge 052374500003 (5 pages)
21 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
21 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
21 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
6 June 2013Satisfaction of charge 2 in full (1 page)
6 June 2013Satisfaction of charge 1 in full (1 page)
6 June 2013Satisfaction of charge 2 in full (1 page)
6 June 2013Satisfaction of charge 1 in full (1 page)
2 April 2013Director's details changed for Mr Nigel Ross Meredith on 19 February 2013 (2 pages)
2 April 2013Director's details changed for Mr Nigel Ross Meredith on 19 February 2013 (2 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2011 (9 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2011 (9 pages)
3 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 August 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 September 2010Termination of appointment of Clive Turner as a secretary (2 pages)
9 September 2010Termination of appointment of Clive Turner as a director (2 pages)
9 September 2010Termination of appointment of Clive Turner as a director (2 pages)
9 September 2010Termination of appointment of Clive Turner as a secretary (2 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
21 June 2010Termination of appointment of Nicola Mahn as a secretary (1 page)
21 June 2010Termination of appointment of Nicola Mahn as a secretary (1 page)
21 June 2010Appointment of Mr Clive Richard Turner as a secretary (2 pages)
21 June 2010Appointment of Mr Clive Richard Turner as a secretary (2 pages)
19 February 2010Appointment of Mr Nigel Ross Meredith as a director (2 pages)
19 February 2010Appointment of Mr Nigel Ross Meredith as a director (2 pages)
17 February 2010Termination of appointment of Nicola Mahn as a director (1 page)
17 February 2010Termination of appointment of Nicola Mahn as a director (1 page)
12 February 2010Director's details changed for Clive Richard Turner on 9 February 2010 (2 pages)
12 February 2010Director's details changed for Clive Richard Turner on 9 February 2010 (2 pages)
12 February 2010Director's details changed for Clive Richard Turner on 9 February 2010 (2 pages)
29 October 2009Director's details changed for Ms Nicola Louise Mahn on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Ms Nicola Louise Mahn on 29 October 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
13 October 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
8 September 2009Return made up to 06/08/09; full list of members (4 pages)
8 September 2009Return made up to 06/08/09; full list of members (4 pages)
11 August 2009Appointment terminated director matthew turner (1 page)
11 August 2009Director appointed clive richard turner (1 page)
11 August 2009Director appointed clive richard turner (1 page)
11 August 2009Appointment terminated director matthew turner (1 page)
13 August 2008Return made up to 06/08/08; full list of members (4 pages)
13 August 2008Return made up to 06/08/08; full list of members (4 pages)
17 April 2008Accounts for a small company made up to 30 September 2007 (8 pages)
17 April 2008Accounts for a small company made up to 30 September 2007 (8 pages)
2 October 2007Particulars of mortgage/charge (6 pages)
2 October 2007Particulars of mortgage/charge (6 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
20 August 2007Return made up to 06/08/07; full list of members (3 pages)
20 August 2007Return made up to 06/08/07; full list of members (3 pages)
20 August 2007Secretary resigned (1 page)
10 August 2007Particulars of mortgage/charge (7 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
27 February 2007Ad 23/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 2007Ad 23/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New secretary appointed;new director appointed (2 pages)
13 February 2007Secretary resigned;director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007New secretary appointed;new director appointed (2 pages)
13 February 2007Secretary resigned;director resigned (1 page)
13 February 2007New secretary appointed;new director appointed (2 pages)
13 February 2007New secretary appointed;new director appointed (2 pages)
13 February 2007Director resigned (1 page)
9 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
9 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
6 October 2006Return made up to 21/09/06; full list of members (2 pages)
6 October 2006Return made up to 21/09/06; full list of members (2 pages)
2 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
2 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
10 October 2005Director's particulars changed (1 page)
10 October 2005Return made up to 21/09/05; full list of members (2 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Return made up to 21/09/05; full list of members (2 pages)
19 July 2005Memorandum and Articles of Association (12 pages)
19 July 2005Memorandum and Articles of Association (12 pages)
13 July 2005Company name changed asset vehicle management LIMITED\certificate issued on 13/07/05 (2 pages)
13 July 2005Company name changed asset vehicle management LIMITED\certificate issued on 13/07/05 (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
17 November 2004Memorandum and Articles of Association (12 pages)
17 November 2004Memorandum and Articles of Association (12 pages)
8 November 2004Company name changed frog vehicle rentals LIMITED\certificate issued on 08/11/04 (2 pages)
8 November 2004Company name changed frog vehicle rentals LIMITED\certificate issued on 08/11/04 (2 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Secretary resigned (1 page)
21 September 2004Incorporation (16 pages)
21 September 2004Incorporation (16 pages)