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

SWOTBOOKS.COM LIMITED

85-89 COLMORE ROW, BIRMINGHAM, B3,
Company Registration Number
03956053
Private Limited Company
Dissolved

Dissolved 2014-01-15

Company Overview

About Swotbooks.com Ltd
SWOTBOOKS.COM LIMITED was founded on 2000-03-21 and had its registered office in 85-89 Colmore Row. The company was dissolved on the 2014-01-15 and is no longer trading or active.

Key Data
Company Name
SWOTBOOKS.COM LIMITED
 
Legal Registered Office
85-89 COLMORE ROW
BIRMINGHAM
 
Previous Names
BOOKS4STUDY.COM LIMITED12/04/2000
Filing Information
Company Number 03956053
Date formed 2000-03-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-12-31
Date Dissolved 2014-01-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-15 22:31:00
Primary Source:Companies House
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.

Company Officers of SWOTBOOKS.COM LIMITED

Current Directors
Officer Role Date Appointed
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Company Secretary 2004-02-12
PAUL JOHN GRAY
Director 2005-10-07
RAMON JOHN GRAY
Director 2004-12-06
CHRISTOPHER RAYMOND NEW
Director 2007-10-15
NATALIE OVERTON
Director 2005-10-07
JOHN PERRY
Director 2006-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM TAYLOR
Director 2000-03-21 2008-12-12
MATTHEW ALYN PHILLIPS
Director 2003-09-01 2006-03-31
KATHRYN ADIE
Director 2001-07-11 2006-03-28
TIMOTHY PETER LAWSON
Director 2001-08-11 2006-03-18
DAVID MICHAEL RADCLIFFE
Company Secretary 2000-03-21 2003-08-31
PAUL ROBERT FORSTER ENGLISH
Director 2000-12-14 2003-08-31
RAMON JOHN GRAY
Director 2000-07-01 2003-08-31
MICHAEL ANTHONY HIGGINS
Director 2001-07-11 2003-03-17
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-03-21 2000-03-21
COMBINED NOMINEES LIMITED
Nominated Director 2000-03-21 2000-03-21
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-03-21 2000-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLOUGHBY CORPORATE SECRETARIAL LIMITED DG & SJ PADLEY FARMS LIMITED Company Secretary 2015-07-16 CURRENT 2015-07-16 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED FURLA UK LIMITED Company Secretary 2013-09-10 CURRENT 1998-06-30 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED INTERNATIONAL THERMAL SYSTEMS LTD Company Secretary 2010-10-01 CURRENT 2008-09-04 Dissolved 2018-03-13
WILLOUGHBY CORPORATE SECRETARIAL LIMITED PARALLEL REALISATIONS 2 LIMITED Company Secretary 2009-04-21 CURRENT 1976-05-12 Dissolved 2016-09-16
WILLOUGHBY CORPORATE SECRETARIAL LIMITED PARALLEL REALISATIONS 1 LIMITED Company Secretary 2009-04-21 CURRENT 1934-09-08 Dissolved 2017-09-20
WILLOUGHBY CORPORATE SECRETARIAL LIMITED G W PADLEY SERVICES LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED GOLDEN IRIS LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Active - Proposal to Strike off
WILLOUGHBY CORPORATE SECRETARIAL LIMITED FC RETAIL SERVICES LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED RETAIL TECHNOLOGY OPTIMISATION LIMITED Company Secretary 2005-11-08 CURRENT 2005-11-08 Dissolved 2017-01-28
WILLOUGHBY CORPORATE SECRETARIAL LIMITED BELLWAY HOMES (BAGWORTH) LIMITED Company Secretary 2005-09-08 CURRENT 2005-09-08 Dissolved 2013-10-15
WILLOUGHBY CORPORATE SECRETARIAL LIMITED NOTTINGHAM PLAYHOUSE TRUST LIMITED Company Secretary 2005-03-07 CURRENT 2005-03-07 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED G W PADLEY HOLDINGS LIMITED Company Secretary 2004-05-07 CURRENT 1959-07-31 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED G W PADLEY PROPERTY 2 LIMITED Company Secretary 2004-05-07 CURRENT 1959-08-28 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED G W PADLEY FARMS LIMITED Company Secretary 2004-05-07 CURRENT 1959-10-14 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED G W PADLEY POULTRY LIMITED Company Secretary 2004-05-07 CURRENT 1960-08-19 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED G W PADLEY VEGETABLES LIMITED Company Secretary 2004-05-07 CURRENT 1960-12-30 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED G W PADLEY PROPERTY LIMITED Company Secretary 2004-05-07 CURRENT 1978-07-28 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED NORTH ROAD GARAGES (GRANTHAM) LIMITED Company Secretary 2004-05-07 CURRENT 1946-05-17 Active - Proposal to Strike off
WILLOUGHBY CORPORATE SECRETARIAL LIMITED CONSORTIA NETWORK LIMITED Company Secretary 2004-04-07 CURRENT 2004-04-07 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED ONTOLOGYX LIMITED Company Secretary 2003-04-10 CURRENT 2003-04-10 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED WILLOUGHBY (369) LIMITED Company Secretary 2001-12-17 CURRENT 2001-12-17 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED TACK ORGANISATIONAL DEVELOPMENT LIMITED Company Secretary 2001-06-22 CURRENT 2001-06-22 Dissolved 2015-02-03
WILLOUGHBY CORPORATE SECRETARIAL LIMITED ORCHID ORGANISATIONAL DEVELOPMENT LIMITED Company Secretary 2000-09-06 CURRENT 1999-02-26 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED WILLOUGHBY CORPORATE TRUSTEE LIMITED Company Secretary 1996-04-10 CURRENT 1996-04-10 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED WILLOUGHBY (1) LIMITED Company Secretary 1992-06-03 CURRENT 1992-06-03 Active
CHRISTOPHER RAYMOND NEW EARTH MONITORING DATABASE LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active - Proposal to Strike off
CHRISTOPHER RAYMOND NEW EARTH MONITORING TECHNOLOGY LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active - Proposal to Strike off
CHRISTOPHER RAYMOND NEW EARTH MONITORING DATA SERVICES LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active - Proposal to Strike off
CHRISTOPHER RAYMOND NEW RURAL BROADBAND SOLUTIONS LTD Director 2012-10-29 CURRENT 2012-10-29 Active - Proposal to Strike off
CHRISTOPHER RAYMOND NEW WIND CONTROL LTD Director 2012-10-26 CURRENT 2012-10-26 Active - Proposal to Strike off
CHRISTOPHER RAYMOND NEW CORE COMMERCE LIMITED Director 2007-06-18 CURRENT 2007-06-13 Dissolved 2013-08-20
CHRISTOPHER RAYMOND NEW SECURE WEB SERVICES LIMITED Director 2000-02-10 CURRENT 2000-02-10 Active
CHRISTOPHER RAYMOND NEW NEW DEVELOPMENTS LIMITED Director 1995-11-08 CURRENT 1995-11-08 Active

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
2014-01-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2013
2013-10-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-08-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2013
2013-02-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2013
2012-08-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2012
2012-04-02LIQ MISCINSOLVENCY:MISCELLANEOUS - SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR
2012-02-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2012
2012-01-30LIQ MISC OCCOURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR
2012-01-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-01-304.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2011-08-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2011
2011-02-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2011
2010-08-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2010
2009-09-05287REGISTERED OFFICE CHANGED ON 05/09/2009 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID TAYLOR
2009-08-044.20STATEMENT OF AFFAIRS/4.19
2009-08-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-08-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-04-17363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-02-12AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-04-15288aDIRECTOR APPOINTED MR CHRISTOPHER RAYMOND NEW
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH
2007-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-21288aNEW DIRECTOR APPOINTED
2007-04-17363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2007-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-05-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-16363sRETURN MADE UP TO 21/03/06; CHANGE OF MEMBERS
2006-05-02288bDIRECTOR RESIGNED
2006-04-21288bDIRECTOR RESIGNED
2006-04-21288bDIRECTOR RESIGNED
2006-03-13287REGISTERED OFFICE CHANGED ON 13/03/06 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BE
2005-11-07288aNEW DIRECTOR APPOINTED
2005-11-07288aNEW DIRECTOR APPOINTED
2005-11-07288aNEW DIRECTOR APPOINTED
2005-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-20363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-06-23363(287)REGISTERED OFFICE CHANGED ON 23/06/04
2004-06-23363sRETURN MADE UP TO 21/03/04; NO CHANGE OF MEMBERS
2004-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-12395PARTICULARS OF MORTGAGE/CHARGE
2004-02-26288aNEW SECRETARY APPOINTED
2004-02-16288aNEW DIRECTOR APPOINTED
2004-02-05288bDIRECTOR RESIGNED
2004-02-05288cDIRECTOR'S PARTICULARS CHANGED
2004-02-05288bDIRECTOR RESIGNED
2004-02-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-11287REGISTERED OFFICE CHANGED ON 11/12/03 FROM: BOSWELL HOUSE 1-5 BROAD STREET OXFORD OXFORDSHIRE OX1 3AW
2003-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-2288(2)RAD 30/06/03--------- £ SI 60255@.001=60 £ IC 1137/1197
2003-05-09288bDIRECTOR RESIGNED
2003-05-02363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-09122S-DIV 23/02/02
2002-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-09122NC DEC ALREADY ADJUSTED 23/02/02
2002-04-09RES13SUB DIV 23/02/02
2002-04-09RES05£ NC 10000000/10000
2002-04-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-04-0988(2)RAD 23/02/02--------- £ SI 8754@.001
2002-04-0988(2)RAD 23/02/02--------- £ SI 68254@.001
2002-04-0988(2)RAD 23/02/02--------- £ SI 998000@.001
2002-04-0988(2)RAD 23/02/02--------- £ SI 45377@.001
2002-03-29363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
5247 - Retail books, newspapers etc.
7260 - Other computer related activities
7487 - Other business activities

Licences & Regulatory approval
We could not find any licences issued to SWOTBOOKS.COM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-07-30
Fines / Sanctions
No fines or sanctions have been issued against SWOTBOOKS.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2006-08-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-06-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SWOTBOOKS.COM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWOTBOOKS.COM LIMITED
Trademarks
We have not found any records of SWOTBOOKS.COM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWOTBOOKS.COM 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 (5247 - Retail books, newspapers etc.) as SWOTBOOKS.COM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SWOTBOOKS.COM 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 TypeFinal Meetings
Defending partySWOTBOOKS.COM LIMITEDEvent Date2013-07-25
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG on 23 September 2013 at 11.00am and 11.15am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Contact: P D Masters, (IP No. 8262) of Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB, Email: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. P D Masters , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWOTBOOKS.COM 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 SWOTBOOKS.COM 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.