About

Registered Number: 04273399
Date of Incorporation: 20/08/2001 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2017 (8 years and 2 months ago)
Registered Address: Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU

 

Swift Facility Maintenance G.B. Ltd was founded on 20 August 2001, it's status in the Companies House registry is set to "Dissolved". The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Elizabeth Jane 30 September 2007 31 May 2009 1
Secretary Name Appointed Resigned Total Appointments
LAMB, Zoe 31 May 2009 - 1
LAMB, Haydn Edward 29 May 2009 31 May 2009 1
OSBORNE, Nicola Claire 22 August 2001 30 September 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 10 November 2016
4.68 - Liquidator's statement of receipts and payments 16 June 2016
LIQ MISC - N/A 10 July 2015
4.68 - Liquidator's statement of receipts and payments 02 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 04 June 2015
LIQ MISC OC - N/A 04 June 2015
4.40 - N/A 04 June 2015
4.68 - Liquidator's statement of receipts and payments 09 July 2014
1.4 - Notice of completion of voluntary arrangement 29 July 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 May 2013
AD01 - Change of registered office address 20 May 2013
RESOLUTIONS - N/A 17 May 2013
RESOLUTIONS - N/A 17 May 2013
4.20 - N/A 17 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 17 May 2013
AA - Annual Accounts 07 January 2013
AA - Annual Accounts 23 April 2012
1.1 - Report of meeting approving voluntary arrangement 03 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AD01 - Change of registered office address 02 April 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 06 September 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
AA01 - Change of accounting reference date 02 February 2010
DISS40 - Notice of striking-off action discontinued 19 December 2009
AR01 - Annual Return 18 December 2009
AP03 - Appointment of secretary 18 December 2009
GAZ1 - First notification of strike-off action in London Gazette 15 December 2009
TM02 - Termination of appointment of secretary 14 December 2009
287 - Change in situation or address of Registered Office 15 July 2009
AA - Annual Accounts 26 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
287 - Change in situation or address of Registered Office 11 June 2009
225 - Change of Accounting Reference Date 05 June 2009
AA - Annual Accounts 28 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
363a - Annual Return 06 January 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 20 September 2005
363a - Annual Return 01 September 2005
353 - Register of members 01 September 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 01 November 2003
AAMD - Amended Accounts 01 November 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 20 November 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
NEWINC - New incorporation documents 20 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.