Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWIFT PACKAGING CONTAINERS LIMITED
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 Overview

About Swift Packaging Containers Ltd
SWIFT PACKAGING CONTAINERS LIMITED was founded on 2000-11-06 and has its registered office in Watford. The organisation's status is listed as "Liquidation". Swift Packaging Containers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
SWIFTS TRANSPORT (BROMSGROVE) LIMITED27/11/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWIFT PACKAGING CONTAINERS 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.

Company Officers of SWIFT PACKAGING CONTAINERS LIMITED

Current Directors
Officer Role Date Appointed
PARMINDER SINGH
Company Secretary 2007-11-12
GURPREET SINGH
Director 2008-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
AVTAR SINGH SIDHU
Director 2007-09-24 2009-04-28
SHOBHNA THAKRAR
Company Secretary 2006-06-09 2007-11-12
SUKHMANDER SINGH ASHAN
Director 2006-10-31 2007-09-24
PARESH KUMAR MEHTA
Director 2002-06-21 2006-11-02
RENGANATHAN RAMAMOORTHY
Company Secretary 2002-06-21 2006-05-31
STEVE DURBIN
Director 2002-06-21 2004-03-24
SUSAN JAYNE SWIFT
Company Secretary 2000-11-06 2002-06-21
ALISTAIR ANDREW SWIFT
Director 2000-11-06 2002-06-21
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-11-06 2000-11-06
COMPANY DIRECTORS LIMITED
Nominated Director 2000-11-06 2000-11-06

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
2018-05-25WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 10/03/2018:LIQ. CASE NO.1
2018-02-09WU14NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2018-02-09WU14NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2017 FROM VICTORY HOUSE QUAYSIDE CHATHAM MARITIME KENT ME4 4QU
2017-05-12LIQ MISCINSOLVENCY:PROGRESS REPORT ENDS 10/03/2017
2016-05-18LIQ MISCINSOLVENCY:PROGRESS REPORT ENDS 10/03/2016
2015-06-044.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2015-06-04LIQ MISC OCCOURT ORDER INSOLVENCY:C.O. TO REMOVE LIQUIDATOR SIMON PATERSON
2015-05-19LIQ MISCINSOLVENCY:PROGRESS REPORT ENDS 10/03/2015
2014-05-12LIQ MISCINSOLVENCY:PROGRESS REPORT
2013-05-24LIQ MISCINSOLVENCY:PROGRESS REPORT 11/03/12 - 10/03/13
2012-05-17LIQ MISCINSOLVENCY:PROGRESS REPORT 10/03/12
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2011 FROM UNIT 10 BLACKWALL TRADING ESTATE LANRICK ROAD LONDON E14 0JP
2011-03-304.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2010-09-21COCOMPORDER OF COURT TO WIND UP
2010-03-19DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-03-09GAZ1FIRST GAZETTE
2009-09-21363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR AVTAR SIDHU
2009-05-09DISS40DISS40 (DISS40(SOAD))
2009-05-08AA30/04/08 TOTAL EXEMPTION SMALL
2009-03-10GAZ1FIRST GAZETTE
2008-06-17288aDIRECTOR APPOINTED GURPREET SINGH
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-13363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: UNIT 1 RESERVOIR PLACE ALUMWELL INDUSTRIAL ESTATE PLECK WALSALL WEST MIDLANDS WS2 9SA
2007-11-27CERTNMCOMPANY NAME CHANGED SWIFTS TRANSPORT (BROMSGROVE) LI MITED CERTIFICATE ISSUED ON 27/11/07
2007-11-16288aNEW SECRETARY APPOINTED
2007-11-16288bSECRETARY RESIGNED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288bDIRECTOR RESIGNED
2007-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/07
2007-01-04363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-11-14287REGISTERED OFFICE CHANGED ON 14/11/06 FROM: JS HOUSE MOORCROFT DRIVE WEDNESBURY WS10 7DE
2006-11-14288bDIRECTOR RESIGNED
2006-11-14288aNEW SECRETARY APPOINTED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-06-08288bSECRETARY RESIGNED
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-01363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-05363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-04-19288bDIRECTOR RESIGNED
2003-12-17363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2002-12-31363aRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-09287REGISTERED OFFICE CHANGED ON 09/07/02 FROM: GREEN GABLES WOODLAND ROAD, DODFORD BROMSGROVE WORCESTERSHIRE B61 9BN
2002-07-09225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02
2002-06-29288bDIRECTOR RESIGNED
2002-06-29288aNEW SECRETARY APPOINTED
2002-06-29288bSECRETARY RESIGNED
2002-06-29288aNEW DIRECTOR APPOINTED
2002-06-29288aNEW DIRECTOR APPOINTED
2002-03-08363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-12-21288bDIRECTOR RESIGNED
2001-12-21288bSECRETARY RESIGNED
2001-12-19288aNEW DIRECTOR APPOINTED
2001-12-19288aNEW SECRETARY APPOINTED
2001-02-21395PARTICULARS OF MORTGAGE/CHARGE
2000-12-0888(2)RAD 08/11/00--------- £ SI 99@1=99 £ IC 1/100
2000-12-01288aNEW DIRECTOR APPOINTED
2000-12-01288aNEW SECRETARY APPOINTED
2000-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
3663 - Other manufacturing



Licences & Regulatory approval
We could not find any licences issued to SWIFT PACKAGING CONTAINERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2011-03-30
Winding-Up Orders2010-07-19
Petitions to Wind Up (Companies)2010-06-24
Proposal to Strike Off2010-03-09
Proposal to Strike Off2009-03-10
Fines / Sanctions
No fines or sanctions have been issued against SWIFT PACKAGING CONTAINERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-02-21 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SWIFT PACKAGING CONTAINERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWIFT PACKAGING CONTAINERS LIMITED
Trademarks
We have not found any records of SWIFT PACKAGING CONTAINERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWIFT PACKAGING CONTAINERS 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 (3663 - Other manufacturing) as SWIFT PACKAGING CONTAINERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SWIFT PACKAGING CONTAINERS 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 TypeMeetings of Creditors
Defending partySWIFT PACKAGING CONTAINERS LIMITEDEvent Date2011-03-25
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 TypeWinding-Up Orders
Defending partySWIFT PACKAGING CONTAINERS LIMITEDEvent Date2010-07-07
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 TypePetitions to Wind Up (Companies)
Defending partySWIFT PACKAGING CONTAINERS LIMITEDEvent Date2010-05-20
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 TypeProposal to Strike Off
Defending partySWIFT PACKAGING CONTAINERS LIMITEDEvent Date2010-03-09
 
Initiating party Event TypeProposal to Strike Off
Defending partySWIFT PACKAGING CONTAINERS LIMITEDEvent Date2009-03-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWIFT PACKAGING CONTAINERS 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 SWIFT PACKAGING CONTAINERS 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