SWISS POST SOLUTIONS (UK) LTD

SWISS POST SOLUTIONS (UK) LTD

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

    Company NameSWISS POST SOLUTIONS (UK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01187233
    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 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 AddressNo

    What were the previous names of SWISS POST SOLUTIONS (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    MICROGEN UK LIMITEDNov 01, 1989Nov 01, 1989
    MICROGEN LIMITEDOct 15, 1974Oct 15, 1974

    What are the latest accounts for SWISS POST SOLUTIONS (UK) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SWISS POST SOLUTIONS (UK) LTD?

    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

    3 pagesDS01
    AGX4RP18

    Auditor's resignation

    1 pagesAUD
    AQD06OFM

    Annual return made up to Apr 12, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 31, 2010

    Statement of capital on Aug 31, 2010

    • Capital: GBP 6,010
    SH01
    X3F6LN0T

    Registered office address changed from Swiftfields Watchmead Welwyn Garden City Hertfordshire AL7 1GN England on Jul 26, 2010

    1 pagesAD01
    XOFAPM0L

    Resignation of an auditor

    2 pagesAA03
    A6CKHLHV

    Register inspection address has been changed

    1 pagesAD02
    XJHTJJA2

    Registered office address changed from Microgen House Swiftfields Watchmead Welwyn Garden City Hertfordshire AL7 1GN on Apr 19, 2010

    1 pagesAD01
    XJHTHJA0

    Director's details changed for Markus Jakob Becker on Apr 12, 2010

    2 pagesCH01
    XJHTIJA1

    Full accounts made up to Dec 31, 2009

    21 pagesAA
    PHZTYIJX

    Registered office address changed from Richmond Place 15 Petersham Road Richmond upon Thames Surrey TW10 6TP on Jan 07, 2010

    2 pagesAD01
    ASQOJG1G

    Certificate of change of name

    Company name changed microgen uk LIMITED\certificate issued on 05/01/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 01, 2010

    RES15
    PR279GES

    Change of name notice

    2 pagesCONNOT
    PR278GER

    Registered office address changed from Fleet House 3 Fleetwood Park Barley Way Fleet Hampshire GU51 2QJ on Dec 02, 2009

    2 pagesAD01
    PUQGEFFX

    Termination of appointment of Anjum Siddiqi as a secretary

    2 pagesTM02
    PUQGFFFY

    Termination of appointment of Anjum Siddiqi as a director

    2 pagesTM01
    PUQGGFFZ

    Termination of appointment of Philip Wood as a director

    2 pagesTM01
    PUQGHFF0

    Appointment of Adam Cater as a secretary

    3 pagesAP03
    PUQGIFF1

    Appointment of Markus Jakob Becker as a director

    3 pagesAP01
    PUQGJFF2

    Appointment of Mr Jonathan King as a director

    3 pagesAP01
    PUQGKFF3

    Full accounts made up to Dec 31, 2008

    20 pagesAA
    AOEBVDWR

    legacy

    1 pages288c
    XB19YD6Z

    legacy

    1 pages288c
    XB18ND6N

    legacy

    4 pages363a
    XBS889NC

    Who are the officers of SWISS POST SOLUTIONS (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATER, Adam
    Petersham Road
    TW10 6TP Richmond Upon Thames
    Richmond Place 15
    Surrey
    Secretary
    Petersham Road
    TW10 6TP Richmond Upon Thames
    Richmond Place 15
    Surrey
    British147348950001
    BECKER, Markus Jakob
    Petersham Road
    TW10 6TP Richmond Upon Thames
    Richmond Place 15
    Surrey
    Director
    Petersham Road
    TW10 6TP Richmond Upon Thames
    Richmond Place 15
    Surrey
    UkSwissCeo147348850001
    KING, Jonathan
    Petersham Road
    TW10 6TP Richmond Upon Thames
    Richmond Place 15
    Surrey
    Director
    Petersham Road
    TW10 6TP Richmond Upon Thames
    Richmond Place 15
    Surrey
    UkBritishCeo136096080001
    FARRELLY, Ian Brian
    Park Avenue
    GU15 2NG Camberley
    20
    Surrey
    Secretary
    Park Avenue
    GU15 2NG Camberley
    20
    Surrey
    BritishSolicitor71425280002
    LIDDLE, Gerald Ernest
    69a Badshot Park
    Badshot Lea
    GU9 9NE Farnham
    Surrey
    Secretary
    69a Badshot Park
    Badshot Lea
    GU9 9NE Farnham
    Surrey
    BritishDirector8458270002
    LIDDLE, Gerald Ernest
    69a Badshot Park
    Badshot Lea
    GU9 9NE Farnham
    Surrey
    Secretary
    69a Badshot Park
    Badshot Lea
    GU9 9NE Farnham
    Surrey
    British8458270002
    SIDDIQI, Anjum
    Horseshoe Crescent
    Burghfield Common
    RG7 3XW Reading
    29
    Berkshire
    England
    Secretary
    Horseshoe Crescent
    Burghfield Common
    RG7 3XW Reading
    29
    Berkshire
    England
    BritishSolicitor129229830002
    BARBOUR, Patrick Frank
    35 Grove Park Road
    Chiswick
    W4 3RU London
    Director
    35 Grove Park Road
    Chiswick
    W4 3RU London
    United KingdomBritishCompany Director8530720001
    BRATCHELL, Alan Derek
    9 The Walled Garden
    Tewin Water Tewin
    AL6 0BZ Welwyn
    Hertfordshire
    Director
    9 The Walled Garden
    Tewin Water Tewin
    AL6 0BZ Welwyn
    Hertfordshire
    United KingdomBritishCompany Director126265980001
    BROWN, Simon Philip
    Lambourne House
    Lea Road
    PR4 0RA Lea Town Preston
    Lancashire
    Director
    Lambourne House
    Lea Road
    PR4 0RA Lea Town Preston
    Lancashire
    BritishCompany Director8555350002
    DAVIES, Paul
    4 White Hill
    GU20 6JU Windlesham
    Surrey
    Director
    4 White Hill
    GU20 6JU Windlesham
    Surrey
    United KingdomBritishDirector37117320004
    DAVIES, Richard George Moore
    March Cottage The Street
    Albury
    GU5 9AG Guildford
    Surrey
    Director
    March Cottage The Street
    Albury
    GU5 9AG Guildford
    Surrey
    BritishCompany Director8555340001
    HARGRAVES, Christopher Neville Morton
    Bridge Farm
    Ford
    HP17 8XB Aylesbury
    Buckinghamshire
    Director
    Bridge Farm
    Ford
    HP17 8XB Aylesbury
    Buckinghamshire
    BritishDirector36602400001
    HERRIDGE, David Christopher
    26 Downs Road
    South Wonston
    SO21 3EU Winchester
    Hampshire
    Director
    26 Downs Road
    South Wonston
    SO21 3EU Winchester
    Hampshire
    BritishDirector40549890001
    LEE, Douglas Norfolk
    Liss House
    Cold Ash
    RG18 9PS Newbury
    Berkshire
    Director
    Liss House
    Cold Ash
    RG18 9PS Newbury
    Berkshire
    EnglandBritishCompany Director175702450001
    LEE, Michael Spencer
    The White House 71 Brackendale Road
    GU15 2JY Camberley
    Surrey
    Director
    The White House 71 Brackendale Road
    GU15 2JY Camberley
    Surrey
    EnglishManaging Director12684760001
    LIDDLE, Gerald Ernest
    69a Badshot Park
    Badshot Lea
    GU9 9NE Farnham
    Surrey
    Director
    69a Badshot Park
    Badshot Lea
    GU9 9NE Farnham
    Surrey
    Great BritainBritishAccountant8458270002
    LIDDLE, Gerald Ernest
    1 Lynwood Close
    GU21 5TJ Woking
    Surrey
    Director
    1 Lynwood Close
    GU21 5TJ Woking
    Surrey
    BritishCompany Director8458270001
    PAGE, Barry James
    Pondtail Lodge Beach Shaw Cottages
    West Hill Bank
    RH8 9JD Oxted
    Surrey
    Director
    Pondtail Lodge Beach Shaw Cottages
    West Hill Bank
    RH8 9JD Oxted
    Surrey
    BritishDirector60523060001
    PHILLIPS, Michael Scott
    Criafolen 13 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    Director
    Criafolen 13 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    EnglandBritishAccountant59751680001
    RATCLIFFE, Martyn Roy
    Oaklands Park
    Wick Lane, Englefield Green
    TW20 0XN Egham
    Surrey
    Director
    Oaklands Park
    Wick Lane, Englefield Green
    TW20 0XN Egham
    Surrey
    BritishCompany Director58344960003
    SCOTT, Linda
    42 Armingford Crescent
    Melbourn
    SG8 6NG Royston
    Hertfordshire
    Director
    42 Armingford Crescent
    Melbourn
    SG8 6NG Royston
    Hertfordshire
    BritishCompany Director74299580001
    SHERRIFF, David John
    Bramble Cottage 14a Little Street
    Yardley Hastings
    NN7 1EZ Northampton
    Northamptonshire
    Director
    Bramble Cottage 14a Little Street
    Yardley Hastings
    NN7 1EZ Northampton
    Northamptonshire
    BritishManaging Director64132660006
    SIDDIQI, Anjum
    Horseshoe Crescent
    Burghfield Common
    RG7 3XW Reading
    29
    Berkshire
    England
    Director
    Horseshoe Crescent
    Burghfield Common
    RG7 3XW Reading
    29
    Berkshire
    England
    EnglandBritishSolicitor129229830002
    STORMONTH DARLING, Angus John
    64 Beaumont Road
    Chiswick
    W4 5AP London
    Director
    64 Beaumont Road
    Chiswick
    W4 5AP London
    BritishCompany Director42832750001
    THORPE, John Anthony
    14 Milton Avenue
    Westcott
    RH4 3QA Dorking
    Surrey
    Director
    14 Milton Avenue
    Westcott
    RH4 3QA Dorking
    Surrey
    United KingdomBritishCompany Director8525230001
    WOOD, Mark Alan
    Copper Cottage High Street
    HP16 0BB Great Missenden
    Buckinghamshire
    Director
    Copper Cottage High Street
    HP16 0BB Great Missenden
    Buckinghamshire
    BritishCompany Director41724890001
    WOOD, Philip Basil
    Portelet
    High Street Croydon
    SG8 0DR Royston
    Hertfordshire
    Director
    Portelet
    High Street Croydon
    SG8 0DR Royston
    Hertfordshire
    EnglandBritishDirector72282230002

    Does SWISS POST SOLUTIONS (UK) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lombard North Central PLC
    Transactions
    • Jul 26, 1997Registration of a charge (395)
    • Jan 05, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 16, 1993Registration of a charge (395)
    • Jan 05, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 15, 1984Registration of a charge
    • Mar 08, 1994Statement of satisfaction of a charge in full or part (403a)

    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