SWIMEX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSWIMEX LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05344569
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SWIMEX LIMITED?

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

    Where is SWIMEX LIMITED located?

    Registered Office Address
    Unit 3 Eventus Business Centre Sunderland Road
    Market Deeping
    PE6 8FD Peterborough
    Undeliverable Registered Office AddressNo

    What were the previous names of SWIMEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTH WEST IMPORT AND EXPORT LIMITEDMay 29, 2009May 29, 2009
    SWIMEX LIMITEDJan 27, 2005Jan 27, 2005

    What are the latest accounts for SWIMEX LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2014
    Next Accounts Due OnDec 31, 2014
    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest confirmation statement for SWIMEX LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 27, 2017
    Next Confirmation Statement DueFeb 10, 2017
    OverdueYes

    What is the status of the latest annual return for SWIMEX LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SWIMEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 1-4 London Road Spalding Lincolnshire PE11 2TA to Unit 3 Eventus Business Centre Sunderland Road Market Deeping Peterborough PE6 8FD on Jul 02, 2025

    3 pagesAD01

    Liquidators' statement of receipts and payments to Feb 23, 2025

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 23, 2024

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 23, 2023

    25 pagesLIQ03

    Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP to 1-4 London Road Spalding Lincolnshire PE11 2TA on Jul 25, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Feb 23, 2022

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 23, 2021

    20 pagesLIQ03

    Director's details changed for Mr Christopher Duncan Elliot on May 31, 2020

    2 pagesCH01

    Secretary's details changed for Swimex Investments Ltd on May 31, 2020

    3 pagesCH04

    Liquidators' statement of receipts and payments to Feb 23, 2020

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 23, 2019

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 23, 2018

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 23, 2017

    12 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Feb 17, 2016

    12 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Nov 19, 2015

    11 pages2.24B

    Result of meeting of creditors

    29 pages2.23B

    Statement of administrator's proposal

    31 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Registered office address changed from Pyle House 137 Pyle Street Newport Isle of Wight PO30 1JW to 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on Jun 17, 2015

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Jan 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2015

    Statement of capital on Jan 29, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Matthew Clipstone as a director on Nov 19, 2014

    1 pagesTM01

    Annual return made up to Jan 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on Apr 04, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of SWIMEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWIMEX INVESTMENTS LTD
    Mill Rd
    PE8 4BW Oundle
    Offie 2 Courthouse
    Northants
    United Kingdom
    Secretary
    Mill Rd
    PE8 4BW Oundle
    Offie 2 Courthouse
    Northants
    United Kingdom
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityENGLAND AND WALES
    103576630001
    ELLIOT, Christopher Duncan
    Mill Road
    PE8 4BW Oundle
    Office 2 Courthouse
    Director
    Mill Road
    PE8 4BW Oundle
    Office 2 Courthouse
    United KingdomBritishCompany Director54561970008
    DMCS SECRETARIES LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Secretary
    7 Leonard Street
    EC2A 4AQ London
    900006030001
    CLIPSTONE, Matthew
    Churchhill Way
    Burton Latimer
    104
    Northhants
    Gb-Gbr
    Director
    Churchhill Way
    Burton Latimer
    104
    Northhants
    Gb-Gbr
    Great BritainBritishAccountant174956660001
    DMCS DIRECTORS LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    7 Leonard Street
    EC2A 4AQ London
    900004430001

    Does SWIMEX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 20, 2015Administration started
    Feb 24, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Michael James Gregson
    Bulley Davey
    4 Cyrus Way
    PE7 8HP Cygnet Park
    Hampton Peterborough
    practitioner
    Bulley Davey
    4 Cyrus Way
    PE7 8HP Cygnet Park
    Hampton Peterborough
    2
    DateType
    Feb 24, 2016Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael James Gregson
    Bulley Davey
    4 Cyrus Way
    PE7 8HP Cygnet Park
    Hampton Peterborough
    proposed liquidator
    Bulley Davey
    4 Cyrus Way
    PE7 8HP Cygnet Park
    Hampton Peterborough

    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