SWG REALISATIONS LIMITED

SWG REALISATIONS LIMITED

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

    Company NameSWG REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04168205
    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 SWG REALISATIONS LIMITED?

    • Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SWG REALISATIONS LIMITED located?

    Registered Office Address
    C/O Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of SWG REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SW GOLF LIMITEDSep 13, 2001Sep 13, 2001
    INTERNET GOLF HOLDINGS LIMITEDMar 28, 2001Mar 28, 2001
    TREEMILE LIMITEDFeb 26, 2001Feb 26, 2001

    What are the latest accounts for SWG REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 22, 2017

    What are the latest filings for SWG REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    23 pagesAM23

    Administrator's progress report

    22 pagesAM10

    Termination of appointment of Samantha Jane Tyrer as a director on Jan 13, 2020

    1 pagesTM01

    Administrator's progress report

    23 pagesAM10

    Registered office address changed from Europa Boulevard Gemini Business Park Westbrook Warrington Cheshire WA5 7YW to C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ on Nov 15, 2019

    2 pagesAD01

    Notice of extension of period of Administration

    3 pagesAM19

    Statement of administrator's proposal

    48 pagesAM03

    Notice of deemed approval of proposals

    48 pagesAM06

    Statement of affairs with form AM02SOA/AM02SOC

    10 pagesAM02

    Appointment of an administrator

    3 pagesAM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 17, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 12, 2018

    RES15

    Termination of appointment of Colin Ramsay Archibald as a director on Sep 18, 2018

    1 pagesTM01

    Termination of appointment of Margaret Diane Greenland as a director on Sep 18, 2018

    1 pagesTM01

    Appointment of Mrs Samantha Jane Tyrer as a director on Jul 31, 2018

    2 pagesAP01

    Termination of appointment of Barry John Leach as a director on Mar 21, 2018

    1 pagesTM01

    Confirmation statement made on Mar 23, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Ian Williams as a director on Mar 22, 2018

    2 pagesAP01

    Appointment of Mr Colin Ramsay Archibald as a director on Mar 22, 2018

    2 pagesAP01

    Termination of appointment of Patrick Foley as a director on Dec 07, 2017

    1 pagesTM01

    Registration of charge 041682050005, created on Dec 06, 2017

    61 pagesMR01

    Full accounts made up to Jan 22, 2017

    23 pagesAA

    Appointment of Lorraine Stringer as a secretary on Mar 14, 2017

    2 pagesAP03

    Termination of appointment of Alan James Fort as a director on Feb 17, 2017

    1 pagesTM01

    Confirmation statement made on Mar 23, 2017 with updates

    5 pagesCS01

    Who are the officers of SWG REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRINGER, Lorraine
    Four Brindleyplace
    B1 2HZ Birmingham
    C/O Deloitte Llp
    Secretary
    Four Brindleyplace
    B1 2HZ Birmingham
    C/O Deloitte Llp
    231258840001
    WILLIAMS, Ian Robert
    Four Brindleyplace
    B1 2HZ Birmingham
    C/O Deloitte Llp
    Director
    Four Brindleyplace
    B1 2HZ Birmingham
    C/O Deloitte Llp
    EnglandBritish244559730001
    BROWN, Lee Roy
    63 Baynard Avenue
    CM6 3FF Little Dunmow
    Essex
    Secretary
    63 Baynard Avenue
    CM6 3FF Little Dunmow
    Essex
    British63424900002
    WHITE, Julia Anne
    1 Ascent Park
    Edinburgh Way
    CM20 2HW Harlow
    Essex
    Secretary
    1 Ascent Park
    Edinburgh Way
    CM20 2HW Harlow
    Essex
    British75109040002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ARCHIBALD, Colin Ramsay
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    Cheshire
    Director
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    Cheshire
    EnglandBritish244559340001
    BANKES, Chris
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    Cheshire
    Director
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    Cheshire
    EnglandBritish204635910001
    BROWN, Christopher Anthony, Dr
    Small Acre
    Saint Catherines
    GU22 0HW Woking
    Surrey
    Director
    Small Acre
    Saint Catherines
    GU22 0HW Woking
    Surrey
    EnglandBritish64298590001
    BROWN, Lee Roy
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    Cheshire
    United Kingdom
    Director
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    Cheshire
    United Kingdom
    United KingdomBritish63424900002
    BROWN, Roderick
    11 Mildmay Close
    CM6 3FJ Little Dunmow
    Essex
    Director
    11 Mildmay Close
    CM6 3FJ Little Dunmow
    Essex
    British97965570001
    BROWN, Sally Anne
    1 Ascent Park
    Edinburgh Way
    CM20 2HW Harlow
    Essex
    Director
    1 Ascent Park
    Edinburgh Way
    CM20 2HW Harlow
    Essex
    BritainBritish110750950001
    FOLEY, Patrick Joseph
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    Cheshire
    Director
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    Cheshire
    EnglandIrish201900550001
    FORT, Alan James
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    Cheshire
    Director
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    Cheshire
    EnglandBritish34604480002
    GOULD, Gerard
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    Cheshire
    United Kingdom
    Director
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    Cheshire
    United Kingdom
    EnglandBritish103542990001
    GREENLAND, Margaret Diane
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    England
    Director
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    England
    United KingdomBritish188775340001
    HILLS, Trudy Debbie
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    England
    Director
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    England
    United KingdomBritish188775280001
    LEACH, Barry John
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    Cheshire
    Director
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    Cheshire
    United KingdomBritish69943870002
    LUNT, Kevin
    28 Lindsey Road
    CM23 2TA Bishops Stortford
    Hertfordshire
    Director
    28 Lindsey Road
    CM23 2TA Bishops Stortford
    Hertfordshire
    EnglandBritish63424960002
    LUNT, Kevin
    28 Lindsey Road
    CM23 2TA Bishops Stortford
    Hertfordshire
    Director
    28 Lindsey Road
    CM23 2TA Bishops Stortford
    Hertfordshire
    EnglandBritish63424960002
    OWENS, Stuart Gordon
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    Cheshire
    United Kingdom
    Director
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    Cheshire
    United Kingdom
    United KingdomBritish175108900001
    RIORDAN, Peter Joseph
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    Cheshire
    United Kingdom
    Director
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    Cheshire
    United Kingdom
    United KingdomBritish106574800001
    STYLES, Kevin
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    Cheshire
    United Kingdom
    Director
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    Cheshire
    United Kingdom
    United KingdomBritish169701440001
    TYRER, Samantha Jane
    Four Brindleyplace
    B1 2HZ Birmingham
    C/O Deloitte Llp
    Director
    Four Brindleyplace
    B1 2HZ Birmingham
    C/O Deloitte Llp
    United KingdomBritish217991560001
    WALSH, Tony
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    England
    Director
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    England
    EnglandBritish188775330001
    WOOD, Nicholas Alexander Lewis
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    Cheshire
    United Kingdom
    Director
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    Cheshire
    United Kingdom
    United KingdomBritish108808410001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of SWG REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    American Golf Discount Centre Limited
    Europa Boulevard
    Westbrook
    WA5 7YW Warrington
    Gemini Business Park
    England
    Apr 06, 2016
    Europa Boulevard
    Westbrook
    WA5 7YW Warrington
    Gemini Business Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01720832
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SWG REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 06, 2017
    Delivered On Dec 08, 2017
    Outstanding
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (Security Agent)
    Transactions
    • Dec 08, 2017Registration of a charge (MR01)
    A registered charge
    Created On Mar 06, 2015
    Delivered On Mar 13, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wts Bidco Limited
    Transactions
    • Mar 13, 2015Registration of a charge (MR01)
    Debenture
    Created On Jun 27, 2012
    Delivered On Jul 02, 2012
    Outstanding
    Amount secured
    All monies due or to become due from any chargor to the finance parties on any account whatsoever 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 02, 2012Registration of a charge (MG01)
    Debenture
    Created On Mar 31, 2010
    Delivered On Apr 17, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 17, 2010Registration of a charge (MG01)
    Debenture
    Created On Oct 19, 2001
    Delivered On Nov 06, 2001
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 06, 2001Registration of a charge (395)

    Does SWG REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 12, 2018Administration started
    Oct 21, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Daniel James Mark Smith
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    practitioner
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    Daniel Francis Butters
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ 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