Company NameSwift Facilities Management UK Limited
Company StatusDissolved
Company Number00796651
CategoryPrivate Limited Company
Incorporation Date17 March 1964(60 years, 1 month ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)
Previous NamesSwift Floor Services Limited and Swift Hygiene Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr William Lawson Middleton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1993(28 years, 11 months after company formation)
Appointment Duration27 years, 8 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurton Royd Farm Burton Royd Lane
Kirkburton
Huddersfield
HD8 0TU
Director NameMr David Holdsworth
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1993(28 years, 11 months after company formation)
Appointment Duration27 years, 8 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Windsor Lodge 10 Ripon Road
Harrogate
North Yorkshire
HG1 2JB
Secretary NameDavid Holdsworth
NationalityBritish
StatusClosed
Appointed01 January 2003(38 years, 9 months after company formation)
Appointment Duration17 years, 10 months (closed 27 October 2020)
RoleCompany Director
Correspondence Address3 Windsor Lodge 10 Ripon Road
Harrogate
North Yorkshire
HG1 2JB
Director NameMrs Christine Elaine Moran
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 1993)
RoleCompany Director
Correspondence Address10 Naburn Fold
Whinmoor
Leeds
West Yorkshire
LS14 2BP
Director NameMr John Michael Moran
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 1993)
RoleCompany Director
Correspondence Address10 Naburn Fold
Whinmoor
Leeds
West Yorkshire
LS14 2BP
Secretary NameMrs Christine Elaine Moran
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 1993)
RoleCompany Director
Correspondence Address10 Naburn Fold
Whinmoor
Leeds
West Yorkshire
LS14 2BP
Secretary NameMr William Lawson Middleton
NationalityBritish
StatusResigned
Appointed03 March 1993(28 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurton Royd Farm Burton Royd Lane
Kirkburton
Huddersfield
HD8 0TU
Director NamePatricia Holdsworth
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(30 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 May 1995)
RoleSales Executive
Correspondence Address9 Greenhill Chase
Wortley
Leeds
West Yorkshire
LS12 4HF
Director NameKathryn Anne Holdsworth
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(32 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address57 Park Avenue
Shelley
Huddersfield
West Yorkshire
HD8 8JY
Secretary NameAdele Marie Holdsworth
NationalityBritish
StatusResigned
Appointed31 March 1999(35 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2003)
RoleSales Manager
Correspondence Address15 Gate House Court
Woodlesford
Leeds
West Yorkshire
LS26 8WR
Director NameAdele Marie Holdsworth
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(35 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 January 2006)
RoleSales Manager
Correspondence AddressWalnut Lodge Main Street
Colton
Tadcaster
LS24 8EP

Contact

Websiteswiftfm.co.uk
Email address[email protected]
Telephone0113 2623525
Telephone regionLeeds

Location

Registered AddressC/O Gaines Robson Insolvency Ltd Carrwood Park
Selby Road
Leeds
LS15 4LG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington

Shareholders

660 at £1David Holdsworth
60.00%
Ordinary
440 at £1William Lawson Middleton
40.00%
Ordinary

Financials

Year2014
Net Worth£342,202
Cash£154,408
Current Liabilities£348,529

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

7 May 1993Delivered on: 13 May 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
26 March 1985Delivered on: 3 April 1985
Satisfied on: 5 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A speicific equitable charge over the companys f/h or l/h properties and the proceeds of sale thereof fixed and floating charges over the underaking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied

Filing History

27 October 2020Final Gazette dissolved following liquidation (1 page)
27 July 2020Return of final meeting in a creditors' voluntary winding up (11 pages)
20 December 2019Change of details for Mr David Holdsworth as a person with significant control on 30 December 2018 (2 pages)
11 June 2019Appointment of a voluntary liquidator (3 pages)
17 May 2019Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
18 February 2019Administrator's progress report (29 pages)
20 September 2018Statement of affairs with form AM02SOA (13 pages)
27 August 2018Result of meeting of creditors (5 pages)
2 August 2018Statement of administrator's proposal (48 pages)
1 August 2018Registered office address changed from 52 Barrack Rd Leeds LS7 4AB to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 1 August 2018 (2 pages)
27 July 2018Appointment of an administrator (2 pages)
25 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
2 January 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
10 March 2017Secretary's details changed for David Holdsworth on 10 March 2017 (1 page)
10 March 2017Secretary's details changed for David Holdsworth on 10 March 2017 (1 page)
10 March 2017Director's details changed for Mr David Holdsworth on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr David Holdsworth on 10 March 2017 (2 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,100
(5 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,100
(5 pages)
13 January 2016Director's details changed for David Holdsworth on 31 December 2015 (2 pages)
13 January 2016Secretary's details changed for David Holdsworth on 31 December 2015 (1 page)
13 January 2016Director's details changed for David Holdsworth on 31 December 2015 (2 pages)
13 January 2016Secretary's details changed for David Holdsworth on 31 December 2015 (1 page)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,100
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,100
(5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,100
(5 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for William Lawson Middleton on 31 December 2009 (2 pages)
14 April 2010Director's details changed for David Holdsworth on 31 December 2009 (2 pages)
14 April 2010Secretary's details changed for David Holdsworth on 31 December 2009 (1 page)
14 April 2010Director's details changed for David Holdsworth on 31 December 2009 (2 pages)
14 April 2010Secretary's details changed for David Holdsworth on 31 December 2009 (1 page)
14 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for William Lawson Middleton on 31 December 2009 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 February 2009Director and secretary's change of particulars / david holdsworth / 31/03/2008 (1 page)
25 February 2009Return made up to 31/12/08; no change of members (4 pages)
25 February 2009Return made up to 31/12/08; no change of members (4 pages)
25 February 2009Director and secretary's change of particulars / david holdsworth / 31/03/2008 (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 March 2008Return made up to 31/12/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 2008Return made up to 31/12/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 February 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 February 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
30 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
30 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 February 2004Return made up to 31/12/03; full list of members (7 pages)
18 February 2004Return made up to 31/12/03; full list of members (7 pages)
9 October 2003Company name changed swift hygiene services LIMITED\certificate issued on 09/10/03 (2 pages)
9 October 2003Company name changed swift hygiene services LIMITED\certificate issued on 09/10/03 (2 pages)
4 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003New secretary appointed (2 pages)
29 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2001Nc inc already adjusted 30/11/01 (1 page)
21 December 2001Ad 30/11/01--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
21 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2001Ad 30/11/01--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
21 December 2001Nc inc already adjusted 30/11/01 (1 page)
21 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 May 1999New secretary appointed (2 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999New secretary appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 February 1998Return made up to 31/12/97; full list of members (6 pages)
23 February 1998Director's particulars changed (1 page)
23 February 1998Secretary's particulars changed;director's particulars changed (1 page)
23 February 1998Return made up to 31/12/97; full list of members (6 pages)
23 February 1998Secretary's particulars changed;director's particulars changed (1 page)
23 February 1998Director's particulars changed (1 page)
7 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
10 February 1997Return made up to 31/12/96; no change of members (4 pages)
10 February 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1997Memorandum and Articles of Association (15 pages)
30 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 January 1997Memorandum and Articles of Association (15 pages)
30 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 June 1995Director resigned (2 pages)
22 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
13 May 1993Particulars of mortgage/charge (3 pages)