Company NameWycombe Swan Catering Ltd.
Company StatusDissolved
Company Number03497907
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)
Dissolution Date7 February 2012 (12 years, 3 months ago)
Previous NameSwan Facilities Management (Catering) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Paul Parnaby
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 07 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Croucher Needham Limited 85 Tottenham Court Ro
London
W1T 4TQ
Director NameMr Nicholas Jeffrey Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Croucher Needham Limited 85 Tottenham Court Ro
London
W1T 4TQ
Secretary NameMr Paul Parnaby
NationalityBritish
StatusClosed
Appointed03 March 2008(10 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Croucher Needham Limited 85 Tottenham Court Ro
London
W1T 4TQ
Director NameMr Stuart Mark Griffiths
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Acre End Street
Eynsham
Oxon
OX29 4PA
Director NameStephen Francis Hetherington
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Gough Road
Edgbaston
Birmingham
B15 2JQ
Director NameMr Joseph Henry Seelig
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 St Gabriels Road
London
NW2 4DU
Secretary NameStephen Francis Hetherington
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Gough Road
Edgbaston
Birmingham
B15 2JQ
Director NameMichael David Ockwell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(6 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 September 2007)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Hythe
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8PB
Secretary NameNicola Hetherington
NationalityBritish
StatusResigned
Appointed28 September 2004(6 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 September 2007)
RoleCompany Director
Correspondence Address7 Rue Des Rosiers
Bordeaux
33200
Foreign
Secretary NameMr Simon Mark Dixon
NationalityBritish
StatusResigned
Appointed26 September 2007(9 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 March 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Eatonville Road
London
SW17 7SH
Director NameFormation Nominees Ltd (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
RG10 9TU
Secretary NameFormation Secretaries Ltd (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
RG10 9TU

Location

Registered Address85 Tottenham Court Road
London
W1T 4TQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Hq Hospitality LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
13 October 2011Application to strike the company off the register (3 pages)
13 October 2011Application to strike the company off the register (3 pages)
18 February 2011Annual return made up to 23 January 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 3
(5 pages)
18 February 2011Annual return made up to 23 January 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 3
(5 pages)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
21 December 2010Secretary's details changed for Mr Paul Parnaby on 18 December 2010 (2 pages)
21 December 2010Secretary's details changed for Mr Paul Parnaby on 18 December 2010 (2 pages)
20 December 2010Director's details changed for Mr Paul Parnaby on 18 December 2010 (2 pages)
20 December 2010Director's details changed for Mr Nicholas Jeffrey Thomas on 18 December 2010 (2 pages)
20 December 2010Director's details changed for Mr Nicholas Jeffrey Thomas on 18 December 2010 (2 pages)
20 December 2010Director's details changed for Mr Paul Parnaby on 18 December 2010 (2 pages)
10 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
5 February 2010Full accounts made up to 31 March 2009 (15 pages)
5 February 2010Full accounts made up to 31 March 2009 (15 pages)
12 January 2010Sect 516 ca 2006 (1 page)
12 January 2010Sect 516 ca 2006 (1 page)
17 November 2009Registered office address changed from Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 17 November 2009 (2 pages)
17 November 2009Registered office address changed from Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 17 November 2009 (2 pages)
6 February 2009Return made up to 23/01/09; full list of members (3 pages)
6 February 2009Return made up to 23/01/09; full list of members (3 pages)
4 August 2008Full accounts made up to 31 March 2008 (14 pages)
4 August 2008Full accounts made up to 31 March 2008 (14 pages)
9 July 2008Secretary's Change of Particulars / paul parnaby / 06/07/2008 / HouseName/Number was: 6, now: 61; Street was: pasture lane, now: welton road; Post Town was: york, now: brough; Region was: north yorkshire, now: east yorkshire; Post Code was: YO31 1JL, now: HU15 1AB; Country was: , now: england (1 page)
9 July 2008Director's change of particulars / paul parnaby / 06/07/2008 (1 page)
9 July 2008Secretary's change of particulars / paul parnaby / 06/07/2008 (1 page)
9 July 2008Director's Change of Particulars / paul parnaby / 06/07/2008 / HouseName/Number was: , now: 61; Street was: 6 pasture lane, now: welton road; Post Town was: york, now: brough; Region was: , now: east yorkshire; Post Code was: YO31 1JL, now: HU15 1AB; Country was: , now: england (1 page)
17 April 2008Return made up to 23/01/08; full list of members (4 pages)
17 April 2008Return made up to 23/01/08; full list of members (4 pages)
16 April 2008Appointment terminated director stephen hetherington (1 page)
16 April 2008Appointment Terminated Director stephen hetherington (1 page)
5 March 2008Appointment terminated secretary simon dixon (1 page)
5 March 2008Secretary appointed mr paul parnaby (1 page)
5 March 2008Registered office changed on 05/03/2008 from, qdos house, queen margarets road, scarborough, north yorkshire, YO11 2SA (1 page)
5 March 2008Secretary appointed mr paul parnaby (1 page)
5 March 2008Registered office changed on 05/03/2008 from, qdos house, queen margarets road, scarborough, north yorkshire, YO11 2SA (1 page)
5 March 2008Appointment Terminated Secretary simon dixon (1 page)
3 February 2008New secretary appointed (6 pages)
3 February 2008New director appointed (3 pages)
3 February 2008New director appointed (3 pages)
3 February 2008New director appointed (3 pages)
3 February 2008New director appointed (3 pages)
3 February 2008New secretary appointed (6 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
5 November 2007Registered office changed on 05/11/07 from: wycombe swan, st mary street, high wycombe, buckinghamshire HP11 2XE (1 page)
5 November 2007Registered office changed on 05/11/07 from: wycombe swan, st mary street, high wycombe, buckinghamshire HP11 2XE (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 October 2007Director resigned (1 page)
5 October 2007Declaration of assistance for shares acquisition (9 pages)
5 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 October 2007Declaration of assistance for shares acquisition (9 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 September 2007Particulars of mortgage/charge (5 pages)
28 September 2007Particulars of mortgage/charge (5 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
14 February 2007Return made up to 23/01/07; full list of members (8 pages)
14 February 2007Return made up to 23/01/07; full list of members (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 February 2006Return made up to 23/01/06; full list of members (8 pages)
9 February 2006Return made up to 23/01/06; full list of members (8 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
27 October 2005Ad 10/10/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 October 2005Ad 10/10/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
1 February 2005Return made up to 23/01/05; full list of members (7 pages)
1 February 2005Return made up to 23/01/05; full list of members (7 pages)
21 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
21 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
5 February 2004Return made up to 23/01/04; full list of members (7 pages)
5 February 2004Return made up to 23/01/04; full list of members (7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 January 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2003Return made up to 23/01/03; full list of members (7 pages)
29 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 January 2002Return made up to 23/01/02; full list of members (7 pages)
29 January 2002Return made up to 23/01/02; full list of members (7 pages)
3 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
3 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 February 2001Return made up to 23/01/01; full list of members (7 pages)
12 February 2001Return made up to 23/01/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Return made up to 23/01/00; full list of members (7 pages)
2 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 1999Return made up to 23/01/99; full list of members (6 pages)
3 February 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
19 November 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
19 October 1998Company name changed swan facilities management (cate ring) LIMITED\certificate issued on 20/10/98 (2 pages)
19 October 1998Company name changed swan facilities management (cate ring) LIMITED\certificate issued on 20/10/98 (2 pages)
10 February 1998Registered office changed on 10/02/98 from: 4 twyford business park, station road twyford, reading, RG10 9TU (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: 4 twyford business park, station road twyford, reading, RG10 9TU (1 page)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Secretary resigned (1 page)
23 January 1998Incorporation (17 pages)