Liquidation
Company Information for SWAYFIELDS (RUGBY) LIMITED
41 PALACE VIEW, BROMLEY, KENT, BR1 3EJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
SWAYFIELDS (RUGBY) LIMITED | |
Legal Registered Office | |
41 PALACE VIEW BROMLEY KENT BR1 3EJ Other companies in BR2 | |
Company Number | 03289105 | |
---|---|---|
Company ID Number | 03289105 | |
Date formed | 1996-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 09/12/2015 | |
Return next due | 06/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB870814515 |
Last Datalog update: | 2025-04-05 05:51:29 |
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 | ||
---|---|---|---|---|
SWAYFIELDS (RUGBY) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STUART MCKENZIE-MCINTYRE |
||
STUART MCKENZIE-MCINTYRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW NEIL WILSON |
Director | ||
GORDON WAITE PULLAN |
Company Secretary | ||
GORDON WAITE PULLAN |
Director | ||
TIMOTHY JAMES SPOUGE |
Director | ||
ROBERT ALEXANDER MERCER WADE |
Director | ||
BORDERBRICK LIMITED |
Director | ||
ANDREW EDWARD LONG |
Director | ||
STEPHEN WILLIAM SPOUGE |
Company Secretary | ||
STEPHEN WILLIAM SPOUGE |
Director | ||
KEITH OWEN DOLBY |
Director | ||
ANTHONY MICHAEL HAROLD FINCH |
Director | ||
E P S SECRETARIES LIMITED |
Nominated Secretary | ||
MIKJON LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14 | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Stuart Mckenzie-Mcintyre on 2015-01-15 | |
AP03 | Appointment of Stuart Mckenzie-Mcintyre as company secretary on 2015-01-15 | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 85 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
AR01 | 09/12/15 ANNUAL RETURN FULL LIST | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 85 | |
AR01 | 09/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2015 FROM 7 STREAMSIDE CLOSE BROMLEY KENT BR2 9BH | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2015 FROM, 7 STREAMSIDE CLOSE, BROMLEY, KENT, BR2 9BH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032891050003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032891050002 | |
LATEST SOC | 15/12/13 STATEMENT OF CAPITAL;GBP 85 | |
AR01 | 09/12/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 8 ELM GROVE FOREST HALL NEWCASTLE UPON TYNE NE12 7AN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2013 FROM, 8 ELM GROVE, FOREST HALL, NEWCASTLE UPON TYNE, NE12 7AN, ENGLAND | |
AP01 | DIRECTOR APPOINTED STUART MCKENZIE-MCINTYRE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 09/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 09/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 1 CASTLE HILL LINCOLN LINCOLNSHIRE LN1 3AA | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM, 1 CASTLE HILL, LINCOLN, LINCOLNSHIRE, LN1 3AA | |
AR01 | 09/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON PULLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SPOUGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GORDON PULLAN | |
AP01 | DIRECTOR APPOINTED ANDREW NEIL WILSON | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 09/12/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BORDERBRICK LIMITED | |
RES13 | TERMS AND CONDITIONS OF AGREEMENT ARE AUTHORISED 08/05/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
288a | DIRECTOR APPOINTED BORDERBRICK LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW LONG | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN SPOUGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 16/08/05--------- £ SI 99@1=99 £ IC 1/100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
CERTNM | COMPANY NAME CHANGED SWAYFIELDS (BRANDS HATCH) LIMITE D CERTIFICATE ISSUED ON 02/03/05 | |
363s | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS |
Winding-Up Orders | 2019-09-20 |
Petitions | 2019-08-30 |
Proposal to Strike Off | 2010-05-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MISAIL LIMITED | ||
Outstanding | MISAIL LIMITED | ||
DEBENTURE | Outstanding | DEUTSCHE POSTBANK AG, LONDON BRANCH |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SWAYFIELDS (RUGBY) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | SWAYFIELDS (RUGBY) LIMITED | Event Date | 2019-09-11 |
In the High Court Of Justice case number 004908 Liquidator appointed: L Cook 11th Floor , Southern House , Wellesley Grove , Croydon , CR0 1XN , telephone: 0208 681 5166 : | |||
Initiating party | Event Type | Petitions | |
Defending party | SWAYFIELDS (RUGBY) LIMITED | Event Date | 2019-08-30 |
In the High Court of Justice (Chancery Division) Companies Court No 004908 of 2019 In the Matter of SWAYFIELDS (RUGBY) LIMITED (Company Number 03289105 ) Principal trading address: 41 PALACE VIEW, BRO… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SWAYFIELDS (RUGBY) LIMITED | Event Date | 2010-05-04 |
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. |