Company Information for SWIFT FIX LTD
THE MILLS, CANAL STREET, DERBY, DERBYSHIRE, DE1 2RJ,
|
Company Registration Number
06305359
Private Limited Company
Liquidation |
Company Name | |
---|---|
SWIFT FIX LTD | |
Legal Registered Office | |
THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ Other companies in DE12 | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
DEAN GLYN PRESTON |
||
EDWARD JOHN MARVIN |
||
DEAN GLYN PRESTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH ALEXANDRA MARVIN |
Company Secretary | ||
JULIE APPLEBY |
Director | ||
LEE VINCENT APPLEBY |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEYTRADES MAINTENANCE LTD | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active - Proposal to Strike off | |
G C TREE SERVICES UK LTD | Director | 2012-04-27 | CURRENT | 2012-04-27 | Dissolved 2014-07-08 | |
GC LANDSCAPE MANAGEMENT LTD | Director | 2007-03-30 | CURRENT | 2007-03-30 | Active | |
PRESTIGE MAINTENANCE & REPAIR LTD | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-04-24 | ||
Voluntary liquidation Statement of receipts and payments to 2023-04-24 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/16 FROM St Helens House King Street Derby D1 3EE | |
600 | Appointment of a voluntary liquidator | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2016 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/16 FROM Unit 5, Barns Heath Enterprise Park, Snarestone Road Appleby Magna DE12 7AJ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
CH01 | Director's details changed for Mr Dean Glyn Preston on 2015-10-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DEAN GLYN PRESTON on 2015-10-02 | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Dean Glyn Preston as company secretary on 2015-04-01 | |
TM02 | Termination of appointment of Sarah Marvin on 2015-04-01 | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE APPLEBY | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 06/04/14 STATEMENT OF CAPITAL GBP 5 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/11 FULL LIST | |
AR01 | 09/07/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 4 | |
AP01 | DIRECTOR APPOINTED MR DEAN GLYN PRESTON | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MRS JULIE APPLEBY | |
288b | APPOINTMENT TERMINATED DIRECTOR LEE APPLEBY | |
363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-05-24 |
Notices to Creditors | 2016-05-24 |
Appointment of Liquidators | 2016-05-06 |
Meetings of Creditors | 2016-01-15 |
Appointment of Administrators | 2016-01-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
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 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
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SWIFT FIX LTD are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | SWIFT FIX LIMITED | Event Date | 2016-01-05 |
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 Type | Meetings of Creditors | |
Defending party | SWIFT FIX LIMITED | Event Date | 2016-01-05 |
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 | |||
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. |