UKBizDB.co.uk

SWG REALISATIONS LIMITED

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

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:C/o Deloitte Llp, Four Brindleyplace, Birmingham, B1 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Deloitte Llp, Four Brindleyplace, Birmingham, B1 2HZ

Secretary14 March 2017Active
C/O Deloitte Llp, Four Brindleyplace, Birmingham, B1 2HZ

Director22 March 2018Active
63 Baynard Avenue, Little Dunmow, CM6 3FF

Secretary23 March 2001Active
1 Ascent Park, Edinburgh Way, Harlow, CM20 2HW

Secretary01 February 2006Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary26 February 2001Active
Europa Boulevard, Gemini Business Park, Westbrook, Warrington, WA5 7YW

Director22 March 2018Active
Europa Boulevard, Gemini Business Park, Westbrook, Warrington, WA5 7YW

Director22 January 2016Active
Small Acre, Saint Catherines, Woking, GU22 0HW

Director26 April 2001Active
Europa Boulevard, Gemini Business Park, Westbrook, Warrington, United Kingdom, WA5 7YW

Director23 March 2001Active
11 Mildmay Close, Little Dunmow, CM6 3FJ

Director26 April 2001Active
1 Ascent Park, Edinburgh Way, Harlow, CM20 2HW

Director01 October 2006Active
Europa Boulevard, Gemini Business Park, Westbrook, Warrington, WA5 7YW

Director15 October 2015Active
Europa Boulevard, Gemini Business Park, Westbrook, Warrington, WA5 7YW

Director19 December 2014Active
Europa Boulevard, Gemini Business Park, Westbrook, Warrington, United Kingdom, WA5 7YW

Director31 March 2010Active
Europa Boulevard, Gemini Business Park, Westbrook, Warrington, England, WA5 7YW

Director23 June 2014Active
Europa Boulevard, Gemini Business Park, Westbrook, Warrington, England, WA5 7YW

Director23 June 2014Active
Europa Boulevard, Gemini Business Park, Westbrook, Warrington, WA5 7YW

Director22 January 2016Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director26 February 2001Active
28 Lindsey Road, Bishops Stortford, CM23 2TA

Director11 January 2007Active
28 Lindsey Road, Bishops Stortford, CM23 2TA

Director23 March 2001Active
Europa Boulevard, Gemini Business Park, Westbrook, Warrington, United Kingdom, WA5 7YW

Director07 January 2013Active
Europa Boulevard, Gemini Business Park, Westbrook, Warrington, United Kingdom, WA5 7YW

Director19 June 2012Active
Europa Boulevard, Gemini Business Park, Westbrook, Warrington, United Kingdom, WA5 7YW

Director07 June 2012Active
C/O Deloitte Llp, Four Brindleyplace, Birmingham, B1 2HZ

Director31 July 2018Active
Europa Boulevard, Gemini Business Park, Westbrook, Warrington, England, WA5 7YW

Director23 June 2014Active
Europa Boulevard, Gemini Business Park, Westbrook, Warrington, United Kingdom, WA5 7YW

Director31 March 2010Active

People with Significant Control

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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-21Gazette

Gazette dissolved liquidation.

Download
2020-10-21Insolvency

Liquidation in administration move to dissolution.

Download
2020-05-19Insolvency

Liquidation in administration progress report.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-12-10Insolvency

Liquidation in administration progress report.

Download
2019-11-15Address

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

Download
2019-08-14Insolvency

Liquidation in administration extension of period.

Download
2019-01-21Insolvency

Liquidation in administration proposals.

Download
2019-01-18Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-11-28Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-10-26Insolvency

Liquidation in administration appointment of administrator.

Download
2018-10-17Resolution

Resolution.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-01-19Officers

Termination director company with name termination date.

Download
2017-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-15Accounts

Accounts with accounts type full.

Download
2017-05-11Officers

Appoint person secretary company with name date.

Download
2017-04-26Officers

Termination director company with name termination date.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.