SWIFT AUTOS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSWIFT AUTOS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC066414
    JurisdictionScotland
    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 SWIFT AUTOS LIMITED?

    • (9999) /

    Where is SWIFT AUTOS LIMITED located?

    Registered Office Address
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SWIFT AUTOS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWIFT TRUCKS LIMITEDNov 20, 1978Nov 20, 1978

    What are the latest accounts for SWIFT AUTOS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for SWIFT AUTOS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland on Mar 07, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 27, 2012

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors empowered for the purposes of section 175(5)(a) 27/02/2012
    RES13

    Appointment of David Paul Lynch as a director on Sep 01, 2011

    3 pagesAP01

    Registered office address changed from Mossend Distribution Centre Condor Glen, Eurocentral Motherwell ML1 4UY on Sep 29, 2011

    2 pagesAD01

    Termination of appointment of Tdg Directors No1 Limited as a director on Sep 01, 2011

    2 pagesTM01

    Termination of appointment of Tdg Directors No2 Limited as a director on Sep 01, 2011

    2 pagesTM01

    Termination of appointment of Tdg Secretaries Limited as a secretary on Aug 01, 2011

    2 pagesTM02

    Appointment of Lyndsay Navid Lane as a secretary on Aug 01, 2011

    3 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to May 08, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2011

    Statement of capital on May 31, 2011

    • Capital: GBP 276,000
    SH01

    Appointment of Gaultier De La Rochebrochard as a director

    3 pagesAP01

    Termination of appointment of Rupert Nichols as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Appointment of Rupert Henry Conquest Nichols as a director

    3 pagesAP01

    Annual return made up to May 08, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Tdg Directors No2 Limited on May 08, 2010

    2 pagesCH02

    Director's details changed for Tdg Directors No1 Limited on May 08, 2010

    2 pagesCH02

    Secretary's details changed for Tdg Secretaries Limited on May 08, 2010

    2 pagesCH04

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of SWIFT AUTOS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAVID LANE, Lyndsay
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Secretary
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    British163326200001
    DE LA ROCHEBROCHARD D'AUZAY, Gaultier Marie Alain Xavier
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    Uk
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    Uk
    FranceFrench159274950001
    LYNCH, David Paul
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    United Kingdom
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    United Kingdom
    EnglandBritish52425370006
    GRAYSTON, Robert
    Ambergayne The Paddock
    Heswall
    L60 1XJ Wirral
    Merseyside
    Secretary
    Ambergayne The Paddock
    Heswall
    L60 1XJ Wirral
    Merseyside
    British10092300001
    KINLEY, John
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    Secretary
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    British9811620001
    WHITNEY, Brian John
    29 Beaconsfield Road
    Claygate
    KT10 0PN Esher
    Surrey
    Secretary
    29 Beaconsfield Road
    Claygate
    KT10 0PN Esher
    Surrey
    British1228190001
    TDG SECRETARIES LIMITED
    Tdg Headquarters, Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    United Kingdom
    Secretary
    Tdg Headquarters, Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number109864
    54728830004
    ALLAN, James Douglas, Mr.
    38 Bailie Drive
    Bearsden
    G61 3AH Glasgow
    Strathclyde
    Director
    38 Bailie Drive
    Bearsden
    G61 3AH Glasgow
    Strathclyde
    ScotlandBritish983150002
    COLE, Alan Jack
    Flat A 78 Charlwood Street
    SW1V 4PF London
    Director
    Flat A 78 Charlwood Street
    SW1V 4PF London
    British9811630005
    COUPER, Andrew Stewart
    Freshfields
    Troon Road
    KA2 9BP Dundonald
    Ayrshire
    Director
    Freshfields
    Troon Road
    KA2 9BP Dundonald
    Ayrshire
    British30363940001
    COX, Michael Alan
    Cranbrook
    Hawks Hill
    KT22 9DS Leatherhead
    Surrey
    Director
    Cranbrook
    Hawks Hill
    KT22 9DS Leatherhead
    Surrey
    EnglandBritish1372270001
    DUNCAN, James Blair, Sir
    17 Kingston House South
    Ennismore Gardens
    SW7 1NF London
    Director
    17 Kingston House South
    Ennismore Gardens
    SW7 1NF London
    EnglandBritish3477810001
    KINLEY, John
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    Director
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    British9811620001
    LOCKHART, James
    27 Beech Hill Avenue
    Hadley Wood
    EN4 0LN Barnet
    Hertfordshire
    Director
    27 Beech Hill Avenue
    Hadley Wood
    EN4 0LN Barnet
    Hertfordshire
    United KingdomBritish39016590001
    MARTIN, Duncan
    18 Succoth Avenue
    EH12 6BU Edinburgh
    Midlothian
    Director
    18 Succoth Avenue
    EH12 6BU Edinburgh
    Midlothian
    British488140001
    MCALLISTER, Thomas
    52 Kenmure Crescent
    Bishopbriggs
    G64 2DL Glasgow
    Lanarkshire
    Director
    52 Kenmure Crescent
    Bishopbriggs
    G64 2DL Glasgow
    Lanarkshire
    British488760001
    NICHOLS, Rupert Henry Conquest
    Tdg Headquarters, Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    Director
    Tdg Headquarters, Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    EnglandBritish59884950002
    TDG DIRECTORS NO1 LIMITED
    Tdg Headquarters, Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    United Kingdom
    Director
    Tdg Headquarters, Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number109864
    54728730006
    TDG DIRECTORS NO2 LIMITED
    Tdg Headquarters, Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    United Kingdom
    Director
    Tdg Headquarters, Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number109864
    54728620005

    Does SWIFT AUTOS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture floating charge
    Created On Apr 12, 1984
    Delivered On May 27, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole of the property and undertaking of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 27, 1984Registration of a charge
    Floating charge
    Created On Feb 12, 1980
    Delivered On Feb 15, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 15, 1980Registration of a charge

    Does SWIFT AUTOS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 20, 2012Dissolved on
    Feb 27, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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