Company NameSwinglehurst Holdings Limited
Company StatusDissolved
Company Number03845962
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 7 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)
Previous NameSwinglehurst & Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John James Hutton Swinglehurst
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(1 year, 2 months after company formation)
Appointment Duration14 years, 11 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Cranmer Court Whitehead's Grove
London
SW3 3HF
Secretary NameSusan Edith Jessop
NationalityBritish
StatusClosed
Appointed01 January 2001(1 year, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 10 November 2015)
RoleCompany Director
Correspondence AddressThe Old Brewhouse
The Street
Kettleburgh
Suffolk
IP13 7JT
Director NameMr Anthony John Hutton Swinglehurst
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBushy Wood Place
Bayleys Hill Road, Bough Beech
Edenbridge
Kent
TN8 7AS
Director NameEuan John Williams
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(3 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 August 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Glenesk Road
London
SE9 1AH
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitewww.swinglehurst.co.uk

Location

Registered AddressSt Clare House
30-33 Minories
London
EC3N 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

5k at £1Anthony John Hutton Swinglehurst
50.00%
Ordinary
5k at £1John James Hutton Swinglehurst
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,091,430
Current Liabilities£2,507,854

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015Voluntary strike-off action has been suspended (1 page)
31 July 2015Voluntary strike-off action has been suspended (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
30 October 2014Voluntary strike-off action has been suspended (1 page)
30 October 2014Voluntary strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Voluntary strike-off action has been suspended (1 page)
4 March 2014Voluntary strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014Application to strike the company off the register (3 pages)
14 January 2014Application to strike the company off the register (3 pages)
14 January 2013Termination of appointment of Anthony Swinglehurst as a director (1 page)
14 January 2013Termination of appointment of Anthony Swinglehurst as a director (1 page)
11 July 2012Resignation of auditor (1 page)
11 July 2012Resignation of auditor (1 page)
27 May 2011Full accounts made up to 31 December 2009 (14 pages)
27 May 2011Full accounts made up to 31 December 2009 (14 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
24 September 2010Register(s) moved to registered inspection location (1 page)
24 September 2010Annual return made up to 16 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 10,000
(6 pages)
24 September 2010Register inspection address has been changed (1 page)
24 September 2010Annual return made up to 16 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 10,000
(6 pages)
24 September 2010Register(s) moved to registered inspection location (1 page)
24 September 2010Register inspection address has been changed (1 page)
13 August 2010Director's details changed for Mr John James Hutton Swinglehurst on 1 August 2010 (2 pages)
13 August 2010Director's details changed for Mr John James Hutton Swinglehurst on 1 August 2010 (2 pages)
13 August 2010Director's details changed for Mr John James Hutton Swinglehurst on 1 August 2010 (2 pages)
16 June 2010Termination of appointment of Euan Williams as a director (1 page)
16 June 2010Termination of appointment of Euan Williams as a director (1 page)
25 February 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
25 February 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
18 September 2009Return made up to 16/09/09; full list of members (4 pages)
18 September 2009Return made up to 16/09/09; full list of members (4 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
22 September 2008Return made up to 16/09/08; full list of members (4 pages)
22 September 2008Return made up to 16/09/08; full list of members (4 pages)
16 June 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
16 June 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
2 November 2007Return made up to 16/09/07; full list of members (3 pages)
2 November 2007Return made up to 16/09/07; full list of members (3 pages)
12 July 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
12 July 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
22 September 2006Return made up to 16/09/06; full list of members (3 pages)
22 September 2006Return made up to 16/09/06; full list of members (3 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
17 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
17 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
23 September 2005Return made up to 16/09/05; full list of members (7 pages)
23 September 2005Return made up to 16/09/05; full list of members (7 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
24 September 2004Return made up to 16/09/04; full list of members (7 pages)
24 September 2004Return made up to 16/09/04; full list of members (7 pages)
24 June 2004Company name changed swinglehurst & partners LIMITED\certificate issued on 24/06/04 (2 pages)
24 June 2004Company name changed swinglehurst & partners LIMITED\certificate issued on 24/06/04 (2 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
6 October 2003Return made up to 16/09/03; full list of members (7 pages)
6 October 2003Return made up to 16/09/03; full list of members (7 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
20 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
20 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
23 December 2002Registered office changed on 23/12/02 from: lloyds avenue house 6 lloyds avenue london EC3N 3AN (1 page)
23 December 2002Registered office changed on 23/12/02 from: lloyds avenue house 6 lloyds avenue london EC3N 3AN (1 page)
25 September 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
31 July 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
12 November 2001Return made up to 16/09/01; full list of members (6 pages)
12 November 2001Return made up to 16/09/01; full list of members (6 pages)
4 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
4 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001Secretary resigned (1 page)
5 January 2001New secretary appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
21 November 2000Registered office changed on 21/11/00 from: 12 gough square london EC4A 3DW (1 page)
21 November 2000Registered office changed on 21/11/00 from: 12 gough square london EC4A 3DW (1 page)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
12 September 2000Return made up to 16/09/00; full list of members (5 pages)
12 September 2000Return made up to 16/09/00; full list of members (5 pages)
6 April 2000Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page)
6 April 2000Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page)
16 September 1999Incorporation (20 pages)
16 September 1999Incorporation (20 pages)