Company NameSwift Eco Systems Limited
Company StatusDissolved
Company Number04716550
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NameSwift Timber Design Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Neil Foody
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressNew Moors Farm Evenwood Gate
Bishop Auckland
County Durham
DL14 9NN
Director NameMrs Lynn Foody
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Moors Farm Evenwood Gate
Bishop Auckland
County Durham
DL14 9NN
Secretary NameMr David Neil Foody
NationalityBritish
StatusClosed
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNew Moors Farm Evenwood Gate
Bishop Auckland
County Durham
DL14 9NN

Contact

Websiteswiftecosystems.co.uk

Location

Registered AddressChrichard & Co Ltd
23 Woodland Road
Darlington
DL3 7BJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

1 at £1David Neil Foody
100.00%
Ordinary

Financials

Year2014
Net Worth£14,300
Cash£398
Current Liabilities£1,464

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

14 August 2008Delivered on: 20 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 00280801 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
23 May 2007Delivered on: 7 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £36,000 credited to account designation number 00280801 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
11 April 2007Delivered on: 17 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 September 2005Delivered on: 24 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oak house yard emgate bedale. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
17 July 2017Application to strike the company off the register (3 pages)
17 July 2017Application to strike the company off the register (3 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
3 April 2017Registered office address changed from Edward F Lowe Chtd Ctd Accts Franklin House Stockton Road, Sedgefield Stockton on Tees TS21 2AG to Chrichard & Co Ltd 23 Woodland Road Darlington DL3 7BJ on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Edward F Lowe Chtd Ctd Accts Franklin House Stockton Road, Sedgefield Stockton on Tees TS21 2AG to Chrichard & Co Ltd 23 Woodland Road Darlington DL3 7BJ on 3 April 2017 (1 page)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(6 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(6 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(6 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(6 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 April 2013Register(s) moved to registered inspection location (1 page)
8 April 2013Register inspection address has been changed (1 page)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
8 April 2013Register inspection address has been changed (1 page)
8 April 2013Register(s) moved to registered inspection location (1 page)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
30 August 2011Company name changed swift timber design LIMITED\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-26
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2011Company name changed swift timber design LIMITED\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-26
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 November 2009Secretary's details changed for Mr David Neil Foody on 26 September 2009 (1 page)
27 November 2009Director's details changed for Mr David Neil Foody on 26 September 2009 (1 page)
27 November 2009Director's details changed for Mr David Neil Foody on 26 September 2009 (1 page)
27 November 2009Director's details changed for Lynn Foody on 26 September 2009 (2 pages)
27 November 2009Secretary's details changed for Mr David Neil Foody on 26 September 2009 (1 page)
27 November 2009Director's details changed for Lynn Foody on 26 September 2009 (2 pages)
6 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
6 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 June 2009Return made up to 31/03/09; full list of members (3 pages)
8 June 2009Return made up to 31/03/09; full list of members (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
4 May 2007Return made up to 31/03/07; full list of members (2 pages)
4 May 2007Return made up to 31/03/07; full list of members (2 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
5 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 April 2006Return made up to 31/03/06; full list of members (2 pages)
13 April 2006Return made up to 31/03/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
27 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 April 2004Return made up to 31/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 2004Return made up to 31/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 October 2003Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
9 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2003Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
9 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2003Incorporation (10 pages)
31 March 2003Incorporation (10 pages)