SWEEPAX INTERNATIONAL LIMITED
Overview
Company Name | SWEEPAX INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02803984 |
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 SWEEPAX INTERNATIONAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SWEEPAX INTERNATIONAL LIMITED located?
Registered Office Address | St David's Court Union Street WV1 3JE Wolverhampton West Midlands England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SWEEPAX INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SWEEPAX INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Mar 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of David Himsworth as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Director's details changed for Mr Andrew William Phillips on May 26, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 26, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE England to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on Nov 03, 2015 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Registered office address changed from Premier House Darlington Street Wolverhampton West Midlands WV1 4JJ to 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE on Jun 17, 2015 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Mark James Calderbank on Jun 16, 2015 | 1 pages | CH03 | ||||||||||
Appointment of Mr Andrew William Phillips as a director on May 05, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David Himsworth as a director on Jan 07, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Edward James Ford as a director on Dec 28, 2014 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 26, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 26, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Who are the officers of SWEEPAX INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CALDERBANK, Mark James | Secretary | Union Street WV1 3JE Wolverhampton St David's Court West Midlands England | British | 66684390001 | ||||||
OAKLEY, Lynda Jane | Director | Clevedon 17 Station Road WR3 7UD Fernhill Heath Worcester | England | British | Secretary | 55449950001 | ||||
OAKLEY, Timothy | Director | 17 Station Road Fernhill Heath WR3 7UD Worcester | England | British | Engineer | 33969840001 | ||||
PHILLIPS, Andrew William | Director | Union Street WV1 3JE Wolverhampton St David's Court West Midlands England | England | British | Accountant | 197639000002 | ||||
HARBRIDGE, Simon Richard | Secretary | Marlbrook Lane Sale Green WR9 7LW Droitwich Charlbury House Worcestershire | British | Accountant | 105161460002 | |||||
OAKLEY, Lynda Jane | Secretary | Clevedon 17 Station Road WR3 7UD Fernhill Heath Worcester | British | 55449950001 | ||||||
OAKLEY, Timothy | Secretary | 17 Station Road Fernhill Heath WR3 7UD Worcester | British | Engineer | 33969840001 | |||||
ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
FORD, Kevin Edward James | Director | Premier House Darlington Street WV1 4JJ Wolverhampton West Midlands | England | British | Accountant | 80790460001 | ||||
HALL, John Richard | Director | 19 Mainwood Road Timperley WA15 7BX Altrincham Cheshire | British | Director | 18775300002 | |||||
HARBRIDGE, Simon Richard | Director | Marlbrook Lane Sale Green WR9 7LW Droitwich Charlbury House Worcestershire | England | British | Accountant | 105161460002 | ||||
HIMSWORTH, David | Director | Union Street WV1 3JE Wolverhampton St David's Court West Midlands England | England | British | Operations Director | 66688840001 | ||||
HOOK, Eric Ward | Director | Woodside House Longville In The Dale TF13 6DR Much Wenlock Shropshire | England | British | Accountant | 39185740002 | ||||
STEVENS, Robert John | Director | 24 Ringley Park Avenue RH2 7ET Reigate Surrey | British | Ceo | 53313520001 | |||||
SWEENEY, William Thomson | Director | Redwood Wartell Bank DY6 7QJ Kingswinford West Midlands | British | Engineer | 27789940001 | |||||
ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Who are the persons with significant control of SWEEPAX INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Timothy Oakley | Jul 01, 2016 | Union Street WV1 3JE Wolverhampton St David's Court West Midlands England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Andrews Sykes Group Plc | Jul 01, 2016 | Union Street WV1 3JE Wolverhampton St David's Court England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SWEEPAX INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 28, 1993 Delivered On Aug 05, 1993 | Satisfied | Amount secured £75,000 and all other moneys due or to become due from the company | |
Short particulars Floating charge all undertaking and property including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 20, 1993 Delivered On Aug 05, 1993 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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
|
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