SWINCHAN HOLDINGS LIMITED

SWINCHAN HOLDINGS LIMITED

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

    Company NameSWINCHAN HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01824102
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SWINCHAN HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SWINCHAN HOLDINGS LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of SWINCHAN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNPHYS RESIDENTIALOct 28, 1987Oct 28, 1987
    DUNPHYSMay 28, 1985May 28, 1985
    HODGES & DEANJun 12, 1984Jun 12, 1984

    What are the latest accounts for SWINCHAN HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SWINCHAN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to 30 Finsbury Square London EC2P 2YU on Dec 05, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 15, 2016

    LRESSP

    Confirmation statement made on Sep 25, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Annual return made up to Sep 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Director's details changed for Charlotte Dawn Alethea Heiss on Jul 31, 2014

    2 pagesCH01

    Termination of appointment of John Michael Mills as a director on Nov 14, 2014

    1 pagesTM01

    Annual return made up to Sep 25, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Director's details changed for Mr John Michael Mills on May 19, 2014

    2 pagesCH01

    Director's details changed for Mrs Jennifer Ann Margetts on May 19, 2014

    2 pagesCH01

    Director's details changed for Charlotte Dawn Alethea Heiss on May 19, 2014

    2 pagesCH01

    Register inspection address has been changed from Gcc Secretarial - Rsa Insurance Group Plc 9Th Floor, One Plantation Place 30 Fenchurch Street London EC3M 3BD United Kingdom

    1 pagesAD02

    Annual return made up to Sep 25, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 100
    SH01

    Appointment of Charlotte Dawn Alethea Heiss as a director

    2 pagesAP01

    Appointment of Mrs Jennifer Ann Margetts as a director

    2 pagesAP01

    Termination of appointment of Robert Clayton as a director

    1 pagesTM01

    Termination of appointment of William Mcdonnell as a director

    1 pagesTM01

    Termination of appointment of Ian Craston as a director

    1 pagesTM01

    Appointment of Mr John Michael Mills as a director

    2 pagesAP01

    Who are the officers of SWINCHAN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROYSUN LIMITED
    St Mark's Court
    Chart Way
    RH12 1XL Horsham
    West Sussex
    Secretary
    St Mark's Court
    Chart Way
    RH12 1XL Horsham
    West Sussex
    87203080002
    HEISS, Charlotte Dawn Alethea
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    United KingdomBritishSolicitor181389620002
    MARGETTS, Jennifer Ann
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    United KingdomBritishRegulatory Compliance Director181354610001
    BERG, John Hilton
    Flat 1 Vicarage Court
    Holden Road
    N12 7DN London
    Secretary
    Flat 1 Vicarage Court
    Holden Road
    N12 7DN London
    British62158140001
    EVES, Richard Anthony
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    Secretary
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    British51097960001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    JONES, Vanessa
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    Secretary
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    British72146200001
    KELLY, Balbir
    36 Warwick Avenue
    SL2 1DX Slough
    Berkshire
    Secretary
    36 Warwick Avenue
    SL2 1DX Slough
    Berkshire
    British72092040001
    WILLS, Eric Roland
    2 Chestnut Avenue
    Southborough
    TN4 0BP Tunbridge Wells
    Kent
    Secretary
    2 Chestnut Avenue
    Southborough
    TN4 0BP Tunbridge Wells
    Kent
    British484010001
    CLAYTON, Robert John
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    United KingdomBritishDirector Of Tax118903680002
    COCKREM, Denise Patricia
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    United KingdomBritishDirector88119640002
    CRASTON, Ian Adam
    9th Floor One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    Director
    9th Floor One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    EnglandBritishDirector98267350003
    HANCE, Julian Christopher
    Brackenfell South Bank
    BN6 8JP Hassocks
    West Sussex
    Director
    Brackenfell South Bank
    BN6 8JP Hassocks
    West Sussex
    United KingdomBritishInsurance Manager40271690002
    HARRIS, Michael
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    United KingdomBritishDirector Corporate Finance110638560001
    HAYES, Thomas Arthur
    Oak House
    Colchester Road
    CO7 7PH Ardleigh
    Essex
    Director
    Oak House
    Colchester Road
    CO7 7PH Ardleigh
    Essex
    BritishInsurance Manager813400005
    HUTCHINSON, Ian David
    22 Old Millmeads
    RH12 2LZ Horsham
    West Sussex
    Director
    22 Old Millmeads
    RH12 2LZ Horsham
    West Sussex
    EnglandBritishAccountant29493010001
    MCDONNELL, William Rufus Benjamin
    9th Floor One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial Rsa Insurance Group Plc
    United Kingdom
    EnglandBritishGroup Financial Controller161065440001
    MILES, Paul Lewis
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    United KingdomBritishDirector153018860002
    MILLER, Jan Victor
    5 Robin Hill Drive
    Elmstead Woods
    BR7 5ER Chislehurst
    Kent
    Director
    5 Robin Hill Drive
    Elmstead Woods
    BR7 5ER Chislehurst
    Kent
    BritishDirector31687720002
    MILLS, John Michael
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    EnglandBritishDeputy Group Company Secretary193353200001
    NELSON, Thomas Scott
    Castle Field
    Old Park Lane
    GU9 0AH Farnham
    Surrey
    Director
    Castle Field
    Old Park Lane
    GU9 0AH Farnham
    Surrey
    United KingdomBritishInsurance Manager39609060002
    ROCHELLE, James
    Peelings
    Domesday Green St Leonards Road
    RH13 6BB Horsham
    West Sussex
    Director
    Peelings
    Domesday Green St Leonards Road
    RH13 6BB Horsham
    West Sussex
    BritishInsurance Manager9870140003
    SCOTT-LEE, James Richard
    Little Green
    Brill
    HP18 9SF Aylesbury
    Buckinghamshire
    Director
    Little Green
    Brill
    HP18 9SF Aylesbury
    Buckinghamshire
    United KingdomBritishEstate Agent9430340001
    TAYLOR, Peter Graham
    15 Orchard Rise
    Groombridge
    TN3 9RY Tunbridge Wells
    Kent
    Director
    15 Orchard Rise
    Groombridge
    TN3 9RY Tunbridge Wells
    Kent
    BritishInsurance Manager8679900001
    NON-DESTRUCTIVE TESTERS LIMITED
    St Mark's Court
    Chart Way
    RH12 1XL Horsham
    West Sussex
    Director
    St Mark's Court
    Chart Way
    RH12 1XL Horsham
    West Sussex
    44011160002
    ROYSUN LIMITED
    St Mark's Court
    Chart Way
    RH12 1XL Horsham
    West Sussex
    Director
    St Mark's Court
    Chart Way
    RH12 1XL Horsham
    West Sussex
    87203080002

    Who are the persons with significant control of SWINCHAN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Apr 06, 2016
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2339826
    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 SWINCHAN HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 27, 1986
    Delivered On Nov 05, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    229 powder mill lane whittan, richmond upon thames. Title no mx 34256.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 05, 1986Registration of a charge

    Does SWINCHAN HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 15, 2016Commencement of winding up
    Jan 04, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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