ABSOLUTE SWINDON LIMITED
Overview
Company Name | ABSOLUTE SWINDON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04012403 |
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 ABSOLUTE SWINDON LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ABSOLUTE SWINDON LIMITED located?
Registered Office Address | Tempsford Hall Sandy SG19 2BD Bedfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ABSOLUTE SWINDON LIMITED?
Company Name | From | Until |
---|---|---|
JLPBS SWINDON LIMITED | Jun 27, 2000 | Jun 27, 2000 |
INTERCEDE 1579 LIMITED | Jun 12, 2000 | Jun 12, 2000 |
What are the latest accounts for ABSOLUTE SWINDON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for ABSOLUTE SWINDON LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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 Kevin Dixon as a director on Dec 29, 2017 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 21, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Secretary's details changed for Mrs Bethan Melges on Jul 16, 2015 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Mrs Bethan Melges on Jul 16, 2015 | 1 pages | CH03 | ||||||||||
Annual return made up to May 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Lee Howard as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alastair James Gordon-Stewart as a director on Jun 01, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 2 pages | AA | ||||||||||
Termination of appointment of Nigel Alan Turner as a director on Jan 19, 2016 | 1 pages | TM01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Appointment of Mrs Bethan Melges as a secretary on Jul 16, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Matthew Armitage as a secretary on Jul 16, 2015 | 1 pages | TM02 | ||||||||||
Auditor's resignation | 4 pages | AUD | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Annual return made up to May 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 2 pages | AA | ||||||||||
Appointment of Mr Matthew Armitage as a secretary on Dec 22, 2014 | 2 pages | AP03 | ||||||||||
Who are the officers of ABSOLUTE SWINDON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MELGES, Bethan | Secretary | Tempsford Hall Sandy SG19 2BD Bedfordshire | 199664340001 | |||||||
HOWARD, Lee | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | United Kingdom | British | Director | 208700940001 | ||||
THOMAS, Leigh Parry | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | United Kingdom | British | Business Space Development Director | 159413310001 | ||||
ARMITAGE, Matthew | Secretary | Tempsford Hall Sandy SG19 2BD Bedfordshire | 193689100001 | |||||||
BOND, Christopher Joseph | Secretary | 22 George Street MK17 9PY Woburn Bedfordshire | British | 169680930001 | ||||||
HAMILTON, Deborah Pamela | Secretary | Tempsford Hall Sandy SG19 2BD Bedfordshire | 161846380001 | |||||||
SMITH, David Ian | Secretary | 35 Wimbolt Street E2 7BX London | British | Solicitor | 5186170001 | |||||
WOODS, Ian Paul | Secretary | Tempsford Hall Sandy SG19 2BD Bedfordshire | British | 3535740003 | ||||||
MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
ARDERN, Derrick | Director | Twyvidales 85 Eythrope Road HP17 8PH Stone Aylesbury Buckinghamshire | United Kingdom | British | Chartered Surveyor | 44478670001 | ||||
BAIN, Colin Ronald | Director | Orion Villa 63 Church Road DA7 4DL Bexleyheath Kent | United Kingdom | British | Project Manager | 89021130003 | ||||
BOND, Christopher Joseph | Director | 22 George Street MK17 9PY Woburn Bedfordshire | England | British | Chartered Surveyor | 169680930001 | ||||
BRADLEY, Pauline Anne | Director | Spruce Tree House By Gleneagles PH4 1RG Auchterarder Perthshire | British | Solicitor | 122926460001 | |||||
BYRNE, James Anthony John | Director | 4 Blythe Way B91 3EY Solihull West Midlands | British | Director | 83499160001 | |||||
CUMMINGS, Peter Joseph | Director | Glen View 6 Barloan Crescent G82 2AT Dumbarton Dunbartonshire | Scotland | British | Bank Official | 68241910003 | ||||
DIXON, Kevin | Director | Cavendish Place W1G 9NB London 6 England | England | British | Company Director | 41560840002 | ||||
DUNCOMBE, Roger John | Director | Croft House 16 Faircross Way AL1 4SD St Albans Hertfordshire | United Kingdom | British | Property Developer | 20158760001 | ||||
GILMAN, Thomas George | Director | 4 Court Barton Lane Clifford LS23 6SN Wetherby The Maples West Yorkshire England | England | British | Director | 159657830001 | ||||
GILMAN, Thomas George | Director | 70 High Street Clifford LS23 6HJ Leeds West Yorkshire | United Kingdom | British | Chartered Surveyor | 103084110001 | ||||
GORDON-STEWART, Alastair James | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | Finance Director | 124512200002 | ||||
LAMBERT, James Paul | Director | 2 Portman Avenue East Sheen SW14 8NX London | United Kingdom | British | Property Developer | 103062380001 | ||||
RICH, Michael William | Director | Hillfield Gorse Hill, Farningham DA4 0JU Dartford Kent | British | Solicitor | 70341190001 | |||||
ROBB, Gordon William | Director | 7 High Buckstone Fairmilehead EH10 6XS Edinburgh Midlothian | British | Accountant | 11456230001 | |||||
SIMKIN, Richard William | Director | 14 Little Plucketts Way IG9 5QU Buckhurst Hill Essex | England | British | Director | 13432460001 | ||||
TURNER, Nigel Alan, Mr. | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | Chartered Surveyor | 71592210007 | ||||
WARNER, William | Director | 2 Honeysuckle Gardens CR0 8XU Croydon | British | Chartered Secretary | 62351120001 | |||||
WHITE, Andrew Nicholas Howard | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | United Kingdom | British | Chartered Surveyor | 99292200003 | ||||
WOODS, Ian Paul | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | Director | 3535740003 |
Who are the persons with significant control of ABSOLUTE SWINDON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Absolute Property Limited | Apr 06, 2016 | Sandy SG19 2BD Bedfordshire Tempsford Hall England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ABSOLUTE SWINDON LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Supplemental debenture | Created On Jul 29, 2004 Delivered On Aug 12, 2004 | Satisfied | Amount secured All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H property 4 and 6 cavendish place london t/n NGL734622 by way of fixed charge all interests in the new property or the proceeds of sale, the benefit of all options easements agreements for lease and other agreements, all plant and machinery and all rights and interests of the company under all agreements for purchase maintenance or use of plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 12, 2002 Delivered On Apr 22, 2002 | Satisfied | Amount secured All monies and liabilities due or to become due from the company to the chargee as security agent or to each other beneficiary (as defined) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 30, 2001 Delivered On May 17, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the terms of any of the finance documents | |
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
| ||||
Debenture | Created On Feb 01, 2001 Delivered On Feb 07, 2001 | Satisfied | 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
| ||||
Legal charge | Created On Feb 01, 2001 Delivered On Feb 07, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property k/a drakes meadow business park drakes way swindon t/n WT179143. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
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