Company Information for SWIFT MANAGED SERVICES LTD
OLYMPIA HOUSE, ARMITAGE ROAD, LONDON, NW11 8RQ,
|
Company Registration Number
07752164
Private Limited Company
Liquidation |
Company Name | |
---|---|
SWIFT MANAGED SERVICES LTD | |
Legal Registered Office | |
OLYMPIA HOUSE ARMITAGE ROAD LONDON NW11 8RQ Other companies in W10 | |
Company Number | 07752164 | |
---|---|---|
Company ID Number | 07752164 | |
Date formed | 2011-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 28/12/2018 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-12-04 07:44:20 |
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 MANAGED SERVICES (MIDLANDS) LTD | 20-26 ABLEWELL STREET WALSALL WS1 2EQ | Active - Proposal to Strike off | Company formed on the 2016-04-26 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER PAPACHRISOSTOMOU |
||
OMAR MAHTAB SHAFIQ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JONATHAN SALVIN |
Director | ||
CARL HUGH DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SWIFT SYSTEMS EQUIPMENT LTD | Director | 2017-12-08 | CURRENT | 1996-07-16 | Liquidation | |
SWIFT CONNECT (UK) LTD | Director | 2017-12-08 | CURRENT | 2004-11-26 | Active - Proposal to Strike off | |
PCJ RESIDENTIAL INVESTMENTS LTD | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active | |
SWIFT SYSTEMS EQUIPMENT LTD | Director | 2012-03-29 | CURRENT | 1996-07-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/18 FROM 1st Floor, Woodgate Sudios 2-8 Games Road Barnet EN4 9HN England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES | |
PSC02 | Notification of Qubic Group Plc as a person with significant control on 2017-12-17 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/18 FROM Qubic House C1 the Courtyard Alban Park St. Albans Herts AL4 0LA England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077521640003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077521640002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN SALVIN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PAPACHRISOSTOMOU | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/17 FROM Amc House 1st Floor 12 Cumberland Avenue Park Royal London NW10 7QL England | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/17 FROM The Phoenix 13 Bramley Road Notting Dale London W10 6SP | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/03/16 TO 28/03/16 | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 337.99857 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077521640003 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/03/15 TO 29/03/15 | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2014 TO 30/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR MAHTAB SHAFIQ / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN SALVIN / 01/11/2013 | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 24/08/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL DAVIS | |
SH01 | 01/12/13 STATEMENT OF CAPITAL GBP 300 | |
SH02 | SUB-DIVISION 06/09/11 | |
SH01 | 06/09/11 STATEMENT OF CAPITAL GBP 224 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2014 FROM PHOENIX BREWERY 13 BRAMLEY ROAD LONDON W10 6SZ | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HUGH DAVIS / 20/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM UNIT 3 12 TRADING ESTATE ROAD LONDON NW10 7LU ENGLAND | |
AA01 | PREVSHO FROM 31/08/2013 TO 31/03/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077521640002 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AA01 | CURRSHO FROM 31/08/2014 TO 31/03/2014 | |
GAZ1 | FIRST GAZETTE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 24/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK JONATHAN SALVIN | |
AP01 | DIRECTOR APPOINTED MR MARK JONATHAN SALVIN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notice of | 2019-10-28 |
Appointmen | 2018-10-22 |
Resolution | 2018-10-22 |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
County Court at Central London | District Judge Brooks | B7AA63M5 | SWIFT MANAGED SERVICES LTD -v- ROBERT WALTER PLC | |||
|
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | CARL DAVIS AS TRUSTEE OF SWIFT MANAGED SERVICES PENSION SCHEME | ||
Satisfied | CARL DAVIS AS A TRUSTEE OF THE SWIFT MANAGED SERVICES PENSION SCHEME | ||
DEBENTURE | Satisfied | IGF INVOICE FINANCE LIMITED |
Creditors Due After One Year | 2012-09-01 | £ 55,000 |
---|---|---|
Creditors Due After One Year | 2011-08-24 | £ 60,000 |
Creditors Due Within One Year | 2012-09-01 | £ 377,815 |
Creditors Due Within One Year | 2011-08-24 | £ 291,542 |
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 MANAGED SERVICES LTD
Called Up Share Capital | 2012-09-01 | £ 224 |
---|---|---|
Called Up Share Capital | 2011-08-24 | £ 224 |
Cash Bank In Hand | 2012-09-01 | £ 320 |
Cash Bank In Hand | 2011-08-24 | £ 815 |
Current Assets | 2012-09-01 | £ 43,986 |
Current Assets | 2011-08-24 | £ 52,814 |
Debtors | 2012-09-01 | £ 43,666 |
Debtors | 2011-08-24 | £ 51,999 |
Fixed Assets | 2012-09-01 | £ 153,993 |
Fixed Assets | 2011-08-24 | £ 153,141 |
Shareholder Funds | 2012-09-01 | £ 234,836 |
Shareholder Funds | 2011-08-24 | £ 145,587 |
Tangible Fixed Assets | 2012-09-01 | £ 852 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SWIFT MANAGED SERVICES LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | SWIFT MANAGED SERVICES LTD | Event Date | 2019-10-28 |
Initiating party | Event Type | Appointmen | |
Defending party | SWIFT MANAGED SERVICES LTD | Event Date | 2018-10-22 |
Name of Company: SWIFT MANAGED SERVICES LTD Company Number: 07752164 Nature of Business: IT Managed Services Registered office: 1st Floor, Woodgate Studios, 2-8 Games Road, Barnet, EN4 9HN Type of Liq… | |||
Initiating party | Event Type | Resolution | |
Defending party | SWIFT MANAGED SERVICES LTD | Event Date | 2018-10-22 |
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. |