SPORTSWIFT TRADING LIMITED

SPORTSWIFT TRADING LIMITED

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

    Company NameSPORTSWIFT TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04718179
    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 SPORTSWIFT TRADING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SPORTSWIFT TRADING LIMITED located?

    Registered Office Address
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPORTSWIFT TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2023

    What are the latest filings for SPORTSWIFT TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Accounts for a dormant company made up to Jan 31, 2023

    6 pagesAA

    Confirmation statement made on Aug 18, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Matthias Alexander Seeger as a director on May 22, 2023

    2 pagesAP01

    Appointment of Mr Adam John Dury as a director on Jan 31, 2023

    2 pagesAP01

    Termination of appointment of Kristian Brian Lee as a director on Jan 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2022

    6 pagesAA

    Confirmation statement made on Aug 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2021

    6 pagesAA

    Confirmation statement made on Aug 18, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Paul Stephen Moody as a director on Mar 08, 2021

    1 pagesTM01

    Appointment of Mr Darcy Willson-Rymer as a director on Mar 08, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2020

    6 pagesAA

    Termination of appointment of Christopher Robbert Beck as a director on Oct 20, 2020

    1 pagesTM01

    Confirmation statement made on Aug 18, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Paul Stephen Moody as a director on Jun 30, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2019

    6 pagesAA

    Confirmation statement made on Aug 18, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2018

    6 pagesAA

    Confirmation statement made on Aug 18, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 18, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Kristian Brian Lee as a director on Jul 31, 2017

    2 pagesAP01

    Termination of appointment of Darren Bryant as a director on Jul 31, 2017

    1 pagesTM01

    Who are the officers of SPORTSWIFT TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DURY, Adam John
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    Director
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    EnglandBritish201215790001
    SEEGER, Matthias Alexander
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    Director
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    EnglandGerman309574790001
    WILLSON-RYMER, Darcy
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    Director
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    EnglandBritish280585620001
    ELLIS, Helen
    88 Moorside
    BD19 6JX Cleckheaton
    West Yorkshire
    Secretary
    88 Moorside
    BD19 6JX Cleckheaton
    West Yorkshire
    British94871680002
    HOYLE, Janet Elizabeth
    14 Park Drive
    WF14 9NQ Mirfield
    West Yorkshire
    Secretary
    14 Park Drive
    WF14 9NQ Mirfield
    West Yorkshire
    British89681730001
    LONGSTAFFE, Andrew David
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    Secretary
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    British197462400001
    POULTON, Victoria Jayne
    Appt 6
    Mansion Gate Drive, Chapel Allerton
    LS7 4SX Leeds
    West Yorkshire
    Secretary
    Appt 6
    Mansion Gate Drive, Chapel Allerton
    LS7 4SX Leeds
    West Yorkshire
    British95069570001
    BARRACLOUGH, Anthony David
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    Director
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    United KingdomBritish89681750002
    BECK, Christopher Robbert
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    Director
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    United KingdomBritish134957850001
    BRYANT, Darren
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    United Kingdom
    Director
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    United Kingdom
    United KingdomBritish141067760001
    HAYES, Richard John
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    Director
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    United KingdomBritish89681770002
    HOYLE, Dean
    Park Drive
    WF14 9NQ Mirfield
    14
    West Yorkshire
    Director
    Park Drive
    WF14 9NQ Mirfield
    14
    West Yorkshire
    United KingdomBritish89681900001
    HOYLE, Janet Elizabeth
    14 Park Drive
    WF14 9NQ Mirfield
    West Yorkshire
    Director
    14 Park Drive
    WF14 9NQ Mirfield
    West Yorkshire
    United KingdomBritish89681730001
    LEE, Kristian Brian
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    Director
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    EnglandBritish160887440001
    MOODY, Paul Stephen
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    Director
    Century House
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    EnglandBritish271684570001
    POPE, Bernadette Mary
    34 Sandybank Avenue
    Rothwell
    LS26 0ER Leeds
    West Yorkshire
    Director
    34 Sandybank Avenue
    Rothwell
    LS26 0ER Leeds
    West Yorkshire
    British95952870001
    POULTON, Victoria Jayne
    Appt 6
    Mansion Gate Drive, Chapel Allerton
    LS7 4SX Leeds
    West Yorkshire
    Director
    Appt 6
    Mansion Gate Drive, Chapel Allerton
    LS7 4SX Leeds
    West Yorkshire
    British95069570001

    Who are the persons with significant control of SPORTSWIFT TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sportswift Limited
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    England
    Apr 06, 2016
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number03493972
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SPORTSWIFT TRADING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 14, 2003
    Delivered On May 16, 2003
    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
    • National Westminster Bank PLC
    Transactions
    • May 16, 2003Registration of a charge (395)
    • May 14, 2008Statement of satisfaction of a charge in full or part (403a)

    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