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

APPSWING LIMITED

WETHERBY, WEST YORKSHIRE, LS22,
Company Registration Number
04647697
Private Limited Company
Dissolved

Dissolved 2014-12-09

Company Overview

About Appswing Ltd
APPSWING LIMITED was founded on 2003-01-24 and had its registered office in Wetherby. The company was dissolved on the 2014-12-09 and is no longer trading or active.

Key Data
Company Name
APPSWING LIMITED
 
Legal Registered Office
WETHERBY
WEST YORKSHIRE
 
Previous Names
TASKCREST LIMITED12/03/2003
Filing Information
Company Number 04647697
Date formed 2003-01-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-12-09
Type of accounts DORMANT
Last Datalog update: 2015-05-10 20:49:24
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.
Companies with same name APPSWING LIMITED
The following companies were found which have the same name as APPSWING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APPSWING INC Delaware Unknown

Company Officers of APPSWING LIMITED

Current Directors
Officer Role Date Appointed
JAMES GORDON MCCLURE
Company Secretary 2009-02-28
DECLAN MICHAEL PATRICK GROGAN
Director 2008-12-29
JAMES GORDON MCCLURE
Director 2009-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL DAVID THOMPSON
Company Secretary 2006-02-01 2009-02-28
NEIL DAVID THOMPSON
Director 2003-05-07 2009-02-28
YURI PASEA
Director 2003-05-13 2008-12-29
KEITH WARWICK TURNBULL
Director 2005-03-11 2008-12-29
TOINE VAN OOIJEN
Director 2005-03-11 2008-12-29
ARTHUR MORRIS
Company Secretary 2003-07-18 2006-02-01
ARTHUR MORRIS
Director 2003-04-22 2006-02-01
RAY BOELIG
Director 2004-12-06 2005-03-11
SILICA INVESTMENTS B V LIMITED
Director 2003-05-13 2005-03-11
PEAKE COMPANY SECRETARIES LIMITED
Company Secretary 2003-03-05 2003-07-18
PEAKE COMPANY DIRECTORS LIMITED
Director 2003-03-05 2003-04-22
BRYAN BUHAGIAR
Nominated Secretary 2003-01-24 2003-03-05
SUSAN BUHAGIAR
Nominated Director 2003-01-24 2003-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GORDON MCCLURE REALFLARE LIMITED Company Secretary 2005-05-12 CURRENT 1979-02-05 Dissolved 2016-10-04
DECLAN MICHAEL PATRICK GROGAN CARE IN MOTION LIMITED Director 2008-12-19 CURRENT 2008-12-19 Dissolved 2015-05-05
DECLAN MICHAEL PATRICK GROGAN REALFLARE LIMITED Director 2005-05-12 CURRENT 1979-02-05 Dissolved 2016-10-04
DECLAN MICHAEL PATRICK GROGAN NDL SOFTWARE LIMITED Director 2004-01-01 CURRENT 1981-08-12 Active
DECLAN MICHAEL PATRICK GROGAN NDL-METASCYBE LIMITED Director 2003-08-01 CURRENT 2003-03-17 Active - Proposal to Strike off
JAMES GORDON MCCLURE CARE IN MOTION LIMITED Director 2008-12-19 CURRENT 2008-12-19 Dissolved 2015-05-05
JAMES GORDON MCCLURE REALFLARE LIMITED Director 2005-05-12 CURRENT 1979-02-05 Dissolved 2016-10-04
JAMES GORDON MCCLURE NDL SOFTWARE LIMITED Director 2004-01-01 CURRENT 1981-08-12 Active
JAMES GORDON MCCLURE NDL-METASCYBE LIMITED Director 2003-03-17 CURRENT 2003-03-17 Active - Proposal to Strike off

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
2014-12-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-08-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-08-14DS01APPLICATION FOR STRIKING-OFF
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 381039.6
2014-02-19AR0124/01/14 FULL LIST
2014-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 4 4 DEIGHTON CLOSE WETHERBY WEST YORKSHIRE LS22 7GZ ENGLAND
2013-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 4 WHARFE MEWS CLIFFE TERRACE WETHERBY WEST YORKSHIRE LS22 6LX
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-31AR0124/01/13 FULL LIST
2012-03-01AR0124/01/12 FULL LIST
2012-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-15AR0124/01/11 FULL LIST
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-29AR0124/01/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN MICHAEL PATRICK GROGAN / 18/06/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-16AA01PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-09-22363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-09-22287REGISTERED OFFICE CHANGED ON 22/09/2009 FROM ATLANTIC HOUSE IMPERIAL WAY READING BERKSHIRE RG2 0TD
2009-09-20288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NEIL DAVID THOMPSON LOGGED FORM
2009-09-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR YURI PASEA
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR KEITH TURNBULL
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR TOINE VAN OOIJEN
2009-09-18288aDIRECTOR APPOINTED DECLAN MICHAEL PATRICK GROGAN
2009-09-1888(2)AD 30/12/08 GBP SI 60420@0.1=6042 GBP IC 365647/371689
2009-06-26288aDIRECTOR AND SECRETARY APPOINTED JAMES GORDON MCCLURE
2009-05-26GAZ1FIRST GAZETTE
2009-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-2988(2)CAPITALS NOT ROLLED UP
2008-02-21363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-11-01RES12VARYING SHARE RIGHTS AND NAMES
2007-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-14363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-21363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-02-08288bDIRECTOR RESIGNED
2006-02-07288bSECRETARY RESIGNED
2006-02-07288aNEW SECRETARY APPOINTED
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2005-09-20SASHARES AGREEMENT OTC
2005-09-20MEM/ARTSARTICLES OF ASSOCIATION
2005-09-2088(2)RAD 11/03/05--------- £ SI 215000@.1=21500 £ IC 344147/365647
2005-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-11288bDIRECTOR RESIGNED
2005-04-11122S-DIV 17/03/05
2005-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-11288bDIRECTOR RESIGNED
2005-04-11RES13SUB DIV / CAP RE-DES 11/03/05
2005-04-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-1188(2)RAD 15/03/05--------- £ SI 1041476@.1=104147 £ IC 240000/344147
2005-03-16363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS; AMEND
2005-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-16363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23287REGISTERED OFFICE CHANGED ON 23/12/04 FROM: BERKSHIRE HOUSE 252-256 KINGS ROAD READING BERKSHIRE RG1 4HP
2004-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-16123NC INC ALREADY ADJUSTED 26/07/04
2004-08-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-22287REGISTERED OFFICE CHANGED ON 22/06/04 FROM: ATLANTIC HOUSE IMPERIAL WAY READING BERKSHIRE RG2 0TD
2004-03-01363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-10-07288bSECRETARY RESIGNED
2003-07-31288bSECRETARY RESIGNED
2003-07-25288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to APPSWING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-26
Fines / Sanctions
No fines or sanctions have been issued against APPSWING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-01-25 Outstanding CITRIX DEVELOPMENT CORP
A PATENT COLLATERAL SECURITY AND PLEDGE AGREEMENT 2006-01-25 Outstanding CITRIX DEVELOPMENT CORP
Intangible Assets
Patents
We have not found any records of APPSWING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPSWING LIMITED
Trademarks

Trademark applications by APPSWING LIMITED

APPSWING LIMITED is the Original registrant for the trademark APPSWING ™ (78954997) through the USPTO on the 2006-08-18
Computer Software for providing access to server applications and data on web-enabled handsets; computer software for connecting data collected on a remote computing device to server applications; computer software, namely software development tools for systems integration to create web services from existing applications; computer software for controlling and managing access to server applications; computer programs for searching the contents of computers and computer networks by remote control; computer software, namely, an application allowing sales and field service employees and others to update and receive data stored in an enterprise's computer databases in real time, using a mobile device, with full telephony integration with the telephone and/or software features of the mobile device; computer software for computer system and application development, deployment and management; computer software, namely, software development tools for the creation of mobile internet applications and client interfaces
Income
Government Income
We have not found government income sources for APPSWING 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 (62012 - Business and domestic software development) as APPSWING LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where APPSWING 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 TypeProposal to Strike Off
Defending partyAPPSWING LIMITEDEvent Date2009-05-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPSWING 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 APPSWING 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.