Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWIMER HOLDINGS LIMITED
Company Information for

SWIMER HOLDINGS LIMITED

MARBLE ARCH, LONDON, W1H 7LW,
Company Registration Number
00696303
Private Limited Company
Dissolved

Dissolved 2015-01-01

Company Overview

About Swimer Holdings Ltd
SWIMER HOLDINGS LIMITED was founded on 1961-06-22 and had its registered office in Marble Arch. The company was dissolved on the 2015-01-01 and is no longer trading or active.

Key Data
Company Name
SWIMER HOLDINGS LIMITED
 
Legal Registered Office
MARBLE ARCH
LONDON
W1H 7LW
Other companies in W1H
 
Previous Names
RALPH SWIMER LIMITED03/04/2001
Filing Information
Company Number 00696303
Date formed 1961-06-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2015-01-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-20 16:38:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWIMER HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SWIMER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER JONATHAN SWIMER
Company Secretary 1990-12-26
SIMON MARCUS GREENFIELD
Director 1994-01-10
ROBERT BENJAMIN SMITH
Director 1990-12-26
PETER JONATHAN SWIMER
Director 1990-12-26
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH SWIMER
Director 1990-12-26 1998-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JONATHAN SWIMER SWIMER INVESTMENTS LIMITED Company Secretary 2000-12-07 CURRENT 2000-12-07 Liquidation
SIMON MARCUS GREENFIELD RS TRIMMINGS LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
SIMON MARCUS GREENFIELD RSL TRADING LIMITED Director 2014-03-24 CURRENT 2013-11-14 Active - Proposal to Strike off
SIMON MARCUS GREENFIELD RALPH SWIMER HOLDINGS LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active - Proposal to Strike off
SIMON MARCUS GREENFIELD RALPH SWIMER LIMITED Director 2000-12-07 CURRENT 2000-12-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-01-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-03-114.70DECLARATION OF SOLVENCY
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 34-40 HIGH STREET WANSTEAD LONDON E11 2RJ
2014-03-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-07LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 4000
2014-01-13AR0126/12/13 FULL LIST
2013-01-31AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-04AR0126/12/12 FULL LIST
2012-01-25AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-09AR0126/12/11 FULL LIST
2011-01-17AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-07AR0126/12/10 FULL LIST
2010-01-06AR0126/12/09 FULL LIST
2009-12-22AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / PETER JONATHAN SWIMER / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARCUS GREENFIELD / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JONATHAN SWIMER / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BENJAMIN SMITH / 15/12/2009
2009-02-18AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM SECURITY HOUSE 6-8 SEVEN WAYS PARADE WOODFORD AVENUE ILFORD ESSEX IG2 6XH
2008-01-24363sRETURN MADE UP TO 26/12/07; NO CHANGE OF MEMBERS
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-20363sRETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS
2006-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-12363sRETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS
2005-04-12287REGISTERED OFFICE CHANGED ON 12/04/05 FROM: SECURITY HOUSE 2 ROMFORD ROAD STRATFORD LONDON E15 4BZ
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-11363sRETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS
2004-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-14363sRETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS
2003-03-02288cDIRECTOR'S PARTICULARS CHANGED
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-30363sRETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS
2002-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-17363sRETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS
2001-04-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-03CERTNMCOMPANY NAME CHANGED RALPH SWIMER LIMITED CERTIFICATE ISSUED ON 03/04/01
2001-01-21363sRETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-17363sRETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS
1999-01-21363sRETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS
1998-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-04-02288bDIRECTOR RESIGNED
1998-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-28363sRETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS
1997-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-21363sRETURN MADE UP TO 26/12/96; NO CHANGE OF MEMBERS
1996-01-19363sRETURN MADE UP TO 26/12/95; FULL LIST OF MEMBERS
1996-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-01-15363sRETURN MADE UP TO 26/12/94; NO CHANGE OF MEMBERS
1994-02-01288NEW DIRECTOR APPOINTED
1994-01-17363sRETURN MADE UP TO 26/12/93; NO CHANGE OF MEMBERS
1994-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-01-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92
1993-01-13363sRETURN MADE UP TO 26/12/92; FULL LIST OF MEMBERS
1992-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/92
1992-01-20363sRETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS
1992-01-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/91
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SWIMER HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-07
Fines / Sanctions
No fines or sanctions have been issued against SWIMER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SWIMER HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SWIMER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWIMER HOLDINGS LIMITED
Trademarks
We have not found any records of SWIMER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWIMER HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SWIMER HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SWIMER HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySWIMER HOLDINGS LIMITEDEvent Date2014-08-04
Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final meeting of members of the above Company will be held at the offices of Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW on 12 September 2014 at 10.00am, for the purpose of having an account laid before it, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of appointment: 3 March 2014. Office Holder details: N A Bennett, (IP No. 9083) and Alex David Cadwallader (IP No. 9501) both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW Further details contact: Neil Andrew Bennett, Email: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Stephen Briggs.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWIMER HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWIMER HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.