SWIMEX LIMITED
Overview
| Company Name | SWIMEX LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05344569 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SWIMEX LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOUTH WEST IMPORT AND EXPORT LIMITED | May 29, 2009 | May 29, 2009 |
| SWIMEX LIMITED | Jan 27, 2005 | Jan 27, 2005 |
What are the latest accounts for SWIMEX LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2014 |
| Next Accounts Due On | Dec 31, 2014 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest confirmation statement for SWIMEX LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 27, 2017 |
| Next Confirmation Statement Due | Feb 10, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for SWIMEX LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SWIMEX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Feb 23, 2025 | 25 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 23, 2024 | 26 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 23, 2023 | 25 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Feb 23, 2022 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 23, 2021 | 20 pages | LIQ03 | ||||||||||
Director's details changed for Mr Christopher Duncan Elliot on May 31, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Swimex Investments Ltd on May 31, 2020 | 3 pages | CH04 | ||||||||||
Liquidators' statement of receipts and payments to Feb 23, 2020 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 23, 2019 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 23, 2018 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 23, 2017 | 12 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Administrator's progress report to Feb 17, 2016 | 12 pages | 2.24B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Administrator's progress report to Nov 19, 2015 | 11 pages | 2.24B | ||||||||||
Result of meeting of creditors | 29 pages | 2.23B | ||||||||||
Statement of administrator's proposal | 31 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B | 6 pages | 2.16B | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Annual return made up to Jan 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Matthew Clipstone as a director on Nov 19, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SWIMEX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SWIMEX INVESTMENTS LTD | Secretary | Mill Rd PE8 4BW Oundle Offie 2 Courthouse Northants United Kingdom |
| 103576630001 | ||||||||||||
| ELLIOT, Christopher Duncan | Director | Mill Road PE8 4BW Oundle Office 2 Courthouse | United Kingdom | British | 54561970008 | |||||||||||
| DMCS SECRETARIES LIMITED | Nominee Secretary | 7 Leonard Street EC2A 4AQ London | 900006030001 | |||||||||||||
| CLIPSTONE, Matthew | Director | Churchhill Way Burton Latimer 104 Northhants Gb-Gbr | Great Britain | British | 174956660001 | |||||||||||
| DMCS DIRECTORS LIMITED | Nominee Director | 7 Leonard Street EC2A 4AQ London | 900004430001 |
Does SWIMEX LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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