Company NameSwanpool 1816 Limited
Company StatusDissolved
Company Number08147708
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)
Previous NameQuidne Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Shepherd
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
Director NameMiss Rosalind Cerys Turner
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH

Location

Registered Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Shareholders

42.5k at £1John Shepherd
100.00%
Preference
1 at £1John Shepherd
0.00%
Ordinary

Financials

Year2014
Net Worth-£7,640
Cash£3,548
Current Liabilities£82,142

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

17 June 2014Delivered on: 18 June 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 10 harbottle avenue, shiremoor, newcastle upon tyne, NE27 0TX including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
18 April 2016Application to strike the company off the register (3 pages)
18 April 2016Application to strike the company off the register (3 pages)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 April 2016Satisfaction of charge 081477080001 in full (1 page)
4 April 2016Satisfaction of charge 081477080001 in full (1 page)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 December 2015Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
21 December 2015Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
1 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 42,501
(4 pages)
1 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 42,501
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 September 2014Termination of appointment of Rosalind Cerys Turner as a director on 23 September 2014 (1 page)
23 September 2014Termination of appointment of Rosalind Cerys Turner as a director on 23 September 2014 (1 page)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 42,501
(5 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 42,501
(5 pages)
18 June 2014Registration of charge 081477080001 (6 pages)
18 June 2014Registration of charge 081477080001 (6 pages)
26 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 August 2013Company name changed quidne LTD\certificate issued on 06/08/13
  • RES15 ‐ Change company name resolution on 2013-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 August 2013Company name changed quidne LTD\certificate issued on 06/08/13
  • RES15 ‐ Change company name resolution on 2013-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
2 July 2013Appointment of Miss Rosalind Cerys Turner as a director (2 pages)
2 July 2013Appointment of Miss Rosalind Cerys Turner as a director (2 pages)
28 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 42,501
(4 pages)
28 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 42,501
(4 pages)
1 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)