SWEEPAX INTERNATIONAL LIMITED

SWEEPAX INTERNATIONAL LIMITED

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

    Company NameSWEEPAX INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02803984
    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 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 AddressNo

    What are the latest accounts for SWEEPAX INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SWEEPAX INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Mar 26, 2019 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of David Himsworth as a director on Dec 31, 2018

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Director's details changed for Mr Andrew William Phillips on May 26, 2018

    2 pagesCH01

    Confirmation statement made on Mar 26, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Mar 26, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Mar 26, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2016

    Statement of capital on Apr 08, 2016

    • Capital: GBP 50,100
    SH01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2014

    5 pagesAA

    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 pagesAD01

    Secretary's details changed for Mark James Calderbank on Jun 16, 2015

    1 pagesCH03

    Appointment of Mr Andrew William Phillips as a director on May 05, 2015

    2 pagesAP01

    Annual return made up to Mar 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 50,100
    SH01

    Appointment of Mr David Himsworth as a director on Jan 07, 2015

    2 pagesAP01

    Termination of appointment of Kevin Edward James Ford as a director on Dec 28, 2014

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Mar 26, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 50,100
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Mar 26, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    5 pagesAA

    Who are the officers of SWEEPAX INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALDERBANK, Mark James
    Union Street
    WV1 3JE Wolverhampton
    St David's Court
    West Midlands
    England
    Secretary
    Union Street
    WV1 3JE Wolverhampton
    St David's Court
    West Midlands
    England
    British66684390001
    OAKLEY, Lynda Jane
    Clevedon 17 Station Road
    WR3 7UD Fernhill Heath
    Worcester
    Director
    Clevedon 17 Station Road
    WR3 7UD Fernhill Heath
    Worcester
    EnglandBritishSecretary55449950001
    OAKLEY, Timothy
    17 Station Road
    Fernhill Heath
    WR3 7UD Worcester
    Director
    17 Station Road
    Fernhill Heath
    WR3 7UD Worcester
    EnglandBritishEngineer33969840001
    PHILLIPS, Andrew William
    Union Street
    WV1 3JE Wolverhampton
    St David's Court
    West Midlands
    England
    Director
    Union Street
    WV1 3JE Wolverhampton
    St David's Court
    West Midlands
    England
    EnglandBritishAccountant197639000002
    HARBRIDGE, Simon Richard
    Marlbrook Lane
    Sale Green
    WR9 7LW Droitwich
    Charlbury House
    Worcestershire
    Secretary
    Marlbrook Lane
    Sale Green
    WR9 7LW Droitwich
    Charlbury House
    Worcestershire
    BritishAccountant105161460002
    OAKLEY, Lynda Jane
    Clevedon 17 Station Road
    WR3 7UD Fernhill Heath
    Worcester
    Secretary
    Clevedon 17 Station Road
    WR3 7UD Fernhill Heath
    Worcester
    British55449950001
    OAKLEY, Timothy
    17 Station Road
    Fernhill Heath
    WR3 7UD Worcester
    Secretary
    17 Station Road
    Fernhill Heath
    WR3 7UD Worcester
    BritishEngineer33969840001
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    FORD, Kevin Edward James
    Premier House
    Darlington Street
    WV1 4JJ Wolverhampton
    West Midlands
    Director
    Premier House
    Darlington Street
    WV1 4JJ Wolverhampton
    West Midlands
    EnglandBritishAccountant80790460001
    HALL, John Richard
    19 Mainwood Road
    Timperley
    WA15 7BX Altrincham
    Cheshire
    Director
    19 Mainwood Road
    Timperley
    WA15 7BX Altrincham
    Cheshire
    BritishDirector18775300002
    HARBRIDGE, Simon Richard
    Marlbrook Lane
    Sale Green
    WR9 7LW Droitwich
    Charlbury House
    Worcestershire
    Director
    Marlbrook Lane
    Sale Green
    WR9 7LW Droitwich
    Charlbury House
    Worcestershire
    EnglandBritishAccountant105161460002
    HIMSWORTH, David
    Union Street
    WV1 3JE Wolverhampton
    St David's Court
    West Midlands
    England
    Director
    Union Street
    WV1 3JE Wolverhampton
    St David's Court
    West Midlands
    England
    EnglandBritishOperations Director66688840001
    HOOK, Eric Ward
    Woodside House
    Longville In The Dale
    TF13 6DR Much Wenlock
    Shropshire
    Director
    Woodside House
    Longville In The Dale
    TF13 6DR Much Wenlock
    Shropshire
    EnglandBritishAccountant39185740002
    STEVENS, Robert John
    24 Ringley Park Avenue
    RH2 7ET Reigate
    Surrey
    Director
    24 Ringley Park Avenue
    RH2 7ET Reigate
    Surrey
    BritishCeo53313520001
    SWEENEY, William Thomson
    Redwood Wartell Bank
    DY6 7QJ Kingswinford
    West Midlands
    Director
    Redwood Wartell Bank
    DY6 7QJ Kingswinford
    West Midlands
    BritishEngineer27789940001
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Who are the persons with significant control of SWEEPAX INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Timothy Oakley
    Union Street
    WV1 3JE Wolverhampton
    St David's Court
    West Midlands
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Andrews Sykes Group Plc
    Union Street
    WV1 3JE Wolverhampton
    St David's Court
    England
    Jul 01, 2016
    Union Street
    WV1 3JE Wolverhampton
    St David's Court
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Crown Way, Cardiff, Cf14 3uz
    Registration Number00175912
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SWEEPAX INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Christian Holdings Limited
    Transactions
    • Aug 05, 1993Registration of a charge (395)
    • Oct 03, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 05, 1993Registration of a charge (395)

    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