Company NameSwan Autos Limited
Company StatusDissolved
Company Number06224105
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date9 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Charles Hipgrave
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameSimon Charles Hipgrave
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Whitton Avenue East
Greenford
Middlesex
UB6 0QB
Secretary NameCharles Hipgrave
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Colville Road
London
W3 8PL

Location

Registered Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

99 at £1Charles Hipgrave
99.00%
Ordinary
1 at £1Simon Charles Hipgrave
1.00%
Ordinary

Financials

Year2014
Net Worth-£6,032
Cash£9
Current Liabilities£30,779

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 July 2014Final Gazette dissolved following liquidation (1 page)
9 July 2014Final Gazette dissolved following liquidation (1 page)
9 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
9 April 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
8 October 2013Registered office address changed from Unit 6 & 7 11 Colville Road London W3 8BL United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Unit 6 & 7 11 Colville Road London W3 8BL United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Unit 6 & 7 11 Colville Road London W3 8BL United Kingdom on 8 October 2013 (1 page)
24 September 2013Statement of affairs with form 4.19 (5 pages)
24 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2013Statement of affairs with form 4.19 (5 pages)
24 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2013Appointment of a voluntary liquidator (1 page)
24 September 2013Appointment of a voluntary liquidator (1 page)
8 August 2013Amended accounts made up to 31 March 2012 (5 pages)
8 August 2013Amended accounts made up to 31 March 2012 (5 pages)
7 August 2013Amended accounts made up to 31 March 2010 (4 pages)
7 August 2013Amended accounts made up to 31 March 2010 (4 pages)
2 August 2013Registered office address changed from Unit 7 & 8 11 Colville Road London W3 8BL United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Unit 7 & 8 11 Colville Road London W3 8BL United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Unit 7 & 8 11 Colville Road London W3 8BL United Kingdom on 2 August 2013 (1 page)
31 July 2013Amended accounts made up to 31 March 2011 (4 pages)
31 July 2013Amended accounts made up to 31 March 2011 (4 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(3 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(3 pages)
1 May 2013Director's details changed for Charles Hipgrave on 30 April 2013 (2 pages)
1 May 2013Director's details changed for Charles Hipgrave on 30 April 2013 (2 pages)
19 April 2013Amending 288A (2 pages)
19 April 2013Amending 288A (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Amended accounts made up to 31 March 2011 (5 pages)
13 December 2012Amended accounts made up to 31 March 2011 (5 pages)
20 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
20 July 2012Registered office address changed from Unit 6-8 11 Colville Road London W3 8BL on 20 July 2012 (1 page)
20 July 2012Registered office address changed from Unit 6-8 11 Colville Road London W3 8BL on 20 July 2012 (1 page)
19 July 2012Director's details changed for Charles Hipgrave on 1 February 2012 (2 pages)
19 July 2012Director's details changed for Charles Hipgrave on 1 February 2012 (2 pages)
19 July 2012Director's details changed for Charles Hipgrave on 1 February 2012 (2 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 April 2010Director's details changed for Charles Hipgrave on 1 October 2009 (2 pages)
29 April 2010Termination of appointment of Charles Hipgrave as a secretary (1 page)
29 April 2010Termination of appointment of Charles Hipgrave as a secretary (1 page)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Charles Hipgrave on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Charles Hipgrave on 1 October 2009 (2 pages)
14 April 2010Previous accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
14 April 2010Previous accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
14 April 2010Previous accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
7 January 2010Accounts for a dormant company made up to 5 April 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 5 April 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 5 April 2009 (2 pages)
29 May 2009Return made up to 24/04/09; full list of members (3 pages)
29 May 2009Return made up to 24/04/09; full list of members (3 pages)
18 February 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
18 February 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
18 February 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
7 August 2008Appointment terminated director simon hipgrave (1 page)
7 August 2008Appointment terminated director simon hipgrave (1 page)
5 June 2008Return made up to 24/04/08; full list of members (3 pages)
5 June 2008Return made up to 24/04/08; full list of members (3 pages)
16 June 2007Accounting reference date shortened from 30/04/08 to 05/04/08 (1 page)
16 June 2007Accounting reference date shortened from 30/04/08 to 05/04/08 (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
24 April 2007Incorporation (9 pages)
24 April 2007Incorporation (9 pages)