Company NameSwift Trading Properties Limited
Company StatusDissolved
Company Number11874306
CategoryPrivate Limited Company
Incorporation Date11 March 2019(5 years, 1 month ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neil Anthony Moye
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2019(same day as company formation)
RoleBrickwork Specialist
Country of ResidenceEngland
Correspondence AddressHampton House 137 Beehive Lane
Chelmsford
Essex
CM2 9RX
Director NameMr Michael Walsh
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed11 March 2019(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHampton House 137 Beehive Lane
Chelmsford
Essex
CM2 9RX
Secretary NameMr Michael Walsh
StatusResigned
Appointed11 March 2019(same day as company formation)
RoleCompany Director
Correspondence AddressHampton House 137 Beehive Lane
Chelmsford
Essex
CM2 9RX

Location

Registered AddressC/O Swift Scaffolding Ltd North Lane
Marks Tey
Colchester
Essex
CO6 1EG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Charges

30 November 2020Delivered on: 1 December 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 November 2020Delivered on: 30 November 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Scaffolding yard, north lane, marks tey, colchester, essex CO6 1EG (title number ex 399511).
Outstanding

Filing History

25 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
2 May 2023Application to strike the company off the register (3 pages)
14 April 2023Statement of capital on 14 April 2023
  • GBP 100
(5 pages)
14 April 2023Statement by Directors (1 page)
14 April 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 April 2023Notification of Moye Property Holdings Limited as a person with significant control on 24 March 2023 (2 pages)
14 April 2023Solvency Statement dated 23/03/23 (1 page)
14 April 2023Cessation of Sdmc 2 Limited as a person with significant control on 24 March 2023 (1 page)
17 March 2023Satisfaction of charge 118743060002 in full (1 page)
17 March 2023Satisfaction of charge 118743060001 in full (1 page)
17 May 2022Confirmation statement made on 10 March 2022 with updates (5 pages)
18 March 2022Accounts for a small company made up to 31 May 2021 (9 pages)
15 March 2022Registered office address changed from Reigate Barn Langford Road Wickham Bishops Maldon Essex CM8 3JG England to C/O Swift Scaffolding Ltd North Lane Marks Tey Colchester Essex CO6 1EG on 15 March 2022 (1 page)
14 March 2022Termination of appointment of Michael Walsh as a director on 4 March 2022 (1 page)
14 March 2022Termination of appointment of Michael Walsh as a secretary on 4 March 2022 (1 page)
24 November 2021Previous accounting period extended from 31 March 2021 to 31 May 2021 (1 page)
23 July 2021Notification of Sdmc 2 Limited as a person with significant control on 30 November 2020 (2 pages)
23 July 2021Cessation of Swift Brickwork Contractors Limited as a person with significant control on 30 November 2020 (1 page)
14 May 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
5 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
23 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 2,418,000
(4 pages)
1 December 2020Registration of charge 118743060002, created on 30 November 2020 (7 pages)
30 November 2020Registration of charge 118743060001, created on 30 November 2020 (7 pages)
1 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
11 October 2019Registered office address changed from Hampton House 137 Beehive Lane Chelmsford Essex CM2 9RX England to Reigate Barn Langford Road Wickham Bishops Maldon Essex CM8 3JG on 11 October 2019 (1 page)
11 March 2019Incorporation
Statement of capital on 2019-03-11
  • GBP 1
(23 pages)