Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWELL COURT (FIVEHEAD) LIMITED
Company Information for

SWELL COURT (FIVEHEAD) LIMITED

CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
00751287
Private Limited Company
Liquidation

Company Overview

About Swell Court (fivehead) Ltd
SWELL COURT (FIVEHEAD) LIMITED was founded on 1963-02-25 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Swell Court (fivehead) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SWELL COURT (FIVEHEAD) LIMITED
 
Legal Registered Office
CENTENARY HOUSE PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
Other companies in TA10
 
Filing Information
Company Number 00751287
Company ID Number 00751287
Date formed 1963-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 05/04/2017
Account next due 05/01/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB130871094  
Last Datalog update: 2018-10-04 07:48:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWELL COURT (FIVEHEAD) 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.
Companies with same name SWELL COURT (FIVEHEAD) LIMITED
The following companies were found which have the same name as SWELL COURT (FIVEHEAD) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SWELL COURT (FIVEHEAD) LIMITED Unknown

Company Officers of SWELL COURT (FIVEHEAD) LIMITED

Current Directors
Officer Role Date Appointed
BRIDGET ELIZABETH BURBIDGE
Company Secretary 2005-12-15
BRIDGET ELIZABETH BURBIDGE
Director 2006-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES LIMM
Director 1990-12-31 2010-11-04
MILDRED JEAN LIMM
Director 1990-12-31 2006-08-31
MILDRED JEAN LIMM
Company Secretary 1990-12-31 2005-12-15

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
2020-12-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-07-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-21
2019-08-01LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-21
2018-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2018 FROM CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE
2018-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2018 FROM PARKWOOD HOUSE DRAYTON LANGPORT SOMERSET TA10 0XX
2018-06-11LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-06-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-06-11LRESSPSPECIAL RESOLUTION TO WIND UP
2018-06-11LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-06-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-06-11LRESSPSPECIAL RESOLUTION TO WIND UP
2018-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 19900
2018-04-17SH02Sub-division of shares on 2018-04-03
2018-04-17SH10Particulars of variation of rights attached to shares
2018-04-17SH08Change of share class name or designation
2018-04-12MEM/ARTSARTICLES OF ASSOCIATION
2018-04-12RES12VARYING SHARE RIGHTS AND NAMES
2018-04-12RES01ADOPT ARTICLES 03/04/2018
2018-04-12RES13Resolutions passed:
  • Sub div 03/04/2018
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2018-03-19MEM/ARTSARTICLES OF ASSOCIATION
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 19900
2018-02-07SH06Cancellation of shares. Statement of capital on 2018-01-15 GBP 19,900
2018-02-07RES09Resolution of authority to purchase a number of shares
2018-02-07RES01ALTER ARTICLES 15/01/2018
2018-02-07RES01ALTER ARTICLES 15/01/2018
2018-02-07SH03Purchase of own shares
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 20000
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-04AA05/04/17 TOTAL EXEMPTION FULL
2017-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 20000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-04AA05/04/16 TOTAL EXEMPTION SMALL
2016-08-04AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-08-04AD02SAIL ADDRESS CREATED
2016-02-15AR0131/12/15 FULL LIST
2016-01-04AA05/04/15 TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 20000
2015-01-28AR0131/12/14 FULL LIST
2014-12-30AA05/04/14 TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 20000
2014-01-08AR0131/12/13 FULL LIST
2013-12-31AA05/04/13 TOTAL EXEMPTION SMALL
2013-01-07AR0131/12/12 FULL LIST
2012-12-28AA05/04/12 TOTAL EXEMPTION SMALL
2012-01-27AA05/04/11 TOTAL EXEMPTION SMALL
2012-01-27AR0131/12/11 FULL LIST
2011-02-23AA05/04/10 TOTAL EXEMPTION SMALL
2011-02-15AR0131/12/10 FULL LIST
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LIMM
2010-01-27AR0131/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LIMM / 21/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ELIZABETH BURBIDGE / 21/01/2010
2009-10-10AA05/04/09 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-31AA05/04/08 TOTAL EXEMPTION SMALL
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-01-22363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-11-08288aNEW DIRECTOR APPOINTED
2006-01-16288bSECRETARY RESIGNED
2006-01-16363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-16288aNEW SECRETARY APPOINTED
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-01-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2002-01-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-14SRES01ALTER ARTICLES 08/03/01
2001-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
2000-01-06363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1999-01-06363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-01-09363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-01-26AAFULL ACCOUNTS MADE UP TO 05/04/96
1997-01-25363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-01-29363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-22AAFULL ACCOUNTS MADE UP TO 05/04/95
1995-03-01363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-12-18AAFULL ACCOUNTS MADE UP TO 05/04/94
1994-02-06AAFULL ACCOUNTS MADE UP TO 05/04/93
1994-01-14363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-01-08363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-12-01AAFULL ACCOUNTS MADE UP TO 05/04/92
1992-01-06363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-01-06AAFULL ACCOUNTS MADE UP TO 05/04/91
1991-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-01-30AAFULL ACCOUNTS MADE UP TO 05/04/90
1991-01-30363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-05-16AAFULL ACCOUNTS MADE UP TO 05/04/89
1990-05-16363RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS
1989-03-06AAFULL ACCOUNTS MADE UP TO 05/04/88
1989-02-01363RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
012 - Growing of perennial crops
01290 - Growing of other perennial crops




Licences & Regulatory approval
We could not find any licences issued to SWELL COURT (FIVEHEAD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-06-06
Appointment of Liquidators2018-06-06
Notices to Creditors2018-06-06
Fines / Sanctions
No fines or sanctions have been issued against SWELL COURT (FIVEHEAD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1980-11-05 Outstanding LLOYDS BANK PLC
MORTGAGE 1980-07-16 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1977-11-16 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1977-11-10 Satisfied LLOYDS BANK PLC
MORTGAGE 1974-01-09 Outstanding LLOYDS BANK PLC
MORTGAGE 1972-11-29 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1970-06-10 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1968-10-22 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1966-07-14 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1966-07-14 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-05 £ 40,963
Creditors Due Within One Year 2012-04-05 £ 22,389

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05

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 SWELL COURT (FIVEHEAD) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-05 £ 20,000
Called Up Share Capital 2012-04-05 £ 20,000
Cash Bank In Hand 2013-04-05 £ 65,125
Cash Bank In Hand 2012-04-05 £ 60,000
Current Assets 2013-04-05 £ 140,395
Current Assets 2012-04-05 £ 123,906
Debtors 2013-04-05 £ 53,373
Debtors 2012-04-05 £ 45,609
Shareholder Funds 2013-04-05 £ 928,156
Shareholder Funds 2012-04-05 £ 940,684
Stocks Inventory 2013-04-05 £ 8,100
Stocks Inventory 2012-04-05 £ 4,500
Tangible Fixed Assets 2013-04-05 £ 829,415
Tangible Fixed Assets 2012-04-05 £ 839,774

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SWELL COURT (FIVEHEAD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWELL COURT (FIVEHEAD) LIMITED
Trademarks
We have not found any records of SWELL COURT (FIVEHEAD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWELL COURT (FIVEHEAD) 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 (01290 - Growing of other perennial crops) as SWELL COURT (FIVEHEAD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SWELL COURT (FIVEHEAD) 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 TypeResolutions for Winding-up
Defending partySWELL COURT (FIVEHEAD) LIMITEDEvent Date2018-05-22
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 22 May 2018 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Bridget Burbidge, Director Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySWELL COURT (FIVEHEAD) LIMITEDEvent Date2018-05-22
Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Initiating party Event TypeNotices to Creditors
Defending partySWELL COURT (FIVEHEAD) LIMITEDEvent Date2018-05-22
Final Date For Submission: 3 August 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWELL COURT (FIVEHEAD) 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 SWELL COURT (FIVEHEAD) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1