HMC SWAPS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameHMC SWAPS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02210452
    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 HMC SWAPS LIMITED?

    • (6523) /

    Where is HMC SWAPS LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HMC SWAPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMC FINANCING 11 LIMITEDJun 01, 1988Jun 01, 1988
    HMC FINANCING 4 LIMITEDFeb 15, 1988Feb 15, 1988
    CORKWELL LIMITEDJan 12, 1988Jan 12, 1988

    What are the latest accounts for HMC SWAPS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for HMC SWAPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF United Kingdom on Jun 26, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 19, 2012

    LRESSP

    Termination of appointment of Kellie Victoria Evans as a director on Jun 15, 2012

    1 pagesTM01

    Termination of appointment of Manuel Uria-Fernandez as a director on Jun 15, 2012

    1 pagesTM01

    Termination of appointment of Duncan Gee Berry as a director on Jun 15, 2012

    1 pagesTM01

    Termination of appointment of David Harvey as a director on Jun 15, 2012

    1 pagesTM01

    Termination of appointment of Kimon Celicourt Macris De Ridder as a director on Jun 15, 2012

    1 pagesTM01

    Statement of capital following an allotment of shares on May 02, 2012

    • Capital: GBP 25,442,840
    3 pagesSH01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Appointment of Dr Kimon Celicourt Macris De Ridder as a director on Feb 23, 2012

    2 pagesAP01

    Appointment of Mrs Kellie Victoria Evans as a director on Feb 23, 2012

    2 pagesAP01

    Termination of appointment of Ian George Ferguson as a director on Feb 22, 2012

    1 pagesTM01

    Termination of appointment of Clodagh Gunnigle as a director on Oct 17, 2011

    1 pagesTM01

    Director's details changed for Ms Clodagh Gunnigle on Oct 03, 2011

    2 pagesCH01

    Termination of appointment of Alison Simmons as a director on Oct 01, 2011

    1 pagesTM01

    Director's details changed for Mr Manuel Uria-Fernandez on Sep 01, 2011

    2 pagesCH01

    Annual return made up to Aug 04, 2011 with full list of shareholders

    11 pagesAR01

    Appointment of Mr Manuel Uria-Fernandez as a director

    2 pagesAP01

    Termination of appointment of Mandeep Johar as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Appointment of Ms Alison Simmons as a director

    2 pagesAP01

    Who are the officers of HMC SWAPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FN SECRETARY LIMITED
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Secretary
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    88740300002
    GARDEN, Robert James
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish152764360001
    XAVIER-PHILLIPS, Agnes, Jp Dl
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    WalesBritish,Indian,Malaysian152476880001
    CHARD, Nicola Ruth
    29 Ferndale Close
    Stokenchurch
    HP14 3YS High Wycombe
    Buckinghamshire
    Secretary
    29 Ferndale Close
    Stokenchurch
    HP14 3YS High Wycombe
    Buckinghamshire
    British78565310001
    JACOBS, Alan John
    Quainton Cottage
    Quainton
    HP22 4AY Aylesbury
    Buckinghamshire
    Secretary
    Quainton Cottage
    Quainton
    HP22 4AY Aylesbury
    Buckinghamshire
    British12263280001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    BELLORA, Michael Richard
    Russet House
    1a Latchmoor Avenue
    SL9 8LL Gerrards Cross
    Buckinghamshire
    Director
    Russet House
    1a Latchmoor Avenue
    SL9 8LL Gerrards Cross
    Buckinghamshire
    American98453650001
    BERRY, Duncan Gee
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritish107695600022
    CAMP, Ian Nigel
    Coombewood
    Rignall Road
    HP16 9PE Great Missenden
    Buckinghamshire
    Director
    Coombewood
    Rignall Road
    HP16 9PE Great Missenden
    Buckinghamshire
    British68571410001
    COUCH, Gary Charles
    35 Kildare Terrace
    W2 5JT London
    Director
    35 Kildare Terrace
    W2 5JT London
    British52556350001
    DE RIDDER, Kimon Celicourt Macris, Dr
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish131081660001
    EVANS, Kellie Victoria
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish167417000001
    FERGUSON, Ian George
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish133318850001
    GUNNIGLE, Clodagh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIrish138244630002
    HARVEY, David
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish97086950001
    HOLE, Jonathan Graham
    8 Draytons View
    Greenham
    RG19 8SA Newbury
    Berkshire
    Director
    8 Draytons View
    Greenham
    RG19 8SA Newbury
    Berkshire
    British92873190001
    JOHAR, Mandeep Singh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIndian127046380002
    MILTON, Douglas George
    Oakleigh
    Spratts Lane
    KT16 0HH Ottershaw
    Surrey
    Director
    Oakleigh
    Spratts Lane
    KT16 0HH Ottershaw
    Surrey
    United KingdomBritish97140240001
    MOORE, Andrew Geoffrey
    1 Kingswood Road
    W4 5EU London
    Director
    1 Kingswood Road
    W4 5EU London
    British92407170001
    PACKE, Maxwell Gordon
    Ashwater House
    Ewen
    GL7 6PZ Cirencester
    Gloucestershire
    Director
    Ashwater House
    Ewen
    GL7 6PZ Cirencester
    Gloucestershire
    British47686490002
    PRIEST, David Peter
    5 Gables Close
    SL9 0PR Chalfont St Peter
    Buckinghamshire
    Director
    5 Gables Close
    SL9 0PR Chalfont St Peter
    Buckinghamshire
    EnglandBritish42961460001
    SHAMA, Philip Isaac
    74 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    Director
    74 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    EnglandBritish47378830001
    SHAVE, Colin John Varnell
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandUsa And British90360350002
    SHAVE, Colin John Varnell
    Little Hall Barn
    Windsor Road
    HP9 2JW Beaconsfield
    Buckinghamshire
    Director
    Little Hall Barn
    Windsor Road
    HP9 2JW Beaconsfield
    Buckinghamshire
    EnglandUsa And British90360350002
    SIMMONS, Alison
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish157197450001
    STORY, Ian Graham
    171 Edge Lane
    Thornhill
    WF12 0HA Dewsbury
    West Yorkshire
    Director
    171 Edge Lane
    Thornhill
    WF12 0HA Dewsbury
    West Yorkshire
    United KingdomBritish75238840002
    TOWNSEND, Andrew Christopher
    2 Stopps Orchard
    Monks Risborough
    HP27 2JB Princes Risborough
    Buckinghamshire
    Director
    2 Stopps Orchard
    Monks Risborough
    HP27 2JB Princes Risborough
    Buckinghamshire
    British8596390002
    URIA-FERNANDEZ, Manuel
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomSpanish162307820001
    WEBB, Sean
    16 The Highlands
    WD3 7EW Rickmansworth
    Hertfordshire
    Director
    16 The Highlands
    WD3 7EW Rickmansworth
    Hertfordshire
    Irish98334840002
    WEIR, Robert John Stuart
    5 Dyke Close
    BN3 6DB Hove
    East Sussex
    Director
    5 Dyke Close
    BN3 6DB Hove
    East Sussex
    EnglandBritish66928050001
    WHITFIELD, Brian Richard Bates
    Nobles Farm
    Saunderton
    HP14 4HN High Wycombe
    Buckinghamshire
    Director
    Nobles Farm
    Saunderton
    HP14 4HN High Wycombe
    Buckinghamshire
    British55411620002
    YOUNG, Duncan James Wilson
    Calonne Road
    Wimbledon
    SW19 5HJ London
    40
    Director
    Calonne Road
    Wimbledon
    SW19 5HJ London
    40
    United KingdomBritish12632120001
    FIRST NATIONAL CORPORATE DIRECTOR LIMITED
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    79989520002

    Does HMC SWAPS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 19, 2012Commencement of winding up
    Jun 19, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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