Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWALE MOTORS (GRAVESEND) LIMITED
Company Information for

SWALE MOTORS (GRAVESEND) LIMITED

47 MARYLEBONE LANE, LONDON, ENGLAND, W1U 2NT,
Company Registration Number
00696134
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Swale Motors (gravesend) Ltd
SWALE MOTORS (GRAVESEND) LIMITED was founded on 1961-06-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Swale Motors (gravesend) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SWALE MOTORS (GRAVESEND) LIMITED
 
Legal Registered Office
47 MARYLEBONE LANE
LONDON
ENGLAND
W1U 2NT
Other companies in UB10
 
Filing Information
Company Number 00696134
Company ID Number 00696134
Date formed 1961-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-10-31
Account next due 2018-07-31
Latest return 2017-04-28
Return next due 2018-05-12
Type of accounts FULL
Last Datalog update: 2017-09-08 00:50:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWALE MOTORS (GRAVESEND) LIMITED
The accountancy firm based at this address is DAVID GRAY ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SWALE MOTORS (GRAVESEND) LIMITED

Current Directors
Officer Role Date Appointed
DAVID SIDNEY OLSEN
Director 1992-03-30
MICHAEL JAMES WARNES
Director 1992-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
LEON BERNARD FRIEDMAN
Company Secretary 1992-03-30 2011-01-02
LEON BERNARD FRIEDMAN
Director 1992-03-30 2011-01-02
TREVOR FREDRICK BRADBURY
Director 1993-06-17 2010-12-24
JOHN BARRY PRATT
Director 1992-03-30 1992-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SIDNEY OLSEN PROTECTASEAL LIMITED Director 2007-05-11 CURRENT 1994-03-17 Active
DAVID SIDNEY OLSEN BORDAGE LIMITED Director 2002-08-23 CURRENT 2002-08-23 Active
MICHAEL JAMES WARNES BRIGHTGAME LIMITED Director 2014-09-01 CURRENT 2002-07-29 Active - Proposal to Strike off
MICHAEL JAMES WARNES CEDARZONE LIMITED Director 2000-11-02 CURRENT 2000-10-17 Dissolved 2017-11-14
MICHAEL JAMES WARNES SWALE FINANCE LIMITED Director 1991-03-30 CURRENT 1963-02-14 Active - Proposal to Strike off
MICHAEL JAMES WARNES WESSEX MOTOR COMPANY LIMITED Director 1991-03-30 CURRENT 1983-06-20 Dissolved 2017-11-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-07-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-06-28DS01Application to strike the company off the register
2017-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/17 FROM 331 Long Lane Hillingdon Uxbridge Middlesex UB10 9JU
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-24AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-13AR0121/05/16 ANNUAL RETURN FULL LIST
2016-01-22AA01Previous accounting period shortened from 30/11/15 TO 31/10/15
2015-07-21AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0121/05/15 ANNUAL RETURN FULL LIST
2015-01-27CH01Director's details changed for Michael James Warnes on 2015-01-27
2014-11-28CH01Director's details changed for Michael James Warnes on 2014-11-10
2014-07-03AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0121/05/14 ANNUAL RETURN FULL LIST
2013-08-31AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0121/05/13 ANNUAL RETURN FULL LIST
2013-05-21CH01Director's details changed for Michael James Warnes on 2013-05-21
2013-04-24AR0127/03/13 ANNUAL RETURN FULL LIST
2012-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/12 FROM First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom
2012-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS
2012-08-13AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-05-14AR0127/03/12 FULL LIST
2012-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-09-02AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-05-09AR0127/03/11 FULL LIST
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR LEON FRIEDMAN
2011-01-18TM02APPOINTMENT TERMINATED, SECRETARY LEON FRIEDMAN
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BRADBURY
2010-08-02AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-04-14AR0127/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIDNEY OLSEN / 01/01/2010
2009-06-17AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-04-06363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-04-22363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-07-17AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-04-05363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-09-27AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-04-05363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-08-12AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-06-01288cDIRECTOR'S PARTICULARS CHANGED
2005-05-25363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-08-27AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-04-07363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-09-01AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-04-01363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-08-28AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-06-17288cDIRECTOR'S PARTICULARS CHANGED
2002-04-09363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-01-09288cDIRECTOR'S PARTICULARS CHANGED
2001-10-18AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-05-31363(287)REGISTERED OFFICE CHANGED ON 31/05/01
2001-05-31363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-09-28AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-04-22363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
1999-08-31225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 30/11/99
1999-07-28AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-06-09363sRETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS
1998-07-30AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-05-14363sRETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS
1998-03-12395PARTICULARS OF MORTGAGE/CHARGE
1997-06-27AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-05-20363sRETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS
1996-07-23AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-06-05363sRETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS
1995-07-04AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-04-19363sRETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS
1994-06-20AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-05-08363sRETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS
1993-07-02288NEW DIRECTOR APPOINTED
1993-04-26AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-04-19363sRETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS
1993-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SWALE MOTORS (GRAVESEND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWALE MOTORS (GRAVESEND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-03-12 Satisfied MIDLAND BANK PLC
BULK DEPOSIT MORTGAGE, 1993-01-04 Satisfied FORD CREDIT PLC.
SUPPLEMENTAL CHARGE 1991-12-05 Satisfied MIDLAND BANK PLC
A CHARGE ON VEHICLE STOCKS 1990-12-21 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
DEBENTURE 1990-12-21 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
A BULK DEPOSIT MORTGAGE 1990-12-18 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
FIXED AND FLOATING CHARGE 1990-12-01 Satisfied MIDLAND BANK PLC
GUARANTEE & DEBENTURE 1983-03-11 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-12-01 £ 499,545

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWALE MOTORS (GRAVESEND) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Shareholder Funds 2011-12-01 £ 499,545

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SWALE MOTORS (GRAVESEND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWALE MOTORS (GRAVESEND) LIMITED
Trademarks
We have not found any records of SWALE MOTORS (GRAVESEND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWALE MOTORS (GRAVESEND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SWALE MOTORS (GRAVESEND) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SWALE MOTORS (GRAVESEND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWALE MOTORS (GRAVESEND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWALE MOTORS (GRAVESEND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.