Active - Proposal to Strike off
Company Information for SWAN DEVELOPMENTS (WORCESTER) LIMITED
40 HIGH STREET, PERSHORE, WORCESTERSHIRE, WR10 1DP,
|
Company Registration Number
04552774
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SWAN DEVELOPMENTS (WORCESTER) LIMITED | ||
Legal Registered Office | ||
40 HIGH STREET PERSHORE WORCESTERSHIRE WR10 1DP Other companies in GL53 | ||
Previous Names | ||
|
Company Number | 04552774 | |
---|---|---|
Company ID Number | 04552774 | |
Date formed | 2002-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-01-05 10:51:55 |
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 |
---|---|---|
ALAN BENJAMIN WOOD |
||
ALAN BENJAMIN WOOD |
||
MARC WOOD |
||
NEIL WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN WOOD |
Director | ||
MOLE CONSULTING LTD |
Company Secretary | ||
CARDINAL CONSULTANCY LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STEVENSWOOD CONSTRUCTION LTD | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active | |
STEVENSWOOD DEVELOPMENTS LIMITED | Director | 2013-12-03 | CURRENT | 2013-12-03 | Active | |
SYLVA PROPERTIES LIMITED | Director | 2012-10-12 | CURRENT | 2012-10-12 | Dissolved 2016-07-12 | |
CLOISTERS VIEW DEVELOPMENTS LIMITED | Director | 2011-03-23 | CURRENT | 2010-03-22 | Liquidation | |
ANSAM CONSTRUCTION LIMITED | Director | 1991-11-04 | CURRENT | 1991-11-04 | Active | |
STEVENSWOOD CONSTRUCTION LTD | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active | |
STEVENSWOOD DEVELOPMENTS LIMITED | Director | 2013-12-03 | CURRENT | 2013-12-03 | Active | |
ANSAM CONSTRUCTION LIMITED | Director | 1998-11-27 | CURRENT | 1991-11-04 | Active | |
STEVENSWOOD CONSTRUCTION LTD | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active | |
STEVENSWOOD DEVELOPMENTS LIMITED | Director | 2013-12-03 | CURRENT | 2013-12-03 | Active | |
ANSAM CONSTRUCTION LIMITED | Director | 1998-11-27 | CURRENT | 1991-11-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 08/09/20 | |
RES15 | CHANGE OF COMPANY NAME 08/09/20 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AC92 | Restoration by order of the court | |
AC92 | Restoration by order of the court | |
CERTNM | Company name changed swan developments\certificate issued on 25/08/20 | |
CERTNM | Company name changed swan developments\certificate issued on 25/08/20 | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES | |
LATEST SOC | 07/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN BENJAMIN WOOD | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/18 FROM 7 Ullenwood Court Ullenwood Cheltenham Gloucestershire GL53 9QS | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/14 FULL LIST | |
AR01 | 03/10/14 FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WOOD | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2012 FROM UNIT 7 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX | |
AR01 | 03/10/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL WOOD / 03/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC WOOD / 03/10/2009 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05 | |
363s | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/06/04 FROM: 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 15/04/04 FROM: C/O GRANT & COMPANY IMPERIAL HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 10/10/03--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-02-01 | £ 116,053 |
---|
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 SWAN DEVELOPMENTS (WORCESTER) LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Current Assets | 2012-02-01 | £ 91,361 |
Debtors | 2012-02-01 | £ 91,361 |
Secured Debts | 2012-02-01 | £ 0 |
Shareholder Funds | 2012-02-01 | £ 24,692 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as SWAN DEVELOPMENTS (WORCESTER) LIMITED are:
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. |