SWIFT HORSMAN LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4JP

Company number 00920466
Status Active
Incorporation Date 30 October 1967
Company Type Private Limited Company
Address BENSON HOUSE, 33 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4JP
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43320 - Joinery installation
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Notice to Registrar in respect of date of dissolution; Notice to Registrar in respect of date of dissolution; Administrator's progress report to 20 April 2016. The most likely internet sites of SWIFT HORSMAN LTD are www.swifthorsman.co.uk, and www.swift-horsman.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve months. Swift Horsman Ltd is a Private Limited Company. The company registration number is 00920466. Swift Horsman Ltd has been working since 30 October 1967. The present status of the company is Active. The registered address of Swift Horsman Ltd is Benson House 33 Wellington Street Leeds West Yorkshire Ls1 4jp. . SAUNDERS, Gary Terence is a Director of the company. Secretary CHILDS, Peter Barry has been resigned. Secretary DAY, Simon Philip has been resigned. Secretary HALLIGAN, Michael James has been resigned. Secretary HARVEY, Nicholas has been resigned. Secretary WHITFORD, Andrew Trevor has been resigned. Director CARMICHAEL, Ian James has been resigned. Director DAY, Simon Philip has been resigned. Director GRIMSDALE, Christopher Charles has been resigned. Director HALLIGAN, Martin Dominick has been resigned. Director HALLIGAN, Martin Dominick has been resigned. Director HALLIGAN, Michael James has been resigned. Director HARVEY, Nicholas has been resigned. Director KINGSTON, Graham Kevin has been resigned. Director LAYZELL, Duncan Jeremy has been resigned. Director ROBERTS, Matthew Keith has been resigned. Director ROWE, Douglas Frank has been resigned. Director TUTT, Kevin Brian has been resigned. Director WHITFORD, Andrew Trevor has been resigned. The company operates in "Other construction installation".


Current Directors

Director
SAUNDERS, Gary Terence
Appointed Date: 06 April 1994
61 years old

Resigned Directors

Secretary
CHILDS, Peter Barry
Resigned: 29 February 2000
Appointed Date: 22 May 1992

Secretary
DAY, Simon Philip
Resigned: 08 October 2002
Appointed Date: 29 February 2000

Secretary
HALLIGAN, Michael James
Resigned: 22 May 1992

Secretary
HARVEY, Nicholas
Resigned: 01 July 2004
Appointed Date: 08 October 2002

Secretary
WHITFORD, Andrew Trevor
Resigned: 25 January 2013
Appointed Date: 01 July 2004

Director
CARMICHAEL, Ian James
Resigned: 06 November 2012
Appointed Date: 17 August 2012
72 years old

Director
DAY, Simon Philip
Resigned: 08 October 2002
Appointed Date: 26 June 1998
64 years old

Director
GRIMSDALE, Christopher Charles
Resigned: 13 July 2007
64 years old

Director
HALLIGAN, Martin Dominick
Resigned: 01 December 1993
83 years old

Director
HALLIGAN, Martin Dominick
Resigned: 22 September 2000
83 years old

Director
HALLIGAN, Michael James
Resigned: 22 September 2000
80 years old

Director
HARVEY, Nicholas
Resigned: 01 July 2004
72 years old

Director
KINGSTON, Graham Kevin
Resigned: 30 November 1994
Appointed Date: 06 April 1994
67 years old

Director
LAYZELL, Duncan Jeremy
Resigned: 06 March 2013
Appointed Date: 02 November 2000
55 years old

Director
ROBERTS, Matthew Keith
Resigned: 20 January 2009
Appointed Date: 01 December 2004
57 years old

Director
ROWE, Douglas Frank
Resigned: 06 November 2012
Appointed Date: 17 August 2012
49 years old

Director
TUTT, Kevin Brian
Resigned: 28 January 2013
Appointed Date: 02 November 2000
64 years old

Director
WHITFORD, Andrew Trevor
Resigned: 25 January 2013
Appointed Date: 04 April 2003
57 years old

SWIFT HORSMAN LTD Events

09 Aug 2016
Notice to Registrar in respect of date of dissolution
27 Jul 2016
Notice to Registrar in respect of date of dissolution
03 May 2016
Administrator's progress report to 20 April 2016
29 Apr 2016
Notice of move from Administration to Dissolution on 20 April 2016
28 Jan 2016
Administrator's progress report to 25 October 2015
...
... and 145 more events
14 Mar 1985
Annual return made up to 17/12/84
22 Dec 1983
Annual return made up to 21/11/83
31 Mar 1983
Annual return made up to 26/11/82
26 Jan 1971
Company name changed\certificate issued on 26/01/71
30 Oct 1967
Certificate of incorporation

SWIFT HORSMAN LTD Charges

20 June 2008
Deed of assignment of life policy
Delivered: 26 June 2008
Status: Satisfied on 14 December 2009
Persons entitled: Bank of Scotland PLC
Description: Its entire right, title and interest in and to the policy…
1 July 2004
Legal charge
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and industrial units at stonyhills chapmore end ware…
1 July 2004
Debenture
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 February 2002
Charge on deposit
Delivered: 1 March 2002
Status: Satisfied on 12 April 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Account numbers 49690866 and 49691201 in the name of the…
25 September 2000
Debenture
Delivered: 7 October 2000
Status: Satisfied on 3 July 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
25 September 2000
Legal charge
Delivered: 7 October 2000
Status: Satisfied on 3 July 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The freehold/leasehold property known as 110 luton road…
22 February 1993
Legal charge
Delivered: 27 February 1993
Status: Satisfied on 5 September 2000
Persons entitled: M T Halligan M J Halligan M D Halligan Legal and General Assurance Society Limitedsion Planas Trustees of the Swift (Self Administered) Pen M M Halligan
Description: Verulam house 110 luton road harpenden hertfordshire.
28 June 1990
Legal charge
Delivered: 5 July 1990
Status: Satisfied on 3 July 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 110 luton road, harpenden hertfordshire & all buildings &…
26 January 1987
Debenture
Delivered: 29 January 1987
Status: Satisfied on 3 July 2004
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 71 high st, hemel hempstead hertfordshire the undertaking…