SWAN NATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSWAN NATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01503717
    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 SWAN NATIONAL LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is SWAN NATIONAL LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of SWAN NATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASSETFINANCE LIMITEDJun 24, 1980Jun 24, 1980

    What are the latest accounts for SWAN NATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for SWAN NATIONAL LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2023

    What are the latest filings for SWAN NATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from 8 Canada Square London E14 5HQ to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Dec 18, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2023

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Satisfaction of charge 015037170006 in full

    4 pagesMR04

    Satisfaction of charge 015037170005 in full

    4 pagesMR04

    Satisfaction of charge 015037170001 in full

    4 pagesMR04

    Satisfaction of charge 015037170015 in full

    4 pagesMR04

    Satisfaction of charge 015037170002 in full

    4 pagesMR04

    Satisfaction of charge 015037170008 in full

    4 pagesMR04

    Satisfaction of charge 015037170011 in full

    4 pagesMR04

    Satisfaction of charge 015037170010 in full

    4 pagesMR04

    Satisfaction of charge 015037170012 in full

    4 pagesMR04

    Satisfaction of charge 015037170009 in full

    4 pagesMR04

    Satisfaction of charge 015037170013 in full

    4 pagesMR04

    Satisfaction of charge 015037170004 in full

    4 pagesMR04

    Satisfaction of charge 015037170014 in full

    4 pagesMR04

    Satisfaction of charge 015037170003 in full

    4 pagesMR04

    Satisfaction of charge 015037170007 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on Sep 22, 2022

    2 pagesAP04

    Who are the officers of SWAN NATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HSBC CORPORATE SECRETARY (UK) LIMITED
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13087960
    293059380001
    CROWLEY, Victoria Kathleen
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish298780730001
    TANG, Rex Man-Hin
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomAmerican298679390001
    UWAKWE, Okechukwu
    8 Canada Square
    E14 5HQ London
    Level 2
    United Kingdom
    Director
    8 Canada Square
    E14 5HQ London
    Level 2
    United Kingdom
    EnglandIrish137525250002
    BAYER, George William
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Secretary
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Other123920600002
    BHAMBHRA, Tony
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    187822960001
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    180090830001
    GOSWAMI, Sulagna, Ms.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    280193240001
    GOTT, Sarah Caroline
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    Secretary
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    British136485400005
    LEWIS, Romana
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    214145720001
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Secretary
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    British67406010001
    MCQUILLAN, Pauline Louise
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    British109247130002
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Secretary
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    READ, Alice
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    Secretary
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    British106168980003
    SHEPHERD, Hannah Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    194217820001
    SHEPHERD, Hannah Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    154950770001
    WILSON, Larissa
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    244729140001
    WOOD, Hollie Rheanna
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    166999690001
    ANDERSON, Michael Connelly
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish269666390001
    BARKER, Fiona Ann
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish151858510001
    BENCARD, Robin Louis Henning
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish46782110002
    BROOKES, Malcolm James
    3 School Close
    Pinvin
    WR10 2TZ Pershore
    Worcestershire
    Director
    3 School Close
    Pinvin
    WR10 2TZ Pershore
    Worcestershire
    British61727900003
    BROWNE, Ian James
    4 Hawkshill Drive
    Box Lane
    HP3 0BS Hemel Hempstead
    Hertfordshire
    Director
    4 Hawkshill Drive
    Box Lane
    HP3 0BS Hemel Hempstead
    Hertfordshire
    British143599030001
    CARNEY, Brian
    Springwood Lodge
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    Director
    Springwood Lodge
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    British100001170001
    CAVANNA, David John
    8 Canada Square
    London
    E14 5HQ
    Director
    8 Canada Square
    London
    E14 5HQ
    United KingdomBritish180384720001
    COATS, Nigel Ryland
    14 Molyneux Road
    KT13 8UR Weybridge
    Surrey
    Director
    14 Molyneux Road
    KT13 8UR Weybridge
    Surrey
    British6872010001
    DEVENISH, William Frederick
    12 The Woodlands
    Chesterton
    OX6 8TN Chesterton
    Oxfordshire
    Director
    12 The Woodlands
    Chesterton
    OX6 8TN Chesterton
    Oxfordshire
    British52830160001
    EVANS, Geoffrey William
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    Director
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    British42712190001
    GILMAN, David William
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    Director
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    British5681410002
    HARRIS, Christopher David
    8 Verdon Place
    Barford
    CV35 8BT Warwick
    Director
    8 Verdon Place
    Barford
    CV35 8BT Warwick
    British28742940002
    HOLMES, Timothy Victor
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    Director
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    British28497420002
    IRVIN, Crispin Robert John
    8 Canada Square
    London
    E14 5HQ
    Director
    8 Canada Square
    London
    E14 5HQ
    EnglandBritish228671160004
    KELL, Christopher Raymond
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    Director
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    British87307470001

    Who are the persons with significant control of SWAN NATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Oct 26, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number229341
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SWAN NATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2023Commencement of winding up
    Sep 02, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Stephen Roland Browne
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham

    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