Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FROG SELF DRIVE LIMITED
Company Information for

FROG SELF DRIVE LIMITED

2nd Floor 110 Cannon Street, 110 CANNON STREET, London, EC4N 6EU,
Company Registration Number
05237450
Private Limited Company
Liquidation

Company Overview

About Frog Self Drive Ltd
FROG SELF DRIVE LIMITED was founded on 2004-09-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Frog Self Drive Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FROG SELF DRIVE LIMITED
 
Legal Registered Office
2nd Floor 110 Cannon Street
110 CANNON STREET
London
EC4N 6EU
Other companies in SY11
 
Previous Names
ASSET VEHICLE MANAGEMENT LIMITED13/07/2005
FROG VEHICLE RENTALS LIMITED08/11/2004
Filing Information
Company Number 05237450
Company ID Number 05237450
Date formed 2004-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-03-31
Account next due 31/12/2018
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB901914447  
Last Datalog update: 2022-11-08 13:05:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FROG SELF DRIVE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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.
Companies with same name FROG SELF DRIVE LIMITED
The following companies were found which have the same name as FROG SELF DRIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FROG SELF DRIVE Unknown

Company Officers of FROG SELF DRIVE LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ROSS MEREDITH
Director 2010-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE RICHARD TURNER
Company Secretary 2010-06-08 2010-09-01
CLIVE RICHARD TURNER
Director 2009-07-14 2010-09-01
NICOLA LOUISE MAHN
Company Secretary 2007-01-23 2010-06-08
NICOLA LOUISE MAHN
Director 2007-01-23 2010-02-01
MATTHEW STEPHEN TURNER
Director 2007-01-23 2009-07-14
STEPHEN ROY MARTIN
Director 2007-01-23 2007-03-30
CLIVE RICHARD TURNER
Director 2004-09-28 2007-01-24
MATTHEW STEPHEN TURNER
Company Secretary 2007-01-23 2007-01-23
NIGEL ROSS MEREDITH
Director 2004-09-29 2007-01-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-09-21 2004-09-21
COMPANY DIRECTORS LIMITED
Nominated Director 2004-09-21 2004-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ROSS MEREDITH MERIBEL MOTOR COMPANY LTD Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
NIGEL ROSS MEREDITH PCNS CIVIL ENGINEERING (EUROPE) LIMITED Director 2010-06-08 CURRENT 2006-04-20 Active - Proposal to Strike off
NIGEL ROSS MEREDITH FROG VEHICLE MANAGEMENT LIMITED Director 2010-06-08 CURRENT 2003-05-02 Active - Proposal to Strike off
NIGEL ROSS MEREDITH WREKIN VAN HIRE LIMITED Director 2010-02-01 CURRENT 2007-07-17 Active - Proposal to Strike off

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
2022-11-08Final Gazette dissolved via compulsory strike-off
2022-08-08Compulsory liquidation. Final meeting
2022-04-15WU07Compulsory liquidation winding up progress report
2021-05-05WU07Compulsory liquidation winding up progress report
2020-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/20 FROM 7 Lower Brook Street Oswestry Shropshire SY11 2HG
2020-03-18WU04Compulsory liquidation appointment of liquidator
2019-11-13COCOMPCompulsory winding up order
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-03-16AAMDAmended account full exemption
2018-03-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-05-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-03-21AA01Current accounting period extended from 30/09/15 TO 31/03/16
2015-10-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-24AR0106/08/15 ANNUAL RETURN FULL LIST
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-21AR0106/08/14 ANNUAL RETURN FULL LIST
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 052374500003
2013-08-21AR0106/08/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-02CH01Director's details changed for Mr Nigel Ross Meredith on 2013-02-19
2013-01-15AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0106/08/12 ANNUAL RETURN FULL LIST
2011-10-31AR0106/08/11 ANNUAL RETURN FULL LIST
2011-08-12AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-29AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE TURNER
2010-09-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLIVE TURNER
2010-08-19AR0106/08/10 FULL LIST
2010-06-21TM02APPOINTMENT TERMINATED, SECRETARY NICOLA MAHN
2010-06-21AP03SECRETARY APPOINTED MR CLIVE RICHARD TURNER
2010-02-19AP01DIRECTOR APPOINTED MR NIGEL ROSS MEREDITH
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MAHN
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RICHARD TURNER / 09/02/2010
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA LOUISE MAHN / 29/10/2009
2009-10-13AA30/09/08 TOTAL EXEMPTION SMALL
2009-09-08363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW TURNER
2009-08-11288aDIRECTOR APPOINTED CLIVE RICHARD TURNER
2008-08-13363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-10-02395PARTICULARS OF MORTGAGE/CHARGE
2007-08-20363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-08-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-20288bSECRETARY RESIGNED
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18288bDIRECTOR RESIGNED
2007-02-2788(2)RAD 23/01/07--------- £ SI 98@1=98 £ IC 2/100
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-13288bDIRECTOR RESIGNED
2007-02-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-06363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-10-10288cDIRECTOR'S PARTICULARS CHANGED
2005-10-10363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-07-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-13CERTNMCOMPANY NAME CHANGED ASSET VEHICLE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/07/05
2005-04-19288aNEW DIRECTOR APPOINTED
2005-04-19288aNEW DIRECTOR APPOINTED
2004-11-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-08CERTNMCOMPANY NAME CHANGED FROG VEHICLE RENTALS LIMITED CERTIFICATE ISSUED ON 08/11/04
2004-09-28288bSECRETARY RESIGNED
2004-09-28288bDIRECTOR RESIGNED
2004-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to FROG SELF DRIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-03-13
Winding-Up Orders2019-11-11
Petitions 2019-08-12
Fines / Sanctions
No fines or sanctions have been issued against FROG SELF DRIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF MASTER ASSIGNMENT OF SUB-HIRE RENTALS 2007-09-24 Satisfied STATE SECURITIES PLC
DEED OF MASTER ASSIGNMENT OF SUB-HIRE RENTALS 2007-07-26 Satisfied STATE SECURITIES PLC (AS AGENT FOR ITSELF AND EACH ASSOCIATE)
Creditors
Creditors Due After One Year 2012-09-30 £ 3,044
Creditors Due After One Year 2011-09-30 £ 13,375
Creditors Due After One Year 2011-09-30 £ 13,375
Creditors Due After One Year 2010-09-30 £ 30,627
Creditors Due Within One Year 2012-09-30 £ 2,866,133
Creditors Due Within One Year 2011-09-30 £ 2,470,214
Creditors Due Within One Year 2011-09-30 £ 2,470,214
Creditors Due Within One Year 2010-09-30 £ 2,959,604
Provisions For Liabilities Charges 2010-09-30 £ 52,983

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-09-30
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 FROG SELF DRIVE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 6,775
Cash Bank In Hand 2011-09-30 £ 492,824
Cash Bank In Hand 2011-09-30 £ 492,824
Cash Bank In Hand 2010-09-30 £ 19,729
Current Assets 2012-09-30 £ 2,085,617
Current Assets 2011-09-30 £ 1,835,907
Current Assets 2011-09-30 £ 1,835,907
Current Assets 2010-09-30 £ 2,154,550
Debtors 2012-09-30 £ 377,402
Debtors 2011-09-30 £ 429,705
Debtors 2011-09-30 £ 429,705
Debtors 2010-09-30 £ 530,430
Fixed Assets 2012-09-30 £ 1,117,270
Fixed Assets 2011-09-30 £ 915,685
Fixed Assets 2011-09-30 £ 915,685
Fixed Assets 2010-09-30 £ 1,043,347
Secured Debts 2012-09-30 £ 363,012
Secured Debts 2011-09-30 £ 399,273
Secured Debts 2011-09-30 £ 399,273
Secured Debts 2010-09-30 £ 349,152
Shareholder Funds 2012-09-30 £ 333,710
Shareholder Funds 2011-09-30 £ 268,003
Shareholder Funds 2011-09-30 £ 268,003
Shareholder Funds 2010-09-30 £ 154,683
Stocks Inventory 2012-09-30 £ 1,701,440
Stocks Inventory 2011-09-30 £ 913,378
Stocks Inventory 2011-09-30 £ 913,378
Stocks Inventory 2010-09-30 £ 1,604,391
Tangible Fixed Assets 2012-09-30 £ 1,117,270
Tangible Fixed Assets 2011-09-30 £ 915,685
Tangible Fixed Assets 2011-09-30 £ 915,685
Tangible Fixed Assets 2010-09-30 £ 1,037,177

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FROG SELF DRIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FROG SELF DRIVE LIMITED
Trademarks
We have not found any records of FROG SELF DRIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FROG SELF DRIVE 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 (77110 - Renting and leasing of cars and light motor vehicles) as FROG SELF DRIVE LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for FROG SELF DRIVE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Warehouse & Premises Unit D5 Development 5, Stafford Park 4, Telford, Shropshire, TF3 3BA 17,2502010-03-05

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyFROG SELF DRIVE LIMITEDEvent Date2020-03-13
In the County Court at Stoke-on-Trent Court Number: CR-2019-53 FROG SELF DRIVE LIMITED (Company Number 05237450 ) Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Principal trading ad…
 
Initiating party Event TypePetitions
Defending partyFROG SELF DRIVE LIMITEDEvent Date2019-08-12
In the County Court at Stoke-on-Trent No. 58 of 2019 In the matter of FROG SELF DRIVE LIMITED Trading As: Frog Self Drive Limited , and in the Matter of the Insolvency Act 1986 , A Petition to wind up…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FROG SELF DRIVE 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 FROG SELF DRIVE 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.