Dissolved
Dissolved 2017-05-24
Company Information for SWRD GROUP LTD
SPINNINGFIELDS, MANCHESTER, M3 3BZ,
|
Company Registration Number
08210702
Private Limited Company
Dissolved Dissolved 2017-05-24 |
Company Name | ||
---|---|---|
SWRD GROUP LTD | ||
Legal Registered Office | ||
SPINNINGFIELDS MANCHESTER M3 3BZ Other companies in M3 | ||
Previous Names | ||
|
Company Number | 08210702 | |
---|---|---|
Date formed | 2012-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2017-05-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 22:44:27 |
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 |
---|---|---|
CLIVE IAN GOLDMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURA MAYES |
Director | ||
ANTHONY JOHN MAYES |
Director | ||
ANTHONY JOHN MAYES |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SWRD LTD | Director | 2014-06-12 | CURRENT | 2014-06-12 | Active - Proposal to Strike off | |
I T REVIVE UK LTD | Director | 2014-06-12 | CURRENT | 2014-06-12 | Active | |
IMG SOLUTIONS LTD | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
SHRED IT RIGHT LTD | Director | 2011-04-01 | CURRENT | 2011-04-01 | Active | |
ZEBRA LUGGAGE INTERNATIONAL LIMITED | Director | 2004-04-28 | CURRENT | 2002-02-12 | Dissolved 2014-06-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
LIQ MISC | INSOLVENCY:FORM 2.39B - NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/08/2016 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM C/O EDWARDS VEEDER LLP ALEX HOUSE 260-268 CHAPEL STREET SALFORD MANCHESTER M3 5JZ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082107020003 | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 70000 | |
AR01 | 27/10/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082107020004 | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 70000 | |
AR01 | 14/05/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA MAYES | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS LAURA MAYES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082107020003 | |
AA01 | PREVEXT FROM 30/09/2014 TO 30/11/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082107020001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082107020002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082107020001 | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 70000 | |
AR01 | 11/08/14 FULL LIST | |
SH01 | 07/08/14 STATEMENT OF CAPITAL GBP 70000 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM C/O EDWARDS VEEDER LLP BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MAYES | |
RES15 | CHANGE OF NAME 19/06/2014 | |
CERTNM | COMPANY NAME CHANGED SITR GROUP LTD CERTIFICATE ISSUED ON 04/07/14 | |
RES15 | CHANGE OF NAME 19/06/2014 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR CLIVE IAN GOLDMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2014 FROM UNIT 1 COTTON FARM MIDDLEWICH ROAD HOLMES CHAPEL CREWE CW4 7ET | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
AR01 | 11/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN MAYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MAYES | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MAYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1132471 | Active | Licenced property: COTTON FARM UNIT 2 MIDDLEWICH ROAD HOLMES CHAPEL CREWE MIDDLEWICH ROAD GB CW4 7ET. Correspondance address: MIDDLEWICH ROAD UNIT 2 COTTON FARM HOLMES CHAPEL CREWE HOLMES CHAPEL GB CW4 7ET |
Appointment of Administrators | 2016-02-23 |
Petitions to Wind Up (Companies) | 2016-01-06 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SECURITY TRUSTEE SERVICES LIMITED | ||
Satisfied | SITR UK LIMITED ACTING BY ITS JOINT ADMINISTRATORS JOHN MALCOLM TITLEY AND ANDREW POXON | ||
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
Satisfied | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) |
|
|
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 SWRD GROUP LTD
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SWRD GROUP LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87119090 | Motorcycles, incl. mopeds, and cycles fitted with an auxiliary motor and side cars for motorcycles (excl. with reciprocating internal combustion piston engine, and cycles with continuous rated power <= 250 W)) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | SWRD GROUP LTD | Event Date | 2016-02-12 |
In the Manchester District Registry of the High Court case number 2172 K G Murphy and A Poxon (IP Nos 11854 and 8620 ), both of Leonard Curtis Recovery , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ For further details contact: K G Murphy, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 831 9999. : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | SWRD GROUP LTD | Event Date | 2015-12-01 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 9240 A Petition to wind up the above-named Company, Registration Number 08210702, of ,c/o Edwards Veeder LLP, Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ, presented on 1 December 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 18 January 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 January 2016 . | |||
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. |