SW1 INVESTORS LIMITED

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

    Company NameSW1 INVESTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03477951
    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 SW1 INVESTORS LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is SW1 INVESTORS LIMITED located?

    Registered Office Address
    C/O Grant Thornton Uk Llp 4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of SW1 INVESTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PCE INVESTORS LIMITEDOct 15, 2003Oct 15, 2003
    PACIFIC CHARTERED (EUROPE) LIMITEDJan 21, 1998Jan 21, 1998
    VISORCOBRA LIMITEDDec 09, 1997Dec 09, 1997

    What are the latest accounts for SW1 INVESTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for SW1 INVESTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 19, 2020

    14 pagesLIQ03

    Insolvency filing

    Insolvency:form LIQ12 - secretary of state's release
    3 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Mar 19, 2018

    15 pagesLIQ03

    Removal of liquidator by court order

    11 pagesLIQ10

    Appointment of a voluntary liquidator

    12 pages600

    Liquidators' statement of receipts and payments to Mar 19, 2017

    12 pages4.68

    Liquidators' statement of receipts and payments to Mar 19, 2016

    12 pages4.68

    Liquidators' statement of receipts and payments to Mar 19, 2015

    11 pages4.68

    Insolvency court order

    Court order insolvency:replacement of liquidator
    12 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Mar 19, 2014

    11 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Registered office address changed from * Heston Busines Court 19 Camp Road Wimbledon London SW19 3UW England* on Apr 08, 2013

    1 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Annual return made up to Dec 09, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2012

    Statement of capital on Dec 12, 2012

    • Capital: GBP 6,052,292
    SH01

    Statement of capital following an allotment of shares on Mar 30, 2012

    • Capital: GBP 6,052,292
    3 pagesSH01

    Registered office address changed from * Charles House 5-11 Regent Street London SW1Y 4LR* on Oct 01, 2012

    1 pagesAD01

    Certificate of change of name

    Company name changed pce investors LIMITED\certificate issued on 01/10/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 01, 2012

    Change company name resolution on Sep 27, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    7 pagesMG02

    Accounts made up to Mar 31, 2012

    25 pagesAA

    Who are the officers of SW1 INVESTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACRAE SECRETARIES LIMITED
    Lafone Street
    SE1 2LX London
    59
    United Kingdom
    Secretary
    Lafone Street
    SE1 2LX London
    59
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02872181
    83943480001
    DUFFY, Terrence Patrick
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    C/O Grant Thornton Uk Llp
    Director
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    C/O Grant Thornton Uk Llp
    CanadaBritish33807930004
    EBERS, Neill Martin
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    C/O Grant Thornton Uk Llp
    Director
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    C/O Grant Thornton Uk Llp
    EnglandBritish96615710002
    DAY, Christopher John
    19 Ontario Way
    GU30 7LD Liphook
    Hampshire
    Secretary
    19 Ontario Way
    GU30 7LD Liphook
    Hampshire
    British56452100004
    SAVAGE, Angela
    Rupt Cottage
    Forest Road
    CW6 0HX Tarporley
    Cheshire
    Secretary
    Rupt Cottage
    Forest Road
    CW6 0HX Tarporley
    Cheshire
    British91370270001
    SAVAGE, David
    Rupt Cottage
    Forest Road
    CW6 0HX Tarporley
    Cheshire
    Secretary
    Rupt Cottage
    Forest Road
    CW6 0HX Tarporley
    Cheshire
    British87872870001
    YUSUF, Sudirman
    Bell Common
    CM16 4DY Epping
    29
    Essex
    Secretary
    Bell Common
    CM16 4DY Epping
    29
    Essex
    British138358640001
    BWB SECRETARIAL LIMITED
    First Floor
    2-6 Cannon Street
    EC4M 6YH London
    Secretary
    First Floor
    2-6 Cannon Street
    EC4M 6YH London
    99233360002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DAY, Christopher John
    19 Ontario Way
    GU30 7LD Liphook
    Hampshire
    Director
    19 Ontario Way
    GU30 7LD Liphook
    Hampshire
    United KingdomBritish56452100004
    DAY, Christopher John
    19 Ontario Way
    GU30 7LD Liphook
    Hampshire
    Director
    19 Ontario Way
    GU30 7LD Liphook
    Hampshire
    United KingdomBritish56452100004
    DE GENTILE WILLIAMS, Patric Michel Wynne
    1 Furze Field
    Oxshott
    KT22 0UR Leatherhead
    Surrey
    Director
    1 Furze Field
    Oxshott
    KT22 0UR Leatherhead
    Surrey
    British67589210002
    DOANE, Martin Jeffrey
    33 Willow Avenue
    Toronto
    Ontario M4e 3kl
    Canada
    Director
    33 Willow Avenue
    Toronto
    Ontario M4e 3kl
    Canada
    CanadaCanadian174909390001
    GEDDES, Euan Michael Ross, The Lord
    25 Hugh Street
    SW1V 1QJ London
    Director
    25 Hugh Street
    SW1V 1QJ London
    United KingdomBritish93777160001
    GEDDES, Euan Michael Ross, The Lord
    25 Hugh Street
    SW1V 1QJ London
    Director
    25 Hugh Street
    SW1V 1QJ London
    United KingdomBritish93777160001
    HENEY, Paul Edmund
    Charles House
    5-11 Regent Street
    SW1Y 4LR London
    Director
    Charles House
    5-11 Regent Street
    SW1Y 4LR London
    United KingdomCanadian113251540002
    LUHR, Simon
    Charles House
    5-11 Regent Street
    SW1Y 4LR London
    Director
    Charles House
    5-11 Regent Street
    SW1Y 4LR London
    EnglandBritish103169140001
    POWELL, Michael John
    Kensington Gate
    W8 5NA London
    14
    Director
    Kensington Gate
    W8 5NA London
    14
    United KingdomBritish116897940001
    SAVAGE, David James
    Flat B 16th Floor
    Regent On The Park
    9 Kennedy Road Mid Levels
    Hong Kong
    Director
    Flat B 16th Floor
    Regent On The Park
    9 Kennedy Road Mid Levels
    Hong Kong
    British56460320004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does SW1 INVESTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 20, 2009
    Delivered On Mar 27, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • SW1 Capital LP
    Transactions
    • Mar 27, 2009Registration of a charge (395)
    • Aug 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deposit agreement to secure own liabilities
    Created On Mar 11, 2008
    Delivered On Mar 13, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re: pce investors limited and numbered 03187209 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 13, 2008Registration of a charge (395)

    Does SW1 INVESTORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 20, 2013Commencement of winding up
    Apr 04, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Helen Dale
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    Ian James Corfield
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    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