SWAT HOLDINGS LIMITED
Overview
| Company Name | SWAT HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06276353 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SWAT HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for SWAT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 12, 2022 | 7 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Satisfaction of charge 062763530001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2020 | 13 pages | AA | ||||||||||
legacy | 135 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Mr Guy Leighton Millward as a director on Dec 10, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Amos as a director on Dec 10, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2019 | 15 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 127 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Mr Mark Francis Milner as a director on Aug 27, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin William Howard Morgan as a director on Aug 27, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Daniel Barton as a secretary on May 17, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on May 17, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Daniel Carl Barton as a director on May 17, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of SWAT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAHIR, Saira Jamil Hussain | Secretary | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | 258919930001 | |||||||
| MILLWARD, Guy Leighton | Director | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | United Kingdom | British | 203759730001 | |||||
| MILNER, Mark Francis | Director | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | England | British | 260073560001 | |||||
| BARTON, Daniel | Secretary | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | 211669330001 | |||||||
| BROWN, Richard Graham | Secretary | Torview House, 3 Darklake View Estover PL6 7TL Plymouth Devon | British | 68769740001 | ||||||
| GIBBONS, Judith Andrea | Secretary | Torview House, 3 Darklake View Estover PL6 7TL Plymouth Devon | 192235700002 | |||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| AMOS, Richard John | Director | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | England | British | 67950460002 | |||||
| BANTHORPE, Victoria Anne | Director | Torview House, 3 Darklake View Estover PL6 7TL Plymouth Devon | England | British | 88026410001 | |||||
| BARTON, Daniel Carl | Director | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | England | British | 193104700001 | |||||
| BROWN, Richard Graham | Director | Torview House, 3 Darklake View Estover PL6 7TL Plymouth Devon | England | British | 68769740001 | |||||
| BROWN, Sarah Anne | Director | Torview House, 3 Darklake View Estover PL6 7TL Plymouth Devon | United Kingdom | British | 161674090001 | |||||
| FOYE, Anthony Martin | Director | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | United Kingdom | British | 99515780001 | |||||
| GIBBONS, Adrian Hugh Russell | Director | Torview House, 3 Darklake View Estover PL6 7TL Plymouth Devon | United Kingdom | British | 68787170001 | |||||
| GIBBONS, Judith Andrea | Director | Torview House, 3 Darklake View Estover PL6 7TL Plymouth Devon | United Kingdom | British | 161663510001 | |||||
| MORGAN, Martin William Howard | Director | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | United Kingdom | British | 7590310011 | |||||
| NORRIS, David John | Director | Torview House, 3 Darklake View Estover PL6 7TL Plymouth Devon | United Kingdom | British | 189529480001 | |||||
| NORRIS, Elizabeth Joy | Director | Torview House, 3 Darklake View Estover PL6 7TL Plymouth Devon | England | British | 189529840001 | |||||
| ROS, Pedro | Director | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | England | Spanish | 190067120001 | |||||
| STURGESS, Michael James | Director | Torview House, 3 Darklake View Estover PL6 7TL Plymouth Devon | England | British | 16148510001 | |||||
| STURGESS, Sheridan Jane | Director | Torview House, 3 Darklake View Estover PL6 7TL Plymouth Devon | England | British | 83366850002 | |||||
| WEATHERHEAD, Jon Richard | Director | Torview House, 3 Darklake View Estover PL6 7TL Plymouth Devon | United Kingdom | British | 161677850001 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of SWAT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Swat Group Limited | Jul 19, 2016 | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SWAT HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does SWAT HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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