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

MAJORITY SWORD LIMITED

THE CHAPEL, BRIDGE STREET, DRIFFIELD, YO25 6DA,
Company Registration Number
04572561
Private Limited Company
Liquidation

Company Overview

About Majority Sword Ltd
MAJORITY SWORD LIMITED was founded on 2002-10-24 and has its registered office in Driffield. The organisation's status is listed as "Liquidation". Majority Sword Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAJORITY SWORD LIMITED
 
Legal Registered Office
THE CHAPEL
BRIDGE STREET
DRIFFIELD
YO25 6DA
Other companies in YO16
 
Previous Names
LLOYD DOWSON WEALTH CARE LIMITED11/01/2016
LLOYD DOWSON FINANCIAL SERVICES LIMITED25/07/2008
Filing Information
Company Number 04572561
Company ID Number 04572561
Date formed 2002-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2017
Account next due 31/08/2019
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-06 22:35:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAJORITY SWORD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLEETHORPES 2021 LIMITED   GRAYBROWNE LIMITED   GREENFINCH ACCOUNTANCY SERVICES LTD   RONKOWSKI & HALL 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.
Companies with same name MAJORITY SWORD LIMITED
The following companies were found which have the same name as MAJORITY SWORD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAJORITY SWORD LIMITED Unknown

Company Officers of MAJORITY SWORD LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN RICHARD ROWBOTTOM
Company Secretary 2015-02-05
JONATHAN RICHARD ROWBOTTOM
Director 2003-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM DOWSON
Company Secretary 2002-10-24 2015-02-05
DAVID WILLIAM DOWSON
Director 2002-10-24 2015-02-05
JAYNE ELIZABETH MANSON
Director 2010-05-06 2015-02-05
TRACY SUSAN MEREDITH-BAKER
Director 2011-03-31 2015-02-05
SIMON JAMES NUTTALL
Director 2010-05-06 2015-02-05
JONATHAN WILLIAM EVANS
Director 2014-07-28 2015-02-03
CLAIRE LOUISE WATSON
Director 2014-07-28 2015-02-03
GLEN PAUL MANSON
Director 2003-08-04 2014-07-31
DAVID LEONARD STEPHENSON
Director 2002-10-24 2006-07-07
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-10-24 2002-10-24
WATERLOW NOMINEES LIMITED
Nominated Director 2002-10-24 2002-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN RICHARD ROWBOTTOM LLOYD DOWSON AUDIT LIMITED Director 2017-05-01 CURRENT 2016-02-03 Active
JONATHAN RICHARD ROWBOTTOM BRIDLINGTON RUGBY UNION FOOTBALL CLUB LIMITED Director 2013-11-25 CURRENT 2005-04-12 Active
JONATHAN RICHARD ROWBOTTOM LLOYD DOWSON LIMITED Director 2004-03-31 CURRENT 1995-10-17 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
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2018 FROM MEDINA HOUSE, 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ
2018-01-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-09LRESSPSPECIAL RESOLUTION TO WIND UP
2018-01-09LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-04AA30/11/17 TOTAL EXEMPTION FULL
2017-11-23AA01CURRSHO FROM 31/03/2018 TO 30/11/2017
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES
2017-11-03PSC04PSC'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD ROWBOTTOM / 06/04/2016
2017-08-31AA31/03/17 TOTAL EXEMPTION FULL
2016-12-12AA31/03/16 TOTAL EXEMPTION SMALL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 6000
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-01-11RES15CHANGE OF NAME 08/01/2016
2016-01-11CERTNMCOMPANY NAME CHANGED LLOYD DOWSON WEALTH CARE LIMITED CERTIFICATE ISSUED ON 11/01/16
2015-12-17AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 6000
2015-10-28AR0124/10/15 FULL LIST
2015-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE WATSON
2015-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EVANS
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NUTTALL
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR TRACY MEREDITH-BAKER FCCA
2015-02-17TM02APPOINTMENT TERMINATED, SECRETARY DAVID DOWSON
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE MANSON
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DOWSON
2015-02-17AP03SECRETARY APPOINTED MR JONATHAN RICHARD ROWBOTTOM
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 6000
2014-10-31AR0124/10/14 FULL LIST
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GLEN MANSON
2014-08-08AP01DIRECTOR APPOINTED JONATHAN WILLIAM EVANS
2014-08-08AP01DIRECTOR APPOINTED CLAIRE LOUISE WATSON
2014-06-19AA31/03/14 TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 6000
2013-10-25AR0124/10/13 FULL LIST
2013-08-09AA31/03/13 TOTAL EXEMPTION SMALL
2012-10-26AR0124/10/12 FULL LIST
2012-05-31AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-27AR0124/10/11 FULL LIST
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN PAUL MANSON / 24/10/2011
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY SUSAN MEREDITH-BAKER FCCA / 24/10/2011
2011-08-31RES01ALTER ARTICLES 23/05/2011
2011-07-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-21AP01DIRECTOR APPOINTED TRACY SUSAN MEREDITH-BAKER FCCA
2010-10-27AR0124/10/10 FULL LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD ROWBOTTOM / 24/10/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM DOWSON / 24/10/2010
2010-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM DOWSON / 24/10/2010
2010-10-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-06AP01DIRECTOR APPOINTED MRS JAYNE ELIZABETH MANSON
2010-05-06AP01DIRECTOR APPOINTED MR SIMON JAMES NUTTALL
2009-11-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-26AR0124/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN PAUL MANSON / 24/10/2009
2008-10-24363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-07-24CERTNMCOMPANY NAME CHANGED LLOYD DOWSON FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 25/07/08
2008-06-25AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-25363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: C/O LLOYD DOWSON & CO, MEDINA HOUSE, 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ
2007-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-13363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-07-13288bDIRECTOR RESIGNED
2005-12-14363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-22363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-01RES04NC INC ALREADY ADJUSTED 31/03/04
2004-07-01123£ NC 1000/100000 31/03/04
2004-07-0188(2)RAD 31/03/04--------- £ SI 5000@1=5000 £ IC 1000/6000
2003-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/03
2003-11-25363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-08-14288aNEW DIRECTOR APPOINTED
2003-08-14288aNEW DIRECTOR APPOINTED
2002-12-30225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2002-12-3088(2)RAD 25/11/02-01/12/02 £ SI 999@1=999 £ IC 1/1000
2002-12-03288bSECRETARY RESIGNED
2002-12-03288aNEW DIRECTOR APPOINTED
2002-12-03288bDIRECTOR RESIGNED
2002-12-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MAJORITY SWORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-12-29
Notice of Intended Dividends2017-12-29
Resolutions for Winding-up2017-12-29
Fines / Sanctions
No fines or sanctions have been issued against MAJORITY SWORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAJORITY SWORD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-11-30

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 MAJORITY SWORD LIMITED

Intangible Assets
Patents
We have not found any records of MAJORITY SWORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAJORITY SWORD LIMITED
Trademarks
We have not found any records of MAJORITY SWORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAJORITY SWORD 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 (64999 - Financial intermediation not elsewhere classified) as MAJORITY SWORD LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MAJORITY SWORD 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 TypeAppointment of Liquidators
Defending partyMAJORITY SWORD LIMITEDEvent Date2017-12-20
Andrew James Nichols and John William Butler of Redman Nichols Butler , The Chapel, Bridge Street, Driffield YO25 6DA . T: 01377 257788 :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMAJORITY SWORD LIMITEDEvent Date2017-12-20
Notice is hereby given pursuant to Rule 14.29 of the Insolvency (England & Wales) Rules 2016, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 2 February 2018, to send their proofs of debt to Andrew James Nichols and John William Butler (IP Nos 8367 and 9591) of Redman Nichols Butler, The Chapel, Bridge Street, Driffield YO25 6DA (T: 01377 257788), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been paid or provided for in full. Liquidators details: A J Nichols and J W Butler , Redman Nichols Butler , The Chapel, Bridge Street, Driffield YO25 6DA . T: 01377 257788 . Office holder numbers: 8367 and 9591 . Date of appointment: 20 December 2017
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMAJORITY SWORD LIMITEDEvent Date2017-12-20
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at The Chapel, Bridge Street, Driffield YO25 6DA at 11.30 am on 20 December 2017 , the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That Andrew James Nichols and John William Butler of Redman Nichols Butler , The Chapel, Bridge Street, Driffield YO25 6DA be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. Jonathan Rowbottom , Chairman : Dated 20 October 2017 Liquidators Details: Andrew James Nichols and John William Butler of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA . T: 01377 257788 Office holder numbers: 8367 and 9591
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAJORITY SWORD 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 MAJORITY SWORD 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.