SWISS POST SOLUTIONS (UK) LTD
Overview
Company Name | SWISS POST SOLUTIONS (UK) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01187233 |
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 SWISS POST SOLUTIONS (UK) LTD?
- (7487) /
Where is SWISS POST SOLUTIONS (UK) LTD located?
Registered Office Address | Richmond Place 15 Petersham Road TW10 6TP Richmond Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SWISS POST SOLUTIONS (UK) LTD?
Company Name | From | Until |
---|---|---|
MICROGEN UK LIMITED | Nov 01, 1989 | Nov 01, 1989 |
MICROGEN LIMITED | Oct 15, 1974 | Oct 15, 1974 |
What are the latest accounts for SWISS POST SOLUTIONS (UK) LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for SWISS POST SOLUTIONS (UK) LTD?
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 | 3 pages | DS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Apr 12, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Swiftfields Watchmead Welwyn Garden City Hertfordshire AL7 1GN England on Jul 26, 2010 | 1 pages | AD01 | ||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Registered office address changed from Microgen House Swiftfields Watchmead Welwyn Garden City Hertfordshire AL7 1GN on Apr 19, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Markus Jakob Becker on Apr 12, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 21 pages | AA | ||||||||||
Registered office address changed from Richmond Place 15 Petersham Road Richmond upon Thames Surrey TW10 6TP on Jan 07, 2010 | 2 pages | AD01 | ||||||||||
Certificate of change of name Company name changed microgen uk LIMITED\certificate issued on 05/01/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from Fleet House 3 Fleetwood Park Barley Way Fleet Hampshire GU51 2QJ on Dec 02, 2009 | 2 pages | AD01 | ||||||||||
Termination of appointment of Anjum Siddiqi as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Anjum Siddiqi as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Philip Wood as a director | 2 pages | TM01 | ||||||||||
Appointment of Adam Cater as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Markus Jakob Becker as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Jonathan King as a director | 3 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 20 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of SWISS POST SOLUTIONS (UK) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CATER, Adam | Secretary | Petersham Road TW10 6TP Richmond Upon Thames Richmond Place 15 Surrey | British | 147348950001 | ||||||
BECKER, Markus Jakob | Director | Petersham Road TW10 6TP Richmond Upon Thames Richmond Place 15 Surrey | Uk | Swiss | Ceo | 147348850001 | ||||
KING, Jonathan | Director | Petersham Road TW10 6TP Richmond Upon Thames Richmond Place 15 Surrey | Uk | British | Ceo | 136096080001 | ||||
FARRELLY, Ian Brian | Secretary | Park Avenue GU15 2NG Camberley 20 Surrey | British | Solicitor | 71425280002 | |||||
LIDDLE, Gerald Ernest | Secretary | 69a Badshot Park Badshot Lea GU9 9NE Farnham Surrey | British | Director | 8458270002 | |||||
LIDDLE, Gerald Ernest | Secretary | 69a Badshot Park Badshot Lea GU9 9NE Farnham Surrey | British | 8458270002 | ||||||
SIDDIQI, Anjum | Secretary | Horseshoe Crescent Burghfield Common RG7 3XW Reading 29 Berkshire England | British | Solicitor | 129229830002 | |||||
BARBOUR, Patrick Frank | Director | 35 Grove Park Road Chiswick W4 3RU London | United Kingdom | British | Company Director | 8530720001 | ||||
BRATCHELL, Alan Derek | Director | 9 The Walled Garden Tewin Water Tewin AL6 0BZ Welwyn Hertfordshire | United Kingdom | British | Company Director | 126265980001 | ||||
BROWN, Simon Philip | Director | Lambourne House Lea Road PR4 0RA Lea Town Preston Lancashire | British | Company Director | 8555350002 | |||||
DAVIES, Paul | Director | 4 White Hill GU20 6JU Windlesham Surrey | United Kingdom | British | Director | 37117320004 | ||||
DAVIES, Richard George Moore | Director | March Cottage The Street Albury GU5 9AG Guildford Surrey | British | Company Director | 8555340001 | |||||
HARGRAVES, Christopher Neville Morton | Director | Bridge Farm Ford HP17 8XB Aylesbury Buckinghamshire | British | Director | 36602400001 | |||||
HERRIDGE, David Christopher | Director | 26 Downs Road South Wonston SO21 3EU Winchester Hampshire | British | Director | 40549890001 | |||||
LEE, Douglas Norfolk | Director | Liss House Cold Ash RG18 9PS Newbury Berkshire | England | British | Company Director | 175702450001 | ||||
LEE, Michael Spencer | Director | The White House 71 Brackendale Road GU15 2JY Camberley Surrey | English | Managing Director | 12684760001 | |||||
LIDDLE, Gerald Ernest | Director | 69a Badshot Park Badshot Lea GU9 9NE Farnham Surrey | Great Britain | British | Accountant | 8458270002 | ||||
LIDDLE, Gerald Ernest | Director | 1 Lynwood Close GU21 5TJ Woking Surrey | British | Company Director | 8458270001 | |||||
PAGE, Barry James | Director | Pondtail Lodge Beach Shaw Cottages West Hill Bank RH8 9JD Oxted Surrey | British | Director | 60523060001 | |||||
PHILLIPS, Michael Scott | Director | Criafolen 13 Daneswood Close KT13 9AY Weybridge Surrey | England | British | Accountant | 59751680001 | ||||
RATCLIFFE, Martyn Roy | Director | Oaklands Park Wick Lane, Englefield Green TW20 0XN Egham Surrey | British | Company Director | 58344960003 | |||||
SCOTT, Linda | Director | 42 Armingford Crescent Melbourn SG8 6NG Royston Hertfordshire | British | Company Director | 74299580001 | |||||
SHERRIFF, David John | Director | Bramble Cottage 14a Little Street Yardley Hastings NN7 1EZ Northampton Northamptonshire | British | Managing Director | 64132660006 | |||||
SIDDIQI, Anjum | Director | Horseshoe Crescent Burghfield Common RG7 3XW Reading 29 Berkshire England | England | British | Solicitor | 129229830002 | ||||
STORMONTH DARLING, Angus John | Director | 64 Beaumont Road Chiswick W4 5AP London | British | Company Director | 42832750001 | |||||
THORPE, John Anthony | Director | 14 Milton Avenue Westcott RH4 3QA Dorking Surrey | United Kingdom | British | Company Director | 8525230001 | ||||
WOOD, Mark Alan | Director | Copper Cottage High Street HP16 0BB Great Missenden Buckinghamshire | British | Company Director | 41724890001 | |||||
WOOD, Philip Basil | Director | Portelet High Street Croydon SG8 0DR Royston Hertfordshire | England | British | Director | 72282230002 |
Does SWISS POST SOLUTIONS (UK) LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Chattel mortgage | Created On Jul 23, 1997 Delivered On Jul 26, 1997 | Satisfied | Amount secured £1,452,597 and all other monies due or to become due from the cdompany to the chargee | |
Short particulars Oce pagestream 700 sn 45519/45520/55361/55362,rank xerox 4135 printers (30F) sn 0000010160 and SN1105202730 and 1105201440,rank xerox G135 printer sn 1104529034. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over bookdebts | Created On Jun 08, 1993 Delivered On Jun 16, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific charge over the benefit of all bookdebts and other debts and all monies due. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Oct 25, 1984 Delivered On Nov 15, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over the company's estate or interest in all f/h or l/h properties and/or the proceeds of sale thereof. Fixed and floating charge undertaking and all property and assets present and future including goodwill & book debts. | ||||
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