SWIMMING TIMES LIMITED(THE)
Overview
| Company Name | SWIMMING TIMES LIMITED(THE) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00555913 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SWIMMING TIMES LIMITED(THE)?
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is SWIMMING TIMES LIMITED(THE) located?
| Registered Office Address | Pavilion 3, Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Leicestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SWIMMING TIMES LIMITED(THE)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SWIMMING TIMES LIMITED(THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge 005559130002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 06, 2020 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Cancellation of shares. Statement of capital on Aug 06, 2019
| 6 pages | SH06 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2019 to Dec 31, 2018 | 3 pages | AA01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 12 pages | AA | ||||||||||
Appointment of Mr Brian Wilson Havill as a director on Jun 08, 2018 | 2 pages | AP01 | ||||||||||
Registration of charge 005559130002, created on Apr 26, 2018 | 32 pages | MR01 | ||||||||||
Confirmation statement made on Apr 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of The Amateur Swimming Association (Swim England) Limited as a person with significant control on Mar 29, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Amateur Swimming Association as a person with significant control on Mar 29, 2018 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 18 pages | AA | ||||||||||
Appointment of Jane Mary Nickerson as a director on Sep 06, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Adam Paker as a director on Aug 01, 2016 | 2 pages | TM01 | ||||||||||
Annual return made up to Apr 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Appointment of Mr Bernard James Simkins as a director on Jun 03, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Charles Edward Lord as a director on May 31, 2015 | 2 pages | TM01 | ||||||||||
Who are the officers of SWIMMING TIMES LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNES, Richard Andrew | Secretary | Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Pavilion 3, Leicestershire | British | 182231130001 | ||||||
| HAVILL, Brian Wilson | Director | Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Pavilion 3, Leicestershire | England | British | 225520890001 | |||||
| NICKERSON, Jane Mary | Director | Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Pavilion 3, Leicestershire | England | British | 127084750001 | |||||
| SIMKINS, Bernard James | Director | Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Pavilion 3, Leicestershire | England | British | 20209390003 | |||||
| DONLAN, Alan | Secretary | 23 St Ronans Road HG2 8LE Harrogate North Yorkshire | British | 8539520001 | ||||||
| GRAY, Andrew | Secretary | Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Pavilion 3, Leicestershire | British | 64821910001 | ||||||
| ALEXANDER, Gordon Frank | Director | 10 Whitby Crescent WF12 7ND Dewsbury West Yorkshire | British | 8539530001 | ||||||
| AMBIDGE, Gordon Frederick | Director | 123-125 Tavistock Street MK40 2SB Bedford Bedfordshire | British | 8477520002 | ||||||
| AVERY, Mavis Joan | Director | 22a Osborne Road LE11 5RY Loughborough Leicestershire | British | 58961750001 | ||||||
| BEAVERIDGE, Stuart Ashley | Director | Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Pavilion 3, Leicestershire | England | British | 115106020003 | |||||
| BOSTOCK, Christopher Ian | Director | Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Pavilion 3, Leicestershire | England | English | 9831680001 | |||||
| CHAUHAN, Kiran | Director | 7 Tiptree Close LE4 0NZ Leicester Leicestershire | British | 37651940001 | ||||||
| CLARKSON, Alan Malcolm | Director | The Old House 109 York Road Haxby YO3 3EN York North Yorkshire | England | British | 16597030001 | |||||
| DERWENT, Roger | Director | The Croft Barston Lane, Barston B92 0JU Solihull West Midlands | United Kingdom | British | 65095120001 | |||||
| DONLAN, Alan | Director | 23 St Ronans Road HG2 8LE Harrogate North Yorkshire | British | 8539520001 | ||||||
| FREEMAN-WRIGHT, Dennis Leslie | Director | 45 Beardsley Road LE12 8UX Quorn Leicestershire | British | 52746210001 | ||||||
| HASSALL, Andrew Peter | Director | 36 Tiverton Road LE11 2RY Loughborough Leicestershire | British | 52746150001 | ||||||
| HILL, Malcolm Gerrard | Director | Primley House 2 Primley Park Avenue Alwoodley LS17 7JA Leeds West Yorkshire | England | British | 31452540001 | |||||
| LATIMER, Frederick William | Director | 62 Teviotdale Gardens NE7 7PX Newcastle Upon Tyne Tyne & Wear | British | 8539540001 | ||||||
| LEACH, John William Edward, Coun | Director | 4 Dinorben 79-81 Woodcote Road SM6 0PZ Wallington Surrey | British | 34561920001 | ||||||
| LORD, Charles Edward | Director | Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Pavilion 3, Leicestershire | England | British | 156925300002 | |||||
| PAKER, Adam David | Director | Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Pavilion 3, Leicestershire | England | British | 198125330001 | |||||
| REEVES, David Arthur | Director | 3 Slate Brook Close Groby LE6 0EE Leicester Leicestershire | British | 8539550001 | ||||||
| SPARKES, David | Director | Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Pavilion 3, Leicestershire | Germany | British | 61706300001 | |||||
| WETTON, Adrian Paul | Director | 10 Saundersfoot Way Oakwood DE21 2RH Derby Derbyshire | British | 56989450001 | ||||||
| WILLCOCKS, Richard Frank | Director | 10 Pryor Road Sileby LE12 7NS Loughborough Leicestershire | England | British | 36401280001 | |||||
| YEOMAN, Dennis Roy | Director | The Sands 94 Bath Road SN1 4AY Swindon Wiltshire | United Kingdom | British | 47751060001 |
Who are the persons with significant control of SWIMMING TIMES LIMITED(THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Amateur Swimming Association (Swim England) Limited | Mar 29, 2018 | 3 Oakwood Drive LE11 3QF Loughborough Sportpark England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Amateur Swimming Association | Apr 06, 2016 | Oakwood Drive LE11 3QF Loughborough Sportpark England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SWIMMING TIMES LIMITED(THE) have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 26, 2018 Delivered On May 09, 2018 | Satisfied | ||
Brief description None. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 27, 2009 Delivered On Aug 01, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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