About

Registered Number: 02140059
Date of Incorporation: 11/06/1987 (36 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: 18 Clarence Road, Southend On Sea, Essex, SS1 1AN

 

Swakeleys Holdings Ltd was founded on 11 June 1987 with its registered office in Essex. There are no directors listed for Swakeleys Holdings Ltd in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2019
LIQ13 - N/A 22 July 2019
LIQ03 - N/A 22 July 2019
AD01 - Change of registered office address 17 July 2018
RESOLUTIONS - N/A 13 July 2018
LIQ01 - N/A 13 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 July 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 28 September 2017
DISS40 - Notice of striking-off action discontinued 21 March 2017
AA - Annual Accounts 20 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
CS01 - N/A 14 December 2016
AA01 - Change of accounting reference date 23 September 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 22 September 2014
TM01 - Termination of appointment of director 26 February 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 12 September 2013
AA01 - Change of accounting reference date 28 January 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 29 December 2005
287 - Change in situation or address of Registered Office 02 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 23 December 2003
287 - Change in situation or address of Registered Office 21 July 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 19 December 2001
RESOLUTIONS - N/A 11 December 2001
RESOLUTIONS - N/A 11 December 2001
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 11 December 2001
OC - Order of Court 11 December 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 18 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2000
AA - Annual Accounts 06 September 2000
225 - Change of Accounting Reference Date 20 June 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 23 June 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 19 June 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 09 September 1996
395 - Particulars of a mortgage or charge 18 April 1996
363s - Annual Return 21 March 1996
AA - Annual Accounts 30 November 1995
288 - N/A 07 April 1995
288 - N/A 07 April 1995
363s - Annual Return 29 November 1994
395 - Particulars of a mortgage or charge 05 November 1994
AA - Annual Accounts 21 June 1994
363s - Annual Return 05 January 1994
RESOLUTIONS - N/A 14 September 1993
AA - Annual Accounts 21 July 1993
363s - Annual Return 04 February 1993
AA - Annual Accounts 14 July 1992
363b - Annual Return 26 February 1992
AA - Annual Accounts 01 August 1991
363a - Annual Return 07 July 1991
AA - Annual Accounts 11 January 1991
CERTNM - Change of name certificate 26 March 1990
RESOLUTIONS - N/A 14 February 1990
363 - Annual Return 14 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 February 1990
395 - Particulars of a mortgage or charge 12 February 1990
MEM/ARTS - N/A 12 February 1990
363 - Annual Return 01 February 1990
363 - Annual Return 30 January 1990
DISS40 - Notice of striking-off action discontinued 02 January 1990
AA - Annual Accounts 21 December 1989
AA - Annual Accounts 21 December 1989
GAZ1 - First notification of strike-off action in London Gazette 05 December 1989
SA - Shares agreement 27 October 1988
PUC 3 - N/A 27 October 1988
PUC 2 - N/A 20 October 1987
RESOLUTIONS - N/A 14 October 1987
PUC 2 - N/A 09 October 1987
PUC 3 - N/A 09 October 1987
288 - N/A 14 August 1987
287 - Change in situation or address of Registered Office 29 July 1987
288 - N/A 29 July 1987
RESOLUTIONS - N/A 23 July 1987
NEWINC - New incorporation documents 11 June 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 April 1996 Fully Satisfied

N/A

Legal mortgage 01 November 1994 Fully Satisfied

N/A

Legal charge & floating charge 07 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.