Company Information for SWIFTSURE TRAVEL (BURTON UPON TRENT) LTD.
ST HELEN'S HOUSE, KING STREET, DERBY, DE1 3EE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
SWIFTSURE TRAVEL (BURTON UPON TRENT) LTD. | |
Legal Registered Office | |
ST HELEN'S HOUSE KING STREET DERBY DE1 3EE Other companies in DE13 | |
Company Number | 03341289 | |
---|---|---|
Company ID Number | 03341289 | |
Date formed | 1997-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-06 08:09:08 |
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 | ||
---|---|---|---|---|
SWIFTSURE TRAVEL (BURTON UPON TRENT) LTD. | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KATHLEEN HACKETT |
||
KATHLEEN HACKETT |
||
RICHARD JOHN HACKETT |
||
BRIAN KERSHAW |
||
JULIAN HENRY PEDDLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D & G BUS LIMITED | Director | 2015-07-21 | CURRENT | 2009-05-29 | Active | |
CENTREBUS NORTH LIMITED | Director | 2015-03-30 | CURRENT | 2005-12-08 | Active | |
CENTREBUS EAST LTD | Director | 2015-03-30 | CURRENT | 2011-06-27 | Active | |
HIGH PEAK BUSES LTD | Director | 2012-03-26 | CURRENT | 2011-05-05 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/19 FROM 40 Caernarvon Close Stretton Burton on Trent Staffordshire DE13 0ET | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/19 FROM 40 Caernarvon Close Stretton Burton on Trent Staffordshire DE13 0ET | |
LRESEX | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN HENRY PEDDLE | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/03/18 STATEMENT OF CAPITAL;GBP 8735 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR BRIAN KERSHAW / 20/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KERSHAW / 20/03/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JULIAN HENRY PEDDLE / 20/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HENRY PEDDLE / 20/03/2018 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 8735 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 8735 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 8735 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KERSHAW / 26/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 25/01/06 | |
RES04 | £ NC 1000/8735 25/01/0 | |
128(1) | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
128(3) | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS | |
288b | SECRETARY 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 Standard International operator | PD0001593 | Expired | Licenced property: Unit 6 290, STANTON ROAD BURTON-ON-TRENT DE15 9SQ; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | PD0001593 | Expired | Licenced property: Unit 6 290, STANTON ROAD BURTON-ON-TRENT DE15 9SQ; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | PD0001593 | Expired | Licenced property: Unit 6 290, STANTON ROAD BURTON-ON-TRENT DE15 9SQ; |
Resolutions for Winding-up | 2019-03-07 |
Appointment of Liquidators | 2019-03-07 |
Meetings of Creditors | 2019-02-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 53,327 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 48,557 |
Creditors Due Within One Year | 2013-03-31 | £ 68,707 |
Creditors Due Within One Year | 2012-03-31 | £ 80,236 |
Provisions For Liabilities Charges | 2013-03-31 | £ 16,213 |
Provisions For Liabilities Charges | 2012-03-31 | £ 16,213 |
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 SWIFTSURE TRAVEL (BURTON UPON TRENT) LTD.
Called Up Share Capital | 2013-03-31 | £ 8,735 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 8,735 |
Cash Bank In Hand | 2013-03-31 | £ 6,186 |
Current Assets | 2013-03-31 | £ 32,134 |
Current Assets | 2012-03-31 | £ 55,980 |
Debtors | 2013-03-31 | £ 25,948 |
Debtors | 2012-03-31 | £ 55,756 |
Secured Debts | 2013-03-31 | £ 85,139 |
Secured Debts | 2012-03-31 | £ 67,361 |
Shareholder Funds | 2013-03-31 | £ 85,178 |
Shareholder Funds | 2012-03-31 | £ 95,787 |
Tangible Fixed Assets | 2013-03-31 | £ 191,291 |
Tangible Fixed Assets | 2012-03-31 | £ 184,813 |
Debtors and other cash assets
SWIFTSURE TRAVEL (BURTON UPON TRENT) LTD. owns 1 domain names.
swiftsure.co.uk
The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as SWIFTSURE TRAVEL (BURTON UPON TRENT) LTD. are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SWIFTSURE TRAVEL (BURTON UPON TRENT) LTD. | Event Date | 2019-03-01 |
Place of meeting: St Helen's House, King Street, Derby, DE1 3EE. Date of meeting: 1 March 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: Nick.Lee@smithcooper.co.uk. Telephone: 01332 332021. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SWIFTSURE TRAVEL (BURTON UPON TRENT) LTD. | Event Date | 2019-03-01 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SWIFTSURE TRAVEL (BURTON UPON TRENT) LTD. | Event Date | 2019-02-21 |
Date of meeting: 1 March 2019. Time of meeting: 11:00 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Richard Hackett, Director Joint Insolvency Practitioner's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Insolvency Practitioner's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: Nick.Lee@smithcooper.co.uk. Telephone: 01332 332021. : | |||
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. |