SW CONSTRUCTION (RESIDENTIAL) LIMITED
Overview
Company Name | SW CONSTRUCTION (RESIDENTIAL) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 08070237 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SW CONSTRUCTION (RESIDENTIAL) LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is SW CONSTRUCTION (RESIDENTIAL) LIMITED located?
Registered Office Address | C/O Frp Advisory Trading Limited Kings Orchard BS2 0HQ 1 Queen Street Bristol |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SW CONSTRUCTION (RESIDENTIAL) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2024 |
Next Accounts Due On | Feb 28, 2025 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2023 |
What is the status of the latest confirmation statement for SW CONSTRUCTION (RESIDENTIAL) LIMITED?
Last Confirmation Statement Made Up To | Jan 18, 2026 |
---|---|
Next Confirmation Statement Due | Feb 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 18, 2025 |
Overdue | No |
What are the latest filings for SW CONSTRUCTION (RESIDENTIAL) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 1350 - 1360 Montpellier Court Brockworth Gloucester GL3 4AH England to C/O Frp Advisory Trading Limited Kings Orchard 1 Queen Street Bristol BS2 0HQ on Mar 24, 2025 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2024 with updates | 4 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Jan 18, 2019 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Jan 18, 2018 | 3 pages | RP04CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 8 pages | AA | ||||||||||
Termination of appointment of Richard James Cook as a director on Apr 20, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Henry Edmund Alexander Clarke as a director on Apr 20, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Blackfinch Investments Limited as a person with significant control on Jan 25, 2017 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2019 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 14, 2018
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 14, 2018
| 3 pages | SH01 | ||||||||||
Change of details for Blackfinch Investments Limited as a person with significant control on Apr 01, 2018 | 2 pages | PSC05 | ||||||||||
Who are the officers of SW CONSTRUCTION (RESIDENTIAL) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ORIGIN INVESTMENTS LIMITED | Secretary | Montpellier Court Brockworth GL3 4AH Gloucester 1350 - 1360 England |
| 190037640001 | ||||||||||
CLARKE, Henry Edmund Alexander | Director | Kings Orchard BS2 0HQ 1 Queen Street C/O Frp Advisory Trading Limited Bristol | England | British | Solicitor | 236175560001 | ||||||||
DELLOW, Jamie Christian George | Director | Pixash Lane BS31 1TP Bristol Wessex House United Kingdom | United Kingdom | British | None | 71915070002 | ||||||||
DORNAN, Graeme | Secretary | 61-69 Chepstow Place W2 4TS London Flat 20 United Kingdom | 169150060001 | |||||||||||
KAMATH, Nimesh Raghavendra | Secretary | Brook Street W1K 5AY London 3rd Floor 86 England | 186828300001 | |||||||||||
SMITH, Kevin Anthony | Secretary | 24 Chiswell Street EC1Y 4YX London Third Floor United Kingdom | 173586710001 | |||||||||||
APPS, Andrew Peter | Director | Brook Street W1K 5AY London 3rd Floor 86 England | England | British | Fund Management | 170392060001 | ||||||||
COOK, Richard James | Director | Montpellier Court Brockworth GL3 4AH Gloucester 1350 - 1360 England | England | British | Company Director | 235231540001 | ||||||||
DORNAN, Graeme Peter | Director | 61-69 Chepstow Place W2 4TS London Flat 20 United Kingdom | England | British | Director | 164939750001 | ||||||||
KAMATH, Nimesh Raghavendra | Director | Brook Street W1K 5AY London 3rd Floor 86 England | England | British | Structured Financier | 182189960001 | ||||||||
KELLAND, Peter Shaun | Director | 24 Chiswell Street EC1Y 4YX London Third Floor United Kingdom | United Kingdom | British | Chartered Quantity Surveyor | 171560000002 | ||||||||
SMITH, Kevin Anthony | Director | 24 Chiswell Street EC1Y 4YX London Third Floor United Kingdom | United Kingdom | Irish | Chartered Surveyor | 173151590001 | ||||||||
STOKES, Andrew John | Director | Bullfinch Road Selsdon CR2 8PU Croydon 15 United Kingdom | London | British | Builder | 159667980001 |
Who are the persons with significant control of SW CONSTRUCTION (RESIDENTIAL) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Blackfinch Nominees Limited | Jan 27, 2017 | Montpellier Court Brockworth GL3 4AH Gloucester 1350 -1360 England | No | ||||
| |||||||
Natures of Control
| |||||||
Blackfinch Investments Limited | Jan 18, 2017 | Montpellier Court Brockworth GL3 4AH Gloucester 1350 - 1360 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Mr Nimesh Kamath Kamath | Apr 06, 2016 | Chequers Close WR14 1GP Malvern Blackfinch House England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
|
Does SW CONSTRUCTION (RESIDENTIAL) 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