HMC SWAPS LIMITED

Register to unlock more data on OkredoRegister

HMC SWAPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02210452

Incorporation date

11/01/1988

Size

Full

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1988)
dot icon18/06/2013
Final Gazette dissolved following liquidation
dot icon18/03/2013
Return of final meeting in a members' voluntary winding up
dot icon25/06/2012
Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF United Kingdom on 2012-06-26
dot icon24/06/2012
Declaration of solvency
dot icon24/06/2012
Appointment of a voluntary liquidator
dot icon24/06/2012
Resolutions
dot icon17/06/2012
Termination of appointment of Kellie Victoria Evans as a director on 2012-06-15
dot icon17/06/2012
Termination of appointment of Manuel Uria-Fernandez as a director on 2012-06-15
dot icon17/06/2012
Termination of appointment of Duncan Gee Berry as a director on 2012-06-15
dot icon17/06/2012
Termination of appointment of David Harvey as a director on 2012-06-15
dot icon17/06/2012
Termination of appointment of Kimon Celicourt Macris De Ridder as a director on 2012-06-15
dot icon03/05/2012
Statement of capital following an allotment of shares on 2012-05-02
dot icon01/04/2012
Full accounts made up to 2011-12-31
dot icon08/03/2012
Appointment of Dr Kimon Celicourt Macris De Ridder as a director on 2012-02-23
dot icon08/03/2012
Appointment of Mrs Kellie Victoria Evans as a director on 2012-02-23
dot icon08/03/2012
Termination of appointment of Ian George Ferguson as a director on 2012-02-22
dot icon27/10/2011
Termination of appointment of Clodagh Gunnigle as a director on 2011-10-17
dot icon18/10/2011
Director's details changed for Ms Clodagh Gunnigle on 2011-10-03
dot icon13/10/2011
Termination of appointment of Alison Simmons as a director on 2011-10-01
dot icon12/09/2011
Director's details changed for Mr Manuel Uria-Fernandez on 2011-09-01
dot icon22/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon14/08/2011
Appointment of Mr Manuel Uria-Fernandez as a director
dot icon11/08/2011
Termination of appointment of Mandeep Johar as a director
dot icon10/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/01/2011
Appointment of Ms Alison Simmons as a director
dot icon04/01/2011
Director's details changed for Mr Duncan Gee Berry on 2011-01-01
dot icon03/01/2011
Termination of appointment of Colin Shave as a director
dot icon28/12/2010
Director's details changed for Mr Mandeep Singh Johar on 2010-12-29
dot icon08/09/2010
Appointment of Mr Colin John Varnell Shave as a director
dot icon07/09/2010
Appointment of Mr Duncan Gee Berry as a director
dot icon07/09/2010
Appointment of Ian George Ferguson as a director
dot icon07/09/2010
Appointment of Ms Clodagh Gunnigle as a director
dot icon07/09/2010
Termination of appointment of First National Corporate Director Limited as a director
dot icon07/09/2010
Appointment of Mr David Harvey as a director
dot icon07/09/2010
Appointment of Mrs Agnes Xavier-Phillips as a director
dot icon07/09/2010
Appointment of Mr Robert James Garden as a director
dot icon07/09/2010
Appointment of Mr Mandeep Singh Johar as a director
dot icon03/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon07/02/2010
Secretary's details changed for Fn Secretary Limited on 2010-02-01
dot icon07/02/2010
Director's details changed for First National Corporate Director Limited on 2010-02-01
dot icon07/02/2010
Registered office address changed from 53-61 College Road Harrow Middlesex HA1 1FB on 2010-02-08
dot icon05/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/02/2010
Resolutions
dot icon02/02/2010
Statement of company's objects
dot icon02/02/2010
Notice of removal of restriction on the company's articles
dot icon03/08/2009
Return made up to 31/07/09; full list of members
dot icon07/04/2009
Accounts made up to 2008-12-31
dot icon12/08/2008
31/07/08 no member list
dot icon05/02/2008
Accounts made up to 2007-12-31
dot icon20/08/2007
Return made up to 31/07/07; full list of members
dot icon31/01/2007
Accounts made up to 2006-12-31
dot icon25/09/2006
New director appointed
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon05/09/2006
Director resigned
dot icon15/08/2006
Return made up to 31/07/06; full list of members
dot icon15/08/2006
Location of register of members
dot icon26/06/2006
Accounts made up to 2005-12-31
dot icon16/01/2006
Director resigned
dot icon27/12/2005
Secretary's particulars changed
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon13/10/2005
Registered office changed on 14/10/05 from: first national house college road harrow middlesex HA1 1FB
dot icon16/08/2005
Return made up to 31/07/05; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon15/08/2004
Return made up to 31/07/04; full list of members
dot icon20/07/2004
Director's particulars changed
dot icon13/07/2004
Director resigned
dot icon30/06/2004
New director appointed
dot icon20/06/2004
New director appointed
dot icon17/06/2004
Director resigned
dot icon02/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon10/09/2003
Director's particulars changed
dot icon15/08/2003
Return made up to 31/07/03; full list of members
dot icon13/08/2003
Auditor's resignation
dot icon03/08/2003
Full accounts made up to 2002-12-31
dot icon15/06/2003
New director appointed
dot icon15/06/2003
Director resigned
dot icon27/04/2003
Director resigned
dot icon27/04/2003
Secretary resigned
dot icon27/04/2003
New secretary appointed
dot icon25/04/2003
New director appointed
dot icon24/01/2003
Director's particulars changed
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon19/08/2002
Return made up to 31/07/02; full list of members
dot icon05/08/2002
Director's particulars changed
dot icon07/02/2002
Secretary's particulars changed
dot icon06/02/2002
Resolutions
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon21/08/2001
Return made up to 31/07/01; full list of members
dot icon01/02/2001
Director's particulars changed
dot icon02/10/2000
Registered office changed on 03/10/00 from: hmc house bellfield road high wycombe bucks hp 135
dot icon13/08/2000
Return made up to 31/07/00; full list of members
dot icon13/08/2000
Location of register of members
dot icon30/07/2000
Full accounts made up to 1999-12-31
dot icon25/07/2000
Director resigned
dot icon24/02/2000
New director appointed
dot icon16/02/2000
Director resigned
dot icon24/08/1999
Return made up to 31/07/99; full list of members
dot icon18/07/1999
Auditor's resignation
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon27/06/1999
Resolutions
dot icon27/06/1999
Resolutions
dot icon27/06/1999
Resolutions
dot icon27/06/1999
Resolutions
dot icon20/05/1999
New director appointed
dot icon09/05/1999
Director resigned
dot icon06/12/1998
Director's particulars changed
dot icon17/08/1998
Return made up to 31/07/98; no change of members
dot icon14/06/1998
New secretary appointed
dot icon14/06/1998
Secretary resigned
dot icon10/03/1998
Full accounts made up to 1997-12-31
dot icon17/08/1997
Return made up to 31/07/97; full list of members
dot icon17/08/1997
Location of register of members address changed
dot icon17/08/1997
Location of debenture register address changed
dot icon01/04/1997
Full accounts made up to 1996-12-31
dot icon03/09/1996
Return made up to 31/07/96; full list of members
dot icon07/05/1996
Full accounts made up to 1995-12-31
dot icon21/04/1996
Director resigned
dot icon21/04/1996
New director appointed
dot icon21/04/1996
New director appointed
dot icon14/02/1996
Secretary resigned;new secretary appointed
dot icon23/11/1995
Director resigned
dot icon28/09/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon29/08/1995
Full accounts made up to 1995-03-31
dot icon07/08/1995
Return made up to 31/07/95; full list of members
dot icon18/07/1995
Director's particulars changed
dot icon24/04/1995
New director appointed
dot icon12/04/1995
Director resigned
dot icon12/04/1995
Director resigned
dot icon15/01/1995
Auditor's resignation
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Director's particulars changed
dot icon20/09/1994
Full accounts made up to 1994-03-31
dot icon17/08/1994
Return made up to 31/07/94; full list of members
dot icon03/07/1994
Director resigned
dot icon21/08/1993
Full accounts made up to 1993-03-31
dot icon21/08/1993
Return made up to 31/07/93; full list of members
dot icon05/07/1993
Director's particulars changed
dot icon17/09/1992
Full accounts made up to 1992-03-31
dot icon06/09/1992
Return made up to 31/07/92; full list of members
dot icon19/07/1992
Location of register of members
dot icon19/07/1992
Location of register of directors' interests
dot icon19/02/1992
Director's particulars changed
dot icon19/02/1992
Accounting reference date extended from 28/02 to 31/03
dot icon26/08/1991
Full accounts made up to 1991-02-28
dot icon26/08/1991
Return made up to 31/07/91; full list of members
dot icon28/08/1990
Full accounts made up to 1990-02-28
dot icon28/08/1990
Return made up to 31/07/90; full list of members
dot icon20/11/1989
New director appointed
dot icon19/11/1989
Full accounts made up to 1989-02-28
dot icon19/09/1989
New director appointed
dot icon04/09/1989
Return made up to 01/08/89; full list of members
dot icon31/08/1989
Director resigned
dot icon13/07/1989
Director's particulars changed
dot icon13/03/1989
Accounting reference date shortened from 31/03 to 28/02
dot icon12/01/1989
Certificate of change of name
dot icon25/08/1988
Full accounts made up to 1988-03-31
dot icon25/08/1988
Return made up to 03/08/88; full list of members
dot icon10/07/1988
Memorandum and Articles of Association
dot icon30/05/1988
Certificate of change of name
dot icon17/05/1988
Resolutions
dot icon17/05/1988
Resolutions
dot icon15/03/1988
Director resigned;new director appointed
dot icon15/03/1988
Secretary resigned;new secretary appointed
dot icon15/03/1988
New director appointed
dot icon15/03/1988
New director appointed
dot icon15/03/1988
New director appointed
dot icon15/03/1988
Registered office changed on 16/03/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/02/1988
Certificate of change of name
dot icon11/01/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Corporate Secretary
26/05/1998 - 09/04/2003
204
Shama, Philip Isaac
Director
31/03/1996 - 30/01/2000
22
Milton, Douglas George
Director
10/05/1999 - 09/04/2003
48
Story, Ian Graham
Director
09/04/2003 - 30/06/2004
207
Townsend, Andrew Christopher
Director
31/03/1996 - 13/07/2000
49

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 HMC SWAPS LIMITED

HMC SWAPS LIMITED is an(a) Dissolved company incorporated on 11/01/1988 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 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 HMC SWAPS LIMITED?

toggle

HMC SWAPS LIMITED is currently Dissolved. It was registered on 11/01/1988 and dissolved on 18/06/2013.

Where is HMC SWAPS LIMITED located?

toggle

HMC SWAPS LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does HMC SWAPS LIMITED do?

toggle

HMC SWAPS LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for HMC SWAPS LIMITED?

toggle

The latest filing was on 18/06/2013: Final Gazette dissolved following liquidation.