SAWP LIMITED

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

    Company NameSAWP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01565544
    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 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 AddressNo

    What were the previous names of SAWP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTHERN AND WESTERN PRESS LIMITEDNov 15, 1984Nov 15, 1984
    SURREY PROPERTY MAIL LIMITEDJun 02, 1981Jun 02, 1981

    What are the latest accounts for SAWP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 25, 2016

    What are the latest filings for SAWP LIMITED?

    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

    Confirmation statement made on May 15, 2017 with updates

    5 pagesCS01

    Statement of capital on Mar 28, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c and capital reserve 09/03/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 25, 2016

    5 pagesAA

    Accounts for a dormant company made up to Dec 27, 2015

    5 pagesAA

    Annual return made up to Apr 19, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2016

    Statement of capital on May 19, 2016

    • Capital: GBP 13,557.05
    SH01

    Director's details changed for Mr Paul Anthony Hunter on Nov 26, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 28, 2014

    5 pagesAA

    Annual return made up to May 15, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 13,557.05
    SH01

    Director's details changed for Mr Paul Anthony Hunter on Jan 13, 2015

    2 pagesCH01

    Secretary's details changed for Mr Neil Edward Carpenter on Jan 13, 2015

    1 pagesCH03

    Secretary's details changed for Simon Alton Westrop on Jan 13, 2015

    1 pagesCH03

    Director's details changed for Henry Kennedy Faure Walker on Jan 13, 2015

    2 pagesCH01

    Register(s) moved to registered inspection location 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS

    1 pagesAD03

    Register inspection address has been changed to 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS

    1 pagesAD02

    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 pagesAD01

    Termination of appointment of Paul Davidson as a director on Nov 11, 2014

    1 pagesTM01

    Annual return made up to Apr 19, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 13,557.05
    SH01

    Appointment of Henry Kennedy Faure Walker as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 29, 2013

    6 pagesAA

    Who are the officers of SAWP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Neil Edward
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    Secretary
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    British90209080001
    WESTROP, Simon Alton
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Secretary
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    British109662340001
    FAURE WALKER, Henry Kennedy
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Director187012370001
    HUNTER, Paul Anthony
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandEnglishFinance Director69320190004
    BLACKNELL, David
    62 Kenwood Drive
    BR3 6QY Beckenham
    Kent
    Secretary
    62 Kenwood Drive
    BR3 6QY Beckenham
    Kent
    British7332320001
    BRESNARK, Lawrence
    50 Brockley Avenue
    HA7 4LT Stanmore
    Middlesex
    Secretary
    50 Brockley Avenue
    HA7 4LT Stanmore
    Middlesex
    BritishChartered Accountant1942970001
    GLASS, Josephine Mary
    Cairn Cottage Woodham Park Way
    Woodham
    KT15 3SD Addlestone
    Surrey
    Secretary
    Cairn Cottage Woodham Park Way
    Woodham
    KT15 3SD Addlestone
    Surrey
    British44504060001
    HUNTER, Paul Anthony
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    Secretary
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    British69320190002
    TOWNSEND, John Arthur
    36 Guithavon Road
    CM8 1HD Witham
    Essex
    Secretary
    36 Guithavon Road
    CM8 1HD Witham
    Essex
    British7332310001
    AIKEN, Iain William
    Pendle View, Primrose Hill
    BB2 7EQ Mellor
    Lancashire
    Director
    Pendle View, Primrose Hill
    BB2 7EQ Mellor
    Lancashire
    BritishNewspaper Publisher83849650001
    BLACKNELL, David
    62 Kenwood Drive
    BR3 6QY Beckenham
    Kent
    Director
    62 Kenwood Drive
    BR3 6QY Beckenham
    Kent
    BritishCompany Secretary7332320001
    BRESNARK, Lawrence
    50 Brockley Avenue
    HA7 4LT Stanmore
    Middlesex
    Director
    50 Brockley Avenue
    HA7 4LT Stanmore
    Middlesex
    BritishChartered Accountant1942970001
    BROWN, James Thomson
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    Director
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    BritishNewspaper Chief Exec4154210013
    CHRISTIE, David Gordon
    53 The Mount
    Fetcham
    KT22 9EG Leatherhead
    Surrey
    Director
    53 The Mount
    Fetcham
    KT22 9EG Leatherhead
    Surrey
    BritishNewspaper Publisher75461250001
    DAVIDSON, Paul
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    Director
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    United KingdomBritishNewspaper Publisher46356560004
    GRAHAM, John Stuart
    10 Hatley Close
    Friern Barnet
    N11 3LN London
    Director
    10 Hatley Close
    Friern Barnet
    N11 3LN London
    BritishChartered Accountant72224100001
    HARRIS, Philip James
    18 Palairet Close
    BA15 1US Bradford On Avon
    Wiltshire
    Director
    18 Palairet Close
    BA15 1US Bradford On Avon
    Wiltshire
    BritishNewspaper Director26617980001
    MATTHEWS, David John
    17 Orwell Drive
    Keynsham
    BS18 1QB Bristol
    Avon
    Director
    17 Orwell Drive
    Keynsham
    BS18 1QB Bristol
    Avon
    BritishAccountant26617990001
    PFEIL, John Christopher
    148 High Street
    ME19 6NE West Malling
    Kent
    Director
    148 High Street
    ME19 6NE West Malling
    Kent
    EnglandBritishFinance Director93412530001
    RADBURN, Philip Arthur
    Pyebirch Manor
    Eccleshall
    ST21 6JG Stafford
    Staffordshire
    Director
    Pyebirch Manor
    Eccleshall
    ST21 6JG Stafford
    Staffordshire
    United KingdomBritishNewspaper Publisher46357310001
    SKINNER, Peter John
    22 Beresford Gardens
    SS7 2SA Hadleigh
    Essex
    Director
    22 Beresford Gardens
    SS7 2SA Hadleigh
    Essex
    BritishChartered Accountant7332340001
    STEVENSON, Hew Shannan
    42 Canonbury Square
    N1 2AW London
    Director
    42 Canonbury Square
    N1 2AW London
    BritishNewspaper Director8030630001

    Who are the persons with significant control of SAWP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    England
    Apr 06, 2016
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01676637
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SAWP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 10, 1989Registration of a charge
    • Nov 29, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 10, 1989Registration of a charge
    • Nov 29, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 14, 1989Registration of a charge
    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
    • Guardian Assurance PLC
    Transactions
    • Feb 03, 1989Registration of a charge
    • Nov 29, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 06, 1987Registration of a charge
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 06, 1987Registration of a charge
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 20, 1987Registration of a charge
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 22, 1985Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Sep 03, 1982Registration 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