SWINGCASTLE LIMITED
Overview
Company Name | SWINGCASTLE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01280136 |
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 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 Address | No |
What are the latest accounts for SWINGCASTLE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for SWINGCASTLE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of David Leon Stern as a director on Sep 01, 2015 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||||||
Annual return made up to Jun 04, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Appointment of Andrew Parkes as a director on Dec 18, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr John Patrick Eastgate as a director on Dec 17, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Nicholas Rember as a director on Dec 18, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon Perry Stern as a director on Dec 18, 2014 | 1 pages | TM01 | ||||||||||||||
Miscellaneous Section 519 ca 2006 | 2 pages | MISC | ||||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||||||
Termination of appointment of Jens Bech as a director on Sep 24, 2014 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||||||
Annual return made up to Jun 04, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||||||
Termination of appointment of Howard Sheldon as a director | 2 pages | TM01 | ||||||||||||||
Annual return made up to Jun 04, 2013 with full list of shareholders | 18 pages | AR01 | ||||||||||||||
Registered office address changed from * 88 Crawford Street London W1H 2EJ* on Jul 25, 2013 | 2 pages | AD01 | ||||||||||||||
Appointment of Tatiana Felicien as a secretary | 3 pages | AP03 | ||||||||||||||
Who are the officers of SWINGCASTLE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FELICIEN, Tatiana | Secretary | Sun Pier ME4 4ET Chatham Reliance House Kent United Kingdom | British | 179928570001 | ||||||
EASTGATE, John Patrick | Director | Sun Pier ME4 4ET Chatham Reliance House England | United Kingdom | British | Sales And Marketing Director | 181474160001 | ||||
KORNITZER, Clive David | Director | Sun Pier Medway Street ME4 4ET Chatham Reliance House Kent England | United Kingdom | British | Director | 78559240001 | ||||
PARKES, Andrew Leslie | Director | Sun Pier ME4 4ET Chatham Reliance House England England | England | British | Chief Operating Officer (Subsidiaries) | 193686510001 | ||||
REMBER, Nicholas | Director | Sun Pier ME4 4ET Chatham Reliance House England England | United Kingdom | British | Operations Director | 193677930001 | ||||
SHELDON, John | Secretary | 88 Crawford Street London W1H 2EJ | British | 44625560001 | ||||||
BECH, Jens Linnemann | Director | Sun Pier ME4 4ET Chatham Reliance House Kent England | United Kingdom | Danish | Chief Risk Officer | 142894060002 | ||||
SHELDON, Howard Marc | Director | Sun Pier ME4 4ET Chatham Reliance House England | England | British | Company Director | 11195010003 | ||||
SHELDON, John | Director | 88 Crawford Street London W1H 2EJ | United Kingdom | British | Company Director | 44625560001 | ||||
SHELDON, Rita Josephine | Director | 88 Crawford Street London W1H 2EJ | United Kingdom | British | Company Director | 10703060002 | ||||
STERN, David Leon | Director | Sun Pier ME4 4ET Chatham Reliance House England | United Kingdom | British | Company Director | 3397890009 | ||||
STERN, Harvey Bernard | Director | 88 Crawford Street London W1H 2EJ | United Kingdom | British | Company Director | 10703050002 | ||||
STERN, Simon Perry | Director | Sun Pier ME4 4ET Chatham Reliance House England | United Kingdom | British | Company Director | 35575550006 |
Does SWINGCASTLE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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