SWANFIELD (HAMELS) LIMITED

SWANFIELD (HAMELS) LIMITED

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

    Company NameSWANFIELD (HAMELS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00697321
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SWANFIELD (HAMELS) LIMITED?

    • Development of building projects (41100) / Construction

    Where is SWANFIELD (HAMELS) LIMITED located?

    Registered Office Address
    C/O EVELYN PARTNERS LLP
    45 Gresham Street
    EC2V 7BG London
    Undeliverable Registered Office AddressNo

    What were the previous names of SWANFIELD (HAMELS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWANFIELD INVESTMENTS LIMITEDJul 04, 1961Jul 04, 1961

    What are the latest accounts for SWANFIELD (HAMELS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SWANFIELD (HAMELS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SWANFIELD (HAMELS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    37 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 11, 2024

    32 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 11, 2023

    30 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 11, 2022

    32 pagesLIQ03

    Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on Jul 18, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 11, 2021

    34 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 11, 2020

    31 pagesLIQ03

    Termination of appointment of Colin Arthur Chapman as a director on Dec 07, 2020

    1 pagesTM01

    Termination of appointment of John Beaumont French as a director on Dec 07, 2020

    1 pagesTM01

    Termination of appointment of James Cyril Hatch as a director on Dec 07, 2020

    1 pagesTM01

    Termination of appointment of Christopher Robert Shelton as a director on Dec 07, 2020

    1 pagesTM01

    Liquidators' statement of receipts and payments to Dec 11, 2019

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 11, 2018

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 11, 2017

    27 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 11, 2016

    26 pages4.68

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Joint liquidators auth to distribute all assets 04/04/2016
    RES13

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    6 pages4.40

    Liquidators' statement of receipts and payments to Dec 11, 2015

    28 pages4.68

    Registered office address changed from Hamels Mansion Hamels Park Knights Hill Buntingford Herts SG9 9NF to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on Jan 03, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2014

    LRESSP

    Annual return made up to Aug 25, 2014 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2014

    Statement of capital on Oct 10, 2014

    • Capital: GBP 800.074
    SH01

    Who are the officers of SWANFIELD (HAMELS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRENCH, John Beaumont
    3 Acacia Walk
    AL5 1SH Harpenden
    Hertfordshire
    Secretary
    3 Acacia Walk
    AL5 1SH Harpenden
    Hertfordshire
    British46053280001
    ELLIOTT, Clare Adrienne
    Gresham Street
    EC2V 7BG London
    45
    Director
    Gresham Street
    EC2V 7BG London
    45
    EnglandBritish63978060001
    LEACH, Julian Paul
    Pettits
    16 Datchworth Green Datchworth
    SG3 6TL Knebworth
    Hertfordshire
    Director
    Pettits
    16 Datchworth Green Datchworth
    SG3 6TL Knebworth
    Hertfordshire
    EnglandBritish1664960001
    BATEMAN, Trevor John
    14 Eastfield Road
    SG8 7ED Royston
    Hertfordshire
    Secretary
    14 Eastfield Road
    SG8 7ED Royston
    Hertfordshire
    British3176050001
    LEACH, Julian Paul
    Pettits
    16 Datchworth Green Datchworth
    SG3 6TL Knebworth
    Hertfordshire
    Secretary
    Pettits
    16 Datchworth Green Datchworth
    SG3 6TL Knebworth
    Hertfordshire
    British1664960001
    CHAPMAN, Colin Arthur
    59 The Avenue
    Bengeo
    SG14 3DS Hertford
    Hertfordshire
    Director
    59 The Avenue
    Bengeo
    SG14 3DS Hertford
    Hertfordshire
    United KingdomBritish82599040001
    FRENCH, John Beaumont
    3 Acacia Walk
    AL5 1SH Harpenden
    Hertfordshire
    Director
    3 Acacia Walk
    AL5 1SH Harpenden
    Hertfordshire
    United KingdomBritish46053280001
    HATCH, James Cyril
    24 Station Road
    Shepreth
    SG8 6PZ Royston
    Hertfordshire
    Director
    24 Station Road
    Shepreth
    SG8 6PZ Royston
    Hertfordshire
    EnglandBritish1659220001
    JAMES, John Hilton
    Stevenage
    SG7 2AA Hertfordshire
    Chells Manor House
    Director
    Stevenage
    SG7 2AA Hertfordshire
    Chells Manor House
    United KingdomBritish141929770001
    LEACH, Paul Beaumont
    The Lordship
    Cottered
    SG9 9QL Buntingford
    Hertfordshire
    Director
    The Lordship
    Cottered
    SG9 9QL Buntingford
    Hertfordshire
    EnglandBritish1657360001
    LEACH, Robin Hubert
    Ugley Park
    Ugley Green
    CM22 6HL Bishops Stortford
    Hertfordshire
    Director
    Ugley Park
    Ugley Green
    CM22 6HL Bishops Stortford
    Hertfordshire
    British1657370001
    SHELTON, Christopher Robert
    9 Wicklands Road
    SG12 8PD Hunsdon
    Hertfordshire
    Director
    9 Wicklands Road
    SG12 8PD Hunsdon
    Hertfordshire
    United KingdomBritish50702310001

    Does SWANFIELD (HAMELS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2014Commencement of winding up
    Aug 14, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Cliff Spicer
    Smith & Williamson Limited
    25 Moorgate
    EC2R 6AY London
    practitioner
    Smith & Williamson Limited
    25 Moorgate
    EC2R 6AY London
    Finbarr O'Connell
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Mark Christopher Ford
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London

    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