SAWP LIMITED
Overview
Company Name | SAWP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01565544 |
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 SAWP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SAWP LIMITED located?
Registered Office Address | Loudwater Mill Station Road HP10 9TY High Wycombe Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SAWP LIMITED?
Company Name | From | Until |
---|---|---|
SOUTHERN AND WESTERN PRESS LIMITED | Nov 15, 1984 | Nov 15, 1984 |
SURREY PROPERTY MAIL LIMITED | Jun 02, 1981 | Jun 02, 1981 |
What are the latest accounts for SAWP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 25, 2016 |
What are the latest filings for SAWP LIMITED?
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 | ||||||||||||||
Confirmation statement made on May 15, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Mar 28, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 25, 2016 | 5 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 27, 2015 | 5 pages | AA | ||||||||||||||
Annual return made up to Apr 19, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Paul Anthony Hunter on Nov 26, 2015 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 28, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to May 15, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Paul Anthony Hunter on Jan 13, 2015 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Neil Edward Carpenter on Jan 13, 2015 | 1 pages | CH03 | ||||||||||||||
Secretary's details changed for Simon Alton Westrop on Jan 13, 2015 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Henry Kennedy Faure Walker on Jan 13, 2015 | 2 pages | CH01 | ||||||||||||||
Register(s) moved to registered inspection location 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS | 1 pages | AD02 | ||||||||||||||
Registered office address changed from 58 Church Street Weybridge Surrey KT13 8DP to Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY on Dec 11, 2014 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Paul Davidson as a director on Nov 11, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Apr 19, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Henry Kennedy Faure Walker as a director | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 29, 2013 | 6 pages | AA | ||||||||||||||
Who are the officers of SAWP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARPENTER, Neil Edward | Secretary | Quadrant House The Quadrant SM2 5AS Sutton 9th And 10th Floors Surrey United Kingdom | British | 90209080001 | ||||||
WESTROP, Simon Alton | Secretary | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | British | 109662340001 | ||||||
FAURE WALKER, Henry Kennedy | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | British | Company Director | 187012370001 | ||||
HUNTER, Paul Anthony | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | English | Finance Director | 69320190004 | ||||
BLACKNELL, David | Secretary | 62 Kenwood Drive BR3 6QY Beckenham Kent | British | 7332320001 | ||||||
BRESNARK, Lawrence | Secretary | 50 Brockley Avenue HA7 4LT Stanmore Middlesex | British | Chartered Accountant | 1942970001 | |||||
GLASS, Josephine Mary | Secretary | Cairn Cottage Woodham Park Way Woodham KT15 3SD Addlestone Surrey | British | 44504060001 | ||||||
HUNTER, Paul Anthony | Secretary | 15 Downs Way KT18 5LU Epsom Surrey | British | 69320190002 | ||||||
TOWNSEND, John Arthur | Secretary | 36 Guithavon Road CM8 1HD Witham Essex | British | 7332310001 | ||||||
AIKEN, Iain William | Director | Pendle View, Primrose Hill BB2 7EQ Mellor Lancashire | British | Newspaper Publisher | 83849650001 | |||||
BLACKNELL, David | Director | 62 Kenwood Drive BR3 6QY Beckenham Kent | British | Company Secretary | 7332320001 | |||||
BRESNARK, Lawrence | Director | 50 Brockley Avenue HA7 4LT Stanmore Middlesex | British | Chartered Accountant | 1942970001 | |||||
BROWN, James Thomson | Director | Eyhurst Hall 8 Manor House Eyhurst Park Outwood Lane KT20 6JP Kingswood Surrey | British | Newspaper Chief Exec | 4154210013 | |||||
CHRISTIE, David Gordon | Director | 53 The Mount Fetcham KT22 9EG Leatherhead Surrey | British | Newspaper Publisher | 75461250001 | |||||
DAVIDSON, Paul | Director | Church Street KT13 8DP Weybridge 58 Surrey United Kingdom | United Kingdom | British | Newspaper Publisher | 46356560004 | ||||
GRAHAM, John Stuart | Director | 10 Hatley Close Friern Barnet N11 3LN London | British | Chartered Accountant | 72224100001 | |||||
HARRIS, Philip James | Director | 18 Palairet Close BA15 1US Bradford On Avon Wiltshire | British | Newspaper Director | 26617980001 | |||||
MATTHEWS, David John | Director | 17 Orwell Drive Keynsham BS18 1QB Bristol Avon | British | Accountant | 26617990001 | |||||
PFEIL, John Christopher | Director | 148 High Street ME19 6NE West Malling Kent | England | British | Finance Director | 93412530001 | ||||
RADBURN, Philip Arthur | Director | Pyebirch Manor Eccleshall ST21 6JG Stafford Staffordshire | United Kingdom | British | Newspaper Publisher | 46357310001 | ||||
SKINNER, Peter John | Director | 22 Beresford Gardens SS7 2SA Hadleigh Essex | British | Chartered Accountant | 7332340001 | |||||
STEVENSON, Hew Shannan | Director | 42 Canonbury Square N1 2AW London | British | Newspaper Director | 8030630001 |
Who are the persons with significant control of SAWP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Newsquest Media Group Limited | Apr 06, 2016 | Station Road Loudwater HP10 9TY High Wycombe Loudwater Mill England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SAWP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage | Created On Jun 01, 1989 Delivered On Jun 10, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a land & buildings situated as southover wells somerset together with all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 01, 1989 Delivered On Jun 10, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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
| ||||
Legal mortgage | Created On Jan 26, 1989 Delivered On Feb 14, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a southover wells, somerset and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 26, 1989 Delivered On Feb 03, 1989 | Satisfied | Amount secured £420,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge | |
Short particulars F/H land & buildings situate at southover at wells in the county of somerset. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Mar 02, 1987 Delivered On Mar 06, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a southern wills, somerset and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jan 29, 1987 Delivered On Feb 06, 1987 | 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Dec 30, 1986 Delivered On Jan 20, 1987 | 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over bookdebts | Created On Mar 14, 1985 Delivered On Mar 22, 1985 | 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 book debts and other debts as are now or may from time to time be owing the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Aug 27, 1982 Delivered On Sep 03, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on all book debts and other debts, floating charge on all the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) 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