SWAN HILL PROPERTIES LIMITED

SWAN HILL PROPERTIES LIMITED

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

    Company NameSWAN HILL PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00641126
    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 SWAN HILL PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SWAN HILL PROPERTIES LIMITED located?

    Registered Office Address
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of SWAN HILL PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGGS & HILL PROPERTIES LIMITED Sep 04, 1992Sep 04, 1992
    HIGGS AND HILL PROPERTIES LIMITEDNov 03, 1959Nov 03, 1959

    What are the latest accounts for SWAN HILL PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for SWAN HILL PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SWAN HILL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from * C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT United Kingdom* on Aug 30, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jun 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2013

    Statement of capital on Jun 21, 2013

    • Capital: GBP 3,000
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Secretary's details changed for Misereavere Limited on Oct 01, 2012

    2 pagesCH04

    Director's details changed for Misereavere on Oct 01, 2012

    2 pagesCH02

    Registered office address changed from * 21 Knightsbridge London SW1X 7LY* on Oct 04, 2012

    1 pagesAD01

    Annual return made up to Jun 18, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of John Townley as a secretary

    1 pagesTM02

    Appointment of Misereavere Limited as a secretary

    2 pagesAP04

    Termination of appointment of John Townley as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Appointment of Mr Giles Leo Rabbetts as a director

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 18, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Misereavere as a director

    2 pagesAP02

    Total exemption full accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Jun 18, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Mark Kirkland as a director

    1 pagesTM01

    Who are the officers of SWAN HILL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MISEREAVERE LIMITED
    Claydon Pike
    GL7 3DT Lechlade
    Coln Park
    Gloucestershire
    United Kingdom
    Secretary
    Claydon Pike
    GL7 3DT Lechlade
    Coln Park
    Gloucestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number935366
    96645390002
    RABBETTS, Giles Leo
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    United KingdomBritish61502390002
    MISEREAVERE
    Claydon Pike
    GL7 3DT Lechlade
    Coln Park
    Gloucestershire
    United Kingdom
    Director
    Claydon Pike
    GL7 3DT Lechlade
    Coln Park
    Gloucestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number935366
    159748960001
    BALDRY, Joy Elizabeth
    17 Railway Road
    TW11 8SB Teddington
    Middlesex
    Secretary
    17 Railway Road
    TW11 8SB Teddington
    Middlesex
    British29830330001
    CONFAVREUX, Andre George
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    Secretary
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    British17552570001
    DERBIE, Alexander
    Firle
    Meadowside
    KT23 3LG Great Bookham
    Surrey
    Secretary
    Firle
    Meadowside
    KT23 3LG Great Bookham
    Surrey
    New Zealand32855780001
    GALE, Roy William
    50 Badingham Drive
    KT22 9HA Fetcham
    Surrey
    Secretary
    50 Badingham Drive
    KT22 9HA Fetcham
    Surrey
    British11561560001
    TOWNLEY, John Michael
    Knightsbridge
    SW1X 7LY London
    21
    Secretary
    Knightsbridge
    SW1X 7LY London
    21
    British127620690001
    ARCHER, Colin Robert Hill
    6 Rectory Road
    SW13 0DT London
    Director
    6 Rectory Road
    SW13 0DT London
    British14403010001
    ARCHER, Colin Robert Hill
    6 Rectory Road
    SW13 0DT London
    Director
    6 Rectory Road
    SW13 0DT London
    British14403010001
    BEALE, Nicholas John
    10 Austen Close
    RH19 1RZ East Grinstead
    West Sussex
    Director
    10 Austen Close
    RH19 1RZ East Grinstead
    West Sussex
    British11562590001
    CAPOCCI, Michael Anthony Angilo
    14 Kings Avenue
    IG8 0JA Woodford Green
    Essex
    Director
    14 Kings Avenue
    IG8 0JA Woodford Green
    Essex
    United KingdomBritish33185890001
    CONFAVREUX, Andre George
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    Director
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    United KingdomBritish17552570001
    DANCER, Nigel Candsell
    Winton Harrow Road East
    RH4 2AU Dorking
    Surrey
    Director
    Winton Harrow Road East
    RH4 2AU Dorking
    Surrey
    British54900300001
    GALE, Roy William
    50 Badingham Drive
    KT22 9HA Fetcham
    Surrey
    Director
    50 Badingham Drive
    KT22 9HA Fetcham
    Surrey
    British11561560001
    JAMES, John Trevor
    Worsley Cottage
    Station Road
    GL55 6HY Chipping Campden
    Gloucestershire
    Director
    Worsley Cottage
    Station Road
    GL55 6HY Chipping Campden
    Gloucestershire
    British71891480001
    KIRKLAND, Mark Adrian
    Knightsbridge
    SW1X 7LY London
    21
    Director
    Knightsbridge
    SW1X 7LY London
    21
    EnglandBritish150029450001
    LOW, Fergus John
    3 Bolingbroke Grove
    SW11 6ES London
    Director
    3 Bolingbroke Grove
    SW11 6ES London
    British84277150001
    PEACOCK, Colin John
    Brock House
    60 Easthampstead Road
    RG40 2EE Wokingham
    Berkshire
    Director
    Brock House
    60 Easthampstead Road
    RG40 2EE Wokingham
    Berkshire
    British32883610012
    SANKEY, Robert Guy Alexander
    Hillside House
    Guildford Road
    KT22 9BW Fetcham
    Surrey
    Director
    Hillside House
    Guildford Road
    KT22 9BW Fetcham
    Surrey
    British11561570002
    THEAKSTON, John Andrew
    30 Grove Park Gardens
    Chiswick
    W4 3RZ London
    Director
    30 Grove Park Gardens
    Chiswick
    W4 3RZ London
    EnglandEnglish35563890001
    TOWNLEY, John Michael
    Knightsbridge
    SW1X 7LY London
    21
    Director
    Knightsbridge
    SW1X 7LY London
    21
    EnglandBritish127620690001
    TURNER, Stephen Howard
    Stoneyhurst
    College Hill
    GU27 2JH Haslemere
    Surrey
    Director
    Stoneyhurst
    College Hill
    GU27 2JH Haslemere
    Surrey
    United KingdomBritish78305480001

    Does SWAN HILL PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security registered at sasines 20/10/87
    Created On Oct 20, 1987
    Delivered On Oct 30, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    6 albyn terrace city and county of aberdeen (see form M395 for full details).
    Persons Entitled
    • General Accident Fire and Life Assurance Corporation PLC
    Transactions
    • Oct 30, 1987Registration of a charge
    Standard security registered on 20 october 1987
    Created On Oct 20, 1987
    Delivered On Oct 30, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land along west side of golden square aberdeen city and county of abereen.
    Persons Entitled
    • General Accident Fire and Life Assurance Corporation PLC
    Transactions
    • Oct 30, 1987Registration of a charge
    Fourth supplemental trust deed
    Created On Oct 12, 1987
    Delivered On Oct 16, 1987
    Outstanding
    Amount secured
    Securing £547,908 8 1/4% first mortgage debenture stock 1989/94 of higgs & hill PLC and all other moneys intended to be secured by the principal trust deed and deeds supplemental thereto
    Short particulars
    L/Hold land & premises on the east side of gillette way reading t/n bk 218396. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • General Accident Fire and Life Assurance Corporation PLC
    Transactions
    • Oct 16, 1987Registration of a charge
    • Jun 27, 1992Statement that part or whole of property from a floating charge has been released (403b)

    Does SWAN HILL PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 21, 2013Commencement of winding up
    Jun 20, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Alexander Snowdon
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Mark Newman
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent

    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