SWIFT LG HOLDINGS LIMITED

SWIFT LG HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameSWIFT LG HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06015831
    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 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 AddressNo

    What were the previous names of SWIFT LG HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLG INVESTMENTS HOLDINGS LIMITEDDec 01, 2006Dec 01, 2006

    What are the latest accounts for SWIFT LG HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for SWIFT LG HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 27, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 14, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2017

    2 pagesAA

    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 pagesAD01

    Director's details changed for Mr Kenneth Anchors on Oct 30, 2017

    2 pagesCH01

    Termination of appointment of Nigel Geoffrey Dore as a director on May 31, 2017

    1 pagesTM01

    Confirmation statement made on Dec 01, 2016 with updates

    5 pagesCS01

    Termination of appointment of Nigel Geoffrey Dore as a secretary on Dec 01, 2016

    1 pagesTM02

    Total exemption small company accounts made up to Apr 30, 2016

    5 pagesAA

    Annual return made up to Dec 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2016

    Statement of capital on Jan 15, 2016

    • Capital: GBP 1,577
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    5 pagesAA

    Appointment of Mr Nigel Geoffrey Dore as a secretary on Feb 28, 2015

    2 pagesAP03

    Director's details changed for Mr Kenneth Anchors on Feb 28, 2015

    2 pagesCH01

    Director's details changed for Mr Nigel Geoffrey Dore on Feb 28, 2015

    2 pagesCH01

    Annual return made up to Dec 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2014

    Statement of capital on Dec 12, 2014

    • Capital: GBP 1,577
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    5 pagesAA

    Registered office address changed from * 1 & 2 the Sanctuary Eden Office Park Macrae Road Bristol BS20 0DD* on Apr 22, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2013

    4 pagesAA

    Annual return made up to Dec 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 1,577
    SH01

    Annual return made up to Dec 01, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    4 pagesAA

    Termination of appointment of Christopher Cairns as a secretary

    1 pagesTM02

    Termination of appointment of Christopher Cairns as a director

    1 pagesTM01

    Who are the officers of SWIFT LG HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANCHORS, Kenneth
    Wood Street
    Rogerstone
    NP11 7EN Newport
    38
    Gwent
    Wales
    Director
    Wood Street
    Rogerstone
    NP11 7EN Newport
    38
    Gwent
    Wales
    WalesBritishDirector26130830001
    CAIRNS, Christopher Gordon
    & 2 The Sanctuary
    Eden Office Park Macrae Road
    BS20 0DD Bristol
    1
    United Kingdom
    Secretary
    & 2 The Sanctuary
    Eden Office Park Macrae Road
    BS20 0DD Bristol
    1
    United Kingdom
    BritishFinance Director138100940001
    DORE, Nigel Geoffrey
    Macrae Road
    Pill
    BS20 0DD Bristol
    79
    Secretary
    Macrae Road
    Pill
    BS20 0DD Bristol
    79
    196817500001
    DORE, Nigel Geoffrey
    Delaford Cottage
    Bridstow
    HR9 6QF Ross On Wye
    Herefordshire
    Secretary
    Delaford Cottage
    Bridstow
    HR9 6QF Ross On Wye
    Herefordshire
    BritishDirector22511950004
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BROWN, Graham Charles Bishop
    29 Daleside
    SL9 7JE Gerrards Cross
    Director
    29 Daleside
    SL9 7JE Gerrards Cross
    EnglandBritishCo Director90299120001
    CAIRNS, Christopher Gordon
    & 2 The Sanctuary
    Eden Office Park Macrae Road
    BS20 0DD Bristol
    1
    United Kingdom
    Director
    & 2 The Sanctuary
    Eden Office Park Macrae Road
    BS20 0DD Bristol
    1
    United Kingdom
    WalesBritishFinance Director138100940001
    DORE, Nigel Geoffrey
    Macrae Road
    Pill
    BS20 0DD Bristol
    79
    Director
    Macrae Road
    Pill
    BS20 0DD Bristol
    79
    United KingdomBritishDirector22511950004
    KENNEY, Michael Andrew
    52 Ruskin Avenue
    Rogerstone
    NP10 0ED Newport
    Director
    52 Ruskin Avenue
    Rogerstone
    NP10 0ED Newport
    WalesBritishCompany Director116517800001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    What are the latest statements on persons with significant control for SWIFT LG HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 01, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Finance Wales Investments (6) Limited
    Transactions
    • Jan 19, 2010Registration of a charge (MG01)
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 20, 2006Registration of a charge (395)

    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