This company is commonly known as Swg Realisations Limited. The company was founded 23 years ago and was given the registration number 04168205. The firm's registered office is in BIRMINGHAM. You can find them at C/o Deloitte Llp, Four Brindleyplace, Birmingham, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | SWG REALISATIONS LIMITED |
---|---|---|
Company Number | : | 04168205 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration/Ad |
Incorporation Date | : | 26 February 2001 |
End of financial year | : | 22 January 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Deloitte Llp, Four Brindleyplace, Birmingham, B1 2HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Deloitte Llp, Four Brindleyplace, Birmingham, B1 2HZ | Secretary | 14 March 2017 | Active |
C/O Deloitte Llp, Four Brindleyplace, Birmingham, B1 2HZ | Director | 22 March 2018 | Active |
63 Baynard Avenue, Little Dunmow, CM6 3FF | Secretary | 23 March 2001 | Active |
1 Ascent Park, Edinburgh Way, Harlow, CM20 2HW | Secretary | 01 February 2006 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 26 February 2001 | Active |
Europa Boulevard, Gemini Business Park, Westbrook, Warrington, WA5 7YW | Director | 22 March 2018 | Active |
Europa Boulevard, Gemini Business Park, Westbrook, Warrington, WA5 7YW | Director | 22 January 2016 | Active |
Small Acre, Saint Catherines, Woking, GU22 0HW | Director | 26 April 2001 | Active |
Europa Boulevard, Gemini Business Park, Westbrook, Warrington, United Kingdom, WA5 7YW | Director | 23 March 2001 | Active |
11 Mildmay Close, Little Dunmow, CM6 3FJ | Director | 26 April 2001 | Active |
1 Ascent Park, Edinburgh Way, Harlow, CM20 2HW | Director | 01 October 2006 | Active |
Europa Boulevard, Gemini Business Park, Westbrook, Warrington, WA5 7YW | Director | 15 October 2015 | Active |
Europa Boulevard, Gemini Business Park, Westbrook, Warrington, WA5 7YW | Director | 19 December 2014 | Active |
Europa Boulevard, Gemini Business Park, Westbrook, Warrington, United Kingdom, WA5 7YW | Director | 31 March 2010 | Active |
Europa Boulevard, Gemini Business Park, Westbrook, Warrington, England, WA5 7YW | Director | 23 June 2014 | Active |
Europa Boulevard, Gemini Business Park, Westbrook, Warrington, England, WA5 7YW | Director | 23 June 2014 | Active |
Europa Boulevard, Gemini Business Park, Westbrook, Warrington, WA5 7YW | Director | 22 January 2016 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 26 February 2001 | Active |
28 Lindsey Road, Bishops Stortford, CM23 2TA | Director | 11 January 2007 | Active |
28 Lindsey Road, Bishops Stortford, CM23 2TA | Director | 23 March 2001 | Active |
Europa Boulevard, Gemini Business Park, Westbrook, Warrington, United Kingdom, WA5 7YW | Director | 07 January 2013 | Active |
Europa Boulevard, Gemini Business Park, Westbrook, Warrington, United Kingdom, WA5 7YW | Director | 19 June 2012 | Active |
Europa Boulevard, Gemini Business Park, Westbrook, Warrington, United Kingdom, WA5 7YW | Director | 07 June 2012 | Active |
C/O Deloitte Llp, Four Brindleyplace, Birmingham, B1 2HZ | Director | 31 July 2018 | Active |
Europa Boulevard, Gemini Business Park, Westbrook, Warrington, England, WA5 7YW | Director | 23 June 2014 | Active |
Europa Boulevard, Gemini Business Park, Westbrook, Warrington, United Kingdom, WA5 7YW | Director | 31 March 2010 | Active |
American Golf Discount Centre Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gemini Business Park, Europa Boulevard, Warrington, England, WA5 7YW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-21 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-21 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-05-19 | Insolvency | Liquidation in administration progress report. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Insolvency | Liquidation in administration progress report. | Download |
2019-11-15 | Address | Change registered office address company with date old address new address. | Download |
2019-08-14 | Insolvency | Liquidation in administration extension of period. | Download |
2019-01-21 | Insolvency | Liquidation in administration proposals. | Download |
2019-01-18 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2018-11-28 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-10-26 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-10-17 | Resolution | Resolution. | Download |
2018-09-21 | Officers | Termination director company with name termination date. | Download |
2018-09-21 | Officers | Termination director company with name termination date. | Download |
2018-08-03 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Officers | Appoint person director company with name date. | Download |
2018-03-23 | Officers | Appoint person director company with name date. | Download |
2018-01-19 | Officers | Termination director company with name termination date. | Download |
2017-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-15 | Accounts | Accounts with accounts type full. | Download |
2017-05-11 | Officers | Appoint person secretary company with name date. | Download |
2017-04-26 | Officers | Termination director company with name termination date. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.