SWORDWARD LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 6AD

Company number 01567688
Status Liquidation
Incorporation Date 12 June 1981
Company Type Private Limited Company
Address 12 GLENEAGLES COURT, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX, RH10 6AD
Home Country United Kingdom
Nature of Business 1721 - Cotton-type weaving
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Receiver's abstract of receipts and payments; Receiver ceasing to act; Receiver's abstract of receipts and payments. The most likely internet sites of SWORDWARD LIMITED are www.swordward.co.uk, and www.swordward.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Balcombe Rail Station is 4.5 miles; to Littlehaven Rail Station is 5.6 miles; to Salfords (Surrey) Rail Station is 6.4 miles; to Redhill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swordward Limited is a Private Limited Company. The company registration number is 01567688. Swordward Limited has been working since 12 June 1981. The present status of the company is Liquidation. The registered address of Swordward Limited is 12 Gleneagles Court Brighton Road Crawley West Sussex Rh10 6ad. . WILLIAMS, Peter Arthur is a Secretary of the company. SAWAS, Mohamed Nabil is a Director of the company. WILLIAMS, Peter Arthur is a Director of the company. Secretary SAWAS, Patricia Louise has been resigned. Secretary TAYLOR, John Michael has been resigned. Director SAWAS, Patricia Louise has been resigned. Director TAYLOR, John Michael has been resigned. Director TAYLOR, John Michael has been resigned. The company operates in "Cotton-type weaving".


Current Directors

Secretary
WILLIAMS, Peter Arthur
Appointed Date: 28 September 2001

Director
SAWAS, Mohamed Nabil

75 years old

Director
WILLIAMS, Peter Arthur
Appointed Date: 31 July 2001
78 years old

Resigned Directors

Secretary
SAWAS, Patricia Louise
Resigned: 25 April 2000

Secretary
TAYLOR, John Michael
Resigned: 28 September 2001
Appointed Date: 25 April 2000

Director
SAWAS, Patricia Louise
Resigned: 31 July 2001
66 years old

Director
TAYLOR, John Michael
Resigned: 19 September 2001
Appointed Date: 06 April 1998
68 years old

Director
TAYLOR, John Michael
Resigned: 25 August 1997
Appointed Date: 22 August 1997
68 years old

SWORDWARD LIMITED Events

20 Mar 2006
Receiver's abstract of receipts and payments
20 Mar 2006
Receiver ceasing to act
08 Nov 2005
Receiver's abstract of receipts and payments
22 Dec 2004
Receiver's abstract of receipts and payments
05 Dec 2002
Receiver's abstract of receipts and payments
...
... and 88 more events
26 Oct 1988
Accounts made up to 31 December 1987

26 Oct 1988
Return made up to 31/12/87; full list of members

01 Sep 1987
Return made up to 31/12/86; full list of members

11 Apr 1987
Full accounts made up to 31 December 1985

11 Mar 1987
Return made up to 31/12/85; full list of members

SWORDWARD LIMITED Charges

19 October 2001
Sub-mortgage
Delivered: 20 October 2001
Status: Outstanding
Persons entitled: Gmac Commercial Credit Limited
Description: Part of the freehold premises at ty glas avenue cardiff…
28 April 2000
Composite guarantee and debenture
Delivered: 4 May 2000
Status: Outstanding
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…
23 December 1998
Chattel mortgage
Delivered: 24 December 1998
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Terrot umt 172 7/1995 serial no 5318 17288,terrot unt 172…
18 December 1998
Composite guarantee and debenture
Delivered: 24 December 1998
Status: Outstanding
Persons entitled: Bny International Limited
Description: By way of legal mortgage the f/h and l/h property being f/h…
16 June 1997
Fixed charge on discounted debts and a floating charge on the receipts of other debts
Delivered: 25 June 1997
Status: Satisfied on 20 June 2001
Persons entitled: Confidential Invoice Discounting Limited
Description: 1.By way of fixed equitable charge (I) all debts the…
21 March 1997
Guarantee and debenture
Delivered: 14 April 2000
Status: Satisfied on 26 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The intellectual property rights the plant and equipment…
10 March 1997
Legal mortgage
Delivered: 17 March 1997
Status: Satisfied on 2 May 2000
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land and buildings situate…
6 September 1996
Legal mortgage
Delivered: 17 September 1996
Status: Satisfied on 2 May 2000
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a plots 4 & 5 network 61 lynstock way…
6 September 1996
Legal mortgage
Delivered: 17 September 1996
Status: Satisfied on 2 May 2000
Persons entitled: National Westminster Bank PLC
Description: F/H & l/h propeties k/a hicking dyeing premises at queens…
6 September 1996
Legal mortgage
Delivered: 17 September 1996
Status: Satisfied on 20 June 2001
Persons entitled: National Westminster Bank PLC
Description: Land & buildings at manchester road bolton t/no's GM627344…
6 September 1996
Mortgage debenture
Delivered: 17 September 1996
Status: Satisfied on 26 May 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 October 1995
Mortgage debenture
Delivered: 23 October 1995
Status: Satisfied on 11 April 1997
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1995
Legal mortgage
Delivered: 19 April 1995
Status: Satisfied on 10 February 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property situate in queens road nottingham nt 30873, nt…
31 March 1995
Mortgage debenture
Delivered: 18 April 1995
Status: Satisfied on 10 February 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 March 1995
Legal mortgage
Delivered: 18 April 1995
Status: Satisfied on 10 February 1996
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land on the north east side of manchester…
1 February 1993
Legal charge
Delivered: 8 February 1993
Status: Satisfied on 22 December 1994
Persons entitled: Midland Bank PLC
Description: Land and buildings lying to the north east of manchester…
19 November 1992
Charge
Delivered: 26 November 1992
Status: Satisfied on 10 January 1994
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
16 January 1991
A credit agreement entitied 'prompt credit application'
Delivered: 23 January 1991
Status: Satisfied on 7 January 1994
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
19 September 1983
Fixed and floating charge
Delivered: 23 September 1983
Status: Satisfied on 20 January 1994
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on the undertaking and all property…

Similar Companies

SWORDTEAM LIMITED SWORDTEC LLP SWORDWOLF LIMITED SWORION LIMITED SWORK LTD SWORLD CONSULT LTD SWORLD TECH LTD