Liquidation
Company Information for SWIFT PACKAGING CONTAINERS LIMITED
SUITE 17 BUILDING 6 CROXLEY PARK, HATTERS LANE, WATFORD, WD18 8YH,
|
Company Registration Number
04102525
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SWIFT PACKAGING CONTAINERS LIMITED | ||
Legal Registered Office | ||
SUITE 17 BUILDING 6 CROXLEY PARK HATTERS LANE WATFORD WD18 8YH Other companies in ME4 | ||
Previous Names | ||
|
Company Number | 04102525 | |
---|---|---|
Company ID Number | 04102525 | |
Date formed | 2000-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2008 | |
Account next due | 31/01/2010 | |
Latest return | 06/11/2008 | |
Return next due | 04/12/2009 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 07:48:32 |
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 |
---|---|---|
PARMINDER SINGH |
||
GURPREET SINGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AVTAR SINGH SIDHU |
Director | ||
SHOBHNA THAKRAR |
Company Secretary | ||
SUKHMANDER SINGH ASHAN |
Director | ||
PARESH KUMAR MEHTA |
Director | ||
RENGANATHAN RAMAMOORTHY |
Company Secretary | ||
STEVE DURBIN |
Director | ||
SUSAN JAYNE SWIFT |
Company Secretary | ||
ALISTAIR ANDREW SWIFT |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 10/03/2018:LIQ. CASE NO.1 | |
WU14 | NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
WU14 | NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2017 FROM VICTORY HOUSE QUAYSIDE CHATHAM MARITIME KENT ME4 4QU | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT ENDS 10/03/2017 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT ENDS 10/03/2016 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C.O. TO REMOVE LIQUIDATOR SIMON PATERSON | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT ENDS 10/03/2015 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT 11/03/12 - 10/03/13 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT 10/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2011 FROM UNIT 10 BLACKWALL TRADING ESTATE LANRICK ROAD LONDON E14 0JP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AVTAR SIDHU | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
288a | DIRECTOR APPOINTED GURPREET SINGH | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: UNIT 1 RESERVOIR PLACE ALUMWELL INDUSTRIAL ESTATE PLECK WALSALL WEST MIDLANDS WS2 9SA | |
CERTNM | COMPANY NAME CHANGED SWIFTS TRANSPORT (BROMSGROVE) LI MITED CERTIFICATE ISSUED ON 27/11/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 04/01/07 | |
363s | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/11/06 FROM: JS HOUSE MOORCROFT DRIVE WEDNESBURY WS10 7DE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
287 | REGISTERED OFFICE CHANGED ON 09/07/02 FROM: GREEN GABLES WOODLAND ROAD, DODFORD BROMSGROVE WORCESTERSHIRE B61 9BN | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 08/11/00--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2011-03-30 |
Winding-Up Orders | 2010-07-19 |
Petitions to Wind Up (Companies) | 2010-06-24 |
Proposal to Strike Off | 2010-03-09 |
Proposal to Strike Off | 2009-03-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (3663 - Other manufacturing) as SWIFT PACKAGING CONTAINERS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | SWIFT PACKAGING CONTAINERS LIMITED | Event Date | 2011-03-25 |
In accordance with Legislation section: Rule 4.106 Legislation: of the Insolvency Rules 1986 notice is hereby given that Simon Paterson of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU was appointed liquidator by Secretary of State on 11 March 2011. Notice is hereby given that the creditors of the Company are required by 26 April 2011 to send in writing their full forenames and surnames, address and descriptions, and full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Simon Paterson of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, the liquidator of the Company, and, if so required by notice in writing from the said liquidator, or by their solicitors, or personally, to come in and prove their said claims at such time and place as may be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. All debts and claims should be sent to me at the above address. All creditors who have not already done so are invited to prove their debts, writing to me for a claim form. No further public advertisement of invitation to prove debts will be given. Furthermore, notice is given that a meeting of the creditors of the Company will be held at 1st Floor, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , on 27 April 2011 , at 11.30 am in order to consider the following resolutions: 1. That the remuneration of the liquidator be fixed by reference to the time properly given by the liquidator and his staff in attending to matters arising in the liquidation in accordance with Rule 4.127(2)(b) of the Insolvency Rules 1986; and 2. That the liquidator be authorised to draw his firms internal costs and expenses in dealing with the estate, including printing, photocopying, facsimile, document storage, and room hire, as and when the funds permit. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at Victory House, Quayside, Chatham Maritime, Kent ME4 4QU not later than 12.00 noon on the business day preceeding the meeting. Simon Paterson , Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | SWIFT PACKAGING CONTAINERS LIMITED | Event Date | 2010-07-07 |
In the High Court Of Justice case number 004237 Principal Trading Address: Not Known G Turner, 21 Bloomsbury Street, London, WC1B 3SS. Tel 0207 637 1110, Email Londonc.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 7 July 2010 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SWIFT PACKAGING CONTAINERS LIMITED | Event Date | 2010-05-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 4237 A Petition to wind up the above-named Company, Registration Number 4102525, of Unit 10, Blackwall Trading Estate, Lanrick Road, London E14 0JP , presented on 20 May 2010 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 7 July 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 6 July 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234. (Ref SLR 1474290/37/A/CEG.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SWIFT PACKAGING CONTAINERS LIMITED | Event Date | 2010-03-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SWIFT PACKAGING CONTAINERS LIMITED | Event Date | 2009-03-10 |
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. |