SWIFT TECHNICAL GROUP HOLDINGS LIMITED

SWIFT TECHNICAL GROUP HOLDINGS LIMITED

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

    Company NameSWIFT TECHNICAL GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05851394
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SWIFT TECHNICAL GROUP HOLDINGS LIMITED?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is SWIFT TECHNICAL GROUP HOLDINGS LIMITED located?

    Registered Office Address
    Delphian House, 4th Floor, Riverside, New Bailey S
    New Bailey Street
    M3 5FS Salford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SWIFT TECHNICAL GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for SWIFT TECHNICAL GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 30, 2023

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 30/11/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Registration of charge 058513940019, created on Sep 01, 2023

    40 pagesMR01

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Asbjørn Lønning as a director on Oct 17, 2022

    1 pagesTM01

    Appointment of Imad Barake as a director on Oct 17, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Appointment of Asbjørn Lønning as a director on Feb 24, 2022

    2 pagesAP01

    Termination of appointment of Kyle Francis Mcclure as a director on Dec 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 058513940008 in full

    1 pagesMR04

    Satisfaction of charge 058513940013 in full

    1 pagesMR04

    Satisfaction of charge 058513940012 in full

    1 pagesMR04

    Satisfaction of charge 058513940016 in full

    1 pagesMR04

    Satisfaction of charge 058513940011 in full

    1 pagesMR04

    Satisfaction of charge 058513940009 in full

    1 pagesMR04

    Who are the officers of SWIFT TECHNICAL GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARAKE, Imad
    Suite 1450
    77056 Houston, Tx
    3050 Post Oak Blvd.
    United States
    Director
    Suite 1450
    77056 Houston, Tx
    3050 Post Oak Blvd.
    United States
    United StatesAmerican301277210001
    DOWD, Ryan
    New Bailey Street
    M3 5FS Salford
    Delphian House, 4th Floor, Riverside, New Bailey S
    England
    Director
    New Bailey Street
    M3 5FS Salford
    Delphian House, 4th Floor, Riverside, New Bailey S
    England
    United StatesAmerican272942790001
    MARX, Janette Bates
    New Bailey Street
    M3 5FS Salford
    Delphian House, 4th Floor, Riverside, New Bailey S
    England
    Director
    New Bailey Street
    M3 5FS Salford
    Delphian House, 4th Floor, Riverside, New Bailey S
    England
    United StatesAmerican200319740001
    BAILEY, Stephen Arnott
    7 Chancery Close
    AL4 9YF St. Albans
    Hertfordshire
    Secretary
    7 Chancery Close
    AL4 9YF St. Albans
    Hertfordshire
    British71846330001
    JACOBS, Paul
    19 Welclose Street
    AL3 4QD St Albans
    Hertfordshire
    Secretary
    19 Welclose Street
    AL3 4QD St Albans
    Hertfordshire
    British49502730001
    BARBOUR SMITH, James Kenneth Alexander
    Hillcrest House
    11 Hillcrest Waye
    SL9 8DN Gerrards Cross
    Buckinghamshire
    Director
    Hillcrest House
    11 Hillcrest Waye
    SL9 8DN Gerrards Cross
    Buckinghamshire
    EnglandBritish80175630002
    BRIANT, Timothy
    New Bailey Street
    M3 5FS Salford
    Delphian House, 4th Floor, Riverside, New Bailey S
    England
    Director
    New Bailey Street
    M3 5FS Salford
    Delphian House, 4th Floor, Riverside, New Bailey S
    England
    United KingdomBritish130048920001
    CALLEAR, David James
    Barningham Hall
    Barningham
    IP31 1DH Bury St Edmunds
    Suffolk
    Director
    Barningham Hall
    Barningham
    IP31 1DH Bury St Edmunds
    Suffolk
    EnglandBritish41483090001
    CANNING, Paul
    20 Mascotte Road
    Putney
    SW15 1NN London
    Director
    20 Mascotte Road
    Putney
    SW15 1NN London
    British109698250001
    CANTLEY, Stewart
    8 Auchingramont Court
    64 Union Street
    ML3 6NB Hamilton
    Scotland
    Director
    8 Auchingramont Court
    64 Union Street
    ML3 6NB Hamilton
    Scotland
    United KingdomBritish75282210001
    CASCADE, Joshua Charles
    Innova Business Park
    Kinetic Crescent
    EN3 7TH Enfield
    Innova House
    Middlesex
    Director
    Innova Business Park
    Kinetic Crescent
    EN3 7TH Enfield
    Innova House
    Middlesex
    United StatesAmerican182457020001
    CHALKER, Graham Peter
    Delft Cottage,Turners Hill Road
    Worth
    RH10 1SW Crawley
    West Sussex
    Director
    Delft Cottage,Turners Hill Road
    Worth
    RH10 1SW Crawley
    West Sussex
    EnglandBritish45796360002
    DYMOTT, James Graham
    New Bailey Street
    M3 5FS Salford
    Delphian House, 4th Floor, Riverside, New Bailey S
    England
    Director
    New Bailey Street
    M3 5FS Salford
    Delphian House, 4th Floor, Riverside, New Bailey S
    England
    United StatesBritish110293330002
    JACOBS, Paul
    19 Welclose Street
    AL3 4QD St Albans
    Hertfordshire
    Director
    19 Welclose Street
    AL3 4QD St Albans
    Hertfordshire
    United KingdomBritish49502730001
    LAWRENCE, Kenneth William
    South Place
    EC2M 2GT London
    One
    Greater London
    Director
    South Place
    EC2M 2GT London
    One
    Greater London
    United KingdomBritish40388380001
    LYONS, Andrew John
    146 Lordswood Road
    Harborne
    B17 9BT Birmingham
    Director
    146 Lordswood Road
    Harborne
    B17 9BT Birmingham
    EnglandBritish60705750001
    LØNNING, Asbjørn
    Forusparken
    4033
    Stavanger
    2
    Norway
    Director
    Forusparken
    4033
    Stavanger
    2
    Norway
    NorwayNorwegian293279680001
    MCCLURE, Kyle Francis
    New Bailey Street
    M3 5FS Salford
    Delphian House, 4th Floor, Riverside, New Bailey S
    England
    Director
    New Bailey Street
    M3 5FS Salford
    Delphian House, 4th Floor, Riverside, New Bailey S
    England
    United StatesAmerican244786490001
    MULCAHY, Richard Joseph
    Valentines Old Farmhouse
    EN5 4RA Galley Lane Arkley
    Hertfordshire
    Director
    Valentines Old Farmhouse
    EN5 4RA Galley Lane Arkley
    Hertfordshire
    Irish81572820003
    PORDAGE, Andrew John
    Innova House Innova Business
    Park Kinetic Crescent
    EN3 7XH Enfield
    Middlesex
    Director
    Innova House Innova Business
    Park Kinetic Crescent
    EN3 7XH Enfield
    Middlesex
    United KingdomBritish156317780001
    READ, Jonathan Hugh Tobias
    Innova House Innova Business
    Park Kinetic Crescent
    EN3 7XH Enfield
    Middlesex
    Director
    Innova House Innova Business
    Park Kinetic Crescent
    EN3 7XH Enfield
    Middlesex
    United StatesBritish154632910003
    SEARLE, Peter William Courtis
    New Bailey Street
    M3 5FS Salford
    Delphian House, 4th Floor, Riverside, New Bailey S
    England
    Director
    New Bailey Street
    M3 5FS Salford
    Delphian House, 4th Floor, Riverside, New Bailey S
    England
    EnglandBritish116102520002
    SLIPPER, James Andrew
    Innova Business Park
    Kinetic Crescent
    EN3 7XH Enfield
    Innova House
    United Kingdom
    Director
    Innova Business Park
    Kinetic Crescent
    EN3 7XH Enfield
    Innova House
    United Kingdom
    United KingdomBritish135010160001
    THOMAS, Paul Henry Brace
    South Place
    EC2M 2GT London
    One
    Greater London
    Director
    South Place
    EC2M 2GT London
    One
    Greater London
    United KingdomBritish14759930005
    TITCHMARSH, Paul
    109 Grosvenor Gardens
    IG8 0AR Woodford Green
    Essex
    Director
    109 Grosvenor Gardens
    IG8 0AR Woodford Green
    Essex
    British114368970001

    Who are the persons with significant control of SWIFT TECHNICAL GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Bailey Street
    M3 5FS Salford
    Delphian House
    England
    Apr 06, 2017
    New Bailey Street
    M3 5FS Salford
    Delphian House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08721966
    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.

    Does SWIFT TECHNICAL GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 01, 2023
    Delivered On Sep 08, 2023
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jpmorgan Chase Bank, N.A.
    Transactions
    • Sep 08, 2023Registration of a charge (MR01)
    A registered charge
    Created On Sep 29, 2021
    Delivered On Oct 01, 2021
    Outstanding
    Brief description
    Clause 3.3(a) of the debenture creates a fixed charge over all of the rights (as defined in the debenture) which the company now has and all the rights which it obtains at any time in the future in land (as defined in the debenture) and any rights accruing to, derived from or otherwise connected with them.. Clause 3.3(f) of the debenture creates a fixed charge over all of the rights (as defined in the debenture) which the company now has and all the rights which it obtains at any time in the future in intellectual property (as defined in the debenture) and any rights accruing to, derived from or otherwise connected with them.. Please see the debenture for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jpmorgan Chase Bank, N.A.
    Transactions
    • Oct 01, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jan 20, 2016
    Delivered On Jan 28, 2016
    Satisfied
    Brief description
    Registered trademark "swift worldwide resources registered in the UK with no 2586731 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 28, 2016Registration of a charge (MR01)
    • Oct 12, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 20, 2016
    Delivered On Jan 28, 2016
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 28, 2016Registration of a charge (MR01)
    • Oct 12, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 20, 2016
    Delivered On Jan 28, 2016
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 28, 2016Registration of a charge (MR01)
    • Oct 12, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 20, 2016
    Delivered On Jan 28, 2016
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 28, 2016Registration of a charge (MR01)
    • Oct 12, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 20, 2016
    Delivered On Feb 01, 2016
    Satisfied
    Brief description
    Swift technical group holdings limited has granted to pnc financial services UK LTD a first. Fixed charge over all of its present and future right, title and interest in the following trade marks: UK00002586731, which was filed. On 5 july 2011; and EU001088588 which was filed on 21 july 2011. for further details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD
    Transactions
    • Feb 01, 2016Registration of a charge (MR01)
    • Oct 12, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 20, 2016
    Delivered On Jan 26, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust, National Association
    Transactions
    • Jan 26, 2016Registration of a charge (MR01)
    • Oct 12, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 20, 2016
    Delivered On Jan 26, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust, National Association
    Transactions
    • Jan 26, 2016Registration of a charge (MR01)
    • Oct 12, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 20, 2016
    Delivered On Jan 26, 2016
    Satisfied
    Brief description
    Swift worldwide resources trademark reg no: 2586731 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust, National Association
    Transactions
    • Jan 26, 2016Registration of a charge (MR01)
    • Oct 12, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 20, 2016
    Delivered On Jan 26, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust, National Association
    Transactions
    • Jan 26, 2016Registration of a charge (MR01)
    • Oct 12, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 31, 2013
    Delivered On Nov 18, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
    Transactions
    • Nov 18, 2013Registration of a charge (MR01)
    • Oct 12, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 31, 2013
    Delivered On Nov 08, 2013
    Satisfied
    Brief description
    Trademark (swift worldwide resources):. Jurisdiction: UK, application date/registration date: 12/30/2011 (registered), application/registrtaion no: 2586731, term: 7/5/2021;. jurisdiction: international (wipo), application date/registration date: 7/21/2011 (registered), application/registrtaion no: 1088588, term: 7/21/2021;. jurisdiction: australia, application date/registration date: 7/21/2011(application), application/registrtaion no: 1088588, term:. (For details of further trademarks charged, please refer image). Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust, National Association
    Transactions
    • Nov 08, 2013Registration of a charge (MR01)
    • Jan 30, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 31, 2013
    Delivered On Nov 08, 2013
    Satisfied
    Brief description
    The trademark entitled "swift worldwide resources" with application number 1,546,767 and registration number TMA858734. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust, National Association
    Transactions
    • Nov 08, 2013Registration of a charge (MR01)
    • Jan 30, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 31, 2013
    Delivered On Nov 08, 2013
    Satisfied
    Brief description
    Trademark with title "swift worldwide resources brand statement 'whatever it takes, wherever it takes us'" registered in the united states on 5 february 2013 with regsitration number 4286904. notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust, National Association
    Transactions
    • Nov 08, 2013Registration of a charge (MR01)
    • Jan 30, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 31, 2013
    Delivered On Nov 08, 2013
    Satisfied
    Brief description
    Trademark: whatever it takes, wherever it takes us, country: us federal, serial no/filing date: 85601679 18-1PR-2012, reg. No./reg. Date: 4286904 05-feb-2013;. Trademark: swift worldwide resources, country: australia, serial no/filing date: 1447035 21-jul-2011, reg. No./reg. Date: 1447035 21-jul-2011;. Trademark: swift worldwide resources, country: azerbaijan, serial no/filing date: 1088588 21-jul-2011, reg. No./reg. Date: n/a;. (For details of all other trademarks charged, please refer to the image). Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust, National Association
    Transactions
    • Nov 08, 2013Registration of a charge (MR01)
    • Jan 30, 2016Satisfaction of a charge (MR04)
    Equitable mortgage of shares
    Created On Dec 21, 2011
    Delivered On Dec 29, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge the securities,all allotments rights benefit and advantages,any share in the capital see image for full details.
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • Dec 29, 2011Registration of a charge (MG01)
    • Nov 23, 2013Satisfaction of a charge (MR04)
    Equitable mortgage
    Created On Jul 09, 2010
    Delivered On Jul 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due by any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The securities 521 shares swift technical holdings limited. 10,250,000 shares swift trustees limited. 2,322,000 shares swift trustees limited and all allotments rights benefits see image for full details.
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • Jul 15, 2010Registration of a charge (MG01)
    • Nov 23, 2013Satisfaction of a charge (MR04)
    Composite all assets guarantee and indemnity and debenture
    Created On Jun 28, 2006
    Delivered On Jul 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Commercial Finance Limited (The Security Holder)
    Transactions
    • Jul 06, 2006Registration of a charge (395)
    • Nov 23, 2013Satisfaction of a charge (MR04)

    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