SWINGCASTLE LIMITED

Register to unlock more data on OkredoRegister

SWINGCASTLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01280136

Incorporation date

05/10/1976

Size

Full

Contacts

Registered address

Registered address

Reliance House, Sun Pier, Chatham, England ME4 4ETCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1976)
dot icon18/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon15/09/2016
Voluntary strike-off action has been suspended
dot icon26/07/2016
First Gazette notice for voluntary strike-off
dot icon15/07/2016
Application to strike the company off the register
dot icon07/09/2015
Termination of appointment of David Leon Stern as a director on 2015-09-01
dot icon29/07/2015
Full accounts made up to 2014-12-31
dot icon05/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon07/04/2015
Particulars of variation of rights attached to shares
dot icon07/04/2015
Change of share class name or designation
dot icon07/04/2015
Statement of company's objects
dot icon07/04/2015
Resolutions
dot icon23/12/2014
Appointment of Andrew Parkes as a director on 2014-12-18
dot icon23/12/2014
Appointment of Mr John Patrick Eastgate as a director on 2014-12-17
dot icon23/12/2014
Appointment of Nicholas Rember as a director on 2014-12-18
dot icon19/12/2014
Termination of appointment of Simon Perry Stern as a director on 2014-12-18
dot icon15/12/2014
Miscellaneous
dot icon02/12/2014
Miscellaneous
dot icon14/10/2014
Termination of appointment of Jens Bech as a director on 2014-09-24
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon13/09/2013
Termination of appointment of Howard Sheldon as a director
dot icon26/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon25/07/2013
Registered office address changed from 88 Crawford Street London W1H 2EJ on 2013-07-25
dot icon19/07/2013
Appointment of Tatiana Felicien as a secretary
dot icon05/06/2013
Appointment of Mr Clive David Kornitzer as a director
dot icon08/11/2012
Auditor's resignation
dot icon16/10/2012
Termination of appointment of Rita Sheldon as a director
dot icon05/10/2012
Termination of appointment of John Sheldon as a secretary
dot icon05/10/2012
Termination of appointment of Harvey Stern as a director
dot icon05/10/2012
Termination of appointment of John Sheldon as a director
dot icon05/10/2012
Appointment of Jens Bech as a director
dot icon05/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon24/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon07/12/2011
Full accounts made up to 2010-12-31
dot icon10/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon10/06/2011
Director's details changed for John Sheldon on 2010-10-01
dot icon10/06/2011
Director's details changed for Rita Josephine Sheldon on 2010-10-01
dot icon10/06/2011
Director's details changed for Harvey Bernard Stern on 2010-10-01
dot icon10/06/2011
Director's details changed for Simon Perry Stern on 2010-10-01
dot icon10/06/2011
Director's details changed for Mr Howard Marc Sheldon on 2010-10-01
dot icon10/06/2011
Director's details changed for David Leon Stern on 2010-10-01
dot icon10/06/2011
Secretary's details changed for John Sheldon on 2010-10-01
dot icon03/08/2010
Accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon16/06/2010
Director's details changed for Rita Josephine Sheldon on 2009-10-01
dot icon16/06/2010
Director's details changed for Harvey Bernard Stern on 2009-10-01
dot icon16/06/2010
Director's details changed for John Sheldon on 2009-10-01
dot icon09/07/2009
Full accounts made up to 2008-12-31
dot icon08/06/2009
Return made up to 04/06/09; full list of members
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 04/06/08; full list of members
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon06/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/11/2007
Particulars of mortgage/charge
dot icon18/10/2007
Declaration of satisfaction of mortgage/charge
dot icon18/10/2007
Declaration of satisfaction of mortgage/charge
dot icon31/07/2007
Return made up to 04/06/07; full list of members
dot icon31/07/2007
Location of debenture register
dot icon31/07/2007
Location of register of members
dot icon31/07/2007
Registered office changed on 31/07/07 from: 13 station road london N3 2SB
dot icon26/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/09/2006
Return made up to 04/06/06; full list of members
dot icon12/09/2006
Particulars of mortgage/charge
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/06/2005
Return made up to 04/06/05; full list of members
dot icon11/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/06/2004
Return made up to 04/06/04; full list of members
dot icon09/03/2004
Particulars of mortgage/charge
dot icon21/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/06/2003
Return made up to 04/06/03; full list of members
dot icon22/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/06/2002
Return made up to 04/06/02; full list of members
dot icon22/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon11/06/2001
Return made up to 04/06/01; full list of members
dot icon03/07/2000
Full accounts made up to 1999-12-31
dot icon16/06/2000
Return made up to 04/06/00; full list of members
dot icon16/06/2000
Registered office changed on 16/06/00 from: 32 queen anne street london W1M 0HD
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon06/06/1999
Return made up to 04/06/99; no change of members
dot icon30/10/1998
Accounts for a small company made up to 1997-12-31
dot icon10/06/1998
Return made up to 04/06/98; no change of members
dot icon12/08/1997
Accounts for a small company made up to 1996-12-31
dot icon07/07/1997
Return made up to 04/06/97; full list of members
dot icon04/07/1996
Accounts for a small company made up to 1995-12-31
dot icon12/06/1996
Return made up to 04/06/96; no change of members
dot icon20/03/1996
Ad 28/02/96--------- £ si 60@1=60 £ ic 12/72
dot icon20/03/1996
Nc inc already adjusted 23/02/96
dot icon20/03/1996
Resolutions
dot icon20/03/1996
Resolutions
dot icon11/01/1996
Ad 18/12/95--------- £ si 10@1=10 £ ic 2/12
dot icon25/07/1995
Return made up to 04/06/95; full list of members
dot icon11/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/07/1994
Return made up to 04/06/94; no change of members
dot icon20/04/1994
Accounts for a small company made up to 1993-12-31
dot icon15/06/1993
Return made up to 04/06/93; no change of members
dot icon11/05/1993
Accounts for a small company made up to 1992-12-31
dot icon09/06/1992
Return made up to 04/06/92; full list of members
dot icon18/05/1992
Accounts for a small company made up to 1991-12-31
dot icon26/06/1991
Accounts for a small company made up to 1990-12-31
dot icon26/06/1991
Return made up to 04/06/91; no change of members
dot icon25/05/1991
Declaration of satisfaction of mortgage/charge
dot icon26/06/1990
Accounts for a small company made up to 1989-12-31
dot icon26/06/1990
Return made up to 04/06/90; full list of members
dot icon24/05/1990
Director resigned
dot icon22/08/1989
Group accounts for a small company made up to 1988-12-31
dot icon22/08/1989
Return made up to 08/08/89; full list of members
dot icon10/01/1989
Group accounts for a small company made up to 1987-12-31
dot icon10/01/1989
Return made up to 24/10/88; full list of members
dot icon06/05/1988
Declaration of satisfaction of mortgage/charge
dot icon06/05/1988
Declaration of satisfaction of mortgage/charge
dot icon19/04/1988
Group accounts for a small company made up to 1986-12-31
dot icon19/04/1988
Return made up to 22/12/87; full list of members
dot icon08/12/1987
Particulars of mortgage/charge
dot icon03/11/1986
Group of companies' accounts made up to 1986-09-29
dot icon03/11/1986
Return made up to 17/10/86; full list of members
dot icon04/02/1984
Accounts made up to 1982-12-31
dot icon13/12/1982
Annual return made up to 29/09/82
dot icon26/10/1976
Miscellaneous
dot icon05/10/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kornitzer, Clive David
Director
19/03/2013 - Present
24
Bech, Jens Linnemann
Director
14/09/2012 - 24/09/2014
8
Eastgate, John Patrick
Director
17/12/2014 - Present
12
Rember, Nicholas
Director
18/12/2014 - Present
2
Parkes, Andrew Leslie
Director
18/12/2014 - Present
2

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 SWINGCASTLE LIMITED

SWINGCASTLE LIMITED is an(a) Dissolved company incorporated on 05/10/1976 with the registered office located at Reliance House, Sun Pier, Chatham, England ME4 4ET. There are currently 5 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 SWINGCASTLE LIMITED?

toggle

SWINGCASTLE LIMITED is currently Dissolved. It was registered on 05/10/1976 and dissolved on 18/10/2016.

Where is SWINGCASTLE LIMITED located?

toggle

SWINGCASTLE LIMITED is registered at Reliance House, Sun Pier, Chatham, England ME4 4ET.

What does SWINGCASTLE LIMITED do?

toggle

SWINGCASTLE LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for SWINGCASTLE LIMITED?

toggle

The latest filing was on 18/10/2016: Final Gazette dissolved via voluntary strike-off.