UKBizDB.co.uk

SWAYFIELDS (RUGBY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Swayfields (rugby) Limited. The company was founded 27 years ago and was given the registration number 03289105. The firm's registered office is in BROMLEY. You can find them at 41 Palace View, , Bromley, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SWAYFIELDS (RUGBY) LIMITED
Company Number:03289105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 December 1996
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:41 Palace View, Bromley, Kent, BR1 3EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Palace View, Bromley, BR1 3EJ

Secretary15 January 2015Active
41, Palace View, Bromley, BR1 3EJ

Director14 October 2013Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary09 December 1996Active
The Water Tower, Potterhanworth, Lincoln, LN4 2DN

Secretary26 June 2000Active
The Grange Barlings, Langworth, Lincoln, LN3 5DG

Secretary10 January 1997Active
47 Downalong, West Bight, Lincoln, LN1 3BE

Director10 January 1997Active
6 Ullscarf Close, West Bridgford, Nottingham, NG2 6RF

Director10 January 1997Active
The Old Rectory, Rectory Road, Coleby, Lincoln, LN5 0AJ

Director10 January 1997Active
50 Stratton Street, London, W1X 5FL

Nominee Director09 December 1996Active
The Water Tower, Potterhanworth, Lincoln, LN4 2DN

Director26 June 2000Active
The Grange Barlings, Langworth, Lincoln, LN3 5DG

Director10 January 1997Active
The Grange, Barlings, Langworth, Lincoln, LN3 5DG

Director17 October 2005Active
Vergers House, 1 The Old Palace Palace Road, Ripon, HG4 3HF

Director09 July 2007Active
7, Streamside Close, Bromley, BR2 9BH

Director29 October 2010Active
Clarke Willmott, 138 Edmund Street, Birmingham, B3 2ES

Corporate Director13 January 2009Active

People with Significant Control

Mr Stuart Mckenzie-Mcintyre
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:41, Palace View, Bromley, United Kingdom, BR1 3EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2019-09-24Insolvency

Liquidation compulsory winding up order.

Download
2019-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Accounts

Accounts amended with accounts type total exemption small.

Download
2017-05-18Accounts

Accounts amended with accounts type total exemption small.

Download
2017-05-18Accounts

Accounts amended with accounts type total exemption small.

Download
2017-02-08Accounts

Accounts with accounts type total exemption small.

Download
2017-02-08Accounts

Accounts with accounts type total exemption small.

Download
2017-02-08Officers

Change person director company with change date.

Download
2017-02-08Officers

Appoint person secretary company with name date.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2017-02-08Restoration

Administrative restoration company.

Download
2016-11-15Gazette

Gazette dissolved compulsory.

Download
2016-04-22Dissolution

Dissolved compulsory strike off suspended.

Download
2016-03-15Gazette

Gazette notice compulsory.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Annual return

Annual return company with made up date.

Download
2015-10-04Address

Change registered office address company with date old address new address.

Download
2014-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2013-12-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.