SWAMF NOMINEE (2) LIMITED

SWAMF NOMINEE (2) LIMITED

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

    Company NameSWAMF NOMINEE (2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04784136
    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 NOMINEE (2) LIMITED?

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

    Where is SWAMF NOMINEE (2) LIMITED located?

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

    What were the previous names of SWAMF NOMINEE (2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SACKVILLE TCI PROPERTY NOMINEE (2) LIMITEDJan 18, 2005Jan 18, 2005
    DELETENUMBER LIMITEDJun 02, 2003Jun 02, 2003

    What are the latest accounts for SWAMF NOMINEE (2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SWAMF NOMINEE (2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 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 May 01, 2019 with updates

    4 pagesCS01

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

    3 pagesAA01

    Satisfaction of charge 21 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 37 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 34 in full

    4 pagesMR04

    Satisfaction of charge 33 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 45 in full

    4 pagesMR04

    Satisfaction of charge 30 in full

    4 pagesMR04

    Satisfaction of charge 43 in full

    4 pagesMR04

    Satisfaction of charge 41 in full

    4 pagesMR04

    Satisfaction of charge 54 in full

    4 pagesMR04

    Satisfaction of charge 55 in full

    4 pagesMR04

    Who are the officers of SWAMF NOMINEE (2) 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
    ScotlandBritish185958620001
    WILLIAMS, Marie Elaine
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    Director
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    EnglandBritish206388510001
    DARLING, Shona Mary
    Flat 11
    76 Eyre Place
    EH3 5EZ Edinburgh
    Midlothian
    Secretary
    Flat 11
    76 Eyre Place
    EH3 5EZ Edinburgh
    Midlothian
    British110522070002
    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
    SPV MANAGEMENT LIMITED
    Tower 42 Level 11 International
    Financial Centre 25 Old Broad Street
    EC2N 1HQ London
    Secretary
    Tower 42 Level 11 International
    Financial Centre 25 Old Broad Street
    EC2N 1HQ London
    24311810008
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAKER, Robin Gregory
    Doddinghurst Road
    CM15 9EH Brentwood
    Essex
    Director
    Doddinghurst Road
    CM15 9EH Brentwood
    Essex
    United KingdomBritish35557610004
    CHANNING, Michael Francis Arthur
    19 Seton Place
    EH9 2JT Edinburgh
    Midlothian
    Director
    19 Seton Place
    EH9 2JT Edinburgh
    Midlothian
    United KingdomBritish101660670001
    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
    EnglandBritish157147450001
    FAIRRIE, James Patrick Johnston
    5 Templars Crescent
    Finchley
    N3 3QR London
    Director
    5 Templars Crescent
    Finchley
    N3 3QR London
    British45091610001
    FERGUSON, James Gerard
    Boclair Road
    G64 2NB Glasgow
    23
    Director
    Boclair Road
    G64 2NB Glasgow
    23
    United KingdomBritish100078130002
    HUNTER, Kerri
    60 Morrison Street
    EH3 8BE Edinburgh
    Edinburgh One
    United Kingdom
    Director
    60 Morrison Street
    EH3 8BE Edinburgh
    Edinburgh One
    United Kingdom
    United KingdomBritish166233600001
    JORDISON, Donald
    117 The Avenue
    Ealing
    W13 8JT London
    Director
    117 The Avenue
    Ealing
    W13 8JT London
    British79821950001
    LAIDLAW, Thomas Baillie
    15 Liberton Drive
    EH16 6NL Edinburgh
    Midlothian
    Director
    15 Liberton Drive
    EH16 6NL Edinburgh
    Midlothian
    United KingdomBritish61231540001
    MURRAY, Cameron Shaun
    Stafford Street
    EH3 7BD Edinburgh
    32a
    Director
    Stafford Street
    EH3 7BD Edinburgh
    32a
    British115949270001
    NAISH, Robert Malcolm
    Morrison Street
    EH3 8BE Edinburgh
    60
    Uk
    Director
    Morrison Street
    EH3 8BE Edinburgh
    60
    Uk
    United KingdomBritish3418680003
    NOVEMBER, Andrew John
    16 Netherby Road
    EH5 3NA Edinburgh
    Midlothian
    Director
    16 Netherby Road
    EH5 3NA Edinburgh
    Midlothian
    United KingdomBritish98649160001
    PATCH, Nicholas
    72 Calshot Avenue
    Chafford Hundred
    RM16 6NS Grays
    Essex
    Director
    72 Calshot Avenue
    Chafford Hundred
    RM16 6NS Grays
    Essex
    British90777110001
    RIGG, James Mark Alexander
    3b Marjorie Grove
    SW11 5SH London
    Director
    3b Marjorie Grove
    SW11 5SH London
    British67445210001
    STRANG, Andrew David
    Woodcote Lodge
    Snows Ride
    GU20 6PE Windlesham
    Surrey
    Director
    Woodcote Lodge
    Snows Ride
    GU20 6PE Windlesham
    Surrey
    EnglandBritish3903450001
    WARD, Daniel
    7 First Street
    SW3 2LB London
    Director
    7 First Street
    SW3 2LB London
    British40210560002
    WILLCOCK, John Marcus
    21 Gartons Road
    Middleleaze
    SN5 5TR Swindon
    Wiltshire
    Director
    21 Gartons Road
    Middleleaze
    SN5 5TR Swindon
    Wiltshire
    United KingdomBritish76276580001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SPV MANAGEMENT LIMITED
    Tower 42 Level 11 International
    Financial Centre 25 Old Broad Street
    EC2N 1HQ London
    Director
    Tower 42 Level 11 International
    Financial Centre 25 Old Broad Street
    EC2N 1HQ London
    24311810008

    Who are the persons with significant control of SWAMF NOMINEE (2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Apr 06, 2016
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number04736787
    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 NOMINEE (2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 15, 2004
    Delivered On Apr 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property known as 26A, 26B and 26C albermarle street london t/no NGL55986; 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 28, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 28, 2003
    Delivered On Sep 09, 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 st george's house, 56 peter street, manchester t/n GM683062 by way of fixed charge all buildings and other structures, any goodwill relating to the property, all plant machinery and other items. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 09, 2003Registration of a charge (395)
    • Mar 28, 2019Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on the 19/08/03 and dated 15/08/03 and
    Created On Aug 18, 2003
    Delivered On Sep 01, 2003
    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
    All and whole the subjects at and k/a 82,84,86,88,90 and 92 kilmarnock road glasgow t/n GLA137798. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 01, 2003Registration of a charge (395)
    • Aug 08, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 15, 2003
    Delivered On Aug 23, 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 k/a 29, 30 and 33 herschel street and 1 to 5 (odd) alpha street, slough (together k/a 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 relating to the property, all plant, machinery and other items affixed and forming part of the property and the proceeds of any claim made under any insurance policy relating to the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    • Mar 28, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 15, 2003
    Delivered On Aug 23, 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 k/a 165 high street, poole, dorset t/no. DT140515 by way of fixed charge all buildings and other structures on and items fixed to the property, any goodwill relating to the property, all plant, machinery and other items affixed and forming part of the property and the proceeds of any claim made under any insurance policy relating to the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    • Mar 28, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 15, 2003
    Delivered On Aug 23, 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 k/a units 2, 3 and 4 canal walk, toomers wharf, newbury, berkshire t/no. BK357446 by way of fixed charge all buildings and other structures on and items fixed to the property, any goodwill relating to the property, all plant, machinery and other items affixed and forming part of the property and the proceeds of any claim made under any insurance policy relating to the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    • Mar 28, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 15, 2003
    Delivered On Aug 23, 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 k/a units 1-4, the parade, minehead, somerset t/no. ST61537 by way of fixed charge all buildings and other structures on and items fixed to the property, any goodwill relating to the property, all plant, machinery and other items affixed and forming part of the property and the proceeds of any claim made under any insurance policy relating to the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    • Mar 25, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 15, 2003
    Delivered On Aug 23, 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 k/a 1-28 heathfield, stacey bushes industrial park, milton keynes t/no. BM251403 by way of fixed charge all buildings and other structures on and items fixed to the property, any goodwill relating to the property, all plant, machinery and other items affixed and forming part of the property and the proceeds of any claim made under any insurance policy relating to the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    • Mar 28, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 15, 2003
    Delivered On Aug 23, 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 k/a cornwallis house, instone road, dartford t/no. K597229 by way of fixed charge all buildings and other structures on and items fixed to the property, any goodwill relating to the property, all plant, machinery and other items affixed and forming part of the property and the proceeds of any claim made under any insurance policy relating to the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    • Mar 28, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 15, 2003
    Delivered On Aug 23, 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 k/a the market centre, crewe t/nos. CH245256, CH245258 and CH406334 by way of fixed charge all buildings and other structures on and items fixed to the property, any goodwill relating to the property, all plant, machinery and other items affixed and forming part of the property and the proceeds of any claim made under any insurance policy relating to the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    • Mar 28, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 15, 2003
    Delivered On Aug 23, 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 k/a 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 relating to the property, all plant, machinery and other items affixed and forming part of the property and the proceeds of any claim made under any insurance policy relating to the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    • Mar 28, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 15, 2003
    Delivered On Aug 23, 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 k/a land and buildings on the east side of stony lane, christchurch, dorset t/no. DT142638 by way of fixed charge all buildings and other structures on and items fixed to the property, any goodwill relating to the property, all plant, machinery and other items affixed and forming part of the property and the proceeds of any claim made under any insurance policy relating to the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    • Mar 28, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 15, 2003
    Delivered On Aug 23, 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 k/a beta unit, woodlands lane, almondsbury, bristol t/no. GR214120 by way of fixed charge all buildings and other structures on and items fixed to the property, any goodwill relating to the property, all plant, machinery and other items affixed and forming part of the property and the proceeds of any claim made under any insurance policy relating to the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    • Mar 28, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Aug 15, 2003
    Delivered On Aug 23, 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/nos. BK93727, ON72730, ON120560 and BK66269 by way of fixed charge all buildings and other structures on and items fixed to the property, any goodwill relating to the property, all plant, machinery and other items affixed and forming part of the property and the proceeds of any claim made under any insurance policy relating to the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    • Mar 28, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 15, 2003
    Delivered On Aug 23, 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 burryport road, northampton t/no. NN125001 by way of fixed charge all buildings and other structures on and items fixed to the property, any goodwill relating to the property, all plant, machinery and other items affixed and forming part of the property and the proceeds of any claim made under any insurance policy relating to the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    • Mar 28, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 15, 2003
    Delivered On Aug 23, 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 kelpatrick road, slough (also k/a land at the rear of 452 bath road, slough) t/no. BK363084 by way of fixed charge all buildings and other structures on and items fixed to the property, any goodwill relating to the property, all plant, machinery and other items affixed and forming part of the property and the proceeds of any claim made under any insurance policy relating to the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    • Mar 28, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 15, 2003
    Delivered On Aug 23, 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 west wiltshire trading estate, quarter master road, westbury, wiltshire t/nos. WT817693, WT180603 and WT114935 by way of fixed charge all buildings and other structures on and items fixed to the property, any goodwill relating to the property, all plant, machinery and other items affixed and forming part of the property and the proceeds of any claim made under any insurance policy relating to the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    • Mar 28, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 15, 2003
    Delivered On Aug 23, 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 units 1 and 2 bescot crescent, walsall t/no. WM722589 by way of fixed charge all buildings and other structures on and items fixed to the property, any goodwill relating to the property, all plant, machinery and other items affixed and forming part of the property and the proceeds of any claim made under any insurance policy relating to the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    • Mar 28, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 15, 2003
    Delivered On Aug 23, 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 k/a sites g, h and I, west howe industrial estate, bournemouth t/no. DT196981 by way of fixed charge all buildings and other structures on and items fixed to the property, any goodwill relating to the property, all plant, machinery and other items affixed and forming part of the property and the proceeds of any claim made under any insurance policy relating to the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    • Apr 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 15, 2003
    Delivered On Aug 23, 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 k/a chatsworth walk, cornfield road, eastbourne t/nos. EB7613 and ESX90369 by way of fixed charge all buildings and other structures on and items fixed to the property, any goodwill relating to the property, all plant, machinery and other items affixed and forming part of the property and the proceeds of any claim made under any insurance policy relating to the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    • Mar 28, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 15, 2003
    Delivered On Aug 23, 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 k/a 134 terminus road, eastbourne t/no. EB13780 by way of fixed charge all buildings and other structures on and items fixed to the property, any goodwill relating to the property, all plant, machinery and other items affixed and forming part of the property and the proceeds of any claim made under any insurance policy relating to the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    • Mar 28, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 15, 2003
    Delivered On Aug 23, 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 k/a 35, 36 and 37 market place and land forming part of 37 high street, dudley, west midlands t/nos. WM299639 and WM390939 by way of fixed charge all buildings and other structures on and items fixed to the property, any goodwill relating to the property, all plant, machinery and other items affixed and forming part of the property and the proceeds of any claim made under any insurance policy relating to the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    • Mar 28, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 15, 2003
    Delivered On Aug 23, 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 k/a 68 english street and 1 highland laddie lane, carlisle, cumbria t/no. CU67020 by way of fixed charge all buildings and other structures on and items fixed to the property, any goodwill relating to the property, all plant, machinery and other items affixed and forming part of the property and the proceeds of any claim made under any insurance policy relating to the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    • Mar 28, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 15, 2003
    Delivered On Aug 23, 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 k/a neville house, mount ephraim, tunbridge wells, kent t/no. K518439 by way of fixed charge all buildings and other structures on and items fixed to the property, any goodwill relating to the property, all plant, machinery and other items affixed and forming part of the property and the proceeds of any claim made under any insurance policy relating to the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    • Mar 28, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 15, 2003
    Delivered On Aug 23, 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 k/a former homebase unit, area 3C pagoda west, westmead industrial estate, swindon t/no. WT73885 by way of fixed charge all buildings and other structures on and items fixed to the property, any goodwill relating to the property, all plant, machinery and other items affixed and forming part of the property and the proceeds of any claim made under any insurance policy relating to the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    • Mar 28, 2019Satisfaction of a charge (MR04)

    Does SWAMF NOMINEE (2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 10, 2019Commencement of winding up
    Mar 13, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    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