Dissolved
Dissolved 2017-03-02
Company Information for SWAN CORPORATION LIMITED
82 ST JOHN STREET, LONDON, EC1M,
|
Company Registration Number
02875764
Private Limited Company
Dissolved Dissolved 2017-03-02 |
Company Name | |
---|---|
SWAN CORPORATION LIMITED | |
Legal Registered Office | |
82 ST JOHN STREET LONDON | |
Company Number | 02875764 | |
---|---|---|
Date formed | 1993-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-01-31 | |
Date Dissolved | 2017-03-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 19:58:09 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SWAN CORPORATION | 3131 ALBANY DR STERLING HEIGHTS Michigan 48310 | UNKNOWN | Company formed on the 0000-00-00 | |
SWAN CORPORATION PTY LTD | WA 6057 | Active | Company formed on the 1967-09-12 | |
SWAN CORPORATION POMONA RESOURCES LIMITED | One Commerce Center 1201 N. Orange Street Wilmington DE 19801 | Unknown | Company formed on the 1994-06-07 | |
SWAN CORPORATION | California | Unknown | ||
SWAN CORPORATION | California | Unknown | ||
SWAN CORPORATION | North Carolina | Unknown | ||
Swan Corporation | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STARDATA BUSINESS SERVICES LIMITED |
||
DUNCAN DUCKETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART DUCKETT |
Company Secretary | ||
SCOTT BARCLAY WHITE |
Company Secretary | ||
GARETH BRIAN JAMES ABBOT |
Company Secretary | ||
CAVENDISH ADMINISTRATION LIMITED |
Company Secretary | ||
JOHN ROXBURGH BROWN |
Company Secretary | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAINGBUISSON INTERNATIONAL LIMITED | Company Secretary | 2018-08-03 | CURRENT | 2003-08-06 | Active - Proposal to Strike off | |
76 CAMBRIDGE GARDENS MANAGEMENT LIMITED | Company Secretary | 2018-07-10 | CURRENT | 1987-10-07 | Active | |
GRESLEY LODGE FREEHOLD COMPANY LIMITED | Company Secretary | 2018-04-28 | CURRENT | 2018-04-28 | Active | |
65 BLOMFIELD ROAD FREEHOLD LIMITED | Company Secretary | 2018-04-26 | CURRENT | 2018-04-26 | Active | |
LOCKMOAT LIMITED | Company Secretary | 2018-03-12 | CURRENT | 1978-04-26 | Active | |
STONEMASONS YARD (COMMON PARTS) LIMITED | Company Secretary | 2018-02-19 | CURRENT | 2016-06-20 | Active | |
FC FREEHOLD LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2018-01-31 | Active | |
CROSSHARBOUR FREEHOLD LIMITED | Company Secretary | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
40 SUTHERLAND AVENUE FREEHOLD LIMITED | Company Secretary | 2017-12-19 | CURRENT | 2017-12-19 | Active | |
40 MANOR AVENUE FREEHOLD LIMITED | Company Secretary | 2017-12-18 | CURRENT | 2017-12-18 | Active | |
145 ABBEY ROAD FREEHOLD LIMITED | Company Secretary | 2017-11-29 | CURRENT | 2017-11-29 | Active | |
50 ALDERNEY STREET FREEHOLD LIMITED | Company Secretary | 2017-11-17 | CURRENT | 2017-11-17 | Active | |
80 TALBOT ROAD FREEHOLD LIMITED | Company Secretary | 2017-08-08 | CURRENT | 2017-08-08 | Active | |
24 SINCLAIR ROAD FREEHOLD LIMITED | Company Secretary | 2017-07-05 | CURRENT | 2017-07-05 | Active | |
GEMINI PARK FREEHOLD LIMITED | Company Secretary | 2017-05-16 | CURRENT | 2017-05-16 | Active | |
TARRANBRAE FREEHOLD LIMITED | Company Secretary | 2017-05-16 | CURRENT | 2017-05-16 | Active | |
SUNLIGHT MEWS LIMITED | Company Secretary | 2016-12-31 | CURRENT | 2015-03-12 | Active | |
DR LEES LIMITED | Company Secretary | 2016-12-19 | CURRENT | 2011-03-08 | Active | |
OAKFIELD COURT (FINCHLEY) FREEHOLD LIMITED | Company Secretary | 2016-10-25 | CURRENT | 2016-10-25 | Active | |
38 BRAMBER ROAD LIMITED | Company Secretary | 2016-10-07 | CURRENT | 2015-01-19 | Active | |
ROCA COURT FREEHOLD LIMITED | Company Secretary | 2016-09-05 | CURRENT | 2016-09-05 | Active | |
BRYAN COURT FREEHOLD LIMITED | Company Secretary | 2016-08-23 | CURRENT | 2016-08-23 | Active | |
CAIRN HOUSE MANAGEMENT LIMITED | Company Secretary | 2016-07-06 | CURRENT | 2016-07-06 | Active - Proposal to Strike off | |
48 SARRE ROAD LIMITED | Company Secretary | 2016-06-12 | CURRENT | 2010-12-09 | Active | |
SIDEWALK MANAGEMENT LIMITED | Company Secretary | 2016-05-10 | CURRENT | 2000-01-13 | Active | |
13 GREAT WESTERN ROAD (FREEHOLD) LIMITED | Company Secretary | 2016-02-04 | CURRENT | 2016-02-04 | Active | |
ELLA MEWS LIMITED | Company Secretary | 2015-12-14 | CURRENT | 1997-03-12 | Active | |
72 FORTUNE GREEN ROAD FREEHOLD LIMITED | Company Secretary | 2015-12-01 | CURRENT | 2015-12-01 | Dissolved 2016-10-11 | |
158 - 160 KENNINGTON PARK ROAD FREEHOLD LIMITED | Company Secretary | 2015-10-06 | CURRENT | 2015-10-06 | Active | |
WILDWOOD LONDON DEVELOPMENTS LIMITED | Company Secretary | 2015-09-10 | CURRENT | 2015-09-10 | Active | |
92 FORBURG ROAD FREEHOLD LIMITED | Company Secretary | 2015-08-19 | CURRENT | 2015-08-19 | Active | |
93 SHAKESPEARE WALK FREEHOLD LIMITED | Company Secretary | 2015-08-14 | CURRENT | 2015-08-14 | Active | |
82 COLLEGE PLACE FREEHOLD LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2005-03-30 | Active | |
47 UXBRIDGE ROAD FREEHOLD LIMITED | Company Secretary | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
16 WESTGATE TERRACE LIMITED | Company Secretary | 2015-03-24 | CURRENT | 2004-03-17 | Active | |
SOCIALBOX.BIZ TRADING ENTERPRISES C.I.C. | Company Secretary | 2014-12-30 | CURRENT | 2014-12-30 | Active | |
10 DURHAM ROAD FREEHOLD LIMITED | Company Secretary | 2014-11-21 | CURRENT | 2014-11-21 | Dissolved 2016-05-10 | |
13 FORDWYCH ROAD FREEHOLD LIMITED | Company Secretary | 2014-10-08 | CURRENT | 2014-10-08 | Active | |
21 AND 23 BELGRAVE GARDENS FREEHOLD COMPANY LIMITED | Company Secretary | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
46 AND 48 HEYTHORP STREET FREEHOLD LIMITED | Company Secretary | 2014-05-29 | CURRENT | 2014-05-29 | Active | |
53 FORDWYCH ROAD FREEHOLD LIMITED | Company Secretary | 2014-05-13 | CURRENT | 2014-05-13 | Active | |
45 GRANGE PARK (FREEHOLD) LIMITED | Company Secretary | 2014-04-15 | CURRENT | 2014-04-15 | Active | |
OVB FREEHOLD INVESTMENTS LIMITED | Company Secretary | 2014-01-30 | CURRENT | 2014-01-30 | Active | |
OVB FREEHOLD LIMITED | Company Secretary | 2014-01-09 | CURRENT | 2014-01-09 | Active | |
TORTUGA INVESTMENTS LIMITED | Company Secretary | 2013-08-28 | CURRENT | 2009-07-11 | Active | |
ATHENA CLOSE BLOCK A FREEHOLD COMPANY LIMITED | Company Secretary | 2013-06-05 | CURRENT | 2013-06-05 | Active | |
81 PETERSHAM ROAD LIMITED | Company Secretary | 2013-03-20 | CURRENT | 2012-03-19 | Active | |
14/15 GROSVENOR SQUARE FREEHOLD LIMITED | Company Secretary | 2013-01-10 | CURRENT | 2013-01-10 | Active | |
8 DALYELL ROAD FREEHOLD LIMITED | Company Secretary | 2013-01-08 | CURRENT | 2013-01-08 | Active | |
21 COLEHILL LANE MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-11-22 | CURRENT | 2010-12-02 | Active | |
LOUGHBOROUGH ROAD FREEHOLD LIMITED | Company Secretary | 2012-10-16 | CURRENT | 2012-10-16 | Active | |
60-62 MILL LANE FREEHOLD LIMITED | Company Secretary | 2012-10-11 | CURRENT | 2012-10-11 | Active | |
52 REDCLIFFE GARDENS MANAGEMENT LIMITED | Company Secretary | 2012-09-11 | CURRENT | 1997-04-02 | Active | |
FAIRMONT AND HANOVER HOUSE (FREEHOLD) LIMITED | Company Secretary | 2012-08-23 | CURRENT | 2012-08-23 | Active | |
16 REDCLIFFE GARDENS LIMITED | Company Secretary | 2012-08-22 | CURRENT | 2008-01-25 | Active | |
60 REDCLIFFE SQUARE LIMITED | Company Secretary | 2012-07-30 | CURRENT | 2012-01-19 | Active | |
50 ABERDARE GARDENS FREEHOLD LIMITED | Company Secretary | 2012-07-19 | CURRENT | 2012-07-19 | Active | |
72 TO 76 BRAMBER ROAD (WEST KENSINGTON) LIMITED | Company Secretary | 2012-05-31 | CURRENT | 2010-06-08 | Active | |
37 MANOR AVENUE LIMITED | Company Secretary | 2012-05-24 | CURRENT | 2012-05-24 | Active | |
9 WILLOUGHBY ROAD LIMITED | Company Secretary | 2012-04-10 | CURRENT | 2012-04-10 | Active | |
WALDRON HOUSE (FREEHOLD) LIMITED | Company Secretary | 2012-03-19 | CURRENT | 2012-03-19 | Active | |
31 BRONDESBURY VILLAS FREEHOLD LIMITED | Company Secretary | 2011-04-11 | CURRENT | 2011-04-11 | Active | |
1-19 GLOUCESTER COURT FREEHOLD LIMITED | Company Secretary | 2010-09-17 | CURRENT | 2010-09-17 | Active | |
FARNDALE COURT FREEHOLD LIMITED | Company Secretary | 2010-03-18 | CURRENT | 2010-03-18 | Active | |
131 PORTNALL ROAD LIMITED | Company Secretary | 2009-11-20 | CURRENT | 2009-11-20 | Active | |
2 MORNINGTON PLACE LIMITED | Company Secretary | 2009-06-04 | CURRENT | 2009-06-04 | Active | |
NEW ATLAS WHARF (FREEHOLD) LIMITED | Company Secretary | 2008-12-22 | CURRENT | 2008-12-22 | Active | |
NO 65 HOLLAND PARK LIMITED | Company Secretary | 2008-12-18 | CURRENT | 1970-03-31 | Active | |
BLENHEIM CRESCENT LIMITED | Company Secretary | 2008-11-04 | CURRENT | 1983-09-20 | Active | |
332 ALEXANDRA PARK ROAD LIMITED | Company Secretary | 2008-10-16 | CURRENT | 2008-10-16 | Active | |
4 ALDRIDGE ROAD VILLAS LIMITED | Company Secretary | 2008-09-24 | CURRENT | 2008-09-24 | Active | |
201 BROCKLEY RISE LIMITED | Company Secretary | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
NO.21/23 DRAYCOTT PLACE TENANTS' MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-08-15 | CURRENT | 2005-05-19 | Active | |
TEMERAIRE PLACE RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-04-24 | CURRENT | 2003-04-01 | Active | |
MANAGEMENT OF 11 CUMBERLAND PARK LIMITED | Company Secretary | 2008-04-24 | CURRENT | 2004-09-15 | Active | |
SLOANE TERRACE ESTATES LIMITED | Company Secretary | 2008-04-24 | CURRENT | 1982-05-07 | Active | |
HAMPDEN COURT (FREEHOLD) LIMITED | Company Secretary | 2008-04-10 | CURRENT | 2001-08-06 | Active | |
9 RALSTON STREET (MANAGEMENT) LIMITED | Company Secretary | 2008-02-05 | CURRENT | 2007-08-24 | Active | |
RANDOLPH COURT FREEHOLD LIMITED | Company Secretary | 2007-12-19 | CURRENT | 2007-12-19 | Active | |
95 LINDEN GARDENS LIMITED | Company Secretary | 2007-11-22 | CURRENT | 2007-11-22 | Active | |
ALYSON BAKER LIMITED | Company Secretary | 2007-10-09 | CURRENT | 2004-03-16 | Active - Proposal to Strike off | |
PURPLE COURIER LIMITED | Company Secretary | 2007-09-24 | CURRENT | 2006-02-07 | Dissolved 2016-07-28 | |
3 SINCLAIR GARDENS LIMITED | Company Secretary | 2007-07-26 | CURRENT | 2003-03-07 | Active | |
FOOD LOVERS (BRITAIN) LIMITED | Company Secretary | 2007-07-24 | CURRENT | 1986-11-10 | Dissolved 2015-03-16 | |
94 FELLOWS ROAD LIMITED | Company Secretary | 2007-07-19 | CURRENT | 2007-07-19 | Active | |
BENTINCK CLOSE (ST JOHNS WOOD) LIMITED | Company Secretary | 2007-07-19 | CURRENT | 2007-07-19 | Active | |
WESTSIDE (HAMPSTEAD) LIMITED | Company Secretary | 2007-05-04 | CURRENT | 1979-12-28 | Active | |
ALCHEMY COMMUNICATION LIMITED | Company Secretary | 2007-02-28 | CURRENT | 1998-09-07 | Dissolved 2015-11-27 | |
BLUE SQUIRREL LIMITED | Company Secretary | 2007-02-28 | CURRENT | 1999-07-02 | Dissolved 2015-11-27 | |
DMCI HOMES UK LIMITED | Company Secretary | 2007-02-19 | CURRENT | 2005-11-22 | Dissolved 2014-04-08 | |
DE SWARTES LIMITED | Company Secretary | 2007-01-11 | CURRENT | 1994-03-31 | Dissolved 2014-04-16 | |
FIFTY-ONE LONGRIDGE ROAD LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2000-08-04 | Active | |
29 BATOUM GARDENS MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-10-10 | CURRENT | 2005-09-13 | Active | |
8 MAYGROVE ROAD LIMITED | Company Secretary | 2006-08-17 | CURRENT | 2006-08-17 | Active | |
GLOBAL RESOURCE HOLDINGS LIMITED | Company Secretary | 2006-07-27 | CURRENT | 2002-11-28 | Dissolved 2016-03-23 | |
CORTI (UK) LIMITED | Company Secretary | 2005-12-05 | CURRENT | 2005-12-05 | Dissolved 2014-04-08 | |
MARCHWOOD CRESCENT MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-10-20 | CURRENT | 1993-01-07 | Active | |
FACTORWEST LIMITED | Company Secretary | 2005-08-31 | CURRENT | 1990-05-22 | Active | |
DUCKS WALK MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-06-20 | CURRENT | 2001-01-30 | Active | |
ANGLOVENTURE 2000 LIMITED | Company Secretary | 2005-05-17 | CURRENT | 2000-06-14 | Active | |
J L R SALES & MARKETING CO LTD | Company Secretary | 2005-05-17 | CURRENT | 1989-02-24 | Active | |
ARIEL COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2005-02-28 | CURRENT | 2000-05-11 | Active | |
51 GASCONY AVENUE LIMITED | Company Secretary | 2005-01-26 | CURRENT | 2005-01-26 | Active | |
122 LEIGHTON ROAD LIMITED | Company Secretary | 2004-09-23 | CURRENT | 2004-09-23 | Active | |
MAY & CO. MANAGEMENT LIMITED | Company Secretary | 2004-09-21 | CURRENT | 2002-12-02 | Active | |
7 LEOPOLD ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-08-02 | CURRENT | 1997-09-29 | Active | |
37 ADELAIDE ROAD LIMITED | Company Secretary | 2003-09-23 | CURRENT | 2003-09-23 | Active | |
GOLDERS COURT LIMITED | Company Secretary | 2003-07-06 | CURRENT | 2003-07-06 | Active | |
16 FROGNAL LANE LIMITED | Company Secretary | 2002-08-20 | CURRENT | 2002-08-20 | Active | |
M I G LTD | Company Secretary | 2001-11-28 | CURRENT | 1991-02-22 | Active | |
17 CHESTERFORD GARDENS LIMITED | Company Secretary | 2000-07-28 | CURRENT | 2000-07-28 | Active | |
GLOBAL RESOURCE HOLDINGS LIMITED | Director | 2002-11-28 | CURRENT | 2002-11-28 | Dissolved 2016-03-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2012 FROM CRUSADER HOUSE 145 ST JOHN STREET LONDON EC1V 4RU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN DUCKETT / 26/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STARDATA BUSINESS SERVICES LIMITED / 26/11/2009 | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AA | 31/01/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
363(287) | REGISTERED OFFICE CHANGED ON 21/12/99 | |
363s | RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
287 | REGISTERED OFFICE CHANGED ON 29/05/97 FROM: 99 CHARTERHOUSE STREET LONDON EC1M 6HR | |
363s | RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
363s | RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/08/95 FROM: 11 CANNON GROVE FETCHAM SURREY KT22 9LG | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/01 | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED |
Final Meetings | 2016-09-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SWAN CORPORATION LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SWAN CORPORATION LIMITED | Event Date | 2012-07-25 |
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanation that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at BM Advisory, 82 St John Street, London, EC1M 4JN on 21 November 2016 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at BM Advisory, 82 St John Street, London, EC1M 4JN by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 25 July 2012 Office Holder details: Michael Solomons , (IP No. 9043) and Andrew Pear , (IP No. 9016) both of BM Advisory , 82 St John Street, London, EC1M 4JN . For further details contact: Alex Bellamy, Email: alex.bellamy@bm-advisory.com or 020 7549 2932. Michael Solomons , Joint Liquidator : | |||
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. |