SWINNERTONS OF WALSALL 2009 LIMITED
SUTTON COLDFIELD SWINNERTONS OF WALSALL LIMITED GOODFELLOWS GARAGE LIMITED

Hellopages » West Midlands » Birmingham » B74 2RD

Company number 00422484
Status Active
Incorporation Date 28 October 1946
Company Type Private Limited Company
Address 1 APPLECROSS, FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B74 2RD
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from Birmingham Road Lichfield Staffordshire WS14 9BL to 1 Applecross Four Oaks Sutton Coldfield West Midlands B74 2RD on 2 September 2014; Restoration by order of the court; Final Gazette dissolved via compulsory strike-off. The most likely internet sites of SWINNERTONS OF WALSALL 2009 LIMITED are www.swinnertonsofwalsall2009.co.uk, and www.swinnertons-of-walsall-2009.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and twelve months. Swinnertons of Walsall 2009 Limited is a Private Limited Company. The company registration number is 00422484. Swinnertons of Walsall 2009 Limited has been working since 28 October 1946. The present status of the company is Active. The registered address of Swinnertons of Walsall 2009 Limited is 1 Applecross Four Oaks Sutton Coldfield West Midlands B74 2rd. . SWINNERTON, Veronica Elizabeth is a Secretary of the company. BARRETT, Neil Alan is a Director of the company. SWINNERTON, Franklin Joseph is a Director of the company. SWINNERTON, Veronica Elizabeth is a Director of the company. Secretary SWINNERTON, Joseph Edward has been resigned. Director SWINNERTON, Joseph Edward has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
SWINNERTON, Veronica Elizabeth
Appointed Date: 19 April 1999

Director
BARRETT, Neil Alan
Appointed Date: 15 December 2008
59 years old

Director

Director
SWINNERTON, Veronica Elizabeth
Appointed Date: 27 June 1997
75 years old

Resigned Directors

Secretary
SWINNERTON, Joseph Edward
Resigned: 26 March 1999

Director
SWINNERTON, Joseph Edward
Resigned: 26 March 1999
113 years old

SWINNERTONS OF WALSALL 2009 LIMITED Events

02 Sep 2014
Registered office address changed from Birmingham Road Lichfield Staffordshire WS14 9BL to 1 Applecross Four Oaks Sutton Coldfield West Midlands B74 2RD on 2 September 2014
21 May 2014
Restoration by order of the court
21 May 2013
Final Gazette dissolved via compulsory strike-off
05 Feb 2013
First Gazette notice for compulsory strike-off
18 Mar 2009
Registered office changed on 18/03/2009 from birmingham road lichfield staffordshire WS14 9BL
...
... and 59 more events
04 Sep 1986
Particulars of mortgage/charge

28 May 1986
Accounts for a small company made up to 31 March 1985
21 Mar 1985
Accounts made up to 31 March 1984
20 Mar 1974
Alter mem and arts
28 Oct 1946
Incorporation

SWINNERTONS OF WALSALL 2009 LIMITED Charges

8 April 1994
Mortgage
Delivered: 12 April 1994
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: Charged to wholesale by way of legal mortgage the…
26 July 1993
Charge
Delivered: 28 July 1993
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: (1) all stocks of used vehicles owned or to be owned by the…
20 November 1992
Used vehicle charge
Delivered: 24 November 1992
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: Specific charge on all the company's interest (if any) in…
31 March 1989
Legal charge
Delivered: 3 April 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings k/a 48 & 49 paddock lane walsall.
30 June 1988
Charge
Delivered: 1 July 1988
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: Fixed and specific charge all the stock of new/used trucks…
30 June 1988
Charge
Delivered: 1 July 1988
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: All the chargor's interest (if any) in any vehicle…
10 May 1988
Legal charge
Delivered: 25 May 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Garage, showrooms, stores and land k/a goodfellows garage…
2 September 1986
Charge
Delivered: 4 September 1986
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: All the chargor's interest (if any) in any vehicle…
3 October 1985
Debenture
Delivered: 17 October 1985
Status: Satisfied on 9 March 1994
Persons entitled: Chartered Trust PLC
Description: First all monies floating charge over used vehicles of the…
27 March 1984
Legal mortgage
Delivered: 30 March 1984
Status: Satisfied on 9 March 1994
Persons entitled: National Westminster Bank PLC
Description: 13-21 union street, walsall, west midlands, and/or the…
1 April 1975
Legal mortgage
Delivered: 7 April 1975
Status: Satisfied on 14 March 1994
Persons entitled: National Westminster Bank Limited
Description: F/H property west and south west side by land and premises…
1 April 1975
Legal mortgage
Delivered: 7 April 1975
Status: Satisfied on 14 March 1994
Persons entitled: National Westminster Bank Limited
Description: F/H three crowns garage sutton road walsall west midlands…
11 June 1968
Further charge
Delivered: 25 June 1968
Status: Satisfied on 9 March 1994
Persons entitled: Shell Mex and B P Limited
Description: Three crowns garage, sutton road aldridge, stafford.
17 November 1965
Legal charge
Delivered: 30 November 1965
Status: Satisfied on 9 March 1994
Persons entitled: National Provincial Bank Limited
Description: All the land and hereditaments comprised in or affected by…
3 December 1963
Legal charge
Delivered: 13 December 1963
Status: Satisfied on 9 March 1994
Persons entitled: Shell Mex and B P Limited
Description: Three crowns garage, sutton road, oldbridge, stafford.