Active - Proposal to Strike off
Company Information for JOHN SWIRE & SONS (FHC) LIMITED
Swire House, 59 Buckingham Gate, London, SW1E 6AJ,
|
Company Registration Number
08550122
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JOHN SWIRE & SONS (FHC) LIMITED | |
Legal Registered Office | |
Swire House 59 Buckingham Gate London SW1E 6AJ Other companies in SW1E | |
Company Number | 08550122 | |
---|---|---|
Company ID Number | 08550122 | |
Date formed | 2013-05-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 2023-09-30 | |
Latest return | 2022-05-30 | |
Return next due | 2023-06-13 | |
Type of accounts | FULL |
Last Datalog update: | 2023-07-12 12:54:02 |
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 |
---|---|---|
PAUL ROBERT HENSON |
||
JAMES EDWARD HUGHES-HALLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN MARIE DIBBEN |
Company Secretary | ||
DAVID CHARLES MORRIS |
Company Secretary | ||
JOANNA LOUISE FARMERY |
Company Secretary | ||
MICHAEL WILLIAM RANSOME |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARGENT ENERGY GROUP LIMITED | Director | 2016-01-26 | CURRENT | 2009-05-11 | Active - Proposal to Strike off | |
ARGENT ENERGY HOLDINGS LIMITED | Director | 2016-01-26 | CURRENT | 2013-06-10 | Active | |
SWIRE RENEWABLE ENERGY HOLDINGS LIMITED | Director | 2015-09-23 | CURRENT | 2009-05-05 | Active | |
JOHN SWIRE & SONS (GREEN INVESTMENTS) LIMITED | Director | 2015-07-28 | CURRENT | 2014-09-08 | Active | |
JOHN SWIRE & SONS (FINANCE) LIMITED | Director | 2013-05-31 | CURRENT | 2013-05-31 | Active | |
JOHN SWIRE & SONS (SEAFORTH) LIMITED | Director | 2016-12-16 | CURRENT | 2016-12-16 | Dissolved 2018-04-24 | |
SWIRE RENEWABLE ENERGY HOLDINGS LIMITED | Director | 2015-09-23 | CURRENT | 2009-05-05 | Active | |
JOHN SWIRE & SONS (GREEN INVESTMENTS) LIMITED | Director | 2014-09-08 | CURRENT | 2014-09-08 | Active | |
ARGENT ENERGY GROUP LIMITED | Director | 2013-07-18 | CURRENT | 2009-05-11 | Active - Proposal to Strike off | |
ARGENT ENERGY HOLDINGS LIMITED | Director | 2013-06-10 | CURRENT | 2013-06-10 | Active | |
JOHN SWIRE & SONS (FINANCE) LIMITED | Director | 2013-05-31 | CURRENT | 2013-05-31 | Active | |
SWIRE SHIPPING PTE. LTD. | Director | 2012-04-23 | CURRENT | 2010-02-23 | Active | |
JOHN SWIRE & SONS LIMITED | Director | 2012-04-23 | CURRENT | 1914-01-01 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement by Directors | ||
Solvency Statement dated 19/12/22 | ||
Statement of capital on GBP 3.857623 | ||
19/12/22 STATEMENT OF CAPITAL GBP 385762306 | ||
SH01 | 19/12/22 STATEMENT OF CAPITAL GBP 385762306 | |
SH19 | Statement of capital on 2022-12-20 GBP 3.857623 | |
CAP-SS | Solvency Statement dated 19/12/22 | |
SH20 | Statement by Directors | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES | |
SH01 | 10/08/21 STATEMENT OF CAPITAL GBP 385762301 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD HUGHES-HALLETT | |
AP01 | DIRECTOR APPOINTED MR SEAN COLIN PELLING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES | |
SH01 | 08/02/21 STATEMENT OF CAPITAL GBP 253943416 | |
SH01 | 28/10/20 STATEMENT OF CAPITAL GBP 210143416 | |
AP01 | DIRECTOR APPOINTED MR NEIL DRURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT HENSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
SH01 | 02/07/20 STATEMENT OF CAPITAL GBP 175643416 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES | |
SH01 | 19/09/19 STATEMENT OF CAPITAL GBP 131643416 | |
SH01 | 19/09/19 STATEMENT OF CAPITAL GBP 131643416 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES | |
AP03 | Appointment of Mr David Charles Morris as company secretary on 2018-10-03 | |
AP03 | Appointment of Mr David Charles Morris as company secretary on 2018-10-03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM02 | Termination of appointment of Ann Marie Dibben on 2018-07-13 | |
LATEST SOC | 31/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD HUGHES-HALLETT / 06/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT HENSON / 28/08/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/18 FROM Swire House 59 Buckingham Gate London SW1E 6AJ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | Appointment of Mrs Ann Marie Dibben as company secretary on 2016-08-23 | |
TM02 | Termination of appointment of David Charles Morris on 2016-08-23 | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | Appointment of Mr David Charles Morris as company secretary on 2015-10-01 | |
TM02 | Termination of appointment of Joanna Louise Farmery on 2015-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM RANSOME | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/05/14 TO 31/12/13 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as JOHN SWIRE & SONS (FHC) LIMITED are:
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. |