Liquidation
Company Information for SW DATA LIMITED
66 EARL STREET, MAIDSTONE, KENT, ME14 1PS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SW DATA LIMITED | ||
Legal Registered Office | ||
66 EARL STREET MAIDSTONE KENT ME14 1PS Other companies in IG4 | ||
Previous Names | ||
|
Company Number | 03192340 | |
---|---|---|
Company ID Number | 03192340 | |
Date formed | 1996-04-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-09-30 | |
Account next due | 2018-06-30 | |
Latest return | 2016-04-30 | |
Return next due | 2017-05-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
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 | ||
---|---|---|---|---|
SW DATA CONSULTING LTD | APOLLO HOUSE HALLAM WAY WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5FS | Active | Company formed on the 2018-04-09 | |
SW DATA LTD | 20 WENLOCK ROAD LONDON N1 7GU | Active | Company formed on the 2025-01-27 | |
SW DATA NETWORKS LIMITED | BIZSPACE, STEEL HOUSE PLOT 4300, SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7FP | Liquidation | Company formed on the 2016-04-11 | |
SW DATA SERVICES LTD | THE BATHS 18 ORMEAU AVENUE BELFAST BT2 8HS | Active | Company formed on the 2024-09-09 | |
![]() |
SW DATA SOLUTIONS, LLC | 217 S ROGERS ST WAXAHACHIE TX 75165 | Active | Company formed on the 2004-06-10 |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH MARGARET VINYARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLORIA ELIZABETH BRANCH |
Company Secretary | ||
TOTAL COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
TOTAL COMPANY FORMATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/11/2017:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 6 RODING LANE SOUTH ILFORD ESSEX IG4 5NX | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/16 FULL LIST | |
RES15 | CHANGE OF NAME 17/02/2016 | |
CERTNM | COMPANY NAME CHANGED BARRELL RESOLVE LIMITED CERTIFICATE ISSUED ON 13/03/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/15 FULL LIST | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/12 FULL LIST | |
AR01 | 30/04/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 86A ALBERT ROAD ILFORD ESSEX IG1 1HW UNITED KINGDOM | |
AR01 | 30/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARGARET VINYARD / 01/12/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GLORIA BRANCH | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2010 FROM BARRELL RESOLVE HOUSE SHIRE HILL INDUSTRIAL ESTATE SAFFRON WALDEN CB11 3AQ | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 05/02/99 FROM: 2 HASTINGWOOD VILLAS HASTINGWOOD HARLOW ESSEX CM17 9JX | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/09/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/06/97 | |
363s | RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/10/96 FROM: 16-18 WOODFORD ROAD LONDON E7 0HA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 21/05/96--------- £ SI 100@1=100 £ IC 1/101 | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 | OF1004893 | Expired | Licenced property: BARRELL RESOLVE HOUSE SHIRE HILL SAFFRON WALDEN CB11 3AQ; |
Notices to Creditors | 2016-12-01 |
Appointment of Liquidators | 2016-12-01 |
Resolutions for Winding-up | 2016-12-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-10-01 | £ 949,032 |
---|---|---|
Creditors Due After One Year | 2011-10-01 | £ 991,934 |
Creditors Due Within One Year | 2012-10-01 | £ 217,748 |
Creditors Due Within One Year | 2011-10-01 | £ 207,389 |
Creditors and other liabilities
|
|
|
|
|
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 SW DATA LIMITED
Called Up Share Capital | 2012-10-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 100 |
Cash Bank In Hand | 2012-10-01 | £ 60 |
Cash Bank In Hand | 2011-10-01 | £ 313 |
Current Assets | 2012-10-01 | £ 45,299 |
Current Assets | 2011-10-01 | £ 42,975 |
Debtors | 2012-10-01 | £ 45,239 |
Debtors | 2011-10-01 | £ 42,662 |
Fixed Assets | 2012-10-01 | £ 1,488,676 |
Fixed Assets | 2011-10-01 | £ 1,493,367 |
Shareholder Funds | 2012-10-01 | £ 367,195 |
Shareholder Funds | 2011-10-01 | £ 337,019 |
Tangible Fixed Assets | 2012-10-01 | £ 1,488,676 |
Tangible Fixed Assets | 2011-10-01 | £ 1,493,367 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (91012 - Archives activities) as SW DATA LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SW DATA LIMITED | Event Date | 2016-11-22 |
NOTICE IS HEREBY GIVEN that Mansoor Mubarik of Capital Books (UK) Limited , 66 Earl Street, Maidstone, Kent, ME14 IPS was appointed as Liquidator of the above-named Company on 22 November 2016 by the members at a General Meeting of the Company. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that creditors of the above-named Company are required on or before 1 February 2017 to send their names and addresses with particulars of any claims against the Company to the Liquidator at the above address. Notice is also given pursuant to Rule 4.182(A)(6) that the Liquidator intends to make a first and final distribution to creditors who have submitted claims and that the distribution will be made without regard to the claim of any person in respect of a debt not already proved. No further public advertisement of invitation to prove debts will be given. The directors of the Company have made a Statutory Declaration that they have made a full inquiry into the Companys affairs and that they are of the opinion that the Company will be able to pay its debts in full together with interest within a period of twelve months from the commencement of the winding up. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SW DATA LIMITED | Event Date | 2016-11-22 |
Mansoor Mubarik , 66 Earl Street, Maidstone, Kent ME14 1PS : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SW DATA LIMITED | Event Date | 2016-11-22 |
Passed: At a General Meeting of the members of the above-named Company, duly convened and held at 122 Hither Green Lane, Hither Green, London, SE13 6QA on 22 November 2016 at 11:00 am the following Resolutions were duly passed as a SPECIAL RESOLUTION and an ORDINARY RESOLUTION respectively: THAT the Company be wound up voluntarily. THAT Mansoor Mubarik ACA FCCA FABRP (IP No. 009667 ) of Capital Books (UK) Limited , 66 Earl Street, Maidstone, Kent ME14 1PS be and is hereby appointed as Liquidator for the purposes of the winding up. Deborah Margaret Vinyard , Chairperson : | |||
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. |