SWIFT LG HOLDINGS LIMITED
Overview
Company Name | SWIFT LG HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06015831 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SWIFT LG HOLDINGS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is SWIFT LG HOLDINGS LIMITED located?
Registered Office Address | 38 Wood Street Cwmcarn NP11 7EN Newport Wales |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SWIFT LG HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
SLG INVESTMENTS HOLDINGS LIMITED | Dec 01, 2006 | Dec 01, 2006 |
What are the latest accounts for SWIFT LG HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for SWIFT LG HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Registered office address changed from 79 Macrae Road Pill Bristol BS20 0DD to 38 Wood Street Cwmcarn Newport NP11 7EN on Nov 14, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Kenneth Anchors on Oct 30, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Nigel Geoffrey Dore as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Nigel Geoffrey Dore as a secretary on Dec 01, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
Appointment of Mr Nigel Geoffrey Dore as a secretary on Feb 28, 2015 | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Kenneth Anchors on Feb 28, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nigel Geoffrey Dore on Feb 28, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 5 pages | AA | ||||||||||
Registered office address changed from * 1 & 2 the Sanctuary Eden Office Park Macrae Road Bristol BS20 0DD* on Apr 22, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Christopher Cairns as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Christopher Cairns as a director | 1 pages | TM01 | ||||||||||
Who are the officers of SWIFT LG HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANCHORS, Kenneth | Director | Wood Street Rogerstone NP11 7EN Newport 38 Gwent Wales | Wales | British | Director | 26130830001 | ||||
CAIRNS, Christopher Gordon | Secretary | & 2 The Sanctuary Eden Office Park Macrae Road BS20 0DD Bristol 1 United Kingdom | British | Finance Director | 138100940001 | |||||
DORE, Nigel Geoffrey | Secretary | Macrae Road Pill BS20 0DD Bristol 79 | 196817500001 | |||||||
DORE, Nigel Geoffrey | Secretary | Delaford Cottage Bridstow HR9 6QF Ross On Wye Herefordshire | British | Director | 22511950004 | |||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
BROWN, Graham Charles Bishop | Director | 29 Daleside SL9 7JE Gerrards Cross | England | British | Co Director | 90299120001 | ||||
CAIRNS, Christopher Gordon | Director | & 2 The Sanctuary Eden Office Park Macrae Road BS20 0DD Bristol 1 United Kingdom | Wales | British | Finance Director | 138100940001 | ||||
DORE, Nigel Geoffrey | Director | Macrae Road Pill BS20 0DD Bristol 79 | United Kingdom | British | Director | 22511950004 | ||||
KENNEY, Michael Andrew | Director | 52 Ruskin Avenue Rogerstone NP10 0ED Newport | Wales | British | Company Director | 116517800001 | ||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
What are the latest statements on persons with significant control for SWIFT LG HOLDINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does SWIFT LG HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 13, 2010 Delivered On Jan 19, 2010 | 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 18, 2006 Delivered On Dec 20, 2006 | 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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