SWAT HOLDINGS LIMITED

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

    Company NameSWAT HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06276353
    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 SWAT HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SWAT HOLDINGS LIMITED located?

    Registered Office Address
    5th Floor 10 Whitechapel High Street
    E1 8QS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SWAT HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for SWAT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 12, 2022

    7 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 13, 2021

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Satisfaction of charge 062763530001 in full

    1 pagesMR04

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2020

    13 pagesAA

    legacy

    135 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Guy Leighton Millward as a director on Dec 10, 2020

    2 pagesAP01

    Termination of appointment of Richard John Amos as a director on Dec 10, 2020

    1 pagesTM01

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2019

    15 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    127 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Mark Francis Milner as a director on Aug 27, 2019

    2 pagesAP01

    Termination of appointment of Martin William Howard Morgan as a director on Aug 27, 2019

    1 pagesTM01

    Confirmation statement made on Jun 12, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Daniel Barton as a secretary on May 17, 2019

    1 pagesTM02

    Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on May 17, 2019

    2 pagesAP03

    Termination of appointment of Daniel Carl Barton as a director on May 17, 2019

    1 pagesTM01

    Who are the officers of SWAT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAHIR, Saira Jamil Hussain
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Secretary
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    258919930001
    MILLWARD, Guy Leighton
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    United KingdomBritish203759730001
    MILNER, Mark Francis
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    EnglandBritish260073560001
    BARTON, Daniel
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Secretary
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    211669330001
    BROWN, Richard Graham
    Torview House, 3 Darklake View
    Estover
    PL6 7TL Plymouth
    Devon
    Secretary
    Torview House, 3 Darklake View
    Estover
    PL6 7TL Plymouth
    Devon
    British68769740001
    GIBBONS, Judith Andrea
    Torview House, 3 Darklake View
    Estover
    PL6 7TL Plymouth
    Devon
    Secretary
    Torview House, 3 Darklake View
    Estover
    PL6 7TL Plymouth
    Devon
    192235700002
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    AMOS, Richard John
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    EnglandBritish67950460002
    BANTHORPE, Victoria Anne
    Torview House, 3 Darklake View
    Estover
    PL6 7TL Plymouth
    Devon
    Director
    Torview House, 3 Darklake View
    Estover
    PL6 7TL Plymouth
    Devon
    EnglandBritish88026410001
    BARTON, Daniel Carl
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    EnglandBritish193104700001
    BROWN, Richard Graham
    Torview House, 3 Darklake View
    Estover
    PL6 7TL Plymouth
    Devon
    Director
    Torview House, 3 Darklake View
    Estover
    PL6 7TL Plymouth
    Devon
    EnglandBritish68769740001
    BROWN, Sarah Anne
    Torview House, 3 Darklake View
    Estover
    PL6 7TL Plymouth
    Devon
    Director
    Torview House, 3 Darklake View
    Estover
    PL6 7TL Plymouth
    Devon
    United KingdomBritish161674090001
    FOYE, Anthony Martin
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    United KingdomBritish99515780001
    GIBBONS, Adrian Hugh Russell
    Torview House, 3 Darklake View
    Estover
    PL6 7TL Plymouth
    Devon
    Director
    Torview House, 3 Darklake View
    Estover
    PL6 7TL Plymouth
    Devon
    United KingdomBritish68787170001
    GIBBONS, Judith Andrea
    Torview House, 3 Darklake View
    Estover
    PL6 7TL Plymouth
    Devon
    Director
    Torview House, 3 Darklake View
    Estover
    PL6 7TL Plymouth
    Devon
    United KingdomBritish161663510001
    MORGAN, Martin William Howard
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    United KingdomBritish7590310011
    NORRIS, David John
    Torview House, 3 Darklake View
    Estover
    PL6 7TL Plymouth
    Devon
    Director
    Torview House, 3 Darklake View
    Estover
    PL6 7TL Plymouth
    Devon
    United KingdomBritish189529480001
    NORRIS, Elizabeth Joy
    Torview House, 3 Darklake View
    Estover
    PL6 7TL Plymouth
    Devon
    Director
    Torview House, 3 Darklake View
    Estover
    PL6 7TL Plymouth
    Devon
    EnglandBritish189529840001
    ROS, Pedro
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    EnglandSpanish190067120001
    STURGESS, Michael James
    Torview House, 3 Darklake View
    Estover
    PL6 7TL Plymouth
    Devon
    Director
    Torview House, 3 Darklake View
    Estover
    PL6 7TL Plymouth
    Devon
    EnglandBritish16148510001
    STURGESS, Sheridan Jane
    Torview House, 3 Darklake View
    Estover
    PL6 7TL Plymouth
    Devon
    Director
    Torview House, 3 Darklake View
    Estover
    PL6 7TL Plymouth
    Devon
    EnglandBritish83366850002
    WEATHERHEAD, Jon Richard
    Torview House, 3 Darklake View
    Estover
    PL6 7TL Plymouth
    Devon
    Director
    Torview House, 3 Darklake View
    Estover
    PL6 7TL Plymouth
    Devon
    United KingdomBritish161677850001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of SWAT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Jul 19, 2016
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09572812
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SWAT HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 30, 2015
    Delivered On Jul 20, 2015
    Satisfied
    Brief description
    Torview house, 3 darklake view, estover plymouth PL6 7TL. Title no: DN330342.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Michael James Sturgess
    Transactions
    • Jul 20, 2015Registration of a charge (MR01)
    • Jul 19, 2021Satisfaction of a charge (MR04)

    Does SWAT HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2021Commencement of winding up
    Aug 20, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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