Company NameSwallow Capital Limited
Company StatusDissolved
Company Number08242985
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 6 months ago)
Dissolution Date30 June 2016 (7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Byrte
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2012(same day as company formation)
RoleSurveyor / Developer
Country of ResidenceUnited Kingdom
Correspondence Address28 Grosvenor Street
London
W1K 4QR
Director NameMr Duncan William Harold Thomson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2012(same day as company formation)
RoleStrategic Consultant
Country of ResidenceEngland
Correspondence Address28 Grosvenor Street
London
W1K 4QR
Secretary NameMr Duncan Thomson
StatusClosed
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address28 Grosvenor Street
London
W1K 4QR
Director NameMr Rupert Patrick Morton Stanley
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2013(7 months after company formation)
Appointment Duration3 years, 1 month (closed 30 June 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address28 Grosvenor Street
London
W1K 4QR

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2013
Net Worth-£1,644
Cash£725
Current Liabilities£4,294

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 June 2016Final Gazette dissolved following liquidation (1 page)
30 June 2016Final Gazette dissolved following liquidation (1 page)
31 March 2016Return of final meeting in a members' voluntary winding up (8 pages)
31 March 2016Return of final meeting in a members' voluntary winding up (8 pages)
30 March 2016Liquidators statement of receipts and payments to 12 January 2016 (8 pages)
30 March 2016Liquidators' statement of receipts and payments to 12 January 2016 (8 pages)
30 March 2016Liquidators' statement of receipts and payments to 12 January 2016 (8 pages)
29 March 2016Registered office address changed from 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
29 March 2016Registered office address changed from 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
27 January 2015Registered office address changed from Fifth Floor 100 Victoria Street Bristol BS1 6HZ to 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 27 January 2015 (2 pages)
27 January 2015Registered office address changed from Fifth Floor 100 Victoria Street Bristol BS1 6HZ to 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 27 January 2015 (2 pages)
26 January 2015Appointment of a voluntary liquidator (1 page)
26 January 2015Declaration of solvency (3 pages)
26 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-13
(1 page)
26 January 2015Appointment of a voluntary liquidator (1 page)
26 January 2015Declaration of solvency (3 pages)
11 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(7 pages)
11 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(7 pages)
11 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(7 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
19 June 2014Statement of capital following an allotment of shares on 21 May 2013
  • GBP 3.00
(4 pages)
19 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 June 2014Statement of capital following an allotment of shares on 21 May 2013
  • GBP 3.00
(4 pages)
19 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3
(7 pages)
11 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3
(7 pages)
11 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3
(7 pages)
8 May 2013Appointment of Mr Rupert Patrick Morton Stanley as a director (2 pages)
8 May 2013Appointment of Mr Rupert Patrick Morton Stanley as a director (2 pages)
5 October 2012Incorporation (30 pages)
5 October 2012Incorporation (30 pages)