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

SWIMBOARD LIMITED

30 FINSBURY STREET, LONDON, EC2A 1EG,
Company Registration Number
02622540
Private Limited Company
Liquidation

Company Overview

About Swimboard Ltd
SWIMBOARD LIMITED was founded on 1991-06-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Swimboard Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SWIMBOARD LIMITED
 
Legal Registered Office
30 FINSBURY STREET
LONDON
EC2A 1EG
Other companies in MK12
 
Filing Information
Company Number 02622540
Company ID Number 02622540
Date formed 1991-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2014
Account next due 30/05/2016
Latest return 20/06/2015
Return next due 18/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB563751232  
Last Datalog update: 2024-05-05 16:26:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWIMBOARD 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 SWIMBOARD LIMITED

Current Directors
Officer Role Date Appointed
STEVEN CARRUTHERS
Director 1991-08-15
ROBIN RICHARD KING
Director 2001-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
JILL SUZANNE WHEABLE
Company Secretary 2008-10-01 2015-03-31
STEPHEN EDWARD MINES
Company Secretary 2001-10-01 2008-10-01
NEIL MALLETT
Company Secretary 2000-06-09 2001-10-01
STEVEN CARRUTHERS
Company Secretary 1993-04-30 2000-06-09
MICHAEL ROBERT WATKINS
Director 1991-08-15 2000-06-09
JOHN F. BELL
Director 1993-03-24 1995-06-07
NEIL MALLETT
Company Secretary 1991-08-15 1993-04-30
CITY INITIATIVE LIMITED
Nominated Secretary 1991-06-20 1991-08-15
C I NOMINEES LIMITED
Nominated Director 1991-06-20 1991-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN CARRUTHERS MILETREE MANAGEMENT LTD Director 2008-01-04 CURRENT 2008-01-04 Liquidation
STEVEN CARRUTHERS SOLARGISTICS UK LIMITED Director 2006-07-06 CURRENT 2006-07-06 Dissolved 2016-12-13
STEVEN CARRUTHERS MILETREE CONSTRUCTION LIMITED Director 1992-02-03 CURRENT 1991-10-08 Dissolved 2017-03-21
ROBIN RICHARD KING MILETREE MANAGEMENT LTD Director 2013-02-01 CURRENT 2008-01-04 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
2024-05-05Final Gazette dissolved via compulsory strike-off
2024-02-05Voluntary liquidation. Return of final meeting of creditors
2023-08-04Voluntary liquidation Statement of receipts and payments to 2023-06-21
2022-08-19LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-21
2022-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/22 FROM C/O Haslers Old Station Road Loughton Essex IG10 4PL
2021-08-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-21
2020-09-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-21
2019-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-21
2018-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/18 FROM C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX
2018-07-18600Appointment of a voluntary liquidator
2018-07-18AM10Administrator's progress report
2018-06-22AM22Liquidation. Administration move to voluntary liquidation
2018-03-08AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-03-08AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/18 FROM C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN
2017-07-06AM10Administrator's progress report
2017-06-07AM19liquidation-in-administration-extension-of-period
2017-01-202.24BAdministrator's progress report to 2016-12-12
2016-09-092.23BResult of meeting of creditors
2016-08-162.17BStatement of administrator's proposal
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/16 FROM 61 Colts Holm Road Old Wolverton Milton Keynes Buckinghamshire MK12 5QD
2016-06-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-06-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 350000
2015-07-15AR0120/06/15 ANNUAL RETURN FULL LIST
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-07TM02Termination of appointment of Jill Suzanne Wheable on 2015-03-31
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 350000
2014-07-17AR0120/06/14 ANNUAL RETURN FULL LIST
2014-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-05-12MEM/ARTSARTICLES OF ASSOCIATION
2014-05-12RES01ADOPT ARTICLES 12/05/14
2014-05-12SH0111/03/14 STATEMENT OF CAPITAL GBP 300000
2013-07-11AR0120/06/13 ANNUAL RETURN FULL LIST
2013-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-07-16AR0120/06/12 ANNUAL RETURN FULL LIST
2012-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-06-29AR0120/06/11 FULL LIST
2011-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / MS JILL SUZANNE WHEABLE / 29/12/2010
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MS JILL SUZANNE BLUME / 29/12/2010
2010-06-23AR0120/06/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN RICHARD KING / 20/06/2010
2010-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JILL SUZANNE STANLEY / 10/06/2010
2010-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-08-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-07-08363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-11-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2008-10-02288aSECRETARY APPOINTED JILL SUZANNE STANLEY
2008-10-02288bAPPOINTMENT TERMINATED SECRETARY STEPHEN MINES
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM C/O KMA CHARTERED MANAGEMENT ACCOUNTANTS 28 WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1TA
2008-07-31363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-09-18363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-10-10363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-07-08363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-27363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-07-23395PARTICULARS OF MORTGAGE/CHARGE
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-06-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2003-07-29363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-01-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02
2002-06-24363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-06-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2001-10-19287REGISTERED OFFICE CHANGED ON 19/10/01 FROM: COLTS HOLM ROAD OLD WOLVERTON MILTON KEYNES MK12 5QD
2001-10-05288bSECRETARY RESIGNED
2001-10-05288aNEW SECRETARY APPOINTED
2001-09-27288aNEW DIRECTOR APPOINTED
2001-07-18363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-30395PARTICULARS OF MORTGAGE/CHARGE
2001-06-13395PARTICULARS OF MORTGAGE/CHARGE
2001-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00
2000-08-17363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-06-14288bSECRETARY RESIGNED
2000-06-14288aNEW SECRETARY APPOINTED
2000-06-14288bDIRECTOR RESIGNED
1999-08-25363sRETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS
1999-04-10AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-08-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-05363sRETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS
1998-03-18AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-07-25363sRETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS
1996-12-16AAFULL ACCOUNTS MADE UP TO 31/08/96
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0221360 Expired Licenced property: COLTS HOLM ROAD OLD WOLVERTON MILTON KEYNES MK12 5QD;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-07-02
Meetings o2018-05-21
Meetings of Creditors2016-08-09
Appointment of Administrators2016-06-20
Fines / Sanctions
No fines or sanctions have been issued against SWIMBOARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-07-23 Outstanding HSBC BANK PLC
DEBENTURE 2004-07-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-06-28 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2001-06-07 Satisfied AIB GROUP (UK) PLC
MORTGAGE 1996-07-01 Satisfied JULIAN HODGE BANK LIMITED
CREDIT AGREEMENT 1993-04-20 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1992-08-06 Satisfied MC DISPOSALS LIMITED(ACTING BY NICHOLAS JAMES DARGAN AND RICHARD CHARLES TURTON ITS ADMINISTRATIVE RECEIVERS
CREDIT AGREEMENT 1992-05-13 Satisfied CLOSE BROTHERS LIMITED
SINGLE DEBENTURE 1991-09-05 Satisfied JULIAN HODGE BANK LTD
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 SWIMBOARD LIMITED

Intangible Assets
Patents
We have not found any records of SWIMBOARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWIMBOARD LIMITED
Trademarks
We have not found any records of SWIMBOARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWIMBOARD 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 (42990 - Construction of other civil engineering projects n.e.c.) as SWIMBOARD LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where SWIMBOARD 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 TypeAppointmen
Defending partySWIMBOARD LIMITED Event Date2018-07-02
Company Number: 02622540 Name of Company: SWIMBOARD LIMITED Trading Name: Miletree Construction Nature of Business: Construction Type of Liquidation: Creditors' Voluntary Liquidation Registered office…
 
Initiating party Event TypeMeetings o
Defending partySWIMBOARD LIMITEDEvent Date2018-05-21
 
Initiating party Event TypeMeetings of Creditors
Defending partySWIMBOARD LIMITEDEvent Date2016-08-04
In the High Court of Justice, Chancery Division, London case number 3238 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of the Company to be held by way of correspondence for the purpose of considering the Joint Administrators Proposals in accordance with Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B to be received at Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN is 12.00 noon on 22 August 2016. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at Opus Restructuring LLP, One Eversholt Street, Euston, London NW1 2DN, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 13 June 2016. Office Holder details: Steven John Parker and Trevor John Binyon (IP Nos 8989 and 9285) both of Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN. For further details contact: Richard Shaw, E-mail: richard.shaw@opusllp.com.
 
Initiating party Event TypeAppointment of Administrators
Defending partySWIMBOARD LIMITEDEvent Date2016-06-13
In the High Court of Justice Chancery Division case number 003238 Steven John Parker and Trevor John Binyon (IP Nos 8989 and 9285 ), both of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN For further details contact: Richard Shaw, Email: richard.shaw@opusllp.com, Tel: 020 7268 3333. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWIMBOARD 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 SWIMBOARD 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.