Company Information for SOUTH WEST ONE LIMITED
C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
|
Company Registration Number
06373780
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SOUTH WEST ONE LIMITED | ||
Legal Registered Office | ||
C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB Other companies in PO6 | ||
Previous Names | ||
|
Company Number | 06373780 | |
---|---|---|
Company ID Number | 06373780 | |
Date formed | 2007-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 18/09/2015 | |
Return next due | 16/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2022-08-06 13:40:09 |
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 | ||
---|---|---|---|---|
SOUTH WEST ONE PAINTING LTD | 100 TOTHILL HOUSE PAGE STREET LONDON WESTMINSTER SW1P 4DJ | Active - Proposal to Strike off | Company formed on the 2006-10-23 | |
SOUTH WEST ONE PROPERTY MAINTENANCE LTD | 100 TOTHILL HOUSE PAGE STREET LONDON SW1P 4DJ | Active - Proposal to Strike off | Company formed on the 2014-01-08 | |
SOUTH WEST ONE PLUMBING LTD | 100 TOTHILL HOUSE PAGE STREET LONDON SW1P 4DJ | Active - Proposal to Strike off | Company formed on the 2017-09-13 | |
SOUTH WEST ONE CONSTRUCTION LTD | 63 NUTFIELD ROAD REDHILL REDHILL RH1 3ER | Active | Company formed on the 2023-07-13 |
Officer | Role | Date Appointed |
---|---|---|
IAN DUNCAN FERGUSON |
||
IAN BOWMAN |
||
QUENTIN ALAN EDWARD VAUGHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNA MAEVE DAVINSON |
Director | ||
DEREK WILLIAM METHVEN PRETTY |
Director | ||
JONATHAN RICHARD SMITH |
Director | ||
SIMON EVERARD HUMBERSTONE |
Director | ||
TERENCE JOHN HALL |
Director | ||
JOHN CHARLES WOODMAN |
Director | ||
BRUCE NOTTRODT |
Director | ||
WILLIAM THOMAS FISHER |
Director | ||
CHRISTINE JANE WYATT |
Director | ||
ROBERT LITTLE |
Director | ||
GRAEME BUTTERWORTH |
Director | ||
COLIN PORT |
Director | ||
JAMES NAPIER TIDMARSH |
Director | ||
WILLIAM ANTHONY MCMAHON |
Director | ||
SIMON-ADRIEN PAULIAN COLES |
Director | ||
JOHN GRANGER |
Director | ||
DAVID AUGUSTUS GREENE |
Director | ||
EMMA DANIELLE WRIGHT |
Company Secretary | ||
JONATHAN MICHAEL TURNER |
Company Secretary | ||
OLIVIA BAGAI |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS | |
REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/21 FROM PO Box 41 North Harbour Portsmouth Hants PO6 3AU | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES | |
AP03 | Appointment of Emma Danielle Wright as company secretary on 2021-04-01 | |
TM02 | Termination of appointment of Ian Duncan Ferguson on 2021-04-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN BOWMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA MAEVE DAVINSON | |
SH10 | Particulars of variation of rights attached to shares | |
LATEST SOC | 18/09/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAM METHVEN PRETTY | |
RES01 | ADOPT ARTICLES 29/08/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HUMBERSTONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WOODMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED TERENCE JOHN HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE NOTTRODT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 18/09/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JOANNA MAEVE DAVINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FISHER | |
AR01 | 18/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED QUENTIN ALAN EDWARD VAUGHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WYATT | |
AR01 | 18/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED JOHN CHARLES WOODMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LITTLE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM METHVEN PRETTY / 03/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE JANE WYATT / 23/04/2012 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM THOMAS FISHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME BUTTERWORTH | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
ANNOTATION | Clarification | |
AR01 | 18/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN RICHARD SMITH | |
AP01 | DIRECTOR APPOINTED MR DEREK WILLIAM METHVEN PRETTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES TIDMARSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN PORT | |
AP01 | DIRECTOR APPOINTED MR BRUCE NOTTRODT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCMAHON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCMAHON | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 18/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ANTHONY MCMAHON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON-ADRIEN COLES | |
AP01 | DIRECTOR APPOINTED MS CHRISTINE JANE WYATT | |
AP01 | DIRECTOR APPOINTED MS CHRISTINE JANE WYATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GRANGER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON EVERARD HUMBERSTONE / 01/11/2009 | |
288a | DIRECTOR APPOINTED ROBERT LITTLE LOGGED FORM | |
363a | RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ROBERT LITTLE | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID GREENE | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED IAN DUNCAN FERGUSON | |
288b | APPOINTMENT TERMINATED SECRETARY EMMA WRIGHT | |
RES01 | ADOPT ARTICLES 29/09/2007 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288a | DIRECTOR APPOINTED JAMES TIDMARSH | |
288a | DIRECTOR APPOINTED COLIN PORT | |
353 | LOCATION OF REGISTER OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 20/03/2008 | |
123 | NC INC ALREADY ADJUSTED 17/01/08 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | GBP NC 1000/10000 17/01/2008 | |
288a | DIRECTOR APPOINTED GRAEME BUTTERWORTH | |
88(2) | AD 17/01/08 GBP SI 450@1=450 GBP IC 2800/3250 | |
88(2) | AD 17/01/08 GBP SI 6750@1=6750 GBP IC 3250/10000 | |
288a | NEW DIRECTOR APPOINTED |
Resolution | 2021-10-11 |
Notices to | 2021-10-11 |
Appointmen | 2021-10-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY AGREEMENT | Outstanding | IBM UNITED KINGDOM LIMITED |
SOUTH WEST ONE LIMITED owns 1 domain names.
southwestone.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Rep, Alterations & Maintenance of Bldngs |
Taunton Deane Borough Council | |
|
Allowances |
Taunton Deane Borough Council | |
|
Miscellaneous Expenses |
Taunton Deane Borough Council | |
|
Miscellaneous Expenses |
Borough of Poole | |
|
Employee Training |
Somerset County Council | |
|
Communications & Computing |
Somerset County Council | |
|
Enhancing Non SeRCOP |
Taunton Deane Borough Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Communications & Computing |
Somerset County Council | |
|
Equipment Furniture & Materials |
Taunton Deane Borough Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Communications & Computing |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Communications & Computing |
Somerset County Council | |
|
Communications & Computing |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
|
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Borough of Poole | |
|
Training |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Internal Supplies & Services |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Taunton Deane Borough Council | |
|
|
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Taunton Deane Borough Council | |
|
|
Tanton Deane Borough Council | |
|
|
West Devon Borough Council | |
|
Advertising cost for Civil Enforcement Officer SHD71 (Fixed term for 12 months) |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Taunton Deane Borough Council | |
|
Printing Stationery & Office Exp |
Tanton Deane Borough Council | |
|
|
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Tanton Deane Borough Council | |
|
|
Somerset County Council | |
|
Miscellaneous Expenses |
Borough of Poole | |
|
Training |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Communications & Computing |
Borough of Poole | |
|
Conslt Human Res & Personnel |
Somerset County Council | |
|
Internal Supplies & Services |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Communications & Computing |
Somerset County Council | |
|
|
Somerset County Council | |
|
|
Somerset County Council | |
|
Communications & Computing |
Somerset County Council | |
|
Communications & Computing |
Somerset County Council | |
|
Equipment Furniture & Materials |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Communications & Computing |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
Equipment Furniture & Materials |
Somerset County Council | |
|
|
Somerset County Council | |
|
|
Somerset County Council | |
|
|
Somerset County Council | |
|
Communications & Computing |
Somerset County Council | |
|
|
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
|
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
|
Somerset County Council | |
|
|
Somerset County Council | |
|
|
Somerset County Council | |
|
Communications & Computing |
Somerset County Council | |
|
Equipment Furniture & Materials |
Somerset County Council | |
|
|
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
|
Somerset County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | SOUTH WEST ONE LIMITED | Event Date | 2021-10-11 |
Initiating party | Event Type | Notices to | |
Defending party | SOUTH WEST ONE LIMITED | Event Date | 2021-10-11 |
Initiating party | Event Type | Appointmen | |
Defending party | SOUTH WEST ONE LIMITED | Event Date | 2021-10-11 |
Company Number: 06373780 Name of Company: SOUTH WEST ONE LIMITED Previous Name of Company: Holdtile Limited (until 28 September 2007) Nature of Business: The company was involved in strategic projects… | |||
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. |