SWIMEX LIMITED
PETERBOROUGH SOUTH WEST IMPORT AND EXPORT LIMITED SWIMEX LIMITED

Hellopages » Cambridgeshire » Peterborough » PE7 8HP

Company number 05344569
Status Liquidation
Incorporation Date 27 January 2005
Company Type Private Limited Company
Address 4 CYRUS WAY CYGNET PARK, HAMPTON, PETERBOROUGH, PE7 8HP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Appointment of a voluntary liquidator; Administrator's progress report to 17 February 2016; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of SWIMEX LIMITED are www.swimex.co.uk, and www.swimex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Swimex Limited is a Private Limited Company. The company registration number is 05344569. Swimex Limited has been working since 27 January 2005. The present status of the company is Liquidation. The registered address of Swimex Limited is 4 Cyrus Way Cygnet Park Hampton Peterborough Pe7 8hp. . SWIMEX INVESTMENTS LTD is a Secretary of the company. ELLIOT, Christopher Duncan is a Director of the company. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Director CLIPSTONE, Matthew has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SWIMEX INVESTMENTS LTD
Appointed Date: 27 January 2005

Director
ELLIOT, Christopher Duncan
Appointed Date: 27 January 2005
80 years old

Resigned Directors

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 27 January 2005
Appointed Date: 27 January 2005

Director
CLIPSTONE, Matthew
Resigned: 19 November 2014
Appointed Date: 01 December 2012
42 years old

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 27 January 2005
Appointed Date: 27 January 2005

SWIMEX LIMITED Events

27 May 2016
Appointment of a voluntary liquidator
24 Feb 2016
Administrator's progress report to 17 February 2016
24 Feb 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
17 Dec 2015
Administrator's progress report to 19 November 2015
28 Jul 2015
Result of meeting of creditors
...
... and 36 more events
04 Mar 2005
New secretary appointed
25 Feb 2005
Secretary resigned
25 Feb 2005
Director resigned
10 Feb 2005
Ad 27/01/05--------- £ si 1@1=1 £ ic 1/2
27 Jan 2005
Incorporation

SWIMEX LIMITED Charges

25 July 2005
Debenture
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…