SWIMMING TIMES LIMITED(THE)

SWIMMING TIMES LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSWIMMING TIMES LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00555913
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for SWIMMING TIMES LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SWIMMING TIMES LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 005559130002 in full

    1 pagesMR04

    Confirmation statement made on Apr 06, 2020 with updates

    4 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Cancellation of shares. Statement of capital on Aug 06, 2019

    • Capital: GBP 1
    6 pagesSH06

    Accounts for a small company made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Apr 06, 2019 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 31, 2019 to Dec 31, 2018

    3 pagesAA01

    Accounts for a small company made up to Mar 31, 2018

    12 pagesAA

    Appointment of Mr Brian Wilson Havill as a director on Jun 08, 2018

    2 pagesAP01

    Registration of charge 005559130002, created on Apr 26, 2018

    32 pagesMR01

    Confirmation statement made on Apr 06, 2018 with updates

    4 pagesCS01

    Notification of The Amateur Swimming Association (Swim England) Limited as a person with significant control on Mar 29, 2018

    2 pagesPSC02

    Cessation of Amateur Swimming Association as a person with significant control on Mar 29, 2018

    1 pagesPSC07

    Accounts for a small company made up to Mar 31, 2017

    13 pagesAA

    Confirmation statement made on Apr 06, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    18 pagesAA

    Appointment of Jane Mary Nickerson as a director on Sep 06, 2016

    3 pagesAP01

    Termination of appointment of Adam Paker as a director on Aug 01, 2016

    2 pagesTM01

    Annual return made up to Apr 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2016

    Statement of capital on Apr 15, 2016

    • Capital: GBP 20,000
    SH01

    Full accounts made up to Mar 31, 2015

    12 pagesAA

    Appointment of Mr Bernard James Simkins as a director on Jun 03, 2015

    3 pagesAP01

    Termination of appointment of Charles Edward Lord as a director on May 31, 2015

    2 pagesTM01

    Who are the officers of SWIMMING TIMES LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNES, Richard Andrew
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    Secretary
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    British182231130001
    HAVILL, Brian Wilson
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    Director
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    EnglandBritish225520890001
    NICKERSON, Jane Mary
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    Director
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    EnglandBritish127084750001
    SIMKINS, Bernard James
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    Director
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    EnglandBritish20209390003
    DONLAN, Alan
    23 St Ronans Road
    HG2 8LE Harrogate
    North Yorkshire
    Secretary
    23 St Ronans Road
    HG2 8LE Harrogate
    North Yorkshire
    British8539520001
    GRAY, Andrew
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    Secretary
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    British64821910001
    ALEXANDER, Gordon Frank
    10 Whitby Crescent
    WF12 7ND Dewsbury
    West Yorkshire
    Director
    10 Whitby Crescent
    WF12 7ND Dewsbury
    West Yorkshire
    British8539530001
    AMBIDGE, Gordon Frederick
    123-125 Tavistock Street
    MK40 2SB Bedford
    Bedfordshire
    Director
    123-125 Tavistock Street
    MK40 2SB Bedford
    Bedfordshire
    British8477520002
    AVERY, Mavis Joan
    22a Osborne Road
    LE11 5RY Loughborough
    Leicestershire
    Director
    22a Osborne Road
    LE11 5RY Loughborough
    Leicestershire
    British58961750001
    BEAVERIDGE, Stuart Ashley
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    Director
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    EnglandBritish115106020003
    BOSTOCK, Christopher Ian
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    Director
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    EnglandEnglish9831680001
    CHAUHAN, Kiran
    7 Tiptree Close
    LE4 0NZ Leicester
    Leicestershire
    Director
    7 Tiptree Close
    LE4 0NZ Leicester
    Leicestershire
    British37651940001
    CLARKSON, Alan Malcolm
    The Old House 109 York Road
    Haxby
    YO3 3EN York
    North Yorkshire
    Director
    The Old House 109 York Road
    Haxby
    YO3 3EN York
    North Yorkshire
    EnglandBritish16597030001
    DERWENT, Roger
    The Croft
    Barston Lane, Barston
    B92 0JU Solihull
    West Midlands
    Director
    The Croft
    Barston Lane, Barston
    B92 0JU Solihull
    West Midlands
    United KingdomBritish65095120001
    DONLAN, Alan
    23 St Ronans Road
    HG2 8LE Harrogate
    North Yorkshire
    Director
    23 St Ronans Road
    HG2 8LE Harrogate
    North Yorkshire
    British8539520001
    FREEMAN-WRIGHT, Dennis Leslie
    45 Beardsley Road
    LE12 8UX Quorn
    Leicestershire
    Director
    45 Beardsley Road
    LE12 8UX Quorn
    Leicestershire
    British52746210001
    HASSALL, Andrew Peter
    36 Tiverton Road
    LE11 2RY Loughborough
    Leicestershire
    Director
    36 Tiverton Road
    LE11 2RY Loughborough
    Leicestershire
    British52746150001
    HILL, Malcolm Gerrard
    Primley House 2 Primley Park Avenue
    Alwoodley
    LS17 7JA Leeds
    West Yorkshire
    Director
    Primley House 2 Primley Park Avenue
    Alwoodley
    LS17 7JA Leeds
    West Yorkshire
    EnglandBritish31452540001
    LATIMER, Frederick William
    62 Teviotdale Gardens
    NE7 7PX Newcastle Upon Tyne
    Tyne & Wear
    Director
    62 Teviotdale Gardens
    NE7 7PX Newcastle Upon Tyne
    Tyne & Wear
    British8539540001
    LEACH, John William Edward, Coun
    4 Dinorben
    79-81 Woodcote Road
    SM6 0PZ Wallington
    Surrey
    Director
    4 Dinorben
    79-81 Woodcote Road
    SM6 0PZ Wallington
    Surrey
    British34561920001
    LORD, Charles Edward
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    Director
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    EnglandBritish156925300002
    PAKER, Adam David
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    Director
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    EnglandBritish198125330001
    REEVES, David Arthur
    3 Slate Brook Close
    Groby
    LE6 0EE Leicester
    Leicestershire
    Director
    3 Slate Brook Close
    Groby
    LE6 0EE Leicester
    Leicestershire
    British8539550001
    SPARKES, David
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    Director
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    GermanyBritish61706300001
    WETTON, Adrian Paul
    10 Saundersfoot Way
    Oakwood
    DE21 2RH Derby
    Derbyshire
    Director
    10 Saundersfoot Way
    Oakwood
    DE21 2RH Derby
    Derbyshire
    British56989450001
    WILLCOCKS, Richard Frank
    10 Pryor Road
    Sileby
    LE12 7NS Loughborough
    Leicestershire
    Director
    10 Pryor Road
    Sileby
    LE12 7NS Loughborough
    Leicestershire
    EnglandBritish36401280001
    YEOMAN, Dennis Roy
    The Sands 94 Bath Road
    SN1 4AY Swindon
    Wiltshire
    Director
    The Sands 94 Bath Road
    SN1 4AY Swindon
    Wiltshire
    United KingdomBritish47751060001

    Who are the persons with significant control of SWIMMING TIMES LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    England
    Mar 29, 2018
    3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    England
    No
    Legal FormCompany With Charitable Status
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006 And Charties Act 2011
    Place RegisteredCompanies House
    Registration Number10931571
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Amateur Swimming Association
    Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    England
    Apr 06, 2016
    Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    England
    Yes
    Legal FormUnincorporated Association
    Legal AuthorityTrustee Act 1925
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SWIMMING TIMES LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • May 09, 2018Registration of a charge (MR01)
    • Jan 05, 2021Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 01, 2009Registration of a charge (395)
    • Oct 09, 2019Satisfaction of a charge (MR04)

    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