SAWFISH LIMITED

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

    Company NameSAWFISH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06906416
    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 SAWFISH LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is SAWFISH LIMITED located?

    Registered Office Address
    Capital House
    25 Chapel Street
    NW1 5DS London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SAWFISH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SAWFISH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Paul Gibson Moore as a director on Jan 31, 2018

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Register inspection address has been changed from One St Peter's Square Manchester M2 3DE United Kingdom to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS

    1 pagesAD02

    Appointment of Patricio Remon as a director on Jun 28, 2017

    2 pagesAP01

    Termination of appointment of Laurence Hamilton as a director on May 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE

    1 pagesAD02

    Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB

    1 pagesAD03

    Confirmation statement made on May 15, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to May 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 270,444.5
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to May 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 270,444.5
    SH01

    Auditor's resignation

    1 pagesAUD

    Second filing of AR01 previously delivered to Companies House made up to May 15, 2014

    16 pagesRP04

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to May 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 270,444.5
    SH01
    capitalJun 09, 2014

    Statement of capital on Oct 28, 2014

    • Capital: GBP 270,444.5
    SH01
    Annotations
    DateAnnotation
    Oct 28, 2014Clarification A second filed AR01 was registered on 28/10/2014

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Mr Paul Moore as a director

    2 pagesAP01

    Registered office address changed from , 8 Fletcher Gate, Nottingham, NG1 2FS, England on Jan 21, 2014

    1 pagesAD01

    Termination of appointment of Andrea Davis as a director

    1 pagesTM01

    Appointment of Mr Laurence Hamilton as a director

    2 pagesAP01

    Who are the officers of SAWFISH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REMON, Patricio
    25 Chapel Street
    NW1 5DS London
    Capital House
    United Kingdom
    United Kingdom
    Director
    25 Chapel Street
    NW1 5DS London
    Capital House
    United Kingdom
    United Kingdom
    United KingdomArgentine193607910001
    WOOD, Stephen Colin
    Seaton Ross
    YO42 4NH York
    Old Mills
    United Kingdom
    Secretary
    Seaton Ross
    YO42 4NH York
    Old Mills
    United Kingdom
    Other138326050001
    TURNER LITTLE COMPANY SECRETARIES LIMITED
    Westminster Place, York Business Park
    YO26 6RW York
    Regency House
    North Yorkshire
    Secretary
    Westminster Place, York Business Park
    YO26 6RW York
    Regency House
    North Yorkshire
    138315620001
    DAVIS, Andrea Jayne
    Fletcher Gate
    NG1 2FS Nottingham
    8
    England
    Director
    Fletcher Gate
    NG1 2FS Nottingham
    8
    England
    EnglandBritish182320920001
    HAMILTON, Laurence
    House
    25 Chapel Street
    NW1 5DS London
    Capital
    England
    Director
    House
    25 Chapel Street
    NW1 5DS London
    Capital
    England
    United KingdomBritish183883490001
    HULL, Stephen
    Stonegrave House
    Stonegrave
    YO62 4LJ York
    North Yorkshire
    Director
    Stonegrave House
    Stonegrave
    YO62 4LJ York
    North Yorkshire
    EnglandBritish34331940009
    MOORE, Paul Gibson
    House
    25 Chapel Street
    NW1 5DS London
    Capital
    England
    Director
    House
    25 Chapel Street
    NW1 5DS London
    Capital
    England
    United KingdomBritish184423230001
    WHITE, Craig Bradley
    Middlethorpe Business Park
    Sim Balk Lane Bishopthorpe
    YO23 2BD York
    1
    United Kingdom
    Director
    Middlethorpe Business Park
    Sim Balk Lane Bishopthorpe
    YO23 2BD York
    1
    United Kingdom
    EnglandBritish122959410001
    WOOD, Stephen Colin
    Old Mills
    Seaton Ross
    YO42 4NH York
    Director
    Old Mills
    Seaton Ross
    YO42 4NH York
    EnglandBritish46122380002
    BELUGA ACQUISITIONS LIMITED
    South Esplanade
    St Peter Port
    Guernsey
    Albert House
    Guernsey
    Director
    South Esplanade
    St Peter Port
    Guernsey
    Albert House
    Guernsey
    Legal FormCOMPANY LIMITED BY SHARES
    Identification TypeNon European Economic Area
    Legal AuthorityENGLAND AND WALES
    Registration Number53869
    169114040001
    TURNER LITTLE COMPANY NOMINEES LIMITED
    Westminster Place, York Business Park
    YO26 6RW York
    Regency House
    North Yorkshire
    Director
    Westminster Place, York Business Park
    YO26 6RW York
    Regency House
    North Yorkshire
    138315630001

    Who are the persons with significant control of SAWFISH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    25 Chapel Street
    NW1 5DS London
    Capital House
    United Kingdom
    United Kingdom
    Apr 06, 2016
    25 Chapel Street
    NW1 5DS London
    Capital House
    United Kingdom
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05059906
    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 SAWFISH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Sep 18, 2009
    Delivered On Sep 29, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 29, 2009Registration of a charge (395)
    • Aug 20, 2010Statement of satisfaction of a charge in full or part (MG02)

    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