SWAN GARAGE (BOSHAM) LIMITED

Register to unlock more data on OkredoRegister

SWAN GARAGE (BOSHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01242230

Incorporation date

29/01/1976

Size

Full

Contacts

Registered address

Registered address

1640 Parkway, Soleny Business Park Whiteley, Fareham, Hampshire PO15 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1976)
dot icon10/12/2013
Final Gazette dissolved following liquidation
dot icon10/09/2013
Liquidators' statement of receipts and payments to 2013-09-02
dot icon10/09/2013
Return of final meeting in a members' voluntary winding up
dot icon02/07/2013
Liquidators' statement of receipts and payments to 2013-06-02
dot icon09/01/2013
Liquidators' statement of receipts and payments to 2012-12-02
dot icon21/06/2012
Liquidators' statement of receipts and payments to 2012-06-02
dot icon19/12/2011
Liquidators' statement of receipts and payments to 2011-12-02
dot icon21/06/2011
Liquidators' statement of receipts and payments to 2011-06-02
dot icon21/12/2010
Liquidators' statement of receipts and payments to 2010-12-02
dot icon17/06/2010
Liquidators' statement of receipts and payments to 2010-06-02
dot icon10/12/2009
Liquidators' statement of receipts and payments to 2009-12-02
dot icon29/06/2009
Resolutions
dot icon29/06/2009
Liquidators' statement of receipts and payments to 2009-06-02
dot icon10/10/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-09-26
dot icon10/10/2008
Notice of completion of voluntary arrangement
dot icon10/10/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-08-06
dot icon25/06/2008
Declaration of solvency
dot icon12/06/2008
Appointment of a voluntary liquidator
dot icon09/06/2008
Resolutions
dot icon09/06/2008
Registered office changed on 09/06/2008 from devil's rush westhampnett chichester west sussex PO18 0PA
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-08-06
dot icon01/10/2007
Return made up to 03/08/07; no change of members
dot icon20/01/2007
Registered office changed on 20/01/07 from: swan garage terminus road chichester sussex PO19 8TX
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon11/09/2006
Return made up to 03/08/06; full list of members
dot icon14/08/2006
Notice to Registrar of companies voluntary arrangement taking effect
dot icon05/07/2006
Full accounts made up to 2004-12-31
dot icon26/08/2005
Return made up to 03/08/05; full list of members
dot icon11/08/2005
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon06/06/2005
Director resigned
dot icon24/05/2005
New director appointed
dot icon24/05/2005
Director resigned
dot icon31/01/2005
Director resigned
dot icon31/01/2005
New director appointed
dot icon22/12/2004
Particulars of mortgage/charge
dot icon02/11/2004
Full accounts made up to 2003-11-30
dot icon20/09/2004
Return made up to 03/08/04; full list of members
dot icon20/05/2004
New director appointed
dot icon20/05/2004
Secretary resigned;director resigned
dot icon20/05/2004
New secretary appointed
dot icon12/09/2003
Return made up to 03/08/03; full list of members
dot icon24/06/2003
New director appointed
dot icon24/06/2003
New secretary appointed
dot icon24/06/2003
Secretary resigned;director resigned
dot icon10/06/2003
Return made up to 03/08/02; full list of members; amend
dot icon09/06/2003
Full accounts made up to 2002-11-30
dot icon04/05/2003
Registered office changed on 04/05/03 from: swan garage terminus road chichester sussex PO19 8TX
dot icon11/02/2003
Registered office changed on 11/02/03 from: swan garage delling lane bosham chichester west sussex PO18 8NN
dot icon22/08/2002
Full accounts made up to 2001-11-30
dot icon31/07/2002
Return made up to 03/08/02; full list of members
dot icon31/07/2002
Director resigned
dot icon30/08/2001
Declaration of satisfaction of mortgage/charge
dot icon30/08/2001
Declaration of satisfaction of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon15/08/2001
Return made up to 03/08/01; full list of members
dot icon26/07/2001
Full accounts made up to 2000-11-30
dot icon29/12/2000
Particulars of mortgage/charge
dot icon30/08/2000
Full accounts made up to 1999-11-30
dot icon25/08/2000
Declaration of satisfaction of mortgage/charge
dot icon25/08/2000
Declaration of satisfaction of mortgage/charge
dot icon04/08/2000
Return made up to 03/08/00; full list of members
dot icon04/08/2000
Director resigned
dot icon01/06/2000
Particulars of mortgage/charge
dot icon19/08/1999
Full accounts made up to 1998-11-30
dot icon29/07/1999
Return made up to 03/08/99; no change of members
dot icon31/03/1999
Particulars of mortgage/charge
dot icon26/03/1999
Particulars of mortgage/charge
dot icon03/03/1999
Particulars of mortgage/charge
dot icon26/11/1998
Particulars of mortgage/charge
dot icon30/07/1998
Return made up to 03/08/98; full list of members
dot icon25/07/1998
Particulars of mortgage/charge
dot icon30/04/1998
Full accounts made up to 1997-11-30
dot icon28/07/1997
Return made up to 03/08/97; no change of members
dot icon28/07/1997
Director resigned
dot icon16/07/1997
Full accounts made up to 1996-11-30
dot icon21/05/1997
New director appointed
dot icon27/09/1996
Full accounts made up to 1995-11-30
dot icon24/07/1996
Return made up to 03/08/96; no change of members
dot icon18/12/1995
Declaration of satisfaction of mortgage/charge
dot icon25/09/1995
Full accounts made up to 1994-11-30
dot icon24/08/1995
Return made up to 03/08/95; full list of members
dot icon13/06/1995
Secretary resigned;new secretary appointed
dot icon13/04/1995
Particulars of mortgage/charge
dot icon28/03/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 03/08/94; no change of members
dot icon03/10/1994
Full accounts made up to 1993-11-30
dot icon20/12/1993
Full accounts made up to 1992-11-30
dot icon20/12/1993
Return made up to 03/08/93; full list of members
dot icon20/12/1993
Return made up to 03/08/92; no change of members
dot icon16/09/1993
Particulars of mortgage/charge
dot icon09/10/1992
Particulars of mortgage/charge
dot icon08/07/1992
Full accounts made up to 1991-05-31
dot icon10/03/1992
Accounting reference date extended from 31/05 to 30/11
dot icon30/12/1991
Declaration of satisfaction of mortgage/charge
dot icon30/12/1991
Declaration of satisfaction of mortgage/charge
dot icon30/12/1991
Declaration of satisfaction of mortgage/charge
dot icon30/12/1991
Declaration of satisfaction of mortgage/charge
dot icon30/12/1991
Declaration of satisfaction of mortgage/charge
dot icon30/12/1991
Declaration of satisfaction of mortgage/charge
dot icon30/12/1991
Particulars of mortgage/charge
dot icon03/10/1991
Return made up to 03/08/91; no change of members
dot icon10/07/1991
Accounts for a small company made up to 1990-05-31
dot icon14/11/1990
New director appointed
dot icon09/08/1990
Return made up to 03/08/90; full list of members
dot icon09/08/1990
Accounts for a small company made up to 1989-05-31
dot icon09/08/1990
Return made up to 31/05/89; full list of members
dot icon15/02/1990
Full accounts made up to 1988-05-31
dot icon13/02/1990
New director appointed
dot icon30/08/1989
Particulars of mortgage/charge
dot icon11/03/1989
Particulars of mortgage/charge
dot icon11/03/1989
Particulars of mortgage/charge
dot icon11/03/1989
Particulars of mortgage/charge
dot icon02/02/1989
Registered office changed on 02/02/89 from: arnold cooper and thompkins sols 11 st johns street chichester sx PO19 1JA
dot icon22/07/1988
Return made up to 07/07/88; full list of members
dot icon07/07/1988
Full accounts made up to 1987-05-31
dot icon06/05/1988
Return made up to 31/12/87; full list of members
dot icon08/04/1987
Full accounts made up to 1986-05-31
dot icon08/04/1987
Return made up to 31/12/86; full list of members
dot icon27/01/1987
Director resigned
dot icon26/11/1986
New director appointed
dot icon25/09/1986
Declaration of satisfaction of mortgage/charge
dot icon11/07/1986
Registered office changed on 11/07/86 from: delling lane bosham sussex
dot icon20/02/1986
Accounts made up to 1985-05-31
dot icon18/06/1985
Accounts made up to 1984-01-31
dot icon24/01/1985
Accounts made up to 1983-01-31
dot icon24/02/1983
Accounts made up to 1981-01-31
dot icon15/02/1980
Accounts made up to 2079-01-31
dot icon15/02/1980
Accounts made up to 2078-01-31
dot icon29/01/1976
Miscellaneous
dot icon29/01/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2004
dot iconLast change occurred
31/12/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2004
dot iconNext account date
31/12/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'brien, Kristy
Director
06/05/2004 - 21/01/2005
1
Smith, Ian Trevor Leslie
Director
01/05/1997 - 31/05/2003
1
Miles, Gary
Director
01/06/2003 - 05/05/2004
1
O'brien, Terence Stephen
Secretary
06/05/2004 - Present
1
Miles, Gary
Secretary
01/06/2003 - 05/05/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SWAN GARAGE (BOSHAM) LIMITED

SWAN GARAGE (BOSHAM) LIMITED is an(a) Dissolved company incorporated on 29/01/1976 with the registered office located at 1640 Parkway, Soleny Business Park Whiteley, Fareham, Hampshire PO15 7AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SWAN GARAGE (BOSHAM) LIMITED?

toggle

SWAN GARAGE (BOSHAM) LIMITED is currently Dissolved. It was registered on 29/01/1976 and dissolved on 10/12/2013.

Where is SWAN GARAGE (BOSHAM) LIMITED located?

toggle

SWAN GARAGE (BOSHAM) LIMITED is registered at 1640 Parkway, Soleny Business Park Whiteley, Fareham, Hampshire PO15 7AH.

What does SWAN GARAGE (BOSHAM) LIMITED do?

toggle

SWAN GARAGE (BOSHAM) LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for SWAN GARAGE (BOSHAM) LIMITED?

toggle

The latest filing was on 10/12/2013: Final Gazette dissolved following liquidation.