Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWAYFIELDS (RUGBY) LIMITED
Company Information for

SWAYFIELDS (RUGBY) LIMITED

41 PALACE VIEW, BROMLEY, KENT, BR1 3EJ,
Company Registration Number
03289105
Private Limited Company
Liquidation

Company Overview

About Swayfields (rugby) Ltd
SWAYFIELDS (RUGBY) LIMITED was founded on 1996-12-09 and has its registered office in Bromley. The organisation's status is listed as "Liquidation". Swayfields (rugby) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SWAYFIELDS (RUGBY) LIMITED
 
Legal Registered Office
41 PALACE VIEW
BROMLEY
KENT
BR1 3EJ
Other companies in BR2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWAYFIELDS (RUGBY) LIMITED
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 SWAYFIELDS (RUGBY) LIMITED
The following companies were found which have the same name as SWAYFIELDS (RUGBY) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SWAYFIELDS (RUGBY) LIMITED Unknown

Company Officers of SWAYFIELDS (RUGBY) LIMITED

Current Directors
Officer Role Date Appointed
STUART MCKENZIE-MCINTYRE
Company Secretary 2015-01-15
STUART MCKENZIE-MCINTYRE
Director 2013-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NEIL WILSON
Director 2010-10-29 2013-11-18
GORDON WAITE PULLAN
Company Secretary 2000-06-26 2010-10-29
GORDON WAITE PULLAN
Director 2000-06-26 2010-10-29
TIMOTHY JAMES SPOUGE
Director 2005-10-17 2010-10-29
ROBERT ALEXANDER MERCER WADE
Director 2007-07-09 2010-10-29
BORDERBRICK LIMITED
Director 2009-01-13 2009-11-27
ANDREW EDWARD LONG
Director 1997-01-10 2009-01-13
STEPHEN WILLIAM SPOUGE
Company Secretary 1997-01-10 2008-12-01
STEPHEN WILLIAM SPOUGE
Director 1997-01-10 2007-07-09
KEITH OWEN DOLBY
Director 1997-01-10 2005-10-17
ANTHONY MICHAEL HAROLD FINCH
Director 1997-01-10 2005-10-17
E P S SECRETARIES LIMITED
Nominated Secretary 1996-12-09 1997-01-10
MIKJON LIMITED
Nominated Director 1996-12-09 1997-01-10

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
2019-09-24COCOMPCompulsory winding up order
2019-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-06-08AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16
2017-05-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15
2017-05-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14
2017-02-08AA30/04/16 TOTAL EXEMPTION SMALL
2017-02-08AA30/04/15 TOTAL EXEMPTION SMALL
2017-02-08CH01Director's details changed for Stuart Mckenzie-Mcintyre on 2015-01-15
2017-02-08AP03Appointment of Stuart Mckenzie-Mcintyre as company secretary on 2015-01-15
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 85
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2017-02-08AR0109/12/15 ANNUAL RETURN FULL LIST
2017-02-08RT01Administrative restoration application
2016-11-15GAZ2Final Gazette dissolved via compulsory strike-off
2016-04-22DISS16(SOAS)Compulsory strike-off action has been suspended
2016-03-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 85
2015-10-06AR0109/12/14 ANNUAL RETURN FULL LIST
2015-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2015 FROM 7 STREAMSIDE CLOSE BROMLEY KENT BR2 9BH
2015-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2015 FROM, 7 STREAMSIDE CLOSE, BROMLEY, KENT, BR2 9BH
2014-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032891050003
2014-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032891050002
2013-12-15LATEST SOC15/12/13 STATEMENT OF CAPITAL;GBP 85
2013-12-15AR0109/12/13 ANNUAL RETURN FULL LIST
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 8 ELM GROVE FOREST HALL NEWCASTLE UPON TYNE NE12 7AN ENGLAND
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2013 FROM, 8 ELM GROVE, FOREST HALL, NEWCASTLE UPON TYNE, NE12 7AN, ENGLAND
2013-10-17AP01DIRECTOR APPOINTED STUART MCKENZIE-MCINTYRE
2013-08-08AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-12-31AR0109/12/12 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-01-06AR0109/12/11 FULL LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 1 CASTLE HILL LINCOLN LINCOLNSHIRE LN1 3AA
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM, 1 CASTLE HILL, LINCOLN, LINCOLNSHIRE, LN1 3AA
2011-01-31AR0109/12/10 FULL LIST
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PULLAN
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WADE
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SPOUGE
2011-01-31TM02APPOINTMENT TERMINATED, SECRETARY GORDON PULLAN
2011-01-17AP01DIRECTOR APPOINTED ANDREW NEIL WILSON
2010-06-26DISS40DISS40 (DISS40(SOAD))
2010-06-23AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-05-04GAZ1FIRST GAZETTE
2009-12-17AR0109/12/09 FULL LIST
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR BORDERBRICK LIMITED
2009-05-13RES13TERMS AND CONDITIONS OF AGREEMENT ARE AUTHORISED 08/05/2009
2009-05-11AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-01-15288aDIRECTOR APPOINTED BORDERBRICK LIMITED
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR ANDREW LONG
2009-01-02363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2009-01-02288bAPPOINTMENT TERMINATED SECRETARY STEPHEN SPOUGE
2008-07-10AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-12-12363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-03288bDIRECTOR RESIGNED
2007-07-28288aNEW DIRECTOR APPOINTED
2007-02-12AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-08363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-01-05363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-08395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28288aNEW DIRECTOR APPOINTED
2005-10-19288bDIRECTOR RESIGNED
2005-10-19288bDIRECTOR RESIGNED
2005-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-1588(2)RAD 16/08/05--------- £ SI 99@1=99 £ IC 1/100
2005-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-03-02CERTNMCOMPANY NAME CHANGED SWAYFIELDS (BRANDS HATCH) LIMITE D CERTIFICATE ISSUED ON 02/03/05
2004-12-23363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-12-16363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2003-01-14363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-12-31363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-21363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-09-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-22363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-02-24363sRETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS
1998-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-01-09363sRETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SWAYFIELDS (RUGBY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2019-09-20
Petitions 2019-08-30
Proposal to Strike Off2010-05-04
Fines / Sanctions
No fines or sanctions have been issued against SWAYFIELDS (RUGBY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-06 Outstanding MISAIL LIMITED
2014-11-06 Outstanding MISAIL LIMITED
DEBENTURE 2005-11-08 Outstanding DEUTSCHE POSTBANK AG, LONDON BRANCH
Intangible Assets
Patents
We have not found any records of SWAYFIELDS (RUGBY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWAYFIELDS (RUGBY) LIMITED
Trademarks
We have not found any records of SWAYFIELDS (RUGBY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWAYFIELDS (RUGBY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SWAYFIELDS (RUGBY) LIMITED 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 TypeWinding-Up Orders
Defending partySWAYFIELDS (RUGBY) LIMITEDEvent Date2019-09-11
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 TypePetitions
Defending partySWAYFIELDS (RUGBY) LIMITED Event Date2019-08-30
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 TypeProposal to Strike Off
Defending partySWAYFIELDS (RUGBY) LIMITEDEvent Date2010-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWAYFIELDS (RUGBY) LIMITED 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 SWAYFIELDS (RUGBY) LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1