UKBizDB.co.uk

SWELL COURT (FIVEHEAD) LIMITED

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

This company is commonly known as Swell Court (fivehead) Limited. The company was founded 61 years ago and was given the registration number 00751287. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 01290 - Growing of other perennial crops.

Company Information

Name:SWELL COURT (FIVEHEAD) LIMITED
Company Number:00751287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 February 1963
End of financial year:05 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 01290 - Growing of other perennial crops

Office Address & Contact

Registered Address:Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkwood House, Sandpits Hill Drayton, Langport, TA10 0NG

Secretary15 December 2005Active
Parkwood House, Sandpits Hill Drayton, Langport, TA10 0NG

Director10 October 2006Active
Parkwood House, Drayton, Langport, TA10 0XX

Secretary-Active
Parkwood House, Drayton, Langport, TA10 0XX

Director-Active
Parkwood House, Drayton, Langport, TA10 0XX

Director-Active

People with Significant Control

Caroline Louise Pearce
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:16a, Burnbury Road, London, United Kingdom, SW12 9EJ
Nature of control:
  • Voting rights 50 to 75 percent as trust
  • Significant influence or control as trust
Bridget Elizabeth Burbidge
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:Parkwood House, Sandpits Hill Drayton, Langport, United Kingdom, TA10 0NG
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Significant influence or control as trust
Clarke Willmott Trust Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Georges Square, Bristol, United Kingdom, BS1 6BA
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Significant influence or control as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved liquidation.

Download
2020-12-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-07-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-14Address

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

Download
2018-06-14Address

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

Download
2018-06-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-06-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-06-11Resolution

Resolution.

Download
2018-05-16Mortgage

Mortgage satisfy charge full.

Download
2018-05-16Mortgage

Mortgage satisfy charge full.

Download
2018-05-16Mortgage

Mortgage satisfy charge full.

Download
2018-05-16Mortgage

Mortgage satisfy charge full.

Download
2018-05-16Mortgage

Mortgage satisfy charge full.

Download
2018-05-16Mortgage

Mortgage satisfy charge full.

Download
2018-05-16Mortgage

Mortgage satisfy charge full.

Download
2018-05-16Mortgage

Mortgage satisfy charge full.

Download
2018-04-17Capital

Capital alter shares subdivision.

Download
2018-04-17Capital

Capital variation of rights attached to shares.

Download
2018-04-17Capital

Capital name of class of shares.

Download
2018-04-12Incorporation

Memorandum articles.

Download
2018-04-12Resolution

Resolution.

Download
2018-03-19Incorporation

Memorandum articles.

Download
2018-02-07Capital

Capital cancellation shares.

Download
2018-02-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.