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

SWARRATON PARTNERS LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
05946028
Private Limited Company
Liquidation

Company Overview

About Swarraton Partners Ltd
SWARRATON PARTNERS LIMITED was founded on 2006-09-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Swarraton Partners 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
SWARRATON PARTNERS LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in W1K
 
Filing Information
Company Number 05946028
Company ID Number 05946028
Date formed 2006-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB902187346  
Last Datalog update: 2018-10-04 07:49:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWARRATON PARTNERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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 SWARRATON PARTNERS LIMITED
The following companies were found which have the same name as SWARRATON PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SWARRATON PARTNERS (GP) LIMITED 25 UPPER BROOK STREET LONDON W1K 7QD Dissolved Company formed on the 2006-10-19
SWARRATON PARTNERS (NOMINEES) LIMITED 25 UPPER BROOK STREET LONDON W1K 7QD Active - Proposal to Strike off Company formed on the 2007-02-01
SWARRATON PARTNERS (SLP) LIMITED 25 UPPER BROOK STREET LONDON W1K 7QD Active - Proposal to Strike off Company formed on the 2006-10-19
SWARRATON PARTNERS (SLP) LP EXCEL HOUSE 30 SEMPLE STREET EDINBURGH EH3 8BL Active Company formed on the 2007-01-26
SWARRATON PARTNERS DIRECTORS LIMITED 25 UPPER BROOK STREET LONDON W1K 7QD Active - Proposal to Strike off Company formed on the 2008-09-09
SWARRATON PARTNERS LP 25 UPPER BROOK STREET LONDON W1K 7QD Active Company formed on the 2007-01-30
SWARRATON PARTNERS LIMITED Unknown
SWARRATON PARTNERS LP Singapore Active Company formed on the 2016-01-25
SWARRATON PARTNERS LP Singapore Active Company formed on the 2016-01-20
SWARRATON PARTNERS LP Singapore Active Company formed on the 2016-01-13

Company Officers of SWARRATON PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JOHN TURNOCK
Company Secretary 2013-07-15
STEPHEN HENRY RALPH BROOKE
Director 2006-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHE HENRY JUNGELS-WINKLER
Director 2006-10-03 2015-08-11
JONATHAN EASTON BLAKESLEY FISH
Company Secretary 2012-10-18 2013-07-15
CURZON CORPORATE SECRETARIES LIMITED
Company Secretary 2008-06-02 2012-10-18
SISEC LIMITED
Company Secretary 2006-09-25 2008-05-21
LOVITING LIMITED
Director 2006-09-25 2006-10-03
SERJEANTS'INN NOMINEES LIMITED
Director 2006-09-25 2006-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HENRY RALPH BROOKE P2I LTD Director 2017-03-01 CURRENT 2003-06-30 Active
STEPHEN HENRY RALPH BROOKE OMBU ADVISORY LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE OMBU INVESTMENTS LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE OMBU CAPITAL LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE I2O WATER LTD Director 2014-11-19 CURRENT 2005-11-09 Active
STEPHEN HENRY RALPH BROOKE BLUEWATER BIO HOLDINGS LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active
STEPHEN HENRY RALPH BROOKE OMBU II ICE LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE OMBU II BWB LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE OMBU II LIMITED Director 2012-08-16 CURRENT 2012-07-03 Converted / Closed
STEPHEN HENRY RALPH BROOKE OMBU OE LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE OMBU PF LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE OMBU BWB LIMITED Director 2012-03-02 CURRENT 2012-03-02 Dissolved 2014-10-21
STEPHEN HENRY RALPH BROOKE OMBU LIMITED Director 2011-03-11 CURRENT 2011-03-11 Active
STEPHEN HENRY RALPH BROOKE OPEN ENERGI LIMITED Director 2009-09-29 CURRENT 1999-09-09 Active
STEPHEN HENRY RALPH BROOKE INTELLIGENT SUSTAINABLE ENERGY LIMITED Director 2008-11-18 CURRENT 2008-03-04 Dissolved 2017-08-06
STEPHEN HENRY RALPH BROOKE SWARRATON PARTNERS DIRECTORS LIMITED Director 2008-09-09 CURRENT 2008-09-09 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE SWARRATON PARTNERS (NOMINEES) LIMITED Director 2007-02-12 CURRENT 2007-02-01 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE SWARRATON PARTNERS (SLP) LIMITED Director 2006-11-08 CURRENT 2006-10-19 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE SWARRATON PARTNERS (GP) LIMITED Director 2006-11-08 CURRENT 2006-10-19 Dissolved 2018-01-09

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
2018-07-06LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 25 UPPER BROOK STREET LONDON W1K 7QD
2018-04-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-04-19LRESSPSPECIAL RESOLUTION TO WIND UP
2018-04-19LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES
2017-09-21AA31/12/16 TOTAL EXEMPTION FULL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 5000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-09-18AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-28RES01ADOPT ARTICLES 13/01/2016
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 5000
2015-10-14AR0125/09/15 FULL LIST
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE JUNGELS-WINKLER
2015-07-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-01TM02APPOINTMENT TERMINATED, SECRETARY CURZON CORPORATE SECRETARIES LIMITED
2015-06-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 5000
2014-10-07AR0125/09/14 FULL LIST
2014-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 79 KNIGHTSBRIDGE LONDON SW1X 7RB
2014-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2014-02-19AD02SAIL ADDRESS CREATED
2013-10-22AR0125/09/13 FULL LIST
2013-08-19AP03SECRETARY APPOINTED MR MATTHEW JOHN TURNOCK
2013-08-19TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN FISH
2013-04-02AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-18AR0125/09/12 FULL LIST
2012-10-18AP03SECRETARY APPOINTED MR JONATHAN EASTON BLAKESLEY FISH
2012-10-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CURZON CORPORATE SECRETARIES LIMITED / 18/10/2012
2012-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 79 KNIGHTSBRIDGE LONDON SW1X 7RB ENGLAND
2012-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2012 FROM ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH
2012-09-18AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-07AR0125/09/11 FULL LIST
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE HENRY JUNGELS WINKLER / 08/09/2011
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE HENRY JUNGELS WINKLER / 08/09/2011
2011-10-06SH1906/10/11 STATEMENT OF CAPITAL GBP 5000
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY RALPH BROOKE / 08/09/2011
2011-10-04SH20STATEMENT BY DIRECTORS
2011-10-04CAP-SSSOLVENCY STATEMENT DATED 27/09/11
2011-10-04RES06REDUCE ISSUED CAPITAL 27/09/2011
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-29AR0125/09/10 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION FULL
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY RALPH BROOKE / 05/10/2009
2009-12-10AR0125/09/09 NO CHANGES
2009-08-08AA31/12/08 TOTAL EXEMPTION FULL
2008-10-22363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-06-06288bAPPOINTMENT TERMINATED SECRETARY SISEC LIMITED
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 5TH FLOOR 79 KNIGHTSBRIDGE LONDON SW1X 7RB
2008-06-04288aSECRETARY APPOINTED CURZON CORPORATE SECRETARIES LIMITED
2008-05-02AA31/12/07 TOTAL EXEMPTION FULL
2007-09-27363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY
2006-12-1888(2)RAD 07/12/06--------- £ SI 199998@1=199998 £ IC 2/200000
2006-12-16395PARTICULARS OF MORTGAGE/CHARGE
2006-11-28ELRESS386 DISP APP AUDS 16/11/06
2006-11-28ELRESS366A DISP HOLDING AGM 16/11/06
2006-10-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-12RES04NC INC ALREADY ADJUSTED 03/10/06
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-12288bDIRECTOR RESIGNED
2006-10-12288bDIRECTOR RESIGNED
2006-10-12225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2006-10-12123NC INC ALREADY ADJUSTED 03/10/06
2006-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-12RES04£ NC 100/200000 03/10
2006-10-1288(2)RAD 03/10/06--------- £ SI 1@1=1 £ IC 1/2
2006-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to SWARRATON PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-04-10
Appointment of Liquidators2018-04-10
Notices to Creditors2018-04-10
Fines / Sanctions
No fines or sanctions have been issued against SWARRATON PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-12-16 Outstanding CHEVAL PROPERTY HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31

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 SWARRATON PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of SWARRATON PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWARRATON PARTNERS LIMITED
Trademarks
We have not found any records of SWARRATON PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWARRATON PARTNERS 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 (66300 - Fund management activities) as SWARRATON PARTNERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SWARRATON PARTNERS 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 TypeResolutions for Winding-up
Defending partySWARRATON PARTNERS LIMITEDEvent Date2018-03-29
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 29 March 2018 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Stephen H R Brooke, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySWARRATON PARTNERS LIMITEDEvent Date2018-03-29
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeNotices to Creditors
Defending partySWARRATON PARTNERS LIMITEDEvent Date2018-03-29
Final Date For Submission: 22 May 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWARRATON PARTNERS 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 SWARRATON PARTNERS 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.