SWANSWAY GARAGES LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » CW1 6YY

Company number 04507008
Status Active
Incorporation Date 8 August 2002
Company Type Private Limited Company
Address SWANSWAY GROUP GATEWAY, CREWE, CHESHIRE, CW1 6YY
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registration of charge 045070080018, created on 1 December 2016; Registration of charge 045070080017, created on 1 December 2016; Registration of charge 045070080016, created on 1 December 2016. The most likely internet sites of SWANSWAY GARAGES LIMITED are www.swanswaygarages.co.uk, and www.swansway-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Swansway Garages Limited is a Private Limited Company. The company registration number is 04507008. Swansway Garages Limited has been working since 08 August 2002. The present status of the company is Active. The registered address of Swansway Garages Limited is Swansway Group Gateway Crewe Cheshire Cw1 6yy. . HOLGATE, John is a Secretary of the company. HOLGATE, John is a Director of the company. SMYTH, David is a Director of the company. SMYTH, John is a Director of the company. SMYTH, Michael is a Director of the company. SMYTH, Peter is a Director of the company. Secretary PAWSON, Michael Andrew has been resigned. Secretary SMYTH, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PAWSON, Michael Andrew has been resigned. Director SMYTH, Margaret has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
HOLGATE, John
Appointed Date: 31 December 2005

Director
HOLGATE, John
Appointed Date: 31 December 2005
68 years old

Director
SMYTH, David
Appointed Date: 12 September 2003
63 years old

Director
SMYTH, John
Appointed Date: 15 May 2003
58 years old

Director
SMYTH, Michael
Appointed Date: 08 August 2002
86 years old

Director
SMYTH, Peter
Appointed Date: 15 May 2003
60 years old

Resigned Directors

Secretary
PAWSON, Michael Andrew
Resigned: 31 December 2005
Appointed Date: 15 May 2003

Secretary
SMYTH, Michael
Resigned: 15 May 2003
Appointed Date: 08 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 August 2002
Appointed Date: 08 August 2002

Director
PAWSON, Michael Andrew
Resigned: 31 December 2005
Appointed Date: 15 May 2003
64 years old

Director
SMYTH, Margaret
Resigned: 19 March 2004
Appointed Date: 08 August 2002
86 years old

SWANSWAY GARAGES LIMITED Events

07 Dec 2016
Registration of charge 045070080018, created on 1 December 2016
07 Dec 2016
Registration of charge 045070080017, created on 1 December 2016
06 Dec 2016
Registration of charge 045070080016, created on 1 December 2016
06 Dec 2016
Registration of charge 045070080015, created on 1 December 2016
22 Jul 2016
Full accounts made up to 31 December 2015
...
... and 85 more events
05 Jun 2003
New director appointed
05 Jun 2003
New director appointed
05 Jun 2003
Secretary resigned
08 Aug 2002
Secretary resigned
08 Aug 2002
Incorporation

SWANSWAY GARAGES LIMITED Charges

1 December 2016
Charge code 0450 7008 0018
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Meadowbridge vehicle compound, beswick drive, crewe…
1 December 2016
Charge code 0450 7008 0017
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bolton honda, folds road, bolton, BL1 2SB, comprising (1)…
1 December 2016
Charge code 0450 7008 0016
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: Freehold land at chester commerce park, bumpers lane…
1 December 2016
Charge code 0450 7008 0015
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: All interests and estates in any freehold, leasehold or…
1 March 2016
Charge code 0450 7008 0014
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being jaguar dealership, land at…
1 March 2016
Charge code 0450 7008 0013
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
27 February 2014
Charge code 0450 7008 0012
Delivered: 1 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H plot 1 trinity fields staford t/n SF594433…
16 July 2012
Legal charge
Delivered: 18 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west side of queensway…
8 August 2011
Legal charge
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: The property and buildings at vw van centre evans road…
8 August 2011
Legal charge
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank UK Branch
Description: The property and buildings at vw van centre evans road…
26 October 2009
Legal charge
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a dane wrexham rhosddu industrial estatem old…
12 August 2009
Legal charge
Delivered: 14 August 2009
Status: Satisfied on 9 July 2015
Persons entitled: National Westminster Bank PLC
Description: 1 osbourne house 73 alderley road wilmslow, t/no.CH572496…
22 August 2005
Debenture
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 2003
Assignment of keyman life policy
Delivered: 7 November 2003
Status: Satisfied on 8 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee and Agent
Description: The policy, all sums assured by it and all bonuses and…
3 November 2003
Assignment of keyman life policy
Delivered: 7 November 2003
Status: Satisfied on 8 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee and Agent
Description: The policy, all sums assured by it and all bonuses and…
3 November 2003
Assignment of keyman life policy
Delivered: 7 November 2003
Status: Satisfied on 8 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee and Agent
Description: The policy, all sums assured by it and all bonuses and…
31 October 2003
Debenture
Delivered: 3 November 2003
Status: Satisfied on 29 July 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing to…
5 September 2003
Debenture
Delivered: 9 September 2003
Status: Satisfied on 8 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee and Agent
Description: Fixed and floating charges over the undertaking and all…