SWETS INFORMATION SERVICES LIMITED

SWETS INFORMATION SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSWETS INFORMATION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00165100
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SWETS INFORMATION SERVICES LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is SWETS INFORMATION SERVICES LIMITED located?

    Registered Office Address
    3rd Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    Undeliverable Registered Office AddressNo

    What were the previous names of SWETS INFORMATION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWETS BLACKWELL LIMITEDMar 09, 2000Mar 09, 2000
    B.H.BLACKWELL,LIMITEDMar 11, 1920Mar 11, 1920

    What are the latest accounts for SWETS INFORMATION SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for SWETS INFORMATION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Oct 06, 2016

    16 pages2.35B

    Administrator's progress report to Sep 04, 2016

    14 pages2.24B

    Administrator's progress report to Mar 04, 2016

    14 pages2.24B

    Administrator's progress report to Sep 04, 2015

    19 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Amended certificate of constitution of creditors' committee

    1 pages2.26B

    Administrator's progress report to Apr 08, 2015

    17 pages2.24B

    Amended certificate of constitution of creditors' committee

    1 pages2.26B

    Result of meeting of creditors

    2 pages2.23B

    Amended certificate of constitution of creditors' committee

    1 pages2.26B

    Statement of administrator's proposal

    50 pages2.17B

    Statement of affairs with form 2.14B

    23 pages2.16B

    Registered office address changed from Swan House Wyndyke Furlong Abingdon Business Park Abingdon Oxfordshire OX14 1UQ to 3Rd Floor One London Square Cross Lanes Guildford GU1 1UN on Oct 22, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Appointment of Therese Patricia Hawksworth as a director on Jul 04, 2014

    3 pagesAP01

    Termination of appointment of David Main as a director

    2 pagesTM01

    Annual return made up to Dec 12, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2014

    Statement of capital on Jan 28, 2014

    • Capital: GBP 423,527.5
    SH01

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Appointment of Mr Johannes Ferinand Stoop as a director

    2 pagesAP01

    Termination of appointment of Deborah Dore as a director

    1 pagesTM01

    Annual return made up to Dec 12, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Royal Swets & Zeitlinger Holding Nv on Sep 01, 2012

    2 pagesCH02

    Full accounts made up to Dec 31, 2011

    20 pagesAA

    Who are the officers of SWETS INFORMATION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAN DIJK, Elisabeth Maria
    Swan House Wyndyke Furlong
    Abingdon Business Park
    OX14 1UQ Abingdon
    Oxfordshire
    Secretary
    Swan House Wyndyke Furlong
    Abingdon Business Park
    OX14 1UQ Abingdon
    Oxfordshire
    British147756210002
    HAWKSWORTH, Therese Patricia
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    3rd Floor
    Director
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    3rd Floor
    EnglandBritishDirector3346870001
    STOOP, Johannes Ferinand
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    3rd Floor
    Director
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    3rd Floor
    NetherlandsDutchFinancial Director178671210001
    ROYAL SWETS & ZEITLINGER HOLDING NV
    Aa Leiden
    Dellaertweg 9b
    PO BOX 26
    2316 WZ Leiden
    2300
    Netherlands
    Netherlands
    Director
    Aa Leiden
    Dellaertweg 9b
    PO BOX 26
    2316 WZ Leiden
    2300
    Netherlands
    Netherlands
    Identification TypeEuropean Economic Area
    Registration Number28069487
    103335300002
    CLAYTON, Paul Anthony
    104 Whitecross
    OX13 6BU Abingdon
    Oxfordshire
    Secretary
    104 Whitecross
    OX13 6BU Abingdon
    Oxfordshire
    BritishFinancial Controller92849450001
    EUSTACE, Timothy
    7 Gardiner Close
    OX14 3YA Abingdon
    Oxfordshire
    Secretary
    7 Gardiner Close
    OX14 3YA Abingdon
    Oxfordshire
    British5555740001
    HARWOOD, Paul Richard
    11 Stanway Close
    OX28 5GA Witney
    Oxfordshire
    Secretary
    11 Stanway Close
    OX28 5GA Witney
    Oxfordshire
    BritishDirector40264590003
    NYMAN, Julia Emma
    19 Long Furlong Road
    OX13 6BL Abingdon
    Oxfordshire
    Secretary
    19 Long Furlong Road
    OX13 6BL Abingdon
    Oxfordshire
    British123503790001
    BAGNALL, Peter Hill
    The Old Rectory
    Alvescot
    OX18 2PS Bampton
    Oxfordshire
    Director
    The Old Rectory
    Alvescot
    OX18 2PS Bampton
    Oxfordshire
    BritishDirector89276480001
    BLACKWELL, Julian
    Osse Field
    Appleton
    OX13 5JZ Abingdon
    Oxfordshire
    Director
    Osse Field
    Appleton
    OX13 5JZ Abingdon
    Oxfordshire
    EnglandBritishBookseller/Publisher35135390001
    BLACKWELL, Nigel Stirling
    Lake House
    Pusey
    SN7 8QB Faringdon
    Oxfordshire
    Director
    Lake House
    Pusey
    SN7 8QB Faringdon
    Oxfordshire
    United KingdomBritishBookseller/Publisher17111520002
    BLACKWELL, Richard Miles
    Tubney House
    Tubney
    OX13 5QH Abingdon
    Oxon
    Director
    Tubney House
    Tubney
    OX13 5QH Abingdon
    Oxon
    BritishBookseller18739010001
    COHEN, Eduard Victor Carolus Maria
    Swan House Wyndyke Furlong
    Abingdon Business Park
    OX14 1UQ Abingdon
    Oxfordshire
    Director
    Swan House Wyndyke Furlong
    Abingdon Business Park
    OX14 1UQ Abingdon
    Oxfordshire
    NetherlandsBritishDirector147756220001
    COLLINS, Terence Derek
    Ford House 4 Water Mead
    Mill End
    OX5 2EG Kidlington
    Oxfordshire
    Director
    Ford House 4 Water Mead
    Mill End
    OX5 2EG Kidlington
    Oxfordshire
    BritishCertified Accountant20864060001
    COX, John Edward
    The Pippins 6 Lees Close
    Whittlebury
    NN12 8XF Towcester
    Northamptonshire
    Director
    The Pippins 6 Lees Close
    Whittlebury
    NN12 8XF Towcester
    Northamptonshire
    BritishPublisher32322640001
    DE BOER, Eelco Taeke Aart
    Hollandseweg 358
    Wageningen Hoog
    6705 Bd
    Holland
    Director
    Hollandseweg 358
    Wageningen Hoog
    6705 Bd
    Holland
    DutchDirector92959940001
    DORE, Deborah
    Swan House Wyndyke Furlong
    Abingdon Business Park
    OX14 1UQ Abingdon
    Oxfordshire
    Director
    Swan House Wyndyke Furlong
    Abingdon Business Park
    OX14 1UQ Abingdon
    Oxfordshire
    EnglandBritishDirector105199740001
    EUSTACE, Timothy
    7 Gardiner Close
    OX14 3YA Abingdon
    Oxfordshire
    Director
    7 Gardiner Close
    OX14 3YA Abingdon
    Oxfordshire
    United KingdomBritishChartered Secretary5555740001
    EUSTACE, Timothy
    7 Gardiner Close
    OX14 3YA Abingdon
    Oxfordshire
    Director
    7 Gardiner Close
    OX14 3YA Abingdon
    Oxfordshire
    United KingdomBritishChartered Secretary5555740001
    FOX, Douglas Frederick
    Fruze Cottage Furze Lane
    Winslow
    MK18 3BW Buckingham
    Director
    Fruze Cottage Furze Lane
    Winslow
    MK18 3BW Buckingham
    BritishDirector42703320001
    GRAHAM, Anthony Michael
    33 Bleinheim Way
    Horspath
    OX33 1SB Oxford
    Director
    33 Bleinheim Way
    Horspath
    OX33 1SB Oxford
    BritishMarketing Director20864010001
    HARTMAN, Steven Arie
    Julianalaan 5
    2341 En
    Oegstgeest
    Holland
    Director
    Julianalaan 5
    2341 En
    Oegstgeest
    Holland
    DutchDirector69635400001
    HARWOOD, Paul Richard
    11 Stanway Close
    OX28 5GA Witney
    Oxfordshire
    Director
    11 Stanway Close
    OX28 5GA Witney
    Oxfordshire
    United KingdomBritishDirector40264590003
    HING, Trevor Joseph
    33 Courtbrook
    GL7 4BE Fairford
    Gloucestershire
    Director
    33 Courtbrook
    GL7 4BE Fairford
    Gloucestershire
    EnglandBritishInformation Technology Director17111560001
    HOPKINS, Neville Hearne
    Banbury House 60 Church Way
    Iffley
    OX4 4EF Oxford
    Oxfordshire
    Director
    Banbury House 60 Church Way
    Iffley
    OX4 4EF Oxford
    Oxfordshire
    BritishChartered Accountant31905640001
    LEWIS, Timothy James
    The Lodge
    Crocker End
    RG9 5BJ Henley On Thames
    Oxfordshire
    Director
    The Lodge
    Crocker End
    RG9 5BJ Henley On Thames
    Oxfordshire
    United KingdomBritishBookseller152052830001
    MAIN, David Peter
    Swan House Wyndyke Furlong
    Abingdon Business Park
    OX14 1UQ Abingdon
    Oxfordshire
    Director
    Swan House Wyndyke Furlong
    Abingdon Business Park
    OX14 1UQ Abingdon
    Oxfordshire
    United KingdomBritishDirector68568180002
    MARTIN, John Richard
    Rijnkade 19
    2315 L V Leiden
    The Netherlands
    Director
    Rijnkade 19
    2315 L V Leiden
    The Netherlands
    BritishDirector103335210001
    RIX, Timothy John
    Top Flat 27 Wolseley Road
    N8 8RS London
    Director
    Top Flat 27 Wolseley Road
    N8 8RS London
    United KingdomBritishPublic Consultant1287320001
    RUSENBURG, Pieter
    Konining Wilheliminaboulevard 601
    2202 Gr Noordwijk
    Holland
    2341 Gb
    Holland
    Director
    Konining Wilheliminaboulevard 601
    2202 Gr Noordwijk
    Holland
    2341 Gb
    Holland
    DutchDirector69429620002
    SMITH, Joseph Alan
    41 Peachcroft Road
    OX14 2RU Abingdon
    Oxon
    Director
    41 Peachcroft Road
    OX14 2RU Abingdon
    Oxon
    BritishBookseller32289970001
    TYZACK, Christopher Peter
    7 Southmoor Road
    OX2 6RF Oxford
    Oxfordshire
    Director
    7 Southmoor Road
    OX2 6RF Oxford
    Oxfordshire
    BritishSales & Marketing Director32259470001
    VAN AMERONGEN, Eric Arthur
    Herenweg 56
    Breukeleveen
    3625ag
    Director
    Herenweg 56
    Breukeleveen
    3625ag
    NetherlandsDutchDirector119007400001
    VAN CAMPEN, Johannes
    Swan House Wyndyke Furlong
    Abingdon Business Park
    OX14 1UQ Abingdon
    Oxfordshire
    Director
    Swan House Wyndyke Furlong
    Abingdon Business Park
    OX14 1UQ Abingdon
    Oxfordshire
    NetherlandsDutchDirector156270220001
    VAN DIJK, Elisabeth Maria
    Veldhorstraat 12
    2161 Er Lisse
    The Netherlands
    Director
    Veldhorstraat 12
    2161 Er Lisse
    The Netherlands
    DutchDirector103335170001

    Does SWETS INFORMATION SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 15, 2007
    Delivered On Oct 26, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Security Trustee)
    Transactions
    • Oct 26, 2007Registration of a charge (395)
    Security agreement
    Created On Nov 15, 2004
    Delivered On Nov 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed security all its right, title interest, and benefit, in, to and under the intercompany indebtedness. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V (The Security Agent)
    Transactions
    • Nov 22, 2004Registration of a charge (395)
    • Jan 04, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • May 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Feb 18, 2004
    Delivered On Mar 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee (the security agent as agent and trustee for itself and each of the beneficiaries) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies and liabilities due and owing to swets information services limited. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V.
    Transactions
    • Mar 03, 2004Registration of a charge (395)
    • Oct 28, 2005Statement of satisfaction of a charge in full or part (403a)

    Does SWETS INFORMATION SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 06, 2016Administration ended
    Oct 09, 2014Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew Richard Meadley Wild
    3rd Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    practitioner
    3rd Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    David Ronald Taylor
    Third Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    Surrey
    practitioner
    Third Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    Surrey

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0