Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWANFIELD (HAMELS) LIMITED
Company Information for

SWANFIELD (HAMELS) LIMITED

C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
00697321
Private Limited Company
Liquidation

Company Overview

About Swanfield (hamels) Ltd
SWANFIELD (HAMELS) LIMITED was founded on 1961-07-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Swanfield (hamels) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SWANFIELD (HAMELS) LIMITED
 
Legal Registered Office
C/O EVELYN PARTNERS LLP
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in SG9
 
Previous Names
SWANFIELD INVESTMENTS LIMITED12/05/2006
Filing Information
Company Number 00697321
Company ID Number 00697321
Date formed 1961-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 25/08/2014
Return next due 22/09/2015
Type of accounts SMALL
VAT Number /Sales tax ID GB292100686  
Last Datalog update: 2022-08-06 09:15:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWANFIELD (HAMELS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SWANFIELD (HAMELS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN BEAUMONT FRENCH
Company Secretary 1995-12-15
COLIN ARTHUR CHAPMAN
Director 2006-03-28
CLARE ADRIENNE ELLIOTT
Director 2013-01-15
JOHN BEAUMONT FRENCH
Director 2006-03-28
JAMES CYRIL HATCH
Director 2006-03-27
JULIAN PAUL LEACH
Director 2006-03-28
CHRISTOPHER ROBERT SHELTON
Director 2006-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BEAUMONT LEACH
Director 1991-11-27 2014-09-08
JOHN HILTON JAMES
Director 1992-06-04 2006-03-27
JULIAN PAUL LEACH
Company Secretary 1993-03-29 1995-12-15
TREVOR JOHN BATEMAN
Company Secretary 1991-11-27 1993-03-29
ROBIN HUBERT LEACH
Director 1991-11-27 1992-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BEAUMONT FRENCH HUBERT C.LEACH LIMITED Company Secretary 1995-12-15 CURRENT 1948-01-01 Liquidation
CLARE ADRIENNE ELLIOTT DISTINCTION GROUP INTERNATIONAL LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
CLARE ADRIENNE ELLIOTT HAMELS MANSION MANAGEMENT LTD. Director 2015-08-19 CURRENT 2015-08-19 Active
CLARE ADRIENNE ELLIOTT DISTINCTION INVESTMENTS LIMITED Director 2015-06-22 CURRENT 2015-06-22 Active
CLARE ADRIENNE ELLIOTT DISTINCTION HOMES LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
CLARE ADRIENNE ELLIOTT HUBERT C.LEACH LIMITED Director 2012-12-12 CURRENT 1948-01-01 Liquidation
CLARE ADRIENNE ELLIOTT DISTINCTION CONTRACTS LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active
CLARE ADRIENNE ELLIOTT NEWCRAFT PROPERTIES LIMITED Director 1999-03-30 CURRENT 1999-03-30 Active
JOHN BEAUMONT FRENCH HUBERT C.LEACH LIMITED Director 1999-12-31 CURRENT 1948-01-01 Liquidation
JAMES CYRIL HATCH HOVANNAH MANAGEMENT LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active - Proposal to Strike off
JAMES CYRIL HATCH HUBERT C.LEACH LIMITED Director 1992-07-25 CURRENT 1948-01-01 Liquidation
JAMES CYRIL HATCH LEACH PENSION SCHEME (TRUSTEES) LIMITED Director 1991-07-25 CURRENT 1980-10-01 Active - Proposal to Strike off
JULIAN PAUL LEACH HCL (CHURCHGATE) LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
JULIAN PAUL LEACH HCL (HERTFORD ROAD) LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
JULIAN PAUL LEACH HCL (NUN'S TRIANGLE) LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
JULIAN PAUL LEACH HAMELS MANSION MANAGEMENT LTD. Director 2015-08-19 CURRENT 2015-08-19 Active
JULIAN PAUL LEACH FIELDINGS ROAD LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
JULIAN PAUL LEACH CELL BARNES LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
JULIAN PAUL LEACH DISTINCTION HOMES LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
JULIAN PAUL LEACH HCL MANAGEMENT LIMITED Director 2014-10-08 CURRENT 2014-10-08 Dissolved 2016-03-22
JULIAN PAUL LEACH PETTITS LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
JULIAN PAUL LEACH MOTIVAIR LIMITED Director 2010-03-10 CURRENT 2010-02-24 Active - Proposal to Strike off
JULIAN PAUL LEACH MOTIVAIR INTERNATIONAL LIMITED Director 2008-05-23 CURRENT 2008-05-23 Active
JULIAN PAUL LEACH COMPRESSOR MAINTENANCE REPAIR SERVICES LIMITED Director 2008-04-11 CURRENT 1994-05-23 Dissolved 2016-10-18
JULIAN PAUL LEACH MULTI PNEUMATICS (REDDITCH) LIMITED Director 2007-06-04 CURRENT 1992-05-14 Dissolved 2016-11-01
JULIAN PAUL LEACH AIR POWER CENTRE LIMITED Director 2006-03-11 CURRENT 1945-05-02 Active
JULIAN PAUL LEACH STRONGWAY NOMINEES LIMITED Director 1996-02-14 CURRENT 1963-11-22 Active
JULIAN PAUL LEACH LEACH HOMES LIMITED Director 1995-07-24 CURRENT 1985-04-04 Dissolved 2018-06-12
JULIAN PAUL LEACH LEACH-LEWIS LIMITED Director 1992-10-18 CURRENT 1967-03-29 Active
JULIAN PAUL LEACH MOTIVAIR (MIDLANDS) LIMITED Director 1992-09-28 CURRENT 1974-09-25 Dissolved 2016-11-01
JULIAN PAUL LEACH MOTIVAIR SERVICES LIMITED Director 1992-09-28 CURRENT 1969-01-07 Dissolved 2016-11-01
JULIAN PAUL LEACH MOTIVAIR (LEACH) LIMITED Director 1992-09-28 CURRENT 1974-11-06 Active - Proposal to Strike off
JULIAN PAUL LEACH MOTIVAIR COMPRESSORS LIMITED Director 1992-09-28 CURRENT 1967-10-19 Active
JULIAN PAUL LEACH LEACH LEWIS PLANT LIMITED Director 1992-09-21 CURRENT 1932-04-15 Active
JULIAN PAUL LEACH SWANFIELD TRUSTEES LIMITED Director 1992-07-25 CURRENT 1961-08-28 Dissolved 2018-06-12
JULIAN PAUL LEACH HUBERT C.LEACH(OVERSEAS)LIMITED Director 1992-07-25 CURRENT 1964-09-04 Dissolved 2018-06-12
JULIAN PAUL LEACH HUBERT C.LEACH LIMITED Director 1992-07-25 CURRENT 1948-01-01 Liquidation
JULIAN PAUL LEACH HUBERT C. LEACH (INVESTMENTS) LIMITED Director 1992-07-25 CURRENT 1963-07-12 Active
JULIAN PAUL LEACH LEACH LIMITED Director 1992-06-11 CURRENT 1991-05-23 Active
JULIAN PAUL LEACH LEACH FINANCE LIMITED Director 1992-06-04 CURRENT 1961-12-18 Dissolved 2018-06-12
JULIAN PAUL LEACH LEACH (BROOKMANS PARK) LIMITED Director 1992-06-04 CURRENT 1957-04-15 Active
JULIAN PAUL LEACH LEMUR INVESTMENTS LIMITED Director 1991-11-27 CURRENT 1960-02-05 Active
JULIAN PAUL LEACH HUBERT C.LEACH PENSION FUND(NOMINEES)LIMITED Director 1991-07-25 CURRENT 1963-09-19 Active
JULIAN PAUL LEACH LEACH PENSION SCHEME (TRUSTEES) LIMITED Director 1991-07-25 CURRENT 1980-10-01 Active - Proposal to Strike off
CHRISTOPHER ROBERT SHELTON HCL (NUN'S TRIANGLE) LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
CHRISTOPHER ROBERT SHELTON SHELTON BUILDING AND MAINTENANCE LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
CHRISTOPHER ROBERT SHELTON HUBERT C.LEACH LIMITED Director 1996-12-11 CURRENT 1948-01-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2023-12-11
2023-02-17Voluntary liquidation Statement of receipts and payments to 2022-12-11
2023-02-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-12-11
2022-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/22 FROM C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY
2022-02-15Voluntary liquidation Statement of receipts and payments to 2021-12-11
2022-02-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-11
2021-03-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-11
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERT SHELTON
2020-02-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-11
2019-02-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-11
2018-02-15LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-11
2017-02-224.68 Liquidators' statement of receipts and payments to 2016-12-11
2016-04-27RES13Resolutions passed:
  • Joint liquidators auth to distribute all assets 04/04/2016
2016-03-15600Appointment of a voluntary liquidator
2016-03-154.40Notice of ceasing to act as a voluntary liquidator
2016-02-224.68 Liquidators' statement of receipts and payments to 2015-12-11
2015-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/15 FROM Hamels Mansion Hamels Park Knights Hill Buntingford Herts SG9 9NF
2014-12-304.70Declaration of solvency
2014-12-30600Appointment of a voluntary liquidator
2014-12-30LRESSPResolutions passed:
  • Special resolution to wind up on 2014-12-12
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 800.074
2014-10-10AR0125/08/14 ANNUAL RETURN FULL LIST
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEAUMONT LEACH
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-09LATEST SOC09/09/13 STATEMENT OF CAPITAL;GBP 800.074
2013-09-09AR0125/08/13 ANNUAL RETURN FULL LIST
2013-08-02SH06Cancellation of shares. Statement of capital on 2013-08-02 GBP 800.00
2013-07-24SH02Sub-division of shares on 2013-07-04
2013-07-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-24RES01ADOPT ARTICLES 24/07/13
2013-07-24SH03Purchase of own shares
2013-07-24SH08Change of share class name or designation
2013-01-22RES01ADOPT ARTICLES 22/01/13
2013-01-22AP01DIRECTOR APPOINTED MRS CLARE ADRIENNE ELLIOTT
2012-10-09AR0125/08/12 ANNUAL RETURN FULL LIST
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-05AR0125/08/11 FULL LIST
2011-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-08-27AR0125/08/10 FULL LIST
2010-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-08-26363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-08-26363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-08-28363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-03225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-08-25363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-06-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-08225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2006-05-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-12CERTNMCOMPANY NAME CHANGED SWANFIELD INVESTMENTS LIMITED CERTIFICATE ISSUED ON 12/05/06
2006-05-03288aNEW DIRECTOR APPOINTED
2006-05-03288aNEW DIRECTOR APPOINTED
2006-05-03288aNEW DIRECTOR APPOINTED
2006-05-03288aNEW DIRECTOR APPOINTED
2006-05-03288aNEW DIRECTOR APPOINTED
2006-04-12288bDIRECTOR RESIGNED
2005-11-28AAFULL ACCOUNTS MADE UP TO 03/03/05
2005-09-06363aRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2004-11-19AAFULL ACCOUNTS MADE UP TO 04/03/04
2004-08-17363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2003-10-17AAFULL ACCOUNTS MADE UP TO 01/03/03
2003-10-02363sRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2002-09-10363sRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2002-07-11AAFULL ACCOUNTS MADE UP TO 02/03/02
2001-09-12363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2001-08-21AAFULL ACCOUNTS MADE UP TO 03/03/01
2000-10-18AAFULL ACCOUNTS MADE UP TO 02/03/00
2000-09-21363sRETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS
2000-03-29395PARTICULARS OF MORTGAGE/CHARGE
1999-10-11363aRETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS
1999-08-02395PARTICULARS OF MORTGAGE/CHARGE
1999-06-17AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-06-10225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 29/02/00
1998-09-18363aRETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS
1998-05-10AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-12-11363aRETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS
1997-08-08363aRETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS
1997-08-08288bSECRETARY RESIGNED
1997-07-01288cDIRECTOR'S PARTICULARS CHANGED
1997-05-21AAFULL ACCOUNTS MADE UP TO 30/11/96
1996-05-31AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-01-22288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SWANFIELD (HAMELS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-12-23
Appointment of Liquidators2014-12-23
Notices to Creditors2014-12-23
Fines / Sanctions
No fines or sanctions have been issued against SWANFIELD (HAMELS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-03-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-08-02 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1994-11-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-10-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-06-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-04-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-01-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-01-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-01-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-01-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-01-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-08-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-12-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-12-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-04-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWANFIELD (HAMELS) LIMITED

Intangible Assets
Patents
We have not found any records of SWANFIELD (HAMELS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWANFIELD (HAMELS) LIMITED
Trademarks
We have not found any records of SWANFIELD (HAMELS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWANFIELD (HAMELS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SWANFIELD (HAMELS) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SWANFIELD (HAMELS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySWANFIELD (HAMELS) LIMITEDEvent Date2014-12-18
Notice is hereby given that the creditors of the above named Company are required, on or before the 27 January 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Anthony Cliff Spicer and Finbarr Thomas OConnell of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of appointment: 12 December 2014. Office Holder details: Anthony Cliff Spicer and Finbarr Thomas OConnell (IP Nos 9071 and 7931) of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY. Further details contact: Liam Clarke, Email: liam.clarke@smith.williamson.co.uk, Tel: 020 7131 4909.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySWANFIELD (HAMELS) LIMITEDEvent Date2014-12-12
At a General Meeting of the members of the above-named Company, duly convened and held at Hamels Mansion, Hamels Park, Knights Hill, Buntingford, Hertfordshire, SG9 9NE, on 12 December 2014 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Anthony Cliff Spicer and Finbarr Thomas O'Connell , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY, (IP Nos 9071 and 7931) be and are hereby appointed as Joint Liquidators for the purposes of such winding up. Further details contact: Liam Clarke, Email: liam.clarke@smith.williamson.co.uk, Tel: 020 7131 4909.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySWANFIELD (HAMELS) LIMITEDEvent Date2014-12-12
Anthony Cliff Spicer and Finbarr Thomas O'Connell , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY : Further details contact: Liam Clarke, Email: liam.clarke@smith.williamson.co.uk, Tel: 020 7131 4909.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWANFIELD (HAMELS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWANFIELD (HAMELS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.