Company NameSWP Training Limited
Company StatusDissolved
Company Number06936545
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 9 months ago)
Dissolution Date29 August 2019 (4 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Stephen Davies
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(same day as company formation)
RoleAssessor
Country of ResidenceUnited Kingdom
Correspondence AddressCobbelrs Cottage Thornley
Tow Law
Bishop Auckland
Durham
DL13 4NX
Director NameMr John Colin Payne
Date of BirthMay 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed17 June 2009(same day as company formation)
RoleCentre Coordinator
Country of ResidenceEngland
Correspondence AddressTop End
Northside, Shadforth
Durham
DH6 1LJ

Contact

Websitewww.swptrain.co.uk/

Location

Registered AddressGosforth Park Road
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Shareholders

50 at £1John Payne
50.00%
Ordinary
50 at £1Stephen Davies
50.00%
Ordinary

Financials

Year2014
Net Worth£84,774
Cash£85,287
Current Liabilities£9,858

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 August 2019Final Gazette dissolved following liquidation (1 page)
29 May 2019Return of final meeting in a creditors' voluntary winding up (22 pages)
22 March 2019Liquidators' statement of receipts and payments to 21 January 2019 (18 pages)
14 March 2018Liquidators' statement of receipts and payments to 21 January 2018 (21 pages)
28 April 2017Liquidators' statement of receipts and payments to 21 January 2017 (17 pages)
28 April 2017Liquidators' statement of receipts and payments to 21 January 2017 (17 pages)
23 March 2017Court order INSOLVENCY:court order re. Removal of liquidator (4 pages)
23 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
23 March 2017Court order INSOLVENCY:court order re. Removal of liquidator (4 pages)
23 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
25 February 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 February 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 February 2016Appointment of a voluntary liquidator (1 page)
2 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
(1 page)
2 February 2016Appointment of a voluntary liquidator (1 page)
2 February 2016Statement of affairs with form 4.19 (9 pages)
2 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
(1 page)
2 February 2016Statement of affairs with form 4.19 (9 pages)
14 January 2016Registered office address changed from Suite 1 Whitfield House St Johns Road Durham Durham DH7 8XL to C/O Rmt Limited Gosforth Park Road Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 14 January 2016 (1 page)
14 January 2016Registered office address changed from Suite 1 Whitfield House St Johns Road Durham Durham DH7 8XL to C/O Rmt Limited Gosforth Park Road Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 14 January 2016 (1 page)
28 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 June 2013Registered office address changed from Suite 2 Whitfield House St Johns Road, Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Suite 1 Whitifeld House St Johns Road Durham Durham DH7 8XL England on 24 June 2013 (1 page)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
24 June 2013Register inspection address has been changed from Suite 2 Whitfield House St. Johns Road Meadowfield Industrial Estate Durham County Durham DH7 8XL United Kingdom (1 page)
24 June 2013Registered office address changed from Suite 2 Whitfield House St Johns Road, Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Suite 1 Whitifeld House St Johns Road Durham Durham DH7 8XL England on 24 June 2013 (1 page)
24 June 2013Register inspection address has been changed from Suite 2 Whitfield House St. Johns Road Meadowfield Industrial Estate Durham County Durham DH7 8XL United Kingdom (1 page)
16 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 February 2013Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2012Compulsory strike-off action has been suspended (1 page)
26 July 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2011Register(s) moved to registered inspection location (1 page)
31 August 2011Register inspection address has been changed from Pelaw View Centre Hilda Avenue Durham England DH1 2EH United Kingdom (1 page)
31 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
31 August 2011Register(s) moved to registered inspection location (1 page)
31 August 2011Register inspection address has been changed from Pelaw View Centre Hilda Avenue Durham England DH1 2EH United Kingdom (1 page)
25 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 December 2010Registered office address changed from Pelaw View Centre Hilda Avenue Gilesgate Durham Durham DH1 2EH United Kingdom on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Pelaw View Centre Hilda Avenue Gilesgate Durham Durham DH1 2EH United Kingdom on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Pelaw View Centre Hilda Avenue Gilesgate Durham Durham DH1 2EH United Kingdom on 2 December 2010 (1 page)
20 October 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Register inspection address has been changed (1 page)
17 June 2009Incorporation (14 pages)
17 June 2009Incorporation (14 pages)