SWIFT PROPCO HOLDINGS LIMITED
Overview
Company Name | SWIFT PROPCO HOLDINGS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 11963197 |
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 SWIFT PROPCO HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SWIFT PROPCO HOLDINGS LIMITED located?
Registered Office Address | 12 Wellington Place LS1 4AP Leeds |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SWIFT PROPCO HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SWIFT PROPCO HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Apr 24, 2025 |
---|---|
Next Confirmation Statement Due | May 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 24, 2024 |
Overdue | No |
What are the latest filings for SWIFT PROPCO HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 8 Sackville Street London W1S 3DG England to 12 Wellington Place Leeds LS1 4AP on Jan 06, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 119631970001 in full | 1 pages | MR04 | ||||||||||
Statement of capital on Oct 24, 2024
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Bruno Chibuzo Obasi on Sep 05, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Neil David Townson as a director on Sep 05, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Director's details changed for Mr James William Mcgowan on May 17, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Theunis John Bassage as a director on May 17, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Crestbridge Uk Limited on Apr 12, 2024 | 1 pages | CH04 | ||||||||||
Appointment of Mr Theunis John Bassage as a director on Apr 10, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Briony Jayne Rea as a director on Apr 10, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Bruno Chibuzo Obasi as a director on Nov 29, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr James William Mcgowan as a director on Nov 29, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Derwood Auston Drewett as a director on Oct 03, 2023 | 1 pages | TM01 | ||||||||||
Change of details for Swift Newco B Limited as a person with significant control on Aug 23, 2019 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Termination of appointment of Carol Ann Rotsey as a director on Jul 25, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Briony Jayne Rea as a director on Jul 25, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of SWIFT PROPCO HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GEN II SERVICES (UK) LIMITED | Secretary | Sackville Street W1S 3DG London 8 England |
| 209231430002 | ||||||||||
MCGOWAN, James William | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | Director | 275743240001 | ||||||||
OBASI, Bruno Chibuzo | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | Director | 252050800001 | ||||||||
BASSAGE, Theunis John | Director | Sackville Street W1S 3DG London 8 England | Isle Of Man | South African | Director | 321396720001 | ||||||||
BESWICK, Giles Peter | Director | Sackville Street W1S 3DG London 8 England | England | British | Director | 203560480001 | ||||||||
DAWSON, Mark Christopher | Director | Sackville Street W1S 3DG London 8 England | England | British | Director | 239649810001 | ||||||||
DREWETT, Simon Derwood Auston | Director | Sackville Street W1S 3DG London 8 England | England | British | Director | 195207080001 | ||||||||
DREWETT, Simon Derwood Auston | Director | Sackville Street W1S 3DG London 8 England | England | British | Director | 195207080001 | ||||||||
PATTERSON, Wendy Jane | Director | Sackville Street W1S 3DG London 8 England | England | British | Chartered Accountant | 142327320002 | ||||||||
REA, Briony Jayne | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | Chartered Secretary | 311375680001 | ||||||||
ROTSEY, Carol Ann | Director | Sackville Street W1S 3DG London 8 England | England | Irish | Director | 285624170001 | ||||||||
SLATER, Michael Keith | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | Director | 248777800001 | ||||||||
STOTT, Mark David | Director | Sackville Street W1S 3DG London 8 England | England | British | Director | 239649800001 | ||||||||
TOWNSON, Neil David | Director | Sackville Street W1S 3DG London 8 England | England | British | Director | 46320530001 | ||||||||
WINDSOR, Paul Justin | Director | Sackville Street W1S 3DG London 8 England | England | British | Chartered Accountant | 210430910002 |
Who are the persons with significant control of SWIFT PROPCO HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Swift Newco A Limited | Aug 13, 2019 | Elkington Way SK9 7GU Alderley Edge Horseshoe Farm England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Swift Newco B Limited | Aug 13, 2019 | Sackville Street W1S 3DG London 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Vita Ventures Limited | Apr 25, 2019 | Elkington Way SK9 7GU Alderley Edge Horseshoe Farm | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does SWIFT PROPCO 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