Company NameSwift Recovery Ltd.
Company StatusDissolved
Company Number08178198
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)
Dissolution Date28 November 2019 (4 years, 4 months ago)
Previous NameParksec Limited

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Daniel Blackwood
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 28 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital Business Park Argon Road
London
N18 3BY
Director NameDaniel Blackwood
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hornbuckle Close
Harrow
Middlesex
HA2 0YA
Director NameMr Aaron Scott
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hornbuckle Close
Harrow
Middlesex
HA2 0YA
Director NameJamie Michael Thompson
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(11 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address421 Hertford Road
London
EN3 5PT

Contact

Websiteswiftrecoveryltd.co.uk
Email address[email protected]
Telephone020 88877101
Telephone regionLondon

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

100 at £1Daniel Blackwood
100.00%
Ordinary

Financials

Year2014
Turnover£359,166
Gross Profit£21,610
Net Worth-£80,852
Cash£1,292
Current Liabilities£52,299

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

17 August 2015Delivered on: 25 August 2015
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the company both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the company.
Outstanding

Filing History

28 November 2019Final Gazette dissolved following liquidation (1 page)
28 August 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
15 August 2018Liquidators' statement of receipts and payments to 21 June 2018 (13 pages)
9 August 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
9 August 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
6 July 2017Registered office address changed from Orbital Business Park Argon Road London N18 3BY to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 6 July 2017 (2 pages)
6 July 2017Registered office address changed from Orbital Business Park Argon Road London N18 3BY to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 6 July 2017 (2 pages)
5 July 2017Appointment of a voluntary liquidator (1 page)
5 July 2017Appointment of a voluntary liquidator (1 page)
5 July 2017Statement of affairs (10 pages)
5 July 2017Statement of affairs (10 pages)
5 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-22
(1 page)
5 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-22
(1 page)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
11 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
25 August 2015Registration of charge 081781980001, created on 17 August 2015 (11 pages)
25 August 2015Registration of charge 081781980001, created on 17 August 2015 (11 pages)
4 August 2015Termination of appointment of Jamie Michael Thompson as a director on 17 July 2015 (2 pages)
4 August 2015Termination of appointment of Jamie Michael Thompson as a director on 17 July 2015 (2 pages)
28 July 2015Termination of appointment of Jamie Michael Thompson as a director on 17 July 2015 (1 page)
28 July 2015Registered office address changed from 421 Hertford Road Enfield Middlesex EN3 5PT England to Orbital Business Park Argon Road London N18 3BY on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 421 Hertford Road Enfield Middlesex EN3 5PT England to Orbital Business Park Argon Road London N18 3BY on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Jamie Michael Thompson as a director on 17 July 2015 (1 page)
7 May 2015Registered office address changed from 421 421 Hertford Road Enfield Middlesex EN3 5PT England to 421 Hertford Road Enfield Middlesex EN3 5PT on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 421 421 Hertford Road Enfield Middlesex EN3 5PT England to 421 Hertford Road Enfield Middlesex EN3 5PT on 7 May 2015 (1 page)
7 May 2015Appointment of Mr Daniel Blackwood as a director on 1 April 2015 (2 pages)
7 May 2015Registered office address changed from 421 421 Hertford Road Enfield Middlesex EN3 5PT England to 421 Hertford Road Enfield Middlesex EN3 5PT on 7 May 2015 (1 page)
7 May 2015Appointment of Mr Daniel Blackwood as a director on 1 April 2015 (2 pages)
7 May 2015Appointment of Mr Daniel Blackwood as a director on 1 April 2015 (2 pages)
9 April 2015Registered office address changed from Orbital Business Park 5 Argon Road London N18 3BY England to 421 421 Hertford Road Enfield Middlesex EN3 5PT on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 421 Hertford Road London EN3 5PT to 421 421 Hertford Road Enfield Middlesex EN3 5PT on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Orbital Business Park 5 Argon Road London N18 3BY England to 421 421 Hertford Road Enfield Middlesex EN3 5PT on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Orbital Business Park 5 Argon Road London N18 3BY England to 421 421 Hertford Road Enfield Middlesex EN3 5PT on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 421 Hertford Road London EN3 5PT to 421 421 Hertford Road Enfield Middlesex EN3 5PT on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 421 Hertford Road London EN3 5PT to 421 421 Hertford Road Enfield Middlesex EN3 5PT on 9 April 2015 (1 page)
31 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
14 May 2014Total exemption full accounts made up to 31 August 2013 (16 pages)
14 May 2014Total exemption full accounts made up to 31 August 2013 (16 pages)
8 May 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
8 May 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
8 May 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
8 May 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
11 March 2014Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
11 March 2014Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
30 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(14 pages)
30 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(14 pages)
2 October 2013Termination of appointment of Daniel Blackwood as a director (2 pages)
2 October 2013Termination of appointment of Daniel Blackwood as a director (2 pages)
8 August 2013Appointment of James Thompson as a director (3 pages)
8 August 2013Appointment of James Thompson as a director (3 pages)
7 August 2013Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 7 August 2013 (2 pages)
18 July 2013Termination of appointment of Aaron Scott as a director (2 pages)
18 July 2013Change of name notice (2 pages)
18 July 2013Company name changed parksec LIMITED\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-10
(2 pages)
18 July 2013Change of name notice (2 pages)
18 July 2013Company name changed parksec LIMITED\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-10
(2 pages)
18 July 2013Termination of appointment of Aaron Scott as a director (2 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)