Company NameSwinbury Limited
Company StatusDissolved
Company Number05068211
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSteven John White
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Orwell Avenue
Stevenage
Hertfordshire
SG1 3XT
Director NameMr John Richard Baker
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands View
6 Porchester Close
Emerson Park
Essex
RM11 2HH
Secretary NameCharles Stephen Withycombe Alston
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleBanker
Correspondence Address8 Baronsmead Road
Barnes
London
SW13 9RR
Secretary NameSteven John White
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Orwell Avenue
Stevenage
Hertfordshire
SG1 3XT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameAUB Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address35 Portman Square
London
W1H 6LR
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressWoodlands View
Porchester Close
Hornchurch
RM11 2HH
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2013
Net Worth-£318,936
Cash£129,796
Current Liabilities£428,953

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

24 April 2014Delivered on: 25 April 2014
Persons entitled: Ahli United Bank (UK) PLC

Classification: A registered charge
Particulars: F/H bridge house, faringdon road, swindon, t/no WT28779.
Outstanding
16 May 2011Delivered on: 21 May 2011
Persons entitled: Ahli United Bank (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H bridge house faringdon road swindon t/no WT28779 including al rights powers easements and liberties attached to and appurtenant thereto including all buildings erected thereon and all fixtures fittings plant machinery apparatus goods and materials see image for full details.
Outstanding
16 May 2011Delivered on: 21 May 2011
Persons entitled: Ahli United Bank (UK) PLC

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way if first fixed charge the monies standing to the credit of a sterling account numbered 07000383 with ahli united bank (UK) PLC under the name or designation interest cover deposit account and all the chargor's right tile and interest therein.
Outstanding
16 May 2011Delivered on: 21 May 2011
Persons entitled: Ahli United Bank (UK) PLC

Classification: Charge over interest over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the monies standing to the credit of a sterling account number 07010087 with ahli united bank (UK) PLC under the name or designation interest ocover depoist account and all the chargor's right title and interest therein.
Outstanding
18 August 2004Delivered on: 20 August 2004
Persons entitled: Ahli United Bank (UK) PLC

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all monies standing to the credit of the sterling account numbered 1209-018018-001.
Outstanding
3 June 2004Delivered on: 9 June 2004
Persons entitled: Ahli United Bank (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage all that f/h land and premises situate at and k/a bridge house, faringdon road, swindon t/n WT28779 together with all rights powers easements and liberties, all buildings erected thereon, all fixtures fittings plant machinery apparatus goods and materials (not being personal chattels within the bills of sale acts 1878 to 1882), all the rental or licence fee income. See the mortgage charge document for full details.
Outstanding
3 June 2004Delivered on: 9 June 2004
Persons entitled: Ahli United Bank (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge, all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Outstanding

Filing History

9 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2021Termination of appointment of John Richard Baker as a director on 5 July 2021 (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
30 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 September 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
28 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
29 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 March 2018Compulsory strike-off action has been discontinued (1 page)
20 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
18 March 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
26 October 2017Termination of appointment of Aub Secretaries Limited as a director on 1 March 2017 (1 page)
26 October 2017Registered office address changed from 35 Portman Square London W1H 6LR to Woodlands View Porchester Close Hornchurch RM11 2HH on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 35 Portman Square London W1H 6LR to Woodlands View Porchester Close Hornchurch RM11 2HH on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Aub Secretaries Limited as a director on 1 March 2017 (1 page)
31 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200
(5 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
(5 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 April 2014Registration of charge 050682110007 (24 pages)
25 April 2014Registration of charge 050682110007 (24 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(5 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 May 2013Aud res (1 page)
2 May 2013Aud res (1 page)
24 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
27 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
27 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Aub Secretaries Limited on 23 April 2010 (2 pages)
23 April 2010Director's details changed for John Richard Baker on 23 April 2010 (2 pages)
23 April 2010Director's details changed for John Richard Baker on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Aub Secretaries Limited on 23 April 2010 (2 pages)
12 January 2010Accounts for a medium company made up to 31 March 2009 (11 pages)
12 January 2010Accounts for a medium company made up to 31 March 2009 (11 pages)
22 May 2009Director's change of particulars / aub secretaries LIMITED / 22/05/2009 (1 page)
22 May 2009Return made up to 09/03/09; full list of members (3 pages)
22 May 2009Director's change of particulars / aub secretaries LIMITED / 22/05/2009 (1 page)
22 May 2009Return made up to 09/03/09; full list of members (3 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
21 May 2008Return made up to 09/03/08; full list of members (3 pages)
21 May 2008Return made up to 09/03/08; full list of members (3 pages)
7 April 2008Accounts for a small company made up to 31 March 2007 (4 pages)
7 April 2008Accounts for a small company made up to 31 March 2007 (4 pages)
16 June 2007Registered office changed on 16/06/07 from: 7 baker street london W1U 8EG (1 page)
16 June 2007Registered office changed on 16/06/07 from: 7 baker street london W1U 8EG (1 page)
29 March 2007Return made up to 09/03/07; full list of members (7 pages)
29 March 2007Return made up to 09/03/07; full list of members (7 pages)
12 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
12 January 2007Accounts for a small company made up to 31 March 2005 (4 pages)
12 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
12 January 2007Accounts for a small company made up to 31 March 2005 (4 pages)
25 May 2006Return made up to 09/03/06; full list of members (7 pages)
25 May 2006Return made up to 09/03/06; full list of members (7 pages)
15 May 2006Secretary resigned;director resigned (1 page)
15 May 2006Secretary resigned;director resigned (1 page)
27 April 2005Return made up to 09/03/05; full list of members (7 pages)
27 April 2005Return made up to 09/03/05; full list of members (7 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Registered office changed on 12/08/04 from: 21 tudor street london EC4Y 0DJ (1 page)
12 August 2004Registered office changed on 12/08/04 from: 21 tudor street london EC4Y 0DJ (1 page)
9 June 2004Particulars of mortgage/charge (7 pages)
9 June 2004Particulars of mortgage/charge (7 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
13 May 2004Ad 25/03/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
13 May 2004Ad 25/03/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
27 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed;new director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed;new director appointed (2 pages)
30 March 2004New director appointed (3 pages)
30 March 2004New director appointed (3 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
9 March 2004Incorporation (17 pages)
9 March 2004Incorporation (17 pages)