SWRG (UK) LIMITED

Register to unlock more data on OkredoRegister

SWRG (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04376677

Incorporation date

19/02/2002

Size

Group

Classification

-

Contacts

Registered address

Registered address

Imperial House, 18-21 Kings Park Road, Southampton, Hampshire SO15 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2002)
dot icon09/07/2014
Final Gazette dissolved following liquidation
dot icon09/04/2014
Return of final meeting in a members' voluntary winding up
dot icon27/02/2014
Liquidators' statement of receipts and payments to 2014-02-05
dot icon15/04/2013
Liquidators' statement of receipts and payments to 2013-02-05
dot icon16/02/2012
Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD on 2012-02-16
dot icon14/02/2012
Declaration of solvency
dot icon14/02/2012
Appointment of a voluntary liquidator
dot icon14/02/2012
Resolutions
dot icon05/04/2011
Group of companies' accounts made up to 2010-03-31
dot icon02/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon06/09/2010
Group of companies' accounts made up to 2009-03-31
dot icon23/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon28/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon21/05/2009
Registered office changed on 21/05/2009 from southleigh park house eastleigh road havant hampshire PO9 2PE
dot icon31/03/2009
Certificate of change of name
dot icon26/03/2009
Appointment terminated director roderick snell
dot icon26/03/2009
Appointment terminated director simon derry
dot icon26/03/2009
Appointment terminated director peter fredericks
dot icon26/03/2009
Director appointed leslie ian gabb
dot icon24/03/2009
Statement by directors
dot icon24/03/2009
Solvency statement dated 20/03/09
dot icon24/03/2009
Min detail amend capital eff 24/03/09
dot icon24/03/2009
Resolutions
dot icon24/03/2009
Return made up to 19/02/09; full list of members
dot icon23/02/2009
Resolutions
dot icon17/02/2009
Appointment terminated secretary nicola proudlock
dot icon30/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon08/04/2008
S-div
dot icon08/04/2008
Resolutions
dot icon19/03/2008
Return made up to 19/02/08; no change of members
dot icon02/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon08/01/2008
Director's particulars changed
dot icon08/01/2008
Director's particulars changed
dot icon24/03/2007
Return made up to 19/02/07; full list of members
dot icon03/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon30/01/2007
Director's particulars changed
dot icon21/03/2006
Return made up to 19/02/06; change of members
dot icon03/02/2006
Ad 27/01/06--------- £ si [email protected]=250 £ ic 39331/39581
dot icon30/09/2005
Ad 15/09/05--------- £ si [email protected]=574 £ ic 38757/39331
dot icon31/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon03/03/2005
Return made up to 19/02/05; change of members
dot icon15/02/2005
Secretary's particulars changed
dot icon01/02/2005
Ad 24/01/05--------- £ si [email protected]=30 £ ic 38727/38757
dot icon16/09/2004
Ad 10/09/04--------- £ si [email protected]=5964 £ ic 32763/38727
dot icon15/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon13/07/2004
Ad 29/06/04--------- £ si [email protected]=57 £ ic 32706/32763
dot icon28/05/2004
Group of companies' accounts made up to 2003-03-31
dot icon01/04/2004
Registered office changed on 01/04/04 from: 6 old lodge place st margarets twickenham middlesex TW1 1RQ
dot icon01/04/2004
Return made up to 19/02/04; full list of members
dot icon04/03/2004
Director resigned
dot icon19/02/2004
New director appointed
dot icon15/01/2004
Director resigned
dot icon06/01/2004
Notice of assignment of name or new name to shares
dot icon06/01/2004
Resolutions
dot icon06/01/2004
Resolutions
dot icon06/01/2004
Resolutions
dot icon25/11/2003
Delivery ext'd 3 mth 31/03/03
dot icon12/09/2003
New director appointed
dot icon18/05/2003
Director resigned
dot icon18/04/2003
Secretary's particulars changed
dot icon21/03/2003
Resolutions
dot icon21/03/2003
Resolutions
dot icon21/03/2003
Resolutions
dot icon21/03/2003
Resolutions
dot icon19/03/2003
New secretary appointed
dot icon19/03/2003
Secretary resigned
dot icon07/03/2003
Director resigned
dot icon26/02/2003
Return made up to 19/02/03; full list of members
dot icon21/02/2003
Location of register of directors' interests
dot icon21/02/2003
Location of register of members
dot icon31/01/2003
Director resigned
dot icon12/12/2002
Statement of affairs
dot icon12/12/2002
Ad 11/07/02--------- £ si [email protected]=32705 £ ic 1/32706
dot icon04/12/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon07/08/2002
New director appointed
dot icon25/07/2002
New director appointed
dot icon25/07/2002
New director appointed
dot icon14/06/2002
Nc inc already adjusted 07/05/02
dot icon14/06/2002
Memorandum and Articles of Association
dot icon01/06/2002
Resolutions
dot icon01/06/2002
Resolutions
dot icon01/06/2002
Resolutions
dot icon01/06/2002
Resolutions
dot icon01/06/2002
Resolutions
dot icon28/05/2002
New director appointed
dot icon23/05/2002
New director appointed
dot icon22/05/2002
Resolutions
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New secretary appointed;new director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
Listing of particulars
dot icon16/05/2002
Resolutions
dot icon16/05/2002
Resolutions
dot icon16/05/2002
Resolutions
dot icon16/05/2002
Resolutions
dot icon16/05/2002
Resolutions
dot icon16/05/2002
Resolutions
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New secretary appointed;new director appointed
dot icon14/05/2002
New director appointed
dot icon13/05/2002
Particulars of mortgage/charge
dot icon10/05/2002
Secretary resigned;director resigned
dot icon10/05/2002
Director resigned
dot icon03/05/2002
Registered office changed on 03/05/02 from: kempson house camomile street london EC3A 7AN
dot icon26/04/2002
New director appointed
dot icon26/04/2002
New secretary appointed;new director appointed
dot icon26/04/2002
Director resigned
dot icon26/04/2002
Secretary resigned
dot icon26/04/2002
Registered office changed on 26/04/02 from: 6 old lodge place saint margarets road twickenham middlesex TW1 1RQ
dot icon26/04/2002
Registered office changed on 26/04/02 from: 280 grays inn road london WC1X 8EB
dot icon25/04/2002
Certificate of change of name
dot icon19/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baines, Peter
Director
10/07/2002 - Present
9
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
19/02/2002 - 11/04/2002
1308
LUCIENE JAMES LIMITED
Nominee Director
19/02/2002 - 11/04/2002
1104
Snell, Roderick Saxon
Director
02/05/2002 - 25/02/2009
6
Derry, Simon John
Director
14/11/2002 - 26/02/2009
33

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 SWRG (UK) LIMITED

SWRG (UK) LIMITED is an(a) Dissolved company incorporated on 19/02/2002 with the registered office located at Imperial House, 18-21 Kings Park Road, Southampton, Hampshire SO15 2AT. 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 SWRG (UK) LIMITED?

toggle

SWRG (UK) LIMITED is currently Dissolved. It was registered on 19/02/2002 and dissolved on 09/07/2014.

Where is SWRG (UK) LIMITED located?

toggle

SWRG (UK) LIMITED is registered at Imperial House, 18-21 Kings Park Road, Southampton, Hampshire SO15 2AT.

What is the latest filing for SWRG (UK) LIMITED?

toggle

The latest filing was on 09/07/2014: Final Gazette dissolved following liquidation.