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

SW REALISATIONS LIMITED

BRINDLEY PLACE, BIRMINGHAM, B1,
Company Registration Number
03596900
Private Limited Company
Dissolved

Dissolved 2015-04-12

Company Overview

About Sw Realisations Ltd
SW REALISATIONS LIMITED was founded on 1998-07-13 and had its registered office in Brindley Place. The company was dissolved on the 2015-04-12 and is no longer trading or active.

Key Data
Company Name
SW REALISATIONS LIMITED
 
Legal Registered Office
BRINDLEY PLACE
BIRMINGHAM
 
Previous Names
SALVAGE WHARF LIMITED13/05/2011
FORAY 1131 LIMITED27/10/1998
Filing Information
Company Number 03596900
Date formed 1998-07-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-02-28
Date Dissolved 2015-04-12
Type of accounts FULL
Last Datalog update: 2015-09-23 13:19:49
Primary Source:Companies House
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 SW REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER GRAHAM ROWBOTTOM
Company Secretary 2005-03-31
MARK BILLINGHAM
Director 1998-11-02
ALAN CHATHAM
Director 1998-11-02
PETER GRAHAM ROWBOTTOM
Director 2005-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CHATHAM
Company Secretary 1998-11-02 2005-03-31
JOANNA LINDSEY CLARKE
Company Secretary 1998-07-13 1998-11-02
JOANNA LINDSEY CLARKE
Director 1998-07-13 1998-11-02
JACQUELINE FISHER
Nominated Director 1998-07-13 1998-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GRAHAM ROWBOTTOM LAND FUND LIMITED Company Secretary 2009-08-19 CURRENT 2009-08-19 Active
PETER GRAHAM ROWBOTTOM CHATHAM BILLINGHAM (P&M) LIMITED Company Secretary 2009-05-08 CURRENT 2009-05-08 Active
PETER GRAHAM ROWBOTTOM PROJECT ELEVEN MINUTES LIMITED Company Secretary 2008-01-18 CURRENT 2008-01-18 Dissolved 2015-03-30
PETER GRAHAM ROWBOTTOM BML REALISATIONS LIMITED Company Secretary 2005-03-01 CURRENT 1997-09-29 Dissolved 2015-03-30
MARK BILLINGHAM CHATHAM BILLINGHAM PROJECTS LIMITED Director 2010-07-16 CURRENT 2010-07-16 Active
MARK BILLINGHAM ANPRIOT LIMITED Director 2010-07-16 CURRENT 2010-07-16 Active
MARK BILLINGHAM CHATHAM BILLINGHAM INVESTMENTS LIMITED Director 2010-07-16 CURRENT 2010-07-16 Active
MARK BILLINGHAM LAND FUND LIMITED Director 2009-08-19 CURRENT 2009-08-19 Active
MARK BILLINGHAM CHATHAM BILLINGHAM (P&M) LIMITED Director 2009-05-08 CURRENT 2009-05-08 Active
MARK BILLINGHAM PROJECT ELEVEN MINUTES LIMITED Director 2008-01-18 CURRENT 2008-01-18 Dissolved 2015-03-30
MARK BILLINGHAM BML REALISATIONS LIMITED Director 1998-02-26 CURRENT 1997-09-29 Dissolved 2015-03-30
ALAN CHATHAM CHATHAM BILLINGHAM (P&M) LIMITED Director 2009-05-08 CURRENT 2009-05-08 Active
ALAN CHATHAM PROJECT ELEVEN MINUTES LIMITED Director 2008-01-18 CURRENT 2008-01-18 Dissolved 2015-03-30
ALAN CHATHAM BML REALISATIONS LIMITED Director 1998-02-26 CURRENT 1997-09-29 Dissolved 2015-03-30
PETER GRAHAM ROWBOTTOM PROJECT ELEVEN MINUTES LIMITED Director 2008-01-18 CURRENT 2008-01-18 Dissolved 2015-03-30
PETER GRAHAM ROWBOTTOM BML REALISATIONS LIMITED Director 2005-03-01 CURRENT 1997-09-29 Dissolved 2015-03-30

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
2015-04-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-07-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2014
2013-07-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2013
2012-07-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2012
2011-05-254.20STATEMENT OF AFFAIRS/4.19
2011-05-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-05-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 61-63 WHARFSIDE STREET THE MAILBOX BIRMINGHAM WEST MIDLANDS B1 1XL
2011-05-13RES15CHANGE OF NAME 11/05/2011
2011-05-13CERTNMCOMPANY NAME CHANGED SALVAGE WHARF LIMITED CERTIFICATE ISSUED ON 13/05/11
2011-05-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-11RES15CHANGE OF NAME 10/05/2011
2011-05-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-29AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-07-14LATEST SOC14/07/10 STATEMENT OF CAPITAL;GBP 802
2010-07-14AR0113/07/10 FULL LIST
2009-12-22AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM ROWBOTTOM / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BILLINGHAM / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHATHAM / 30/11/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / PETER GRAHAM ROWBOTTOM / 30/11/2009
2009-07-14363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2008-12-17AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-07-24363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-02-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-29RES13SECTION 155-158 21/02/2008
2008-02-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-18AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-08-18363sRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-08-03363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2005-12-22AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-07-22363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-05-16288cDIRECTOR'S PARTICULARS CHANGED
2005-04-22287REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 150 WHARFSIDE STREET THE MAILBOX BIRMINGHAM WEST MIDLANDS B1 1XL
2005-04-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-07288bSECRETARY RESIGNED
2005-01-25225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05
2004-12-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-23363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-05-13AAFULL ACCOUNTS MADE UP TO 31/01/04
2003-12-31395PARTICULARS OF MORTGAGE/CHARGE
2003-12-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-25363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-07-22AAFULL ACCOUNTS MADE UP TO 31/01/03
2002-12-04AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-07-19363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2001-12-04AAFULL ACCOUNTS MADE UP TO 31/01/01
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to SW REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SW REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-05-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 2008-05-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
LEGAL CHARGE 2008-02-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-02-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-12-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC, AS THE TRUSTEE FOR THE BML SECURITY TRUSTEE AND THE SWLSECURITY TRUSTEE (BML/SWL SECURITY TRUSTEE)
LEGAL CHARGE 2000-05-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-10-04 Satisfied BRITISH WATERWAYS BOARD
DEBENTURE 1999-10-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-10-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-12-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-12-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SW REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SW REALISATIONS LIMITED
Trademarks
We have not found any records of SW REALISATIONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED HA HA BAR AND GRILL LIMITED 2008-11-28 Outstanding

We have found 1 mortgage charges which are owed to SW REALISATIONS LIMITED

Income
Government Income
We have not found government income sources for SW REALISATIONS 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 (7011 - Development & sell real estate) as SW REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SW REALISATIONS 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 Type
Defending partySW REALISATIONS LIMITEDEvent Date2011-05-20
Notice is hereby given that the creditors of the above named companies are required on or before the 30 June 2011 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Matthew James Cowlishaw the Joint Liquidator of the said companies, at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Please contact Selina Fretwell on 0121 695 5279 or sfretwell@deloitte.co.uk for further information. Matthew James Cowlishaw , Joint Liquidator (IP No. 9631) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SW REALISATIONS 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 SW REALISATIONS 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.
    Other companies at postcode B1