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

SWERCOTS LIMITED

IVYBRIDGE, DEVON, PL21 9AE,
Company Registration Number
05021764
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2014-08-22

Company Overview

About Swercots Ltd
SWERCOTS LIMITED was founded on 2004-01-21 and had its registered office in Ivybridge. The company was dissolved on the 2014-08-22 and is no longer trading or active.

Key Data
Company Name
SWERCOTS LIMITED
 
Legal Registered Office
IVYBRIDGE
DEVON
PL21 9AE
Other companies in PL21
 
Filing Information
Company Number 05021764
Date formed 2004-01-21
Country England
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2014-08-22
Type of accounts SMALL
Last Datalog update: 2015-05-05 01:08:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWERCOTS 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 SWERCOTS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY PETER BRYANT
Director 2009-09-25
ROGER FREDERICK CROAD
Director 2009-09-25
DAVID CHRISTOPHER DIXON
Director 2011-08-05
ALAN WILLIAM FAULKNER
Director 2005-06-21
DAVID JOHN FOX
Director 2004-03-16
KEITH MAURICE HUMPHRIES
Director 2009-09-25
JAMES LEE HUNT
Director 2011-08-05
GLENN ROBERT JORDAN
Director 2011-05-31
LANCE GODFREY JOHN KENNEDY
Director 2009-09-25
TIMOTHY JAMES LEAMAN
Director 2011-08-05
WILLIAM HENRY WINDSOR-CLIVE
Director 2007-09-25
JOHN CHARLES WOODMAN
Director 2009-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES DANIEL GERRISH
Director 2007-09-25 2011-07-06
HEATHER GODDARD
Director 2007-09-25 2011-07-06
DAVID JOHN JAMES
Director 2008-09-24 2011-07-06
SUSAN ROSEMARY O'DONNELL
Director 2009-09-25 2011-07-06
CLIVE ALEXANDER KENYON
Company Secretary 2004-06-25 2011-01-29
MARY FLEUR DE RHE' PHILIPE
Director 2004-03-16 2009-09-25
CARL DANIEL FRANCIS-PESTER
Director 2007-09-25 2009-09-25
HENRY HOBHOUSE
Director 2008-09-25 2009-09-25
PETER HENRY MAIN
Director 2004-08-05 2009-09-25
BRIAN BERMAN
Director 2006-08-01 2008-09-30
JIM MOCHNACZ
Director 2005-06-09 2008-09-30
SHAUN DAVID EDWARD PARSONS
Director 2006-06-16 2007-09-25
SHIRLEY DIANA POTTS
Director 2004-03-16 2007-09-25
ROY ALFRED CONNELLY
Director 2005-06-09 2006-06-15
MARK ANTONY KING
Director 2005-06-09 2006-06-15
COLIN GEORGE CHARLWOOD
Director 2004-03-16 2005-06-09
JILL FERRETT
Director 2004-03-16 2005-06-09
JEREMY ERIC HILTON
Director 2004-03-16 2005-06-09
STUART HUGHES
Director 2004-03-16 2005-06-09
CHRISTOPHER CLARKE
Director 2004-03-16 2004-12-09
IAN MUNRO KENNAWAY
Director 2004-08-05 2004-08-05
DAVID JOHN PHILLIPS
Company Secretary 2004-01-21 2004-06-25
IAN MUNRO KENNAWAY
Director 2004-01-21 2004-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER FREDERICK CROAD THE SOUTH WEST HERITAGE TRUST Director 2014-05-22 CURRENT 2014-05-22 Active
KEITH MAURICE HUMPHRIES DATAPLUS COMPUTER SERVICES LIMITED Director 1995-03-03 CURRENT 1995-03-03 Dissolved 2018-04-10
GLENN ROBERT JORDAN MOUNT BATTEN PARK LIMITED Director 2017-07-20 CURRENT 1994-07-22 Active
GLENN ROBERT JORDAN MOUNT BATTEN SAILING AND WATER SPORTS CENTRE Director 2017-07-20 CURRENT 1995-08-25 Active
GLENN ROBERT JORDAN PLYMOUTH WATERFRONT PARTNERSHIP LIMITED Director 2016-06-20 CURRENT 2010-07-02 Active
GLENN ROBERT JORDAN THE TOR BRIDGE PARTNERSHIP Director 2012-03-16 CURRENT 2012-03-16 Dissolved 2017-08-29
GLENN ROBERT JORDAN SOUTH WEST TRADING ROUTES CIC Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2015-02-24
GLENN ROBERT JORDAN ROUTEWAYS CENTRE LIMITED Director 2008-01-31 CURRENT 1997-08-15 Active
GLENN ROBERT JORDAN CHADDLEWOOD FARM COMMUNITY ASSOCIATION Director 2005-07-14 CURRENT 1996-06-17 Active
TIMOTHY JAMES LEAMAN AMBITION LAWRENCE WESTON Director 2017-08-31 CURRENT 2012-08-14 Active
WILLIAM HENRY WINDSOR-CLIVE THE LEDBURY HUNT LIMITED Director 2000-10-31 CURRENT 2000-10-30 Active
WILLIAM HENRY WINDSOR-CLIVE LEDBURY HUNT SECURITIES LIMITED Director 1998-12-07 CURRENT 1937-11-15 Active
JOHN CHARLES WOODMAN RECLINERS DIRECT (SOUTH WEST) LTD Director 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off

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
2014-08-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-03-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2014
2013-07-104.51CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL
2013-06-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2013
2012-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2012 FROM NO 1 THE SETONS TOLVADDON ENERGY PARK CAMBORNE CORNWALL TR14 0HX
2012-03-214.20STATEMENT OF AFFAIRS/4.19
2012-03-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-03-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-02-16AR0121/01/12 NO MEMBER LIST
2012-02-16AP01DIRECTOR APPOINTED MR TIMOTHY JAMES LEAMAN
2012-02-16AP01DIRECTOR APPOINTED MR GLENN ROBERT JORDAN
2012-02-16AP01DIRECTOR APPOINTED MR JAMES LEE HUNT
2012-02-16AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER DIXON
2011-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN O'DONNELL
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER GODDARD
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GERRISH
2011-05-23TM02APPOINTMENT TERMINATED, SECRETARY CLIVE KENYON
2011-02-08AR0121/01/11 NO MEMBER LIST
2010-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-08AP01DIRECTOR APPOINTED COUNCILLOR KEITH MAURICE HUMPHRIES
2010-03-31AR0121/01/10 NO MEMBER LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL DANIEL FRANCIS-PESTER / 06/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HENRY MAIN / 06/03/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR DAVID JOHN JAMES / 06/03/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER GODDARD / 06/03/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DANIEL GERRISH / 06/03/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR DAVID JOHN FOX / 06/03/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ALAN WILLIAM FAULKNER / 06/03/2010
2010-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAIN
2010-03-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH YEO
2010-03-06TM01APPOINTMENT TERMINATED, DIRECTOR HENRY HOBHOUSE
2010-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CARL FRANCIS-PESTER
2010-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARY DE RHE' PHILIPE
2010-01-29AP01DIRECTOR APPOINTED DR ANTHONY PETER BRYANT
2010-01-29AP01DIRECTOR APPOINTED COUNCILLOR JOHN CHARLES WOODMAN
2010-01-17AP01DIRECTOR APPOINTED COUNCILLOR ROGER FREDERICK CROAD
2009-11-12AP01DIRECTOR APPOINTED COUNCILLOR SUSAN ROSEMARY O'DONNELL
2009-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-04AP01DIRECTOR APPOINTED LANCE GODFREY JOHN KENNEDY
2009-02-04363aANNUAL RETURN MADE UP TO 21/01/09
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR JIM MOCHNACZ
2008-12-03288aDIRECTOR APPOINTED COUNCILLOR HENRY HOBHOUSE
2008-12-03288aDIRECTOR APPOINTED COUNCILLOR DAVID JOHN JAMES
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR BRIAN BERMAN
2008-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-15363aANNUAL RETURN MADE UP TO 21/01/08
2008-01-07288aNEW DIRECTOR APPOINTED
2007-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288bDIRECTOR RESIGNED
2007-02-16363aANNUAL RETURN MADE UP TO 21/01/07
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres




Licences & Regulatory approval
We could not find any licences issued to SWERCOTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-03-18
Notices to Creditors2012-03-22
Fines / Sanctions
No fines or sanctions have been issued against SWERCOTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SWERCOTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.529
MortgagesNumMortOutstanding0.296
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.238

This shows the max and average number of mortgages for companies with the same SIC code of 82200 - Activities of call centres

Intangible Assets
Patents
We have not found any records of SWERCOTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWERCOTS LIMITED
Trademarks
We have not found any records of SWERCOTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWERCOTS 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 (82200 - Activities of call centres) as SWERCOTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SWERCOTS 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 TypeFinal Meetings
Defending partySWERCOTS LIMITEDEvent Date2012-03-16
Notice is hereby given pursuant to Legislation section: sections 106 of the Legislation: Insolvency Act 1986 , that final meetings of the members and creditors of SWERCOTS Limited will be held at the offices of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE , on 9 May 2014 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE, no later than 12.00 noon on the business day before the meeting. Giles Richard Frampton (IP No 7911 ) and Hamish Millen Adam (IP No 9140 ) of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE . Appointed Liquidators of SWERCOTS Limited on 16 March 2012 . : Person to contact with enquiries about the case & telephone number or email address: Sam Bailey , Tel: 01752 690101 , Email: sam.bailey@richardjsmith.com
 
Initiating party Event TypeNotices to Creditors
Defending partySWERCOTS LIMITEDEvent Date2012-03-16
Nature of Business: Call Centre Activities Date of Appointment: 16 March 2012 Date by which creditors must submit their claims: 27 April 2012 Address to which creditors must submit their claims: Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE Notice is hereby given that the Creditors of the Company are required on or before 27 April 2012 to send their names and addresses and particulars of their debts or claims to the Joint Liquidators of the Company, Giles Richard Frampton (7911) and Hamish Millen Adam (9140) of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Giles Richard Frampton ( 7911 ) and Hamish Millen Adam ( 9140 ) Office holder capacity: Liquuidators , of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE : Telephone number 01752 690101 : Alternative person to contact with enquiries about the case Sam Bailey Telephone: 01752 690101 Email: sam.bailey@richardjsmith.com :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWERCOTS 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 SWERCOTS 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.