SWINGLEHURST LIMITED

Register to unlock more data on OkredoRegister

SWINGLEHURST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03455693

Incorporation date

26/10/1997

Size

Full

Contacts

Registered address

Registered address

C/O THE OFFICES OF SILKE & CO LIMITED, 1st Floor Consort House, Waterdale, Doncaster DN1 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1997)
dot icon15/10/2017
Final Gazette dissolved following liquidation
dot icon15/07/2017
Return of final meeting in a creditors' voluntary winding up
dot icon26/01/2016
Liquidators' statement of receipts and payments to 2015-11-21
dot icon22/02/2015
Liquidators' statement of receipts and payments to 2014-11-21
dot icon22/02/2015
Resolutions
dot icon22/02/2015
Appointment of a voluntary liquidator
dot icon09/04/2014
Notice of completion of voluntary arrangement
dot icon26/01/2014
Liquidators' statement of receipts and payments to 2013-11-21
dot icon20/08/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-07-11
dot icon13/01/2013
Termination of appointment of Anthony Swinglehurst as a director
dot icon04/12/2012
Notice of Constitution of Liquidation Committee
dot icon04/12/2012
Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD on 2012-12-05
dot icon28/11/2012
Statement of affairs with form 4.19
dot icon28/11/2012
Appointment of a voluntary liquidator
dot icon25/09/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-07-11
dot icon10/07/2012
Miscellaneous
dot icon28/07/2011
Termination of appointment of Paul Agate as a director
dot icon18/07/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon11/07/2011
Termination of appointment of John Kavanaugh as a director
dot icon26/05/2011
Full accounts made up to 2009-12-31
dot icon07/02/2011
Termination of appointment of Michael Maloney as a director
dot icon27/01/2011
Annual return made up to 2010-10-27 with full list of shareholders
dot icon12/08/2010
Director's details changed for Mr John James Hutton Swinglehurst on 2010-08-01
dot icon24/02/2010
Previous accounting period extended from 2009-06-30 to 2009-12-31
dot icon10/11/2009
Appointment of Mr Paul Anthony William Agate as a director
dot icon27/10/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon27/10/2009
Director's details changed for John James Hutton Swinglehurst on 2009-10-27
dot icon27/10/2009
Director's details changed for Michael Joseph Maloney on 2009-10-27
dot icon27/10/2009
Director's details changed for Mr Anthony John Hutton Swinglehurst on 2009-10-27
dot icon27/10/2009
Termination of appointment of Euan Williams as a director
dot icon27/08/2009
Full accounts made up to 2008-06-30
dot icon26/10/2008
Return made up to 27/10/08; full list of members
dot icon28/07/2008
Full accounts made up to 2007-06-30
dot icon28/01/2008
Resolutions
dot icon24/01/2008
Director resigned
dot icon30/10/2007
Return made up to 27/10/07; full list of members
dot icon03/07/2007
Director resigned
dot icon07/06/2007
Director resigned
dot icon14/03/2007
Full accounts made up to 2006-06-30
dot icon11/03/2007
New director appointed
dot icon08/03/2007
New director appointed
dot icon08/03/2007
New director appointed
dot icon14/12/2006
Director's particulars changed
dot icon08/11/2006
New director appointed
dot icon08/11/2006
New director appointed
dot icon08/11/2006
Return made up to 27/10/06; full list of members
dot icon10/05/2006
Director's particulars changed
dot icon03/01/2006
Full accounts made up to 2005-06-30
dot icon07/11/2005
Return made up to 27/10/05; full list of members
dot icon18/11/2004
Full accounts made up to 2004-06-30
dot icon03/11/2004
Return made up to 27/10/04; full list of members
dot icon05/11/2003
Full accounts made up to 2003-06-30
dot icon30/10/2003
Return made up to 27/10/03; full list of members
dot icon22/12/2002
Registered office changed on 23/12/02 from: lloyds avenue house 6 lloyds avenue london EC3N 3AN
dot icon04/11/2002
Return made up to 27/10/02; full list of members
dot icon19/09/2002
Full accounts made up to 2002-06-30
dot icon30/07/2002
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon22/05/2002
Ad 17/05/02--------- £ si 200000@1=200000 £ ic 500000/700000
dot icon15/04/2002
Certificate of change of name
dot icon10/04/2002
Director resigned
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon30/10/2001
Return made up to 27/10/01; full list of members
dot icon11/03/2001
Resolutions
dot icon11/03/2001
Resolutions
dot icon11/03/2001
Nc inc already adjusted 28/02/01
dot icon11/03/2001
Ad 28/02/01--------- £ si 250000@1=250000 £ ic 250000/500000
dot icon04/01/2001
New director appointed
dot icon04/01/2001
Director resigned
dot icon04/01/2001
Director resigned
dot icon20/11/2000
Return made up to 27/10/00; full list of members
dot icon20/11/2000
Registered office changed on 21/11/00 from: 100 whitechapel london E1 1JG
dot icon15/11/2000
Ad 03/03/00--------- £ si 50000@1=50000 £ ic 200000/250000
dot icon20/09/2000
Accounts for a small company made up to 1999-12-31
dot icon08/08/2000
Declaration of satisfaction of mortgage/charge
dot icon29/05/2000
Secretary resigned
dot icon29/05/2000
New director appointed
dot icon29/05/2000
New secretary appointed
dot icon27/04/2000
Director resigned
dot icon27/02/2000
Ad 17/02/00--------- £ si 199000@1=199000 £ ic 1000/200000
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Resolutions
dot icon01/02/2000
£ nc 1000/1000000 24/01/00
dot icon08/12/1999
Certificate of change of name
dot icon25/11/1999
New director appointed
dot icon31/10/1999
Return made up to 27/10/99; full list of members
dot icon29/03/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon25/02/1999
Director resigned
dot icon25/02/1999
Director resigned
dot icon25/02/1999
New director appointed
dot icon17/01/1999
Amended full accounts made up to 1998-06-30
dot icon23/11/1998
Return made up to 27/10/98; full list of members
dot icon23/11/1998
Full accounts made up to 1998-06-30
dot icon11/08/1998
Accounting reference date shortened from 31/10/98 to 30/06/98
dot icon04/02/1998
Director resigned
dot icon04/02/1998
New director appointed
dot icon04/02/1998
New director appointed
dot icon21/01/1998
Particulars of mortgage/charge
dot icon06/01/1998
New director appointed
dot icon06/01/1998
New director appointed
dot icon01/01/1998
Registered office changed on 02/01/98 from: 27 rusholme road london SW15 3LF
dot icon11/12/1997
Certificate of change of name
dot icon29/10/1997
Secretary resigned
dot icon26/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/10/1997 - 27/10/1997
99600
Wilson, Andrew Hamish Gilmour
Director
08/12/1997 - 13/04/2000
4
Kavanaugh, John Lawrence
Director
01/11/2006 - 07/07/2011
16
Trew, Geoffrey James
Director
27/10/1997 - 15/01/1998
5
Trew, Geoffrey James
Director
01/01/1999 - 28/03/2002
5

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 SWINGLEHURST LIMITED

SWINGLEHURST LIMITED is an(a) Dissolved company incorporated on 26/10/1997 with the registered office located at C/O THE OFFICES OF SILKE & CO LIMITED, 1st Floor Consort House, Waterdale, Doncaster DN1 3HR. 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 SWINGLEHURST LIMITED?

toggle

SWINGLEHURST LIMITED is currently Dissolved. It was registered on 26/10/1997 and dissolved on 15/10/2017.

Where is SWINGLEHURST LIMITED located?

toggle

SWINGLEHURST LIMITED is registered at C/O THE OFFICES OF SILKE & CO LIMITED, 1st Floor Consort House, Waterdale, Doncaster DN1 3HR.

What does SWINGLEHURST LIMITED do?

toggle

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

What is the latest filing for SWINGLEHURST LIMITED?

toggle

The latest filing was on 15/10/2017: Final Gazette dissolved following liquidation.