Company Information for SWIFT MANUFACTURING SOLUTIONS LIMITED
30 ST PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QZ,
|
Company Registration Number
07825214
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SWIFT MANUFACTURING SOLUTIONS LIMITED | |
Legal Registered Office | |
30 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QZ Other companies in LD1 | |
Company Number | 07825214 | |
---|---|---|
Company ID Number | 07825214 | |
Date formed | 2011-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-01-05 06:48:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAC BEYNON-THOMAS |
||
PIERS BEYNON-THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JEREMY THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G B T DESIGN SERVICES LIMITED | Director | 2016-05-25 | CURRENT | 2008-04-28 | Active | |
SUSTAINABLE COMMUNITY HOUSING LIMITED | Director | 2015-02-25 | CURRENT | 2010-08-26 | Active | |
G B T DESIGN SERVICES LIMITED | Director | 2016-05-25 | CURRENT | 2008-04-28 | Active | |
SUSTAINABLE COMMUNITY HOUSING LIMITED | Director | 2015-02-25 | CURRENT | 2010-08-26 | Active | |
SUSTAINABLE COMMUNITY HOMES LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AM20 | Liquidation in adminsitrtion. Automatic end of case | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/17 FROM The Exchange Fiveways Temple Street Llandrindod Wells Powys LD1 5HG | |
2.12B | Appointment of an administrator | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAC BEYNON-THOMAS | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078252140002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078252140001 | |
AR01 | 27/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/13 TO 31/12/12 | |
AA01 | Previous accounting period extended from 31/10/12 TO 31/03/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078252140002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078252140001 | |
AR01 | 27/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS | |
AP01 | DIRECTOR APPOINTED MR ANDREW JEREMY THOMAS | |
SH01 | 02/11/11 STATEMENT OF CAPITAL GBP 10 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings o | 2017-03-27 |
Appointmen | 2017-03-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY SA | ||
Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY SA |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWIFT MANUFACTURING SOLUTIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | SWIFT MANUFACTURING SOLUTIONS LIMITED | Event Date | 2017-03-14 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8079 Office Holder Details: Matthew Douglas Hardy and Andrew Turpin (IP numbers 9160 and 8936 ) of Poppleton & Appleby , 30 St Pauls Square, Birmingham B3 1QZ . Date of Appointment: 14 March 2017 . Further information about this case is available from Mark Monaghan at the offices of Poppleton & Appleby on 0121 200 2962. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SWIFT MANUFACTURING SOLUTIONS LIMITED | Event Date | 2017-03-14 |
In the Birmingham District Registry case number 8079 ADVERT FOR PARAGRAPH 51 MEETING CONDUCTED BY CORRESPONDENCE NOTICE IS HEREBY GIVEN pursuant to Paragraph 58 of Schedule B1 to the Insolvency Act 1986 the Joint Administrators intend to conduct the business of the initial meeting of Creditors pursuant to Paragraph 51 of Schedule B1 to the Insolvency Act 1986 by correspondence. A copy of the Joint Administrators proposals for achieving the aim of the Administration has been circulated to all known Creditors, together with voting forms. A return date for completed voting forms in respect of the proposals has been set for 12 noon on 14 April 2017. A Creditor is entitled to vote only if he has delivered to the Joint Administrators details in writing of the debt claimed to be due from the company, together with a completed voting form, and the claim is admitted under the relevant provisions of the Insolvency Rules 1986. The purpose of the meeting, to be held by correspondence, will be to: a)Consider the establishment of a Creditors' Committee. b) For the acceptance of the Joint Administrators proposals as circulated. c) For the acceptance of the pre Administration costs identified pursuant to Rule 2.33(2B). d) That the Joint Administrators are entitled to draw a fixed fee of 25,000 plus VAT for the element of the "standard work", as identified in the report to Creditors of 23 March 2017. e) That the Joint Administrators are entitled to draw further fees as a percentage of asset realisations as identified in the report to Creditors of 23 March 2017. f) That the Joint Administrators are entitled to draw Category 2 disbursements, as identified in the report to Creditors of 23 March 2017. The form must be received at Poppleton & Appleby, 30 St Pauls Square, Birmingham B3 1QZ by 12.00 hours on 14 April 2017. It must be accompanied by details in writing of your claim. Failure to do so will lead to your vote(s) being disregarded. Copies of the proposals of the Joint Administrator, together with the appropriate voting form, are available to creditors free of charge. Please contact Mark Monaghan of Poppleton and Appleby, 30 St Pauls Square, Birmingham B3 1QZ, telephone 0121 200 2962, email address markm@poppletonandappleby.co.uk Office Holder Details: Matthew Douglas Hardy and Andrew Turpin (IP numbers 9160 and 8936 ) of Poppleton & Appleby , 30 St Pauls Square, Birmingham B3 1QZ . Date of Appointment: 14 March 2017 . Further information about this case is available from Mark Monaghan at the offices of Poppleton & Appleby on 0121 200 2962. Matthew Douglas Hardy and Andrew Turpin , Joint Administrators 23 March 2017 | |||
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. |