SWIFT ALARMS GROUP LTD

SWIFT ALARMS GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSWIFT ALARMS GROUP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05818770
    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 SWIFT ALARMS GROUP LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SWIFT ALARMS GROUP LTD located?

    Registered Office Address
    St Helen's House
    King Street
    DE1 3EE Derby
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SWIFT ALARMS GROUP LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for SWIFT ALARMS GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 16, 2017

    45 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 16, 2016

    17 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 17, 2015

    LRESEX

    Registered office address changed from North House 198 High Street Tonbridge Kent TN9 1BE to St Helen's House King Street Derby DE1 3EE on Nov 05, 2015

    1 pagesAD01

    Satisfaction of charge 058187700002 in full

    4 pagesMR04

    Group of companies' accounts made up to Sep 30, 2014

    25 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2015

    Statement of capital on Mar 05, 2015

    • Capital: GBP 80,000
    SH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Termination of appointment of Roger Mackinley Rawlings as a director on Jan 23, 2015

    1 pagesTM01

    Termination of appointment of Paul Nicholas Grist as a director on Dec 31, 2014

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 10, 2014

    • Capital: GBP 80,000
    4 pagesSH01

    Appointment of Mr Alasdair John Smith as a director on Aug 01, 2014

    2 pagesAP01

    Group of companies' accounts made up to Sep 30, 2013

    27 pagesAA

    Termination of appointment of Peter Barrie Thompson as a director on Jul 10, 2014

    1 pagesTM01

    Termination of appointment of Cynthia Ann Monty as a director on Jul 10, 2014

    1 pagesTM01

    Termination of appointment of Cynthia Ann Monty as a secretary on Jul 10, 2014

    1 pagesTM02

    Annual return made up to Feb 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital following an allotment of shares on Feb 28, 2014

    SH01

    Resolutions

    Resolutions
    41 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Who are the officers of SWIFT ALARMS GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Alasdair John
    King Street
    DE1 3EE Derby
    St Helen's House
    England
    Director
    King Street
    DE1 3EE Derby
    St Helen's House
    England
    BritainBritish86043230004
    MONTY, Cynthia Ann
    198 High Street
    TN9 1BE Tonbridge
    North House
    Kent
    United Kingdom
    Secretary
    198 High Street
    TN9 1BE Tonbridge
    North House
    Kent
    United Kingdom
    British122751450001
    GRIST, Paul Nicholas
    198 High Street
    TN9 1BE Tonbridge
    North House
    Kent
    United Kingdom
    Director
    198 High Street
    TN9 1BE Tonbridge
    North House
    Kent
    United Kingdom
    EnglandBritish,Canadian106796360001
    MONTY, Cynthia Ann
    198 High Street
    TN9 1BE Tonbridge
    North House
    Kent
    United Kingdom
    Director
    198 High Street
    TN9 1BE Tonbridge
    North House
    Kent
    United Kingdom
    United KingdomBritish122751450001
    RAWLINGS, Roger Mackinley
    198 High Street
    TN9 1BE Tonbridge
    North House
    Kent
    United Kingdom
    Director
    198 High Street
    TN9 1BE Tonbridge
    North House
    Kent
    United Kingdom
    EnglandBritish7725230003
    THOMPSON, Peter Barrie
    Walters Cottages
    TN5 6BG Wadhurst
    5
    East Sussex
    England
    Director
    Walters Cottages
    TN5 6BG Wadhurst
    5
    East Sussex
    England
    United KingdomBritish40394640001
    WATERMAN, Paul Barry
    53 Cowper Close
    DA16 2JT Welling
    Kent
    Director
    53 Cowper Close
    DA16 2JT Welling
    Kent
    EnglandBritish112846350001

    Does SWIFT ALARMS GROUP LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 14, 2013
    Delivered On Aug 21, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Christine Hammond
    • Justin Hammond
    Transactions
    • Aug 21, 2013Registration of a charge (MR01)
    • Oct 13, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 18, 2008
    Delivered On Jul 22, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 22, 2008Registration of a charge (395)

    Does SWIFT ALARMS GROUP LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 17, 2015Commencement of winding up
    Apr 25, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dean Anthony Nelson
    St. Helens House King Street
    DE1 3EE Derby
    Derbyshire
    practitioner
    St. Helens House King Street
    DE1 3EE Derby
    Derbyshire
    Nicholas Charles Osborn Lee
    138 Edmund Street
    B3 2HB Birmingham
    practitioner
    138 Edmund Street
    B3 2HB Birmingham

    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