PROSPECT SWETENHAMS LIMITED

PROSPECT SWETENHAMS LIMITED

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

    Company NamePROSPECT SWETENHAMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02588823
    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 PROSPECT SWETENHAMS LIMITED?

    • (9999) /

    Where is PROSPECT SWETENHAMS LIMITED located?

    Registered Office Address
    72 Oldfield Road
    Hampton
    TW12 2HQ Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of PROSPECT SWETENHAMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWETENHAMS MARKETING SERVICES LIMITEDJul 12, 1991Jul 12, 1991
    SIMPLECHAIN LIMITEDMar 05, 1991Mar 05, 1991

    What are the latest accounts for PROSPECT SWETENHAMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for PROSPECT SWETENHAMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Michael Ryden as a director

    1 pagesTM01

    Annual return made up to Mar 05, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2010

    Statement of capital on Mar 08, 2010

    • Capital: GBP 138
    SH01

    Full accounts made up to Dec 31, 2008

    17 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    7 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288c

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    18 pagesAA

    legacy

    8 pages363s

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2006

    18 pagesAA

    legacy

    1 pages288a

    Who are the officers of PROSPECT SWETENHAMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Lee Robert
    Caeffatri Close
    CF31 1LZ Bridgend
    2
    Glamorgan
    Uk
    Secretary
    Caeffatri Close
    CF31 1LZ Bridgend
    2
    Glamorgan
    Uk
    BritishAccountant131958610001
    LAIDLAW, Alastair
    9 Lakehill Drive
    CF71 7HR Cowbridge
    South Glamorgan
    Director
    9 Lakehill Drive
    CF71 7HR Cowbridge
    South Glamorgan
    United KingdomBritishAccountant102567840001
    GIUFFREDI, Paul James
    26 Grove Avenue
    TW1 4HY Twickenham
    Middlesex
    Secretary
    26 Grove Avenue
    TW1 4HY Twickenham
    Middlesex
    British70926190001
    HARRIS, Geoffrey Thomas
    2 Drake Road
    Chafford Hundred
    RM16 6PP Grays
    Essex
    Secretary
    2 Drake Road
    Chafford Hundred
    RM16 6PP Grays
    Essex
    BritishSecretary45835870001
    NICHOLLS, Michael David
    47 Lower Village Road
    SL5 7AF Ascot
    Berkshire
    Secretary
    47 Lower Village Road
    SL5 7AF Ascot
    Berkshire
    British48727040002
    SWETENHAM, Carol Joyce
    11 Townshend Terrace
    TW9 1XJ Richmond
    Surrey
    Secretary
    11 Townshend Terrace
    TW9 1XJ Richmond
    Surrey
    British43229760001
    THOMAS, Paul Trevor
    Uxbridge Road
    KT1 2LR Kingston Upon Thames
    7 Rivermead
    Surrey
    Secretary
    Uxbridge Road
    KT1 2LR Kingston Upon Thames
    7 Rivermead
    Surrey
    British66768760003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALBERT, Mark
    15 Bonchurch Road
    W13 9JE London
    Director
    15 Bonchurch Road
    W13 9JE London
    BritishBusiness Development Director51153260001
    BESSANT, Hugh Robert
    25 Springcopse Road
    RH2 7HH Reigate
    Surrey
    Director
    25 Springcopse Road
    RH2 7HH Reigate
    Surrey
    BritishManaging Director65291560002
    DAGHED, Tobias
    Guvernorsgatan 7
    Gothenburg
    41476
    Sweden
    Director
    Guvernorsgatan 7
    Gothenburg
    41476
    Sweden
    SwedishBusiness Developer126123970001
    FELTSTYKKET, Geir Trygye
    Fyrybraatveien 12b
    FOREIGN Oslo
    Oslo 1170
    Norway
    Director
    Fyrybraatveien 12b
    FOREIGN Oslo
    Oslo 1170
    Norway
    NorwegianDirector123111980001
    GIUFFREDI, Paul James
    26 Grove Avenue
    TW1 4HY Twickenham
    Middlesex
    Director
    26 Grove Avenue
    TW1 4HY Twickenham
    Middlesex
    EnglandBritishFinance Director70926190001
    GOODENOUGH, Ian
    Swallowfield Copse
    Southwater
    RH13 9AZ Horsham
    Pennock Barn
    West Sussex
    United Kingdom
    Director
    Swallowfield Copse
    Southwater
    RH13 9AZ Horsham
    Pennock Barn
    West Sussex
    United Kingdom
    BritishDirector85150720003
    HERBERT, Simon Thomas
    3 Fulmer Way
    Ealing
    W13 9XQ London
    Director
    3 Fulmer Way
    Ealing
    W13 9XQ London
    BritishTechnical Director51153250002
    HOLMES, Annette Winifred
    Flat 99 Garricks House
    Wadbrook Street
    KT1 1AZ Kingston Upon Thames
    Surrey
    Director
    Flat 99 Garricks House
    Wadbrook Street
    KT1 1AZ Kingston Upon Thames
    Surrey
    BritishManaging Director115651710001
    LAIDLAW, Alastair
    9 Lakehill Drive
    CF71 7HR Cowbridge
    South Glamorgan
    Director
    9 Lakehill Drive
    CF71 7HR Cowbridge
    South Glamorgan
    United KingdomBritishAccountant102567840001
    MAURUD, Tom
    Snoggveien 7b
    FOREIGN Oslo
    1263
    Norway
    Director
    Snoggveien 7b
    FOREIGN Oslo
    1263
    Norway
    NorwegianDirector97242460001
    MCGOUN, Michael Frederick
    The Old Rectory Church Lane
    Mobberley
    WA16 7RD Knutsford
    Cheshire
    Director
    The Old Rectory Church Lane
    Mobberley
    WA16 7RD Knutsford
    Cheshire
    EnglandBritishCo.Director8300340001
    NICHOLLS, Michael David
    47 Lower Village Road
    SL5 7AF Ascot
    Berkshire
    Director
    47 Lower Village Road
    SL5 7AF Ascot
    Berkshire
    BritishFinance Director48727040002
    PAULINE, Alistair David
    Greenacre 5 Llantwit Major Road
    CF71 7JP Cowbridge
    Vale Of Glamorgan
    Director
    Greenacre 5 Llantwit Major Road
    CF71 7JP Cowbridge
    Vale Of Glamorgan
    WalesBritishDirector45835080002
    REEVE, Patrick Harold
    36 Hillgate Place
    W8 7ST London
    Director
    36 Hillgate Place
    W8 7ST London
    BritishCorporate Financier23026910003
    RYDEN, Michael Norman
    18 Park Gate
    Mount Avenue
    W5 1PX Ealing
    London
    Director
    18 Park Gate
    Mount Avenue
    W5 1PX Ealing
    London
    UkBritishCompany Secretary16360710003
    SAVE, Lars
    Rodstuguvagen 27b
    Lidingo
    S 18130
    Sweden
    Director
    Rodstuguvagen 27b
    Lidingo
    S 18130
    Sweden
    SwedishDirector45835400002
    STRANDBERG, Bo Axel
    Palnasvagen 5
    Saltsjobaden
    133 33
    Sweden
    Director
    Palnasvagen 5
    Saltsjobaden
    133 33
    Sweden
    SwedishDirector45503340003
    SWETENHAM, Simon Randle
    5 Montague Road
    TW10 6QW Richmond
    Surrey
    Director
    5 Montague Road
    TW10 6QW Richmond
    Surrey
    United KingdomBritishManaging Director43229750002
    TASKER, Amaya Francesca
    Flat A 34 Queens Road
    TW1 4EX Twickenham
    Middlesex
    Director
    Flat A 34 Queens Road
    TW1 4EX Twickenham
    Middlesex
    AustraliaBritishMarketing Director53171080001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does PROSPECT SWETENHAMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Nov 24, 1999
    Delivered On Nov 24, 1999
    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
    • Nov 24, 1999Registration of a charge (395)
    • Sep 20, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 28, 1999
    Delivered On Nov 06, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee (as defined) and/or the stockholders (as defined) in any manner whatsoever under the loan stock deed (as defined)
    Short particulars
    The l/h property k/a second floor offices at northumbrland house 15 petersham road richmond upon thames surrey and first floor offices at the same adress. 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
    • Close Brothers Development Vct PLC(As Security Trustee)
    Transactions
    • Nov 06, 1999Registration of a charge (395)
    • Sep 20, 2003Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Oct 22, 1997
    Delivered On Oct 28, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    £50,000 and all other sums standing to the credit of the specified bank account.
    Persons Entitled
    • Intelligent Environments Europe Limited
    Transactions
    • Oct 28, 1997Registration of a charge (395)
    Charge
    Created On Jul 25, 1997
    Delivered On Jul 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    First fixed charge on all book and other debts present and future as are not to and bought by the chargee under an agreement dated 25/7/97 and floating charge on all proceeds of book and other debts. See the mortgage charge document for full details.
    Persons Entitled
    • Alex Lawrie Receivables Financing Limited
    Transactions
    • Jul 29, 1997Registration of a charge (395)
    • Feb 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 31, 1995
    Delivered On Apr 01, 1995
    Satisfied
    Amount secured
    £30,000 due or to become due from the company to the chargee
    Short particulars
    First charge on all book debts and other debts now and from time to time hereafter due owing or incurred.floating charge over all other the undertaking and property present and future including uncalled capital.
    Persons Entitled
    • Toby W Greene
    Transactions
    • Apr 01, 1995Registration of a charge (395)
    • Oct 21, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 10, 1991
    Delivered On Sep 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See 395 for details. 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
    • Sep 13, 1991Registration of a charge
    • Oct 21, 1997Statement of satisfaction of a charge in full or part (403a)

    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