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

SWIFT FIX LTD

THE MILLS, CANAL STREET, DERBY, DERBYSHIRE, DE1 2RJ,
Company Registration Number
06305359
Private Limited Company
Liquidation

Company Overview

About Swift Fix Ltd
SWIFT FIX LTD was founded on 2007-07-09 and has its registered office in Derby. The organisation's status is listed as "Liquidation". Swift Fix Ltd 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 FIX LTD
 
Legal Registered Office
THE MILLS
CANAL STREET
DERBY
DERBYSHIRE
DE1 2RJ
Other companies in DE12
 
Filing Information
Company Number 06305359
Company ID Number 06305359
Date formed 2007-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 12:49:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWIFT FIX LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATES WESTON AUDIT LIMITED   SALEOS 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 SWIFT FIX LTD
The following companies were found which have the same name as SWIFT FIX LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SWIFT FIX PROFESSIONAL SERVICES LIMITED 150A PRESTON OLD ROAD BLACKPOOL FY3 9QP Dissolved Company formed on the 2013-02-01
SWIFT FIX (WA) PTY LTD WA 6108 Active Company formed on the 2004-02-20
Swift Fix Bike LLC 4122 Goldenrod Ln Colorado Springs CO 80918 Voluntarily Dissolved Company formed on the 2017-02-09
SWIFT FIX INTERIORS LTD 28 THIRLMERE CLOSE LEEDS LS11 8JH Active - Proposal to Strike off Company formed on the 2017-03-27
SWIFT FIX PROPERTY SOLUTIONS LTD SUITE 26 95 MILES ROAD MITCHAM SURREY CR4 3FH Active Company formed on the 2019-02-05
SWIFT FIX APPLIANCE REPAIRS L.L.C. 111 OCEAN COURSE DR PONTE VEDRA BEACH FL 32082 Active Company formed on the 2020-05-27
SWIFT FIX MOTORS LIMITED 12A OLD LYDD ROAD CAMBER RYE TN31 7RH Active - Proposal to Strike off Company formed on the 2021-12-14
SWIFT FIX SERVICES LLC 14205 SE 36TH ST STE 100 BELLEVUE WA 980061553 Active Company formed on the 2022-10-21
SWIFT FIX MAINTENANCE LTD 144 HOOKFIELD HARLOW CM18 6QN Active Company formed on the 2023-05-04
SWIFT FIX LANCASHIRE LTD 6 GREENFIELD GARDENS HASLINGDEN LANCASHIRE BB4 4BE Active Company formed on the 2023-07-10
SWIFT FIX BODYSHOP LIMITED UNIT 1A BAGO HOUSE 11-15 CHASE ROAD LONDON NW10 6PT Active Company formed on the 2023-09-21
SWIFT FIX SERVICES LTD 3 VAUXHALL ROAD WIGAN WN1 3LU Active Company formed on the 2024-01-22
Swift fix garage doors LLC 6335 W 6th Ave Lakewood CO 80214 Good Standing Company formed on the 2024-07-16
SWIFT FIX HOME SOLUTIONS LLC 7512 WILDEN DRIVE URBANDALE IA 50322 Active Company formed on the 2024-12-13

Company Officers of SWIFT FIX LTD

Current Directors
Officer Role Date Appointed
DEAN GLYN PRESTON
Company Secretary 2015-04-01
EDWARD JOHN MARVIN
Director 2007-07-15
DEAN GLYN PRESTON
Director 2010-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ALEXANDRA MARVIN
Company Secretary 2007-07-15 2015-04-01
JULIE APPLEBY
Director 2008-09-18 2014-06-30
LEE VINCENT APPLEBY
Director 2007-07-15 2008-09-18
DUPORT SECRETARY LIMITED
Nominated Secretary 2007-07-09 2007-07-09
DUPORT DIRECTOR LIMITED
Nominated Director 2007-07-09 2007-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD JOHN MARVIN KEYTRADES MAINTENANCE LTD Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
EDWARD JOHN MARVIN G C TREE SERVICES UK LTD Director 2012-04-27 CURRENT 2012-04-27 Dissolved 2014-07-08
EDWARD JOHN MARVIN GC LANDSCAPE MANAGEMENT LTD Director 2007-03-30 CURRENT 2007-03-30 Active
DEAN GLYN PRESTON PRESTIGE MAINTENANCE & REPAIR LTD Director 2015-07-09 CURRENT 2015-07-09 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
2024-06-26Voluntary liquidation Statement of receipts and payments to 2024-04-24
2023-06-27Voluntary liquidation Statement of receipts and payments to 2023-04-24
2022-06-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-24
2021-07-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-24
2020-07-01LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-24
2019-07-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-24
2018-07-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-24
2017-06-19LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-24
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/16 FROM St Helens House King Street Derby D1 3EE
2016-05-12600Appointment of a voluntary liquidator
2016-05-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2016
2016-05-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2016
2016-04-252.34BNotice of move from Administration to creditors voluntary liquidation
2016-02-242.23BResult of meeting of creditors
2016-01-272.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-01-272.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-01-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-01-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/16 FROM Unit 5, Barns Heath Enterprise Park, Snarestone Road Appleby Magna DE12 7AJ
2016-01-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-01-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-10-02CH01Director's details changed for Mr Dean Glyn Preston on 2015-10-02
2015-10-02CH03SECRETARY'S DETAILS CHNAGED FOR MR DEAN GLYN PRESTON on 2015-10-02
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-17AR0117/09/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28AP03Appointment of Mr Dean Glyn Preston as company secretary on 2015-04-01
2015-04-28TM02Termination of appointment of Sarah Marvin on 2015-04-01
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-24AR0117/09/14 ANNUAL RETURN FULL LIST
2014-08-07AR0109/07/14 ANNUAL RETURN FULL LIST
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIE APPLEBY
2014-05-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29SH0106/04/14 STATEMENT OF CAPITAL GBP 5
2013-11-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0109/07/13 ANNUAL RETURN FULL LIST
2012-09-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-11AR0109/07/12 FULL LIST
2011-11-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-11AR0109/07/11 FULL LIST
2010-08-10AR0109/07/10 FULL LIST
2010-07-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-06SH0101/04/10 STATEMENT OF CAPITAL GBP 4
2010-03-08AP01DIRECTOR APPOINTED MR DEAN GLYN PRESTON
2009-11-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-28AA01PREVSHO FROM 31/07/2009 TO 31/03/2009
2009-08-25363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-07-01AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-18288aDIRECTOR APPOINTED MRS JULIE APPLEBY
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR LEE APPLEBY
2008-08-08363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2007-09-10288aNEW DIRECTOR APPOINTED
2007-09-10288aNEW DIRECTOR APPOINTED
2007-09-10288aNEW SECRETARY APPOINTED
2007-07-09288bSECRETARY RESIGNED
2007-07-09288bDIRECTOR RESIGNED
2007-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SWIFT FIX LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-05-24
Notices to Creditors2016-05-24
Appointment of Liquidators2016-05-06
Meetings of Creditors2016-01-15
Appointment of Administrators2016-01-11
Fines / Sanctions
No fines or sanctions have been issued against SWIFT FIX LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SWIFT FIX LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2014-03-31 £ 453,577
Creditors Due Within One Year 2013-03-31 £ 299,288
Creditors Due Within One Year 2013-03-31 £ 299,288
Creditors Due Within One Year 2012-03-31 £ 198,205

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 SWIFT FIX LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2014-03-31 £ 96,589
Cash Bank In Hand 2013-03-31 £ 52,103
Cash Bank In Hand 2013-03-31 £ 52,103
Cash Bank In Hand 2012-03-31 £ 13,547
Current Assets 2014-03-31 £ 458,643
Current Assets 2013-03-31 £ 307,552
Current Assets 2013-03-31 £ 307,552
Current Assets 2012-03-31 £ 208,022
Debtors 2014-03-31 £ 362,054
Debtors 2013-03-31 £ 255,449
Debtors 2013-03-31 £ 255,449
Debtors 2012-03-31 £ 194,475
Fixed Assets 2014-03-31 £ 17,063
Fixed Assets 2013-03-31 £ 7,962
Fixed Assets 2013-03-31 £ 7,962
Fixed Assets 2012-03-31 £ 7,716
Shareholder Funds 2014-03-31 £ 22,129
Shareholder Funds 2013-03-31 £ 16,226
Shareholder Funds 2013-03-31 £ 16,226
Shareholder Funds 2012-03-31 £ 17,533
Tangible Fixed Assets 2014-03-31 £ 14,963
Tangible Fixed Assets 2013-03-31 £ 5,862
Tangible Fixed Assets 2013-03-31 £ 5,862
Tangible Fixed Assets 2012-03-31 £ 7,716

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SWIFT FIX LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SWIFT FIX LTD
Trademarks
We have not found any records of SWIFT FIX LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWIFT FIX LTD. 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 (96090 - Other service activities n.e.c.) as SWIFT FIX LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SWIFT FIX LTD 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 Administrators
Defending partySWIFT FIX LIMITEDEvent Date2016-01-05
In the High Court of Justice, Chancery Division Birmingham case number 9650 Office Holder Details: Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 5 January 2016 . Further information about this case is available from the offices of Smith Cooper at robert.burrell@smithcooper.co.uk.
 
Initiating party Event TypeMeetings of Creditors
Defending partySWIFT FIX LIMITEDEvent Date2016-01-05
In the High Court of Justice, Chancery Division Companies Court, Birmingham case number 9650 NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be held at St Helens House, King Street, Derby DE1 3EE on 17 February 2016 at 11:00 am, for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the administrators remuneration. A proxy form should be completed and returned to the Joint Administrators by the date of the meeting if you cannot attend and wish to be represented. Under Rule 2.38 of the Insolvency Rules 1986, a person is entitled to vote only if he has given to the Joint Administrators at St Helens House, King Street, Derby DE1 3EE, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him from the Company, and the said claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 5 January 2016 . Further information about this case is available from the offices of Smith Cooper at robert.burrell@smithcooper.co.uk. Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWIFT FIX LTD 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 FIX LTD 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.