Administrative Receiver
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 Name | |
---|---|
SWALLOWMAX LTD | |
Legal Registered Office | |
ALPHA HOUSE 176A HIGH STREET BARNET EN5 5SZ Other companies in EN5 | |
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 |
Last Datalog update: | 2021-08-06 17:08:01 |
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 | ||
---|---|---|---|---|
SWALLOWMAX PROPERTIES LTD | 2 Colberg Place London N16 5RB | Active - Proposal to Strike off | Company formed on the 2009-10-13 | |
SWALLOWMAX LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT WALTER BEATON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP PEARSON |
Director | ||
ANTONY DICK BRIGGS |
Company Secretary | ||
ANTONY DICK BRIGGS |
Director | ||
RAYMOND MYLCHREEST |
Director | ||
JUNE MINNIE HACK |
Company Secretary | ||
JUNE MINNIE HACK |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMX PROMOTIONS LIMITED | Director | 2012-07-16 | CURRENT | 2012-07-16 | Active - Proposal to Strike off | |
N.L.R. LIMITED | Director | 2001-04-09 | CURRENT | 2000-12-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/20 FROM Arkin & Co, Maple House High Street Potters Bar Hertfordshire EN6 5BS | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
AM06 | Notice of deemed approval of proposals | |
AM06 | Notice of deemed approval of proposals | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/19 FROM 47 High Street Barnet Herts EN5 5UW | |
AM01 | Appointment of an administrator | |
RP04CS01 | Second filing of Confirmation Statement dated 16/09/2016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES | |
AAMD | Amended accounts made up to 2016-09-30 | |
LATEST SOC | 02/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Robert Walter Beaton on 2017-09-15 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR ROBERT WALTER BEATSON / 11/06/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR ROBERT WALTER BEATSON / 15/09/2017 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP PEARSON | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Phillip Pearson on 2015-02-26 | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032499460007 | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 16/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
TM02 | TERMINATE SEC APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY BRIGGS | |
AR01 | 16/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
287 | REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 20 STATION PARADE COCKFOSTERS ROAD COCKFOSTERS HERTS EN4 0DW | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
287 | REGISTERED OFFICE CHANGED ON 27/12/07 FROM: TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD | |
363a | RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
287 | REGISTERED OFFICE CHANGED ON 01/08/00 FROM: 13 COOPERS ROW TOWER HILL LONDON EC3N 2BQ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/03/98 FROM: NEW LOOM HOUSE 101 BACKCHURCH LANE ALDGATE LONDON E1 1LU | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/10/96 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2019-07-22 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
RENT DEPOSIT DEED | Outstanding | CONINGSBY TRADING LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Outstanding | STAINLESS EQUIPMENT COMPANY (METAL FINISHERS) LIMITED | |
DEBENTURE | Satisfied | POTENTIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
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
|
|
|
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Haringey | |
|
General |
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
Broxbourne Council | |
|
|
London Borough of Haringey | |
|
|
Broxbourne Council | |
|
|
Broxbourne Council | |
|
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.
Customer | Description | 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. |
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | SWALLOWMAX LTD | Event Date | 2019-07-16 |
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 | |||
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. |