Company Information for SWIMEX LIMITED
1-4 LONDON ROAD, SPALDING, LINCOLNSHIRE, PE11 2TA,
|
Company Registration Number
05344569
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
SWIMEX LIMITED | ||||
Legal Registered Office | ||||
1-4 LONDON ROAD SPALDING LINCOLNSHIRE PE11 2TA Other companies in PO30 | ||||
Previous Names | ||||
|
Company Number | 05344569 | |
---|---|---|
Company ID Number | 05344569 | |
Date formed | 2005-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 27/01/2015 | |
Return next due | 24/02/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-08-09 10:30:59 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SWIMEX (HONG KONG) LIMITED | Dissolved | Company formed on the 1963-03-21 | ||
SWIMEX ENCLOSURES LIMITED | EAST QUAY KITE HILL WOOTTON BRIDGE ISLE OF WIGHT PO33 4LA | Active | Company formed on the 2007-04-10 | |
SWIMEX FABRICATION LIMITED | EAST QUAY KITE HILL WOOTTON BRIDGE ISLE OF WIGHT PO33 4LA | Active | Company formed on the 2011-07-18 | |
SWIMEX INCORPORATION | 12741 WORLD PLAZA LANE BLDG. 84 FORT MYERS FL 33907 | Inactive | Company formed on the 2000-03-10 | |
SWIMEX INCORPORATED | California | Unknown | ||
SWIMEX INC | Massachusetts | Unknown | ||
SWIMEX INVESTMENTS LIMITED | EAST QUAY KITE HILL WOOTTON BRIDGE ISLE OF WIGHT PO33 4LA | Active | Company formed on the 1997-09-01 | |
SWIMEX OF OHIO, LLC. | 35350 CURTIS BLVD., SUITE 530 - EASTLAKE OH 44024 | Active | Company formed on the 2000-09-11 | |
SWIMEX OF COLORADO INC | California | Unknown | ||
SWIMEX OF CALIFORNIA INC | California | Unknown | ||
SWIMEX PROPERTIES LIMITED | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2002-04-17 | |
Swimex, Inc. | Delaware | Unknown | ||
SWIMEXL | Singapore | Dissolved | Company formed on the 2008-09-12 | |
SWIMEXPERT LIMITED | 4 CREMYLL ROAD READING RG1 8NQ | Active | Company formed on the 2011-12-06 |
Officer | Role | Date Appointed |
---|---|---|
SWIMEX INVESTMENTS LTD |
||
CHRISTOPHER DUNCAN ELLIOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW CLIPSTONE |
Director | ||
DMCS SECRETARIES LIMITED |
Nominated Secretary | ||
DMCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MULTIDOME UK LIMITED | Company Secretary | 2006-07-19 | CURRENT | 2006-07-19 | Active | |
EUREKA POOL COVERS LIMITED | Company Secretary | 2006-07-04 | CURRENT | 2006-07-04 | Active - Proposal to Strike off | |
POOL DIRECT LIMITED | Company Secretary | 2006-04-03 | CURRENT | 2006-04-03 | Active | |
CAN DO FOR BUSINESS LIMITED | Director | 2017-11-03 | CURRENT | 2017-11-03 | Active | |
TECHSWIM UK LIMITED | Director | 2014-11-19 | CURRENT | 2009-06-18 | Dissolved 2017-10-11 | |
SWIMEX FABRICATION LIMITED | Director | 2011-07-18 | CURRENT | 2011-07-18 | Active | |
ABRILAND LIMITED | Director | 2011-07-14 | CURRENT | 2011-07-14 | Dissolved 2015-07-07 | |
SOUTH WEST IMPORT AND EXPORT LIMITED | Director | 2009-06-16 | CURRENT | 2009-06-16 | Active - Proposal to Strike off | |
ATLANTIKA UK LIMITED | Director | 2009-01-22 | CURRENT | 2009-01-22 | Dissolved 2015-07-07 | |
EASYGLIDE LIMITED | Director | 2009-01-22 | CURRENT | 2009-01-22 | Active | |
EASYGLIDE ENCLOSURES LIMITED | Director | 2009-01-22 | CURRENT | 2009-01-22 | Active | |
BABYDOME (UK) LIMITED | Director | 2007-10-10 | CURRENT | 2007-10-10 | Dissolved 2015-07-07 | |
BABYDOME LIMITED | Director | 2007-10-10 | CURRENT | 2007-10-10 | Active - Proposal to Strike off | |
EUROPA POOL COVERS LIMITED | Director | 2007-05-29 | CURRENT | 2007-05-29 | Dissolved 2016-07-12 | |
EUROPA POOL COVER LIMITED | Director | 2007-04-10 | CURRENT | 2007-04-10 | Dissolved 2015-07-07 | |
SWIMEX ENCLOSURES LIMITED | Director | 2007-04-10 | CURRENT | 2007-04-10 | Active | |
MULTIDOME UK LIMITED | Director | 2006-07-19 | CURRENT | 2006-07-19 | Active | |
EUREKA POOL COVERS LIMITED | Director | 2006-07-04 | CURRENT | 2006-07-04 | Active - Proposal to Strike off | |
POOL DIRECT LIMITED | Director | 2006-04-03 | CURRENT | 2006-04-03 | Active | |
POOL COVER LIMITED | Director | 2005-02-05 | CURRENT | 2005-02-05 | Active | |
EUREKA POOL COVER LIMITED | Director | 2004-02-24 | CURRENT | 2004-02-24 | Dissolved 2015-07-07 | |
SWIMEX INVESTMENTS LIMITED | Director | 1997-09-01 | CURRENT | 1997-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-23 | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-23 | ||
REGISTERED OFFICE CHANGED ON 25/07/22 FROM 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP | ||
AD01 | REGISTERED OFFICE CHANGED ON 25/07/22 FROM 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP | |
Voluntary liquidation Statement of receipts and payments to 2022-02-23 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-23 | |
CH01 | Director's details changed for Mr Christopher Duncan Elliot on 2020-05-31 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SWIMEX INVESTMENTS LTD on 2020-05-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-23 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-23 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | Administrator's progress report to 2016-02-17 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2015-11-19 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/15 FROM Pyle House 137 Pyle Street Newport Isle of Wight PO30 1JW | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLIPSTONE | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/01/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SWIMEX INVESTMENTS LTD on 2014-02-19 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Christopher Duncan Elliot on 2013-11-03 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW CLIPSTONE | |
AR01 | 27/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SWIMEX INVESTMENTS LTD / 25/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 26/01/2010 | |
CERTNM | COMPANY NAME CHANGED SOUTH WEST IMPORT AND EXPORT LIMITED CERTIFICATE ISSUED ON 29/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED SWIMEX LIMITED CERTIFICATE ISSUED ON 29/05/09 | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 10/12/06 FROM: 2 WEBB CLOSE OUNDLE PE8 4HS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/03/05 | |
363s | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 27/01/05--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2025-02-03 |
Appointment of Liquidators | 2016-05-24 |
Meetings of Creditors | 2015-07-02 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-06-25 |
Appointment of Administrators | 2015-06-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 101,153 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 324,795 |
Creditors Due Within One Year | 2012-03-31 | £ 324,795 |
Creditors Due Within One Year | 2011-03-31 | £ 209,520 |
Creditors and other liabilities
|
|
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 SWIMEX LIMITED
Called Up Share Capital | 2013-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 0 |
Current Assets | 2013-03-31 | £ 72,837 |
Current Assets | 2012-03-31 | £ 328,927 |
Current Assets | 2012-03-31 | £ 328,927 |
Current Assets | 2011-03-31 | £ 206,181 |
Debtors | 2013-03-31 | £ 46,884 |
Debtors | 2012-03-31 | £ 174,122 |
Debtors | 2012-03-31 | £ 174,122 |
Debtors | 2011-03-31 | £ 153,481 |
Fixed Assets | 2013-03-31 | £ 59,931 |
Fixed Assets | 2012-03-31 | £ 36,003 |
Fixed Assets | 2012-03-31 | £ 36,003 |
Fixed Assets | 2011-03-31 | £ 37,271 |
Shareholder Funds | 2013-03-31 | £ 31,615 |
Shareholder Funds | 2012-03-31 | £ 40,135 |
Shareholder Funds | 2012-03-31 | £ 40,135 |
Shareholder Funds | 2011-03-31 | £ 33,932 |
Stocks Inventory | 2013-03-31 | £ 25,953 |
Stocks Inventory | 2012-03-31 | £ 154,805 |
Stocks Inventory | 2012-03-31 | £ 154,805 |
Stocks Inventory | 2011-03-31 | £ 52,700 |
Tangible Fixed Assets | 2013-03-31 | £ 57,451 |
Tangible Fixed Assets | 2012-03-31 | £ 33,523 |
Tangible Fixed Assets | 2012-03-31 | £ 33,523 |
Tangible Fixed Assets | 2011-03-31 | £ 29,530 |
Debtors and other cash assets
SWIMEX LIMITED owns 2 domain names.
babydome.co.uk oxfordpoolenclosures.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SWIMEX LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SWIMEX LIMITED | Event Date | 2016-02-24 |
Michael James Gregson of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP : | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | SWIMEX LIMITED | Event Date | 2015-06-25 |
On 20th May 2015, the above named company entered Administration. I, Christopher Duncan Elliot of 7 St Christophers Drive, Oundle, Peterborough PE8 4HU was a director of Swimex Limited on the date it entered Administration. Pursuant to Rule 4.228 of the Insolvency Rules 1986 , I give notice I am acting and intend to continue to act in one or more of the ways to which Section 216(3) of the Insolvency Act 1986 would apply if the above company were to go into insolvent liquidation in connection with, or for the purpose of, the carrying on of the whole or substantially the whole of the business of the above named company, under the following name: Swimex Enclosures Limited. Christopher Duncan Elliot , Director : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SWIMEX LIMITED | Event Date | 2015-05-20 |
In the County Court at Isle of Wight Combined Court case number 29 Michael James Gregson (IP No 9339 ), of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SWIMEX LIMITED | Event Date | 2015-05-20 |
In the County Court at Isle of Wight Combined Court 29 of 2015 Notice is hereby given by Michael James Gregson (IP No. 9339 ) of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP , appointed as Administrator of Swimex Limited (the Company) on 20th May 2015 . An initial meeting of creditors of the Company is to be held at Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP on Thursday 16th July 2015 at 10.30 am. The meeting is being convened by the Administrator pursuant to Paragraph 51 of Schedule B1 to the Insolvency Act 1986 . The purpose of the meeting is to consider the Administrators Statement of Proposals, and to resolve whether pre-Administration costs are be paid as an expense of the Administration, and, if creditors think fit, to establish a creditors committee. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. If you cannot attend and wish to be represented, a completed proxy form must be lodged with the Administrator at Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP by the date of the meeting. Pursuant to Rule 2.38 of the Insolvency Rules 1986 , in order to be entitled to vote at the meeting, creditors must lodge details of their claim in writing with the Administrators at Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP not later than 12.00 noon on the business day before the day fixed for the meeting. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. Any person who requires further information may contact the Administrator by telephone on 01733 569494 . Alternatively enquiries can be made to James Arnott by e-mail at james.arnott@bulleydavey.co.uk or by telephone on 01733 569494 | |||
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. |