Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWALLOWMAX LTD
Company Information for

SWALLOWMAX LTD

ALPHA HOUSE, 176A HIGH STREET, BARNET, EN5 5SZ,
Company Registration Number
03249946
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Swallowmax Ltd
SWALLOWMAX LTD was founded on 1996-09-16 and has its registered office in Barnet. The organisation's status is listed as "In Administration
Administrative Receiver". Swallowmax Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SWALLOWMAX LTD
 
Legal Registered Office
ALPHA HOUSE
176A HIGH STREET
BARNET
EN5 5SZ
Other companies in EN5
 
Filing Information
Company Number 03249946
Company ID Number 03249946
Date formed 1996-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB681244144  
Last Datalog update: 2021-08-06 17:08:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWALLOWMAX LTD
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 SWALLOWMAX LTD
The following companies were found which have the same name as SWALLOWMAX LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SWALLOWMAX PROPERTIES LTD 2 Colberg Place London N16 5RB Active - Proposal to Strike off Company formed on the 2009-10-13
SWALLOWMAX LTD Unknown

Company Officers of SWALLOWMAX LTD

Current Directors
Officer Role Date Appointed
ROBERT WALTER BEATON
Director 1996-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP PEARSON
Director 2006-12-01 2016-07-27
ANTONY DICK BRIGGS
Company Secretary 1997-05-01 2010-03-29
ANTONY DICK BRIGGS
Director 1997-05-01 2010-03-29
RAYMOND MYLCHREEST
Director 1997-05-01 1999-01-31
JUNE MINNIE HACK
Company Secretary 1996-10-07 1997-05-01
JUNE MINNIE HACK
Director 1996-10-07 1997-05-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1996-09-16 1996-10-02
FORM 10 DIRECTORS FD LTD
Nominated Director 1996-09-16 1996-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WALTER BEATON SMX PROMOTIONS LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active - Proposal to Strike off
ROBERT WALTER BEATON N.L.R. LIMITED Director 2001-04-09 CURRENT 2000-12-29 Active - Proposal to Strike off

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
2021-07-15AM23Liquidation. Administration move to dissolve company
2021-02-16AM10Administrator's progress report
2020-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/20 FROM Arkin & Co, Maple House High Street Potters Bar Hertfordshire EN6 5BS
2020-08-28AM10Administrator's progress report
2020-08-28AM10Administrator's progress report
2020-07-15AM19liquidation-in-administration-extension-of-period
2020-07-15AM19liquidation-in-administration-extension-of-period
2020-06-03AM06Notice of deemed approval of proposals
2020-06-03AM06Notice of deemed approval of proposals
2020-02-13AM10Administrator's progress report
2019-10-07AM02Liquidation statement of affairs AM02SOA
2019-09-20AM03Statement of administrator's proposal
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM 47 High Street Barnet Herts EN5 5UW
2019-08-02AM01Appointment of an administrator
2018-12-05RP04CS01Second filing of Confirmation Statement dated 16/09/2016
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES
2018-03-22AAMDAmended accounts made up to 2016-09-30
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-09-28CH01Director's details changed for Mr Robert Walter Beaton on 2017-09-15
2017-09-20PSC04PSC'S CHANGE OF PARTICULARS / MR ROBERT WALTER BEATSON / 11/06/2017
2017-09-20PSC04PSC'S CHANGE OF PARTICULARS / MR ROBERT WALTER BEATSON / 15/09/2017
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP PEARSON
2016-07-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0116/09/15 ANNUAL RETURN FULL LIST
2015-06-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04CH01Director's details changed for Phillip Pearson on 2015-02-26
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0116/09/14 ANNUAL RETURN FULL LIST
2014-04-28AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 032499460007
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-08AR0116/09/13 ANNUAL RETURN FULL LIST
2013-05-16AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-11AR0116/09/12 FULL LIST
2012-02-24AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-09AR0116/09/11 FULL LIST
2011-04-15AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-26AR0116/09/10 FULL LIST
2010-06-17AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-11TM02TERMINATE SEC APPOINTMENT
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY BRIGGS
2009-10-06AR0116/09/09 FULL LIST
2009-01-27AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-09-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 20 STATION PARADE COCKFOSTERS ROAD COCKFOSTERS HERTS EN4 0DW
2008-07-28AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-12-27287REGISTERED OFFICE CHANGED ON 27/12/07 FROM: TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD
2007-11-08363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-10-04363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-10288aNEW DIRECTOR APPOINTED
2006-10-07395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-19363aRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-14363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-23363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-18363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-20363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-04-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-04-04363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2001-03-27395PARTICULARS OF MORTGAGE/CHARGE
2000-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-08-01287REGISTERED OFFICE CHANGED ON 01/08/00 FROM: 13 COOPERS ROW TOWER HILL LONDON EC3N 2BQ
2000-06-15395PARTICULARS OF MORTGAGE/CHARGE
2000-06-06AAFULL ACCOUNTS MADE UP TO 30/09/98
2000-01-29395PARTICULARS OF MORTGAGE/CHARGE
1999-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-09363sRETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS
1999-01-24AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-10-29363sRETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS
1998-04-16363sRETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS
1998-03-26287REGISTERED OFFICE CHANGED ON 26/03/98 FROM: NEW LOOM HOUSE 101 BACKCHURCH LANE ALDGATE LONDON E1 1LU
1997-07-11395PARTICULARS OF MORTGAGE/CHARGE
1997-05-20288aNEW DIRECTOR APPOINTED
1997-05-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-05-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-10-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-10-15288aNEW DIRECTOR APPOINTED
1996-10-15287REGISTERED OFFICE CHANGED ON 15/10/96 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS
1996-10-13288bDIRECTOR RESIGNED
1996-10-13288bSECRETARY RESIGNED
1996-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SWALLOWMAX LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2019-07-22
Fines / Sanctions
No fines or sanctions have been issued against SWALLOWMAX LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-25 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2008-05-20 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2006-10-07 Outstanding CONINGSBY TRADING LIMITED
MORTGAGE DEBENTURE 2001-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2000-06-15 Outstanding STAINLESS EQUIPMENT COMPANY (METAL FINISHERS) LIMITED
DEBENTURE 2000-01-28 Satisfied POTENTIAL FINANCE LIMITED
DEBENTURE 1997-07-09 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-10-01 £ 154,395
Creditors Due After One Year 2011-10-01 £ 248,956
Creditors Due Within One Year 2012-10-01 £ 1,112,492
Creditors Due Within One Year 2011-10-01 £ 1,158,399
Provisions For Liabilities Charges 2012-10-01 £ 50,868
Provisions For Liabilities Charges 2011-10-01 £ 50,868

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

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 SWALLOWMAX LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 100
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2012-10-01 £ 3
Cash Bank In Hand 2011-10-01 £ 3
Current Assets 2012-10-01 £ 1,003,126
Current Assets 2011-10-01 £ 1,079,824
Debtors 2012-10-01 £ 980,829
Debtors 2011-10-01 £ 1,057,527
Fixed Assets 2012-10-01 £ 438,498
Fixed Assets 2011-10-01 £ 505,954
Shareholder Funds 2012-10-01 £ 123,869
Shareholder Funds 2011-10-01 £ 127,555
Stocks Inventory 2012-10-01 £ 22,294
Stocks Inventory 2011-10-01 £ 22,294
Tangible Fixed Assets 2012-10-01 £ 438,498
Tangible Fixed Assets 2011-10-01 £ 505,954

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SWALLOWMAX LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SWALLOWMAX LTD
Trademarks
We have not found any records of SWALLOWMAX LTD registering or being granted any trademarks
Income
Government Income

Government spend with SWALLOWMAX LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-11-20 GBP £527 General
London Borough of Haringey 2014-06-30 GBP £1,596
London Borough of Haringey 2014-06-30 GBP £766
London Borough of Haringey 2014-06-30 GBP £710
London Borough of Haringey 2014-05-30 GBP £1,033
London Borough of Haringey 2014-05-30 GBP £521
London Borough of Haringey 2014-04-30 GBP £788
London Borough of Haringey 2014-04-30 GBP £598
London Borough of Haringey 2014-03-31 GBP £1,632
London Borough of Haringey 2014-03-31 GBP £1,487
London Borough of Haringey 2014-03-31 GBP £1,022
London Borough of Haringey 2014-03-31 GBP £887
London Borough of Haringey 2014-03-31 GBP £521
Broxbourne Council 2014-03-01 GBP £668
London Borough of Haringey 2014-02-28 GBP £1,337
Broxbourne Council 2014-02-18 GBP £804
Broxbourne Council 2013-06-01 GBP £1,025

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Haringey Council Printed matter and related products 2012/12/18 GBP

Printed matter and related products. Printed books, brochures and leaflets. Security-type printed matter. Bespoke printed matter. Miscellaneous printed matter. Printing and related services. Printing services. Digital printing services. Services related to printing. Printing and delivery services. Printing and distribution services. Print and associated services for the London Borough of Haringey. Printing of leaflets, brochures and magazines, mail preparation and fulfilment, large format printing, promotional items and other related services required at various Council owned or occupied sites in the London Borough of Haringey or wherever directed.

Outgoings
Business Rates/Property Tax
No properties were found where SWALLOWMAX LTD 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 TypeAppointment of Administrators
Defending partySWALLOWMAX LTDEvent Date2019-07-16
In the High Court Office Holder Details: Mehmet Arkin (IP number 9122 ) of Arkin & Co , Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS : Further information about this case is available from Rosemary Sheehan at the offices of Arkin & Co on 01707 828 683 or at info@arkinco.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWALLOWMAX LTD 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 SWALLOWMAX LTD 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.