SWAMF (GP) LIMITED

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

    Company NameSWAMF (GP) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04736787
    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 SWAMF (GP) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SWAMF (GP) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of SWAMF (GP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SACKVILLE TCI PROPERTY (GP) LIMITEDJun 12, 2003Jun 12, 2003
    2206TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITEDApr 16, 2003Apr 16, 2003

    What are the latest accounts for SWAMF (GP) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SWAMF (GP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN

    2 pagesAD03

    Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN

    2 pagesAD02

    Registered office address changed from 33 Old Broad Street London EC2N 1HZ to 1 More London Place London SE1 2AF on Jul 31, 2019

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 10, 2019

    LRESSP

    Previous accounting period shortened from Jun 29, 2018 to Jun 28, 2018

    3 pagesAA01

    Confirmation statement made on Apr 16, 2019 with updates

    4 pagesCS01

    Previous accounting period shortened from Jun 30, 2018 to Jun 29, 2018

    3 pagesAA01

    Satisfaction of charge 28 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 43 in full

    4 pagesMR04

    Satisfaction of charge 44 in full

    4 pagesMR04

    Satisfaction of charge 64 in full

    4 pagesMR04

    Satisfaction of charge 35 in full

    4 pagesMR04

    Satisfaction of charge 41 in full

    4 pagesMR04

    Satisfaction of charge 60 in full

    4 pagesMR04

    Satisfaction of charge 18 in full

    4 pagesMR04

    Satisfaction of charge 67 in full

    4 pagesMR04

    Satisfaction of charge 14 in full

    4 pagesMR04

    Satisfaction of charge 66 in full

    4 pagesMR04

    Satisfaction of charge 65 in full

    4 pagesMR04

    Satisfaction of charge 53 in full

    4 pagesMR04

    Who are the officers of SWAMF (GP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    MCGOWAN, Iain Ross
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    Director
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    ScotlandBritishCompany Director185958620001
    WILLIAMS, Marie Elaine
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    Director
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    EnglandBritishDirector206388510001
    DARLING, Shona Mary
    Flat 11
    76 Eyre Place
    EH3 5EZ Edinburgh
    Midlothian
    Secretary
    Flat 11
    76 Eyre Place
    EH3 5EZ Edinburgh
    Midlothian
    BritishCompany Secretary110522070002
    KAYE, Alan
    15 Edge Hill Avenue
    N3 3AY London
    Secretary
    15 Edge Hill Avenue
    N3 3AY London
    British21908430001
    SMITH, Kate Susan
    Drylawhill
    East Linton
    EH40 3AZ East Lothian
    7
    Secretary
    Drylawhill
    East Linton
    EH40 3AZ East Lothian
    7
    Other132379630001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900024810001
    CHANNING, Michael Francis Arthur
    19 Seton Place
    EH9 2JT Edinburgh
    Midlothian
    Director
    19 Seton Place
    EH9 2JT Edinburgh
    Midlothian
    United KingdomBritishDirector101660670001
    CLATWORTHY, James Edward
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    Director
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    EnglandBritishCompany Director157147450001
    FERGUSON, James Gerard
    Boclair Road
    G64 2NB Glasgow
    23
    Director
    Boclair Road
    G64 2NB Glasgow
    23
    United KingdomBritishDirector100078130002
    HUNTER, Kerri
    60 Morrison Street
    EH3 8BE Edinburgh
    Edinburgh One
    United Kingdom
    Director
    60 Morrison Street
    EH3 8BE Edinburgh
    Edinburgh One
    United Kingdom
    United KingdomBritishCompany Director166233600001
    JORDISON, Donald
    117 The Avenue
    Ealing
    W13 8JT London
    Director
    117 The Avenue
    Ealing
    W13 8JT London
    BritishChartered Surveyor79821950001
    LAIDLAW, Thomas Baillie
    15 Liberton Drive
    EH16 6NL Edinburgh
    Midlothian
    Director
    15 Liberton Drive
    EH16 6NL Edinburgh
    Midlothian
    United KingdomBritishChartered Surveyor61231540001
    MURRAY, Cameron Shaun
    Stafford Street
    EH3 7BD Edinburgh
    32a
    Director
    Stafford Street
    EH3 7BD Edinburgh
    32a
    BritishChartered Surveyor115949270001
    NAISH, Robert Malcolm
    Morrison Street
    EH3 8BE Edinburgh
    60
    Uk
    Director
    Morrison Street
    EH3 8BE Edinburgh
    60
    Uk
    United KingdomBritishDirector3418680003
    NOVEMBER, Andrew John
    16 Netherby Road
    EH5 3NA Edinburgh
    Midlothian
    Director
    16 Netherby Road
    EH5 3NA Edinburgh
    Midlothian
    United KingdomBritishDirector98649160001
    RIGG, James Mark Alexander
    3b Marjorie Grove
    SW11 5SH London
    Director
    3b Marjorie Grove
    SW11 5SH London
    BritishChartered Surveyor67445210001
    STRANG, Andrew David
    Woodcote Lodge
    Snows Ride
    GU20 6PE Windlesham
    Surrey
    Director
    Woodcote Lodge
    Snows Ride
    GU20 6PE Windlesham
    Surrey
    EnglandBritishChartered Surveyor3903450001
    WARD, Daniel
    7 First Street
    SW3 2LB London
    Director
    7 First Street
    SW3 2LB London
    BritishChartered Surveyor40210560002
    WILLCOCK, John Marcus
    21 Gartons Road
    Middleleaze
    SN5 5TR Swindon
    Wiltshire
    Director
    21 Gartons Road
    Middleleaze
    SN5 5TR Swindon
    Wiltshire
    United KingdomBritishAccountant76276580001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900024790001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900024800001

    Who are the persons with significant control of SWAMF (GP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3196171
    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 SWAMF (GP) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Apr 15, 2004
    Delivered On Apr 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company as general partner of threadneedle capital and income property fund, a limited partnership to the chargee on any account whatsoever
    Short particulars
    The l/h property known as 26A, 26B and 26C albermarle street london t/no NGL559865; all buildings and other structures on, and items fixed to, the property; any goodwill relating to the property or the business or undertaking conducted at the property; all plant, machinery and other items affixed and forming part of the property on or at any time after the date of this charge; and the proceeds of any claim made under any insurance policy.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 16, 2004Registration of a charge (395)
    • Mar 25, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Dec 15, 2003
    Delivered On Dec 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 1-40 bury street, abingdon, t/n BK93727, ON72730,ON120560 and BK66269. 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 16, 2003Registration of a charge (395)
    • Mar 25, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Dec 15, 2003
    Delivered On Dec 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Mardel house, 18-28 shoplatch, 16 and 20-28 (inclusive) claremont street and 4 bellstone, shrewsbury, shropshire,leasehold, t/n SL65209. 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 16, 2003Registration of a charge (395)
    • Mar 25, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Sep 18, 2003
    Delivered On Sep 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as 29, 30 and 33 herschel street and 1 to 5 (odd) alpha street, slough (together known as pegasus court) t/nos BK225924 and BK277522. By way of fixed charge all buildings and other structures on, and items fixed to, the property, any goodwill of the business, all plant machinery and other fixtures and fittings, and the proceeds of any claim under any insurance policy relating to any of the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Mar 25, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Sep 18, 2003
    Delivered On Sep 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as 6 greengate street and 18 martin street, stafford t/n SF259916. By way of fixed charge all buildings and other structures on, and items fixed to, the property, any goodwill of the business, all plant machinery and other fixtures and fittings, and the proceeds of any claim under any insurance policy relating to any of the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Mar 25, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Sep 18, 2003
    Delivered On Sep 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as land and buildings on the west side of victoria road, fenton, stoke on trent t/n SF107449. By way of fixed charge all buildings and other structures on, and items fixed to, the property, any goodwill of the business, all plant machinery and other fixtures and fittings, and the proceeds of any claim under any insurance policy relating to any of the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Mar 25, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Sep 18, 2003
    Delivered On Sep 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as 8-10 high street, sutton, surrey t/n SGL85930 and SY127373. By way of fixed charge all buildings and other structures on, and items fixed to, the property, any goodwill of the business, all plant machinery and other fixtures and fittings, and the proceeds of any claim under any insurance policy relating to any of the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Mar 15, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Sep 18, 2003
    Delivered On Sep 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as wakefield wing, stamford hospital, ravenscourt park, hammersmith, london W6 t/n BGL27128. By way of fixed charge all buildings and other structures on, and items fixed to, the property, any goodwill of the business, all plant machinery and other fixtures and fittings, and the proceeds of any claim under any insurance policy relating to any of the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Mar 25, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Sep 18, 2003
    Delivered On Sep 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as mulliner house (formerly known as bedford park works) flanders road, turnham green t/n NGL409750. By way of fixed charge all buildings and other structures on, and items fixed to, the property, any goodwill of the business, all plant machinery and other fixtures and fittings, and the proceeds of any claim under any insurance policy relating to any of the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Mar 25, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Sep 18, 2003
    Delivered On Sep 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as western avenue business centre, kendal avenue, london W3 t/nos NGL565625, AGL17517 and NGL565624. By way of fixed charge all buildings and other structures on, and items fixed to, the property, any goodwill of the business, all plant machinery and other fixtures and fittings, and the proceeds of any claim under any insurance policy relating to any of the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Mar 25, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Sep 18, 2003
    Delivered On Sep 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as 171, 172 and 173 tottenham court road, london t/n LN78234. By way of fixed charge all buildings and other structures on, and items fixed to, the property, any goodwill of the business, all plant machinery and other fixtures and fittings, and the proceeds of any claim under any insurance policy relating to any of the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Mar 25, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Sep 18, 2003
    Delivered On Sep 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as 36, 37 and 38 fitzroy square, st pancras, london W1 t/n NGL303293. By way of fixed charge all buildings and other structures on, and items fixed to, the property, any goodwill of the business, all plant machinery and other fixtures and fittings, and the proceeds of any claim under any insurance policy relating to any of the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Mar 25, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Sep 18, 2003
    Delivered On Sep 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H and l/h property known as 4 and 5 friargate, preston t/nos LA701042 (4 friargate) , LA543875 (5 friargate) and with good l/h title under t/n LA543876 (4 friargate). By way of fixed charge all buildings and other structures on, and items fixed to, the property, any goodwill of the business, all plant machinery and other fixtures and fittings, and the proceeds of any claim under any insurance policy relating to any of the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Mar 25, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Sep 18, 2003
    Delivered On Sep 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as 141 high street and 1-5 wellington parade, barnet t/n NGL9121. By way of fixed charge all buildings and other structures on, and items fixed to, the property, any goodwill of the business, all plant machinery and other fixtures and fittings, and the proceeds of any claim under any insurance policy relating to any of the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Mar 25, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Sep 18, 2003
    Delivered On Sep 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as kelpatrick road, slough (also known as land at the rear of 452 bath road, slough) t/n BK363084. By way of fixed charge all buildings and other structures on, and items fixed to, the property, any goodwill of the business, all plant machinery and other fixtures and fittings, and the proceeds of any claim under any insurance policy relating to any of the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Mar 25, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Sep 18, 2003
    Delivered On Sep 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as burryport road, northampton t/n NN125001. By way of fixed charge all buildings and other structures on, and items fixed to, the property, any goodwill of the business, all plant machinery and other fixtures and fittings, and the proceeds of any claim under any insurance policy relating to any of the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Mar 25, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Sep 18, 2003
    Delivered On Sep 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as cornbrash park, bumpers way, chippenham, wiltshire t/n WT124207. By way of fixed charge all buildings and other structures on, and items fixed to, the property, any goodwill of the business, all plant machinery and other fixtures and fittings, and the proceeds of any claim under any insurance policy relating to any of the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Mar 25, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Sep 18, 2003
    Delivered On Sep 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as 41-43 park street, walsal, west midlands WS1 1LY t/n WM409059. By way of fixed charge all buildings and other structures on, and items fixed to, the property, any goodwill of the business, all plant machinery and other fixtures and fittings, and the proceeds of any claim under any insurance policy relating to any of the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Mar 25, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Sep 18, 2003
    Delivered On Sep 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as neville house, mount ephraim, tunbridge wells, kent t/n K518439. By way of fixed charge all buildings and other structures on, and items fixed to, the property, any goodwill of the business, all plant machinery and other fixtures and fittings, and the proceeds of any claim under any insurance policy relating to any of the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Mar 25, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Sep 18, 2003
    Delivered On Sep 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as former homebase unit, area 3C pagoda west, westmad industrial estate, swindon t/n WT73885. By way of fixed charge all buildings and other structures on, and items fixed to, the property, any goodwill of the business, all plant machinery and other fixtures and fittings, and the proceeds of any claim under any insurance policy relating to any of the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Mar 25, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Sep 18, 2003
    Delivered On Sep 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as sites g, h and 1, west hove industrial estate, bournemouth t/n DT196981. By way of fixed charge all buildings and other structures on, and items fixed to, the property, any goodwill of the business, all plant machinery and other fixtures and fittings, and the proceeds of any claim under any insurance policy relating to any of the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Mar 25, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Sep 18, 2003
    Delivered On Sep 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as land and buildings on the east side of stony lane, christchurch, dorset t/n DT142638. By way of fixed charge all buildings and other structures on, and items fixed to, the property, any goodwill of the business, all plant machinery and other fixtures and fittings, and the proceeds of any claim under any insurance policy relating to any of the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Mar 25, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Sep 18, 2003
    Delivered On Sep 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as ashby house (formerly part of globe house) new street, chelmsford, essex and ancillary parking t/nos EX574280 and EX596148. By way of fixed charge all buildings and other structures on, and items fixed to, the property, any goodwill of the business, all plant machinery and other fixtures and fittings, and the proceeds of any claim under any insurance policy relating to any of the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Mar 25, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Sep 18, 2003
    Delivered On Sep 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as beta unit, woodlands lane, almondsbury, bristol t/n GR214120. By way of fixed charge all buildings and other structures on, and items fixed to, the property, any goodwill of the business, all plant machinery and other fixtures and fittings, and the proceeds of any claim under any insurance policy relating to any of the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Mar 25, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Sep 18, 2003
    Delivered On Sep 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property 68 english street and 1 highland laddie lane, carlisle, cumbria CA3 8JQ t/n CU67020. By way of fixed charge all buildings and other structures on, and items fixed to, the property, any goodwill of the business, all plant machinery and other fixtures and fittings, and the proceeds of any claim under any insurance policy relating to any of the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Mar 25, 2019Satisfaction of a charge (MR04)

    Does SWAMF (GP) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 10, 2019Commencement of winding up
    Jan 07, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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