Liquidation
Company Information for SWIFTPACK (RUGBY) LTD
109 SWAN STREET, SILEBY, LEICESTERSHIRE, LE12 7NN,
|
Company Registration Number
07096329
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SWIFTPACK (RUGBY) LTD | ||
Legal Registered Office | ||
109 SWAN STREET SILEBY LEICESTERSHIRE LE12 7NN Other companies in CV22 | ||
Previous Names | ||
|
Company Number | 07096329 | |
---|---|---|
Company ID Number | 07096329 | |
Date formed | 2009-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 07:48:22 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN CHRISTOPHER DANIELS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHARON NICOLA DANIELS |
Director | ||
BRIAN CHRISTOPHER DANIELS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RUGBY CONTRACTS LIMITED | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active - Proposal to Strike off | |
RUGBY PACKAGING LIMITED | Director | 2017-12-08 | CURRENT | 2017-12-08 | Liquidation | |
SCREW DIY (RUGBY) LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/08/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 109 SWAN STREET SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7NN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 4 DAVENTRY ROAD DUNCHURCH RUGBY WARWICKSHIRE CV22 6NS | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON DANIELS | |
AP01 | DIRECTOR APPOINTED MR BRIAN CHRISTOPHER DANIELS | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/14 FULL LIST | |
RES15 | CHANGE OF NAME 15/04/2014 | |
CERTNM | COMPANY NAME CHANGED SCREW DIY LIMITED CERTIFICATE ISSUED ON 01/05/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 05/12/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 05/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN DANIELS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON NICOLA STEADMAN / 08/11/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-08-18 |
Appointment of Liquidators | 2016-08-18 |
Meetings of Creditors | 2016-08-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2013-12-31 | £ 8,906 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 9,201 |
Creditors Due After One Year | 2012-12-31 | £ 9,201 |
Creditors Due After One Year | 2011-12-31 | £ 11,509 |
Creditors Due Within One Year | 2013-12-31 | £ 184,522 |
Creditors Due Within One Year | 2012-12-31 | £ 132,710 |
Creditors Due Within One Year | 2012-12-31 | £ 132,710 |
Creditors Due Within One Year | 2011-12-31 | £ 90,153 |
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 SWIFTPACK (RUGBY) LTD
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 1,217 |
Cash Bank In Hand | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2011-12-31 | £ 4,645 |
Current Assets | 2013-12-31 | £ 87,136 |
Current Assets | 2012-12-31 | £ 28,262 |
Current Assets | 2012-12-31 | £ 28,262 |
Current Assets | 2011-12-31 | £ 58,323 |
Debtors | 2013-12-31 | £ 38,919 |
Debtors | 2012-12-31 | £ 27,626 |
Debtors | 2012-12-31 | £ 27,626 |
Debtors | 2011-12-31 | £ 53,678 |
Stocks Inventory | 2013-12-31 | £ 47,000 |
Tangible Fixed Assets | 2013-12-31 | £ 15,195 |
Tangible Fixed Assets | 2012-12-31 | £ 21,060 |
Tangible Fixed Assets | 2012-12-31 | £ 21,060 |
Tangible Fixed Assets | 2011-12-31 | £ 9,450 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47520 - Retail sale of hardware, paints and glass in specialised stores) as SWIFTPACK (RUGBY) LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SWIFTPACK (RUGBY) LTD | Event Date | 2016-08-15 |
At a General Meeting of the above-named Company, duly convened, and held at Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN, on 15 August 2016 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Joseph Gordon Maurice Sadler , of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham, NG1 6EE , (IP No 9048) be and is hereby appointed Liquidator for the purposes of such winding-up. In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler on 0115 988 6035. B C Daniels , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SWIFTPACK (RUGBY) LTD | Event Date | 2016-08-15 |
Joseph Gordon Maurice Sadler , of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham, NG1 6EE . : In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler on 0115 988 6035. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SWIFTPACK (RUGBY) LTD | Event Date | 2016-07-29 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, LE12 7NN on 15 August 2016 at 11.30 am for the purposes mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the Creditors of the above named Company may be inspected at the offices of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham, NG1 6EE , between the hours of 10.00 am and 4.00 pm on the two consecutive working days commencing 11 August 2016. For the purposes of voting, a proxy form together with proof of claim intended for use at the meeting must be lodged with Elwell Watchorn & Saxton LLP at Cumberland House, 35 Park Row, Nottingham, NG1 6EE not later than 12 noon on 12 August 2016. In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler, the proposed liquidator, (IP No. 9048), on 0115 988 6035. | |||
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. |