SWINGCASTLE LIMITED

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

    Company NameSWINGCASTLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01280136
    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 SWINGCASTLE LIMITED?

    • Activities of mortgage finance companies (64922) / Financial and insurance activities

    Where is SWINGCASTLE LIMITED located?

    Registered Office Address
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SWINGCASTLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for SWINGCASTLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of David Leon Stern as a director on Sep 01, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Jun 04, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2015

    Statement of capital on Jun 05, 2015

    • Capital: GBP 72
    SH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Appointment of Andrew Parkes as a director on Dec 18, 2014

    2 pagesAP01

    Appointment of Mr John Patrick Eastgate as a director on Dec 17, 2014

    2 pagesAP01

    Appointment of Nicholas Rember as a director on Dec 18, 2014

    2 pagesAP01

    Termination of appointment of Simon Perry Stern as a director on Dec 18, 2014

    1 pagesTM01

    Miscellaneous

    Section 519 ca 2006
    2 pagesMISC

    Miscellaneous

    Section 519
    2 pagesMISC

    Termination of appointment of Jens Bech as a director on Sep 24, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Jun 04, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2014

    Statement of capital on Jul 08, 2014

    • Capital: GBP 72
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Termination of appointment of Howard Sheldon as a director

    2 pagesTM01

    Annual return made up to Jun 04, 2013 with full list of shareholders

    18 pagesAR01

    Registered office address changed from * 88 Crawford Street London W1H 2EJ* on Jul 25, 2013

    2 pagesAD01

    Appointment of Tatiana Felicien as a secretary

    3 pagesAP03

    Who are the officers of SWINGCASTLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FELICIEN, Tatiana
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    United Kingdom
    Secretary
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    United Kingdom
    British179928570001
    EASTGATE, John Patrick
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    United KingdomBritishSales And Marketing Director181474160001
    KORNITZER, Clive David
    Sun Pier
    Medway Street
    ME4 4ET Chatham
    Reliance House
    Kent
    England
    Director
    Sun Pier
    Medway Street
    ME4 4ET Chatham
    Reliance House
    Kent
    England
    United KingdomBritishDirector78559240001
    PARKES, Andrew Leslie
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    England
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    England
    EnglandBritishChief Operating Officer (Subsidiaries)193686510001
    REMBER, Nicholas
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    England
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    England
    United KingdomBritishOperations Director193677930001
    SHELDON, John
    88 Crawford Street
    London
    W1H 2EJ
    Secretary
    88 Crawford Street
    London
    W1H 2EJ
    British44625560001
    BECH, Jens Linnemann
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    England
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    England
    United KingdomDanishChief Risk Officer142894060002
    SHELDON, Howard Marc
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    EnglandBritishCompany Director11195010003
    SHELDON, John
    88 Crawford Street
    London
    W1H 2EJ
    Director
    88 Crawford Street
    London
    W1H 2EJ
    United KingdomBritishCompany Director44625560001
    SHELDON, Rita Josephine
    88 Crawford Street
    London
    W1H 2EJ
    Director
    88 Crawford Street
    London
    W1H 2EJ
    United KingdomBritishCompany Director10703060002
    STERN, David Leon
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    United KingdomBritishCompany Director3397890009
    STERN, Harvey Bernard
    88 Crawford Street
    London
    W1H 2EJ
    Director
    88 Crawford Street
    London
    W1H 2EJ
    United KingdomBritishCompany Director10703050002
    STERN, Simon Perry
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    United KingdomBritishCompany Director35575550006

    Does SWINGCASTLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 27, 2008
    Delivered On Apr 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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 see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 05, 2008Registration of a charge (395)
    • Oct 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 16, 2007
    Delivered On Nov 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including book debts. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 01, 2007Registration of a charge (395)
    • Apr 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 04, 2006
    Delivered On Sep 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 12, 2006Registration of a charge (395)
    • Oct 18, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 26, 2004
    Delivered On Mar 09, 2004
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 09, 2004Registration of a charge (395)
    • Oct 18, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 01, 1987
    Delivered On Dec 08, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge on undertaking and all property and asset present and future including goodwill and uncalled capital.
    Persons Entitled
    • Chancery Securities PLC
    Transactions
    • Dec 08, 1987Registration of a charge
    Debenture
    Created On Dec 05, 1983
    Delivered On Dec 22, 1983
    Satisfied
    Amount secured
    £508000
    Short particulars
    Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Arrowfield Finance
    Transactions
    • Dec 22, 1983Registration of a charge
    Debenture
    Created On Nov 07, 1983
    Delivered On Nov 10, 1983
    Satisfied
    Amount secured
    £100,000
    Short particulars
    Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Arrowfield Finance
    Transactions
    • Nov 10, 1983Registration of a charge

    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