Company NameSwanwick Communications Limited
DirectorChristopher Ian Collins
Company StatusLiquidation
Company Number05484875
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher Ian Collins
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(2 days after company formation)
Appointment Duration18 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressIvy Cottage Wickham Road
Curdridge
Southampton
Hampshire
SO32 2HG
Secretary NameMr Conrad Ian Collins
NationalityBritish
StatusCurrent
Appointed22 June 2005(2 days after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerlands Cottage Lockhams Road
Curdridge
Southampton
Hampshire
SO32 2BD
Secretary NameHazelaw Secretaries Limited (Corporation)
StatusCurrent
Appointed23 June 2005(3 days after company formation)
Appointment Duration18 years, 10 months
Correspondence AddressClarendon Court Over Wallop
Stockbridge
Hampshire
SO20 8HU
Director NameH M Securities Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence AddressClarendon Court Over Wallop
Stockbridge
Hampshire
SO20 8HU
Secretary NameHazelaw Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence AddressClarendon Court Over Wallop
Stockbridge
Hampshire
SO20 8HU

Location

Registered AddressCentre Block, 4th Floor
Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Accounts

Next Accounts Due31 January 2007 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Next Return Due4 July 2017 (overdue)

Filing History

18 April 2012Appointment of a liquidator (2 pages)
18 April 2012Court order insolvency:replacement of liquidator (39 pages)
18 April 2012Appointment of a liquidator (2 pages)
18 April 2012Court order insolvency:replacement of liquidator (39 pages)
11 April 2012Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 11 April 2012 (2 pages)
11 April 2012Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 11 April 2012 (2 pages)
8 September 2010Registered office address changed from C/O Abbot Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from C/O Abbot Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from C/O Abbot Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 8 September 2010 (2 pages)
22 December 2007Registered office changed on 22/12/07 from: 1 clarendon court over wallop stockbridge hants SO20 8HU (1 page)
22 December 2007Registered office changed on 22/12/07 from: 1 clarendon court over wallop stockbridge hants SO20 8HU (1 page)
21 December 2007Appointment of a liquidator (1 page)
21 December 2007Appointment of a liquidator (1 page)
19 April 2007Order of court to wind up (1 page)
19 April 2007Order of court to wind up (1 page)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
19 December 2006Return made up to 20/06/06; full list of members (2 pages)
19 December 2006Return made up to 20/06/06; full list of members (2 pages)
17 October 2006Registered office changed on 17/10/06 from: shedfield business centre botley road shedfield southampton hampshire SO32 2HN (1 page)
17 October 2006Registered office changed on 17/10/06 from: shedfield business centre botley road shedfield southampton hampshire SO32 2HN (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
2 September 2005Particulars of mortgage/charge (7 pages)
2 September 2005Particulars of mortgage/charge (7 pages)
22 July 2005Director resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005New secretary appointed (2 pages)
22 July 2005New secretary appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005Secretary resigned (1 page)
1 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
1 July 2005Registered office changed on 01/07/05 from: clarendon court over wallop stockbridge hampshire SO20 8HU (1 page)
1 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
1 July 2005Registered office changed on 01/07/05 from: clarendon court over wallop stockbridge hampshire SO20 8HU (1 page)
20 June 2005Incorporation (17 pages)
20 June 2005Incorporation (17 pages)