Dissolved
Dissolved 2014-01-15
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 Name | ||
---|---|---|
SWOTBOOKS.COM LIMITED | ||
Legal Registered Office | ||
85-89 COLMORE ROW BIRMINGHAM | ||
Previous Names | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLOUGHBY CORPORATE SECRETARIAL LIMITED |
||
PAUL JOHN GRAY |
||
RAMON JOHN GRAY |
||
CHRISTOPHER RAYMOND NEW |
||
NATALIE OVERTON |
||
JOHN PERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WILLIAM TAYLOR |
Director | ||
MATTHEW ALYN PHILLIPS |
Director | ||
KATHRYN ADIE |
Director | ||
TIMOTHY PETER LAWSON |
Director | ||
DAVID MICHAEL RADCLIFFE |
Company Secretary | ||
PAUL ROBERT FORSTER ENGLISH |
Director | ||
RAMON JOHN GRAY |
Director | ||
MICHAEL ANTHONY HIGGINS |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DG & SJ PADLEY FARMS LIMITED | Company Secretary | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
FURLA UK LIMITED | Company Secretary | 2013-09-10 | CURRENT | 1998-06-30 | Active | |
INTERNATIONAL THERMAL SYSTEMS LTD | Company Secretary | 2010-10-01 | CURRENT | 2008-09-04 | Dissolved 2018-03-13 | |
PARALLEL REALISATIONS 2 LIMITED | Company Secretary | 2009-04-21 | CURRENT | 1976-05-12 | Dissolved 2016-09-16 | |
PARALLEL REALISATIONS 1 LIMITED | Company Secretary | 2009-04-21 | CURRENT | 1934-09-08 | Dissolved 2017-09-20 | |
G W PADLEY SERVICES LIMITED | Company Secretary | 2007-04-11 | CURRENT | 2007-04-11 | Active | |
GOLDEN IRIS LIMITED | Company Secretary | 2007-02-27 | CURRENT | 2007-02-27 | Active - Proposal to Strike off | |
FC RETAIL SERVICES LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2006-12-04 | Active | |
RETAIL TECHNOLOGY OPTIMISATION LIMITED | Company Secretary | 2005-11-08 | CURRENT | 2005-11-08 | Dissolved 2017-01-28 | |
BELLWAY HOMES (BAGWORTH) LIMITED | Company Secretary | 2005-09-08 | CURRENT | 2005-09-08 | Dissolved 2013-10-15 | |
NOTTINGHAM PLAYHOUSE TRUST LIMITED | Company Secretary | 2005-03-07 | CURRENT | 2005-03-07 | Active | |
G W PADLEY HOLDINGS LIMITED | Company Secretary | 2004-05-07 | CURRENT | 1959-07-31 | Active | |
G W PADLEY PROPERTY 2 LIMITED | Company Secretary | 2004-05-07 | CURRENT | 1959-08-28 | Active | |
G W PADLEY FARMS LIMITED | Company Secretary | 2004-05-07 | CURRENT | 1959-10-14 | Active | |
G W PADLEY POULTRY LIMITED | Company Secretary | 2004-05-07 | CURRENT | 1960-08-19 | Active | |
G W PADLEY VEGETABLES LIMITED | Company Secretary | 2004-05-07 | CURRENT | 1960-12-30 | Active | |
G W PADLEY PROPERTY LIMITED | Company Secretary | 2004-05-07 | CURRENT | 1978-07-28 | Active | |
NORTH ROAD GARAGES (GRANTHAM) LIMITED | Company Secretary | 2004-05-07 | CURRENT | 1946-05-17 | Active - Proposal to Strike off | |
CONSORTIA NETWORK LIMITED | Company Secretary | 2004-04-07 | CURRENT | 2004-04-07 | Active | |
ONTOLOGYX LIMITED | Company Secretary | 2003-04-10 | CURRENT | 2003-04-10 | Active | |
WILLOUGHBY (369) LIMITED | Company Secretary | 2001-12-17 | CURRENT | 2001-12-17 | Active | |
TACK ORGANISATIONAL DEVELOPMENT LIMITED | Company Secretary | 2001-06-22 | CURRENT | 2001-06-22 | Dissolved 2015-02-03 | |
ORCHID ORGANISATIONAL DEVELOPMENT LIMITED | Company Secretary | 2000-09-06 | CURRENT | 1999-02-26 | Active | |
WILLOUGHBY CORPORATE TRUSTEE LIMITED | Company Secretary | 1996-04-10 | CURRENT | 1996-04-10 | Active | |
WILLOUGHBY (1) LIMITED | Company Secretary | 1992-06-03 | CURRENT | 1992-06-03 | Active | |
EARTH MONITORING DATABASE LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Active - Proposal to Strike off | |
EARTH MONITORING TECHNOLOGY LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Active - Proposal to Strike off | |
EARTH MONITORING DATA SERVICES LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Active - Proposal to Strike off | |
RURAL BROADBAND SOLUTIONS LTD | Director | 2012-10-29 | CURRENT | 2012-10-29 | Active - Proposal to Strike off | |
WIND CONTROL LTD | Director | 2012-10-26 | CURRENT | 2012-10-26 | Active - Proposal to Strike off | |
CORE COMMERCE LIMITED | Director | 2007-06-18 | CURRENT | 2007-06-13 | Dissolved 2013-08-20 | |
SECURE WEB SERVICES LIMITED | Director | 2000-02-10 | CURRENT | 2000-02-10 | Active | |
NEW DEVELOPMENTS LIMITED | Director | 1995-11-08 | CURRENT | 1995-11-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2013 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2012 | |
LIQ MISC | INSOLVENCY:MISCELLANEOUS - SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2012 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2010 | |
287 | REGISTERED OFFICE CHANGED ON 05/09/2009 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID TAYLOR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR CHRISTOPHER RAYMOND NEW | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2008 FROM CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/03/06; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 23/06/04 | |
363s | RETURN MADE UP TO 21/03/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/12/03 FROM: BOSWELL HOUSE 1-5 BROAD STREET OXFORD OXFORDSHIRE OX1 3AW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
88(2)R | AD 30/06/03--------- £ SI 60255@.001=60 £ IC 1137/1197 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
122 | S-DIV 23/02/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | NC DEC ALREADY ADJUSTED 23/02/02 | |
RES13 | SUB DIV 23/02/02 | |
RES05 | £ NC 10000000/10000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 23/02/02--------- £ SI 8754@.001 | |
88(2)R | AD 23/02/02--------- £ SI 68254@.001 | |
88(2)R | AD 23/02/02--------- £ SI 998000@.001 | |
88(2)R | AD 23/02/02--------- £ SI 45377@.001 | |
363s | RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS |
Final Meetings | 2013-07-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (5247 - Retail books, newspapers etc.) as SWOTBOOKS.COM LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SWOTBOOKS.COM LIMITED | Event Date | 2013-07-25 |
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 : | |||
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. |