Company NameSwift Horsman Ltd
Company StatusDissolved
Company Number00920466
CategoryPrivate Limited Company
Incorporation Date30 October 1967(56 years, 5 months ago)
Dissolution Date19 September 2017 (6 years, 6 months ago)
Previous NameSwift (St. Albans) Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Gary Terence Saunders
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(26 years, 5 months after company formation)
Appointment Duration23 years, 5 months (closed 19 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Froment Way
Milton
Cambridge
Cambridgeshire
CB4 6DT
Director NameNicholas Harvey
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(24 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 01 July 2004)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWatling Garth Old Watling Street
Flamstead
St Albans
Hertfordshire
AL3 8HJ
Director NameMr Michael James Halligan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed11 December 1991(24 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 22 September 2000)
RoleCompany Director
Correspondence Address12 Rothampstead Court
Rothampstead Avenue
Harpenden
Hertfordshire
Director NameMr Martin Dominick Halligan
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed11 December 1991(24 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressThe Fishery
Lower Luton Road Wheathampstead
St Albans
Hertfordshire
AL9 8HQ
Director NameMr Martin Dominick Halligan
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed11 December 1991(24 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressThe Fishery
Lower Luton Road Wheathampstead
St Albans
Hertfordshire
AL9 8HQ
Director NameChristopher Charles Grimsdale
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(24 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 13 July 2007)
RoleCommercial Director
Correspondence AddressHill Farm
Leverstock Green Road, Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8QA
Secretary NameMr Michael James Halligan
NationalityIrish
StatusResigned
Appointed11 December 1991(24 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 22 May 1992)
RoleCompany Director
Correspondence Address29 Station Road
Harpenden
Hertfordshire
AL5 4XB
Secretary NamePeter Barry Childs
NationalityBritish
StatusResigned
Appointed22 May 1992(24 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 February 2000)
RoleChartered Accountant
Correspondence Address30 Ridge Avenue
Harpenden
Hertfordshire
AL5 3LT
Director NameGraham Kevin Kingston
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(26 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 1994)
RoleQuantity Surveyor
Correspondence Address10 Jacaranda Close
Chelmsford
Essex
CM1 5NN
Director NameSimon Philip Day
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(30 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Ash Green
Great Chesterford
Saffron Walden
Essex
CB10 1QR
Secretary NameSimon Philip Day
NationalityBritish
StatusResigned
Appointed29 February 2000(32 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ash Green
Great Chesterford
Saffron Walden
Essex
CB10 1QR
Director NameMr Duncan Jeremy Layzell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(33 years after company formation)
Appointment Duration12 years, 4 months (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Valley Road
Rickmansworth
Hertfordshire
WD3 4DS
Director NameMr Kevin Brian Tutt
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(33 years after company formation)
Appointment Duration12 years, 3 months (resigned 28 January 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWestern View Pluckley Road
Charing
Ashford
Kent
TN27 0AH
Secretary NameNicholas Harvey
NationalityBritish
StatusResigned
Appointed08 October 2002(34 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2004)
RoleManaging Director Of Joinery C
Country of ResidenceUnited Kingdom
Correspondence AddressWatling Garth Old Watling Street
Flamstead
St Albans
Hertfordshire
AL3 8HJ
Director NameMr Andrew Trevor Whitford
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(35 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 25 January 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHill House Richmond Hill
Bournemouth
BH2 6HR
Secretary NameMr Andrew Trevor Whitford
NationalityBritish
StatusResigned
Appointed01 July 2004(36 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House Richmond Hill
Bournemouth
BH2 6HR
Director NameMatthew Keith Roberts
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(37 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 20 January 2009)
RoleCompany Director
Correspondence AddressFlat 5 Spencer Warehouse
22-28 Spencer Street
Northampton
Northamptonshire
NN1 3LR
Director NameMr Douglas Frank Rowe
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(44 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift Horsman Ltd
Stonyhills
Ware
Hertfordshire
SG12 0HJ
Director NameMr Ian James Carmichael
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(44 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSwift Horsman Ltd
Stonyhills
Ware
Hertfordshire
SG12 0HJ

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£38,904,452
Gross Profit£5,011,809
Net Worth£5,145,863
Cash£2,996
Current Liabilities£11,434,199

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

20 June 2008Delivered on: 26 June 2008
Satisfied on: 14 December 2009
Persons entitled: Bank of Scotland PLC

Classification: Deed of assignment of life policy
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: Its entire right, title and interest in and to the policy being policy of insurance of duncan jeremy layzell as detailed in schedule 1 of the security document see image for full details.
Fully Satisfied
25 February 2002Delivered on: 1 March 2002
Satisfied on: 12 April 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account numbers 49690866 and 49691201 in the name of the company with the chargee in the sum of £727,532.00 and £2,128,091.48 together with any other sum or sums deposited therein in addition to or by way of renewal of or replacement of such sums.
Fully Satisfied
25 September 2000Delivered on: 7 October 2000
Satisfied on: 3 July 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 September 2000Delivered on: 7 October 2000
Satisfied on: 3 July 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold/leasehold property known as 110 luton road, harpenden, hertfordshire/st albans t/no: HD271683. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 February 1993Delivered on: 27 February 1993
Satisfied on: 5 September 2000
Persons entitled:
M T Halligan
M J Halligan
M D Halligan
Legal and General Assurance Society Limitedsion Planas Trustees of the Swift (Self Administered) Pen
M M Halligan

Classification: Legal charge
Secured details: £250,000 due from the company to the chargees as trustees of the swift (self administered) pension plan under the terms of the charge.
Particulars: Verulam house 110 luton road harpenden hertfordshire.
Fully Satisfied
28 June 1990Delivered on: 5 July 1990
Satisfied on: 3 July 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 110 luton road, harpenden hertfordshire & all buildings & fixtures.
Fully Satisfied
26 January 1987Delivered on: 29 January 1987
Satisfied on: 3 July 2004
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 high st, hemel hempstead hertfordshire the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital,fixtures, fixed plant and machinery.
Fully Satisfied
1 July 2004Delivered on: 9 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and industrial units at stonyhills chapmore end ware hertfordshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
1 July 2004Delivered on: 8 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 September 2017Final Gazette dissolved following liquidation (1 page)
19 September 2017Final Gazette dissolved following liquidation (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
9 August 2016Notice to Registrar in respect of date of dissolution (3 pages)
9 August 2016Notice to Registrar in respect of date of dissolution (3 pages)
27 July 2016Notice to Registrar in respect of date of dissolution (3 pages)
27 July 2016Notice to Registrar in respect of date of dissolution (3 pages)
3 May 2016Administrator's progress report to 20 April 2016 (17 pages)
3 May 2016Administrator's progress report to 20 April 2016 (17 pages)
29 April 2016Notice of move from Administration to Dissolution on 20 April 2016 (17 pages)
29 April 2016Notice of move from Administration to Dissolution on 20 April 2016 (17 pages)
28 January 2016Administrator's progress report to 25 October 2015 (16 pages)
28 January 2016Administrator's progress report to 25 October 2015 (16 pages)
1 June 2015Administrator's progress report to 25 April 2015 (14 pages)
1 June 2015Administrator's progress report to 25 April 2015 (14 pages)
28 November 2014Administrator's progress report to 25 October 2014 (13 pages)
28 November 2014Administrator's progress report to 25 October 2014 (13 pages)
13 May 2014Administrator's progress report to 25 April 2014 (15 pages)
13 May 2014Administrator's progress report to 25 April 2014 (15 pages)
18 December 2013Administrator's progress report to 25 October 2013 (11 pages)
18 December 2013Administrator's progress report to 25 October 2013 (11 pages)
18 December 2013Notice of extension of period of Administration (1 page)
18 December 2013Notice of extension of period of Administration (1 page)
26 November 2013Administrator's progress report to 19 August 2013 (11 pages)
26 November 2013Administrator's progress report to 19 August 2013 (11 pages)
23 October 2013Administrator's progress report to 16 June 2013 (14 pages)
23 October 2013Administrator's progress report to 16 June 2013 (14 pages)
16 October 2013Notice of vacation of office by administrator (16 pages)
16 October 2013Notice of vacation of office by administrator (16 pages)
16 October 2013Notice of appointment of replacement/additional administrator (1 page)
16 October 2013Notice of appointment of replacement/additional administrator (1 page)
16 October 2013 (1 page)
3 October 2013Administrator's progress report to 16 June 2013 (14 pages)
3 October 2013Administrator's progress report to 16 June 2013 (14 pages)
3 October 2013Statement of administrator's proposal (16 pages)
3 October 2013Statement of administrator's proposal (16 pages)
26 July 2013Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 26 July 2013 (2 pages)
26 July 2013Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 26 July 2013 (2 pages)
2 April 2013Termination of appointment of Kevin Tutt as a director (2 pages)
2 April 2013Termination of appointment of Kevin Tutt as a director (2 pages)
14 March 2013Termination of appointment of Duncan Layzell as a director (2 pages)
14 March 2013Termination of appointment of Duncan Layzell as a director (2 pages)
12 March 2013Notice of deemed approval of proposals (1 page)
12 March 2013Notice of deemed approval of proposals (1 page)
30 January 2013Termination of appointment of Andrew Whitford as a secretary (1 page)
30 January 2013Termination of appointment of Andrew Whitford as a secretary (1 page)
30 January 2013Termination of appointment of Andrew Whitford as a director (1 page)
30 January 2013Termination of appointment of Andrew Whitford as a director (1 page)
21 January 2013Statement of affairs with form 2.14B (7 pages)
21 January 2013Statement of affairs with form 2.14B (7 pages)
9 January 2013Registered office address changed from Swift Horsman Ltd Stonyhills Ware Hertfordshire SG12 0HJ on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from Swift Horsman Ltd Stonyhills Ware Hertfordshire SG12 0HJ on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from Swift Horsman Ltd Stonyhills Ware Hertfordshire SG12 0HJ on 9 January 2013 (2 pages)
4 January 2013Appointment of an administrator (1 page)
4 January 2013Appointment of an administrator (1 page)
6 November 2012Termination of appointment of Douglas Rowe as a director (1 page)
6 November 2012Termination of appointment of Douglas Rowe as a director (1 page)
6 November 2012Termination of appointment of Ian Carmichael as a director (1 page)
6 November 2012Termination of appointment of Ian Carmichael as a director (1 page)
17 August 2012Appointment of Mr Ian Carmichael as a director (2 pages)
17 August 2012Appointment of Mr Douglas Rowe as a director (2 pages)
17 August 2012Appointment of Mr Douglas Rowe as a director (2 pages)
17 August 2012Appointment of Mr Ian Carmichael as a director (2 pages)
13 July 2012Full accounts made up to 31 March 2012 (22 pages)
13 July 2012Full accounts made up to 31 March 2012 (22 pages)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 100,000
(6 pages)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 100,000
(6 pages)
2 January 2012Full accounts made up to 31 March 2011 (22 pages)
2 January 2012Full accounts made up to 31 March 2011 (22 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
13 December 2010Director's details changed for Mr Andrew Trevor Whitford on 1 December 2010 (2 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
13 December 2010Secretary's details changed for Mr Andrew Trevor Whitford on 1 December 2010 (1 page)
13 December 2010Director's details changed for Mr Andrew Trevor Whitford on 1 December 2010 (2 pages)
13 December 2010Director's details changed for Mr Andrew Trevor Whitford on 1 December 2010 (2 pages)
13 December 2010Secretary's details changed for Mr Andrew Trevor Whitford on 1 December 2010 (1 page)
13 December 2010Secretary's details changed for Mr Andrew Trevor Whitford on 1 December 2010 (1 page)
22 July 2010Full accounts made up to 31 March 2010 (22 pages)
22 July 2010Full accounts made up to 31 March 2010 (22 pages)
20 January 2010Director's details changed for Mr Andrew Trevor Whitford on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Mr Andrew Trevor Whitford on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Andrew Trevor Whitford on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
20 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 August 2009Full accounts made up to 31 March 2009 (22 pages)
5 August 2009Full accounts made up to 31 March 2009 (22 pages)
9 July 2009Appointment terminate, director swift horman(group) LIMITED logged form (1 page)
9 July 2009Appointment terminate, director swift horman(group) LIMITED logged form (1 page)
4 February 2009Appointment terminated director matthew roberts (1 page)
4 February 2009Appointment terminated director matthew roberts (1 page)
15 December 2008Return made up to 11/12/08; full list of members (4 pages)
15 December 2008Return made up to 11/12/08; full list of members (4 pages)
8 July 2008Full accounts made up to 31 March 2008 (22 pages)
8 July 2008Full accounts made up to 31 March 2008 (22 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Return made up to 11/12/07; full list of members (3 pages)
14 December 2007Return made up to 11/12/07; full list of members (3 pages)
14 December 2007Director's particulars changed (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
21 June 2007Full accounts made up to 31 March 2007 (22 pages)
21 June 2007Full accounts made up to 31 March 2007 (22 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Return made up to 11/12/06; full list of members (3 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Return made up to 11/12/06; full list of members (3 pages)
11 December 2006Director's particulars changed (1 page)
31 July 2006Full accounts made up to 31 March 2006 (21 pages)
31 July 2006Full accounts made up to 31 March 2006 (21 pages)
12 December 2005Return made up to 11/12/05; full list of members (3 pages)
12 December 2005Return made up to 11/12/05; full list of members (3 pages)
27 October 2005Full accounts made up to 31 March 2005 (19 pages)
27 October 2005Full accounts made up to 31 March 2005 (19 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Return made up to 11/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 2004Return made up to 11/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
12 July 2004Secretary resigned;director resigned (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004Secretary resigned;director resigned (1 page)
9 July 2004Particulars of mortgage/charge (4 pages)
9 July 2004Particulars of mortgage/charge (4 pages)
8 July 2004Particulars of mortgage/charge (7 pages)
8 July 2004Declaration of assistance for shares acquisition (10 pages)
8 July 2004Particulars of mortgage/charge (7 pages)
8 July 2004Declaration of assistance for shares acquisition (10 pages)
5 July 2004Full accounts made up to 31 March 2004 (18 pages)
5 July 2004Full accounts made up to 31 March 2004 (18 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 February 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
30 July 2003Full accounts made up to 31 March 2003 (20 pages)
30 July 2003Full accounts made up to 31 March 2003 (20 pages)
6 February 2003Full accounts made up to 31 March 2002 (18 pages)
6 February 2003Full accounts made up to 31 March 2002 (18 pages)
19 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/02
(8 pages)
19 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/02
(8 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002Secretary resigned;director resigned (1 page)
24 October 2002Secretary resigned;director resigned (1 page)
24 October 2002New secretary appointed (2 pages)
10 August 2002Auditor's resignation (2 pages)
10 August 2002Auditor's resignation (2 pages)
3 May 2002Director's particulars changed (1 page)
3 May 2002Director's particulars changed (1 page)
1 March 2002Particulars of mortgage/charge (5 pages)
1 March 2002Particulars of mortgage/charge (5 pages)
4 February 2002Full accounts made up to 31 March 2001 (16 pages)
4 February 2002Full accounts made up to 31 March 2001 (16 pages)
14 December 2001Return made up to 11/12/01; full list of members (8 pages)
14 December 2001Return made up to 11/12/01; full list of members (8 pages)
5 January 2001Return made up to 11/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2001Return made up to 11/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
10 October 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
10 October 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
10 October 2000Minutes (1 page)
10 October 2000Declaration of assistance for shares acquisition (3 pages)
10 October 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
10 October 2000Memorandum and Articles of Association (3 pages)
10 October 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
10 October 2000Declaration of assistance for shares acquisition (4 pages)
10 October 2000Full accounts made up to 31 March 2000 (17 pages)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 October 2000Minutes (1 page)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 October 2000Declaration of assistance for shares acquisition (4 pages)
10 October 2000Full accounts made up to 31 March 2000 (17 pages)
10 October 2000Memorandum and Articles of Association (3 pages)
10 October 2000Declaration of assistance for shares acquisition (3 pages)
7 October 2000Particulars of mortgage/charge (7 pages)
7 October 2000Particulars of mortgage/charge (7 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
5 September 2000Declaration of satisfaction of mortgage/charge (1 page)
5 September 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: swift hse batford mill lower luton rd harpenden,herts,AL5 5BZ (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: swift hse batford mill lower luton rd harpenden,herts,AL5 5BZ (1 page)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
21 January 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 1999Full accounts made up to 31 March 1998 (16 pages)
2 February 1999Full accounts made up to 31 March 1998 (16 pages)
4 January 1999Return made up to 11/12/98; no change of members (6 pages)
4 January 1999Return made up to 11/12/98; no change of members (6 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
28 August 1998Director's particulars changed (1 page)
28 August 1998Director's particulars changed (1 page)
3 February 1998Full accounts made up to 31 March 1997 (15 pages)
3 February 1998Full accounts made up to 31 March 1997 (15 pages)
19 December 1997Return made up to 11/12/97; no change of members (6 pages)
19 December 1997Return made up to 11/12/97; no change of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (15 pages)
2 February 1997Full accounts made up to 31 March 1996 (15 pages)
27 January 1997Auditor's resignation (1 page)
27 January 1997Auditor's resignation (1 page)
22 January 1997Return made up to 11/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 January 1997Return made up to 11/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
3 January 1996Return made up to 11/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1996Return made up to 11/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
27 February 1993Particulars of mortgage/charge (3 pages)
27 February 1993Particulars of mortgage/charge (3 pages)
13 July 1992Company name changed swift (st. Albans) LIMITED\certificate issued on 14/07/92 (2 pages)
13 July 1992Company name changed swift (st. Albans) LIMITED\certificate issued on 14/07/92 (2 pages)
5 July 1990Particulars of mortgage/charge (3 pages)
5 July 1990Particulars of mortgage/charge (3 pages)
14 February 1990Return made up to 11/12/89; full list of members (4 pages)
14 February 1990Return made up to 11/12/89; full list of members (4 pages)
16 February 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 February 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 February 1989New director appointed (2 pages)
5 February 1989£ nc 100/100000 (1 page)
5 February 1989£ nc 100/100000 (1 page)
5 February 1989Wd 20/01/89 ad 18/01/89--------- £ si 99900@1=99900 £ ic 2/99902 (2 pages)
5 February 1989New director appointed (2 pages)
5 February 1989Particulars of contract relating to shares (3 pages)
5 February 1989Particulars of contract relating to shares (3 pages)
5 February 1989Wd 20/01/89 ad 18/01/89--------- £ si 99900@1=99900 £ ic 2/99902 (2 pages)
29 January 1987Particulars of mortgage/charge (3 pages)
29 January 1987Particulars of mortgage/charge (3 pages)
7 January 1987Annual return made up to 18/03/86 (4 pages)
7 January 1987Annual return made up to 18/03/86 (4 pages)
11 January 1986Annual return made up to 26/10/85 (4 pages)
11 January 1986Annual return made up to 26/10/85 (4 pages)
14 March 1985Annual return made up to 17/12/84 (3 pages)
14 March 1985Annual return made up to 17/12/84 (3 pages)
22 December 1983Annual return made up to 21/11/83 (3 pages)
22 December 1983Annual return made up to 21/11/83 (3 pages)
31 March 1983Annual return made up to 26/11/82 (4 pages)
31 March 1983Annual return made up to 26/11/82 (4 pages)
26 January 1971Company name changed\certificate issued on 26/01/71 (5 pages)
26 January 1971Company name changed\certificate issued on 26/01/71 (5 pages)
30 October 1967Certificate of incorporation (1 page)
30 October 1967Certificate of incorporation (1 page)