Hale Barns
Cheshire
WA15 0JB
Secretary Name | Sharon Feldmann |
---|---|
Status | Closed |
Appointed | 18 December 2012(54 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 28 February 2019) |
Role | Company Director |
Correspondence Address | 3 High Elm Road Hale Barns Cheshire WA15 0JB |
Director Name | Michael Jonathan Feldman |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | 15 Green Walk Hendon London NW4 2AL |
Director Name | Miriam Rebecca Feldman |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | 7 Noblefield Heights London N2 0NX |
Director Name | Samuel Feldman |
---|---|
Date of Birth | May 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | 7 Noblefield Heights London N2 0NX |
Secretary Name | Samuel Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | 7 Noblefield Heights London N2 0NX |
Secretary Name | David Feldmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(35 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 29 April 1998) |
Role | Secretary |
Correspondence Address | 939b Finchley Road London NW11 7PE |
Secretary Name | Francesca Lozdan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 7 Mossborough Close London N12 8PF |
Secretary Name | Deborah Golda Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(44 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 December 2012) |
Role | Company Director |
Correspondence Address | 54 High Elm Road Hale Barns Cheshire WA15 0HU |
Website | www.swimertextiles.com/ |
---|
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £387,788 |
Cash | £116,884 |
Current Liabilities | £47,382 |
Latest Accounts | 31 October 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 June 1998 | Delivered on: 29 June 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22/26 nelson street whitechapel L.B. of tower hamlets t/n-EGL360055. Outstanding |
---|---|
9 June 1998 | Delivered on: 23 June 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 June 1997 | Delivered on: 15 July 1997 Satisfied on: 21 December 1998 Persons entitled: Fibi Bank (UK) PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the mortgagors right title and interest in and to the principle sum thereby assured and all other monies including bonuses that may become payable thereunder and the benefit of all options and rights. See the mortgage charge document for full details. Fully Satisfied |
24 June 1997 | Delivered on: 1 July 1997 Satisfied on: 21 December 1998 Persons entitled: Fibi Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a 22/26 nelson street london E1 2DE t/no;-LN146028 and all buildings fixtures plant machinery fittings and apparatus. See the mortgage charge document for full details. Fully Satisfied |
24 June 1997 | Delivered on: 1 July 1997 Satisfied on: 21 December 1998 Persons entitled: Fibi Bank (UK) Limited Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the mortgagor by the bank on any current deposit or other account ot accounts which the mortgagor may now or hereafter have with the bank. Fully Satisfied |
24 June 1997 | Delivered on: 1 July 1997 Satisfied on: 21 December 1998 Persons entitled: Fibi Bank (UK) Limited Classification: Rent charge assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents present and future and rental income in and to the rent account in respect of f/h property 22/26 nelson street london E1 2DE t/no;-LN146028. Fully Satisfied |
6 May 1994 | Delivered on: 7 May 1994 Satisfied on: 21 December 1998 Persons entitled: Fibi Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 June 1972 | Delivered on: 19 June 1972 Satisfied on: 20 March 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 187-189 commercial road, london E.1. Fully Satisfied |
26 February 1965 | Delivered on: 4 March 1965 Satisfied on: 20 March 1995 Persons entitled: Eagle Star Insurance Co LTD Classification: Legal charge Secured details: Sterling pounds 15500 & all other same due etc from holcourt investments LTD. Particulars: 187/189 commercial road, london E.1. Fully Satisfied |
28 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
28 June 2018 | Registered office address changed from C/O Jack Ross Barnfield House the Approach Blackfriars Road Manchester M3 7BX to 7 st Petersgate Stockport Cheshire SK1 1EB on 28 June 2018 (1 page) |
22 June 2018 | Appointment of a voluntary liquidator (2 pages) |
31 May 2018 | Declaration of solvency (5 pages) |
31 May 2018 | Resolutions
|
20 April 2018 | Satisfaction of charge 9 in full (3 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
16 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
21 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
24 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 December 2012 | Appointment of Sharon Feldmann as a secretary (2 pages) |
18 December 2012 | Termination of appointment of Deborah Horne as a secretary (1 page) |
18 December 2012 | Appointment of Sharon Feldmann as a secretary (2 pages) |
18 December 2012 | Termination of appointment of Deborah Horne as a secretary (1 page) |
8 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
20 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 February 2009 | Director's change of particulars / david feldmann / 18/08/2008 (1 page) |
16 February 2009 | Director's change of particulars / david feldmann / 18/08/2008 (1 page) |
12 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
31 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: c/o jack ross chartered accountants grange house john dalton street manchester M2 6FW (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: c/o jack ross chartered accountants grange house john dalton street manchester M2 6FW (1 page) |
12 March 2007 | Return made up to 18/01/07; full list of members (6 pages) |
12 March 2007 | Return made up to 18/01/07; full list of members (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
25 January 2006 | Return made up to 18/01/06; full list of members (6 pages) |
25 January 2006 | Return made up to 18/01/06; full list of members (6 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: security house 2 romford road stratford london E15 4BZ (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: security house 2 romford road stratford london E15 4BZ (1 page) |
29 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
29 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
23 March 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
23 March 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
30 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
30 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
7 November 2003 | Director's particulars changed (1 page) |
7 November 2003 | Director's particulars changed (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
7 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
10 February 2003 | Ad 24/01/03--------- £ si 80000@1=80000 £ ic 2000/82000 (2 pages) |
10 February 2003 | Ad 24/01/03--------- £ si 80000@1=80000 £ ic 2000/82000 (2 pages) |
8 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
8 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
23 January 2003 | Resolutions
|
23 January 2003 | Nc inc already adjusted 06/01/03 (1 page) |
23 January 2003 | Memorandum and Articles of Association (17 pages) |
23 January 2003 | Memorandum and Articles of Association (17 pages) |
23 January 2003 | Resolutions
|
23 January 2003 | Nc inc already adjusted 06/01/03 (1 page) |
13 February 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
13 February 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
28 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
14 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
17 March 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
17 March 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
15 February 1999 | Return made up to 18/01/99; no change of members (4 pages) |
15 February 1999 | Return made up to 18/01/99; no change of members (4 pages) |
21 December 1998 | Declaration of satisfaction of mortgage/charge (9 pages) |
21 December 1998 | Declaration of satisfaction of mortgage/charge (9 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | New secretary appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
16 February 1998 | Return made up to 18/01/98; full list of members
|
16 February 1998 | Return made up to 18/01/98; full list of members
|
3 February 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
3 February 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
15 July 1997 | Particulars of mortgage/charge (4 pages) |
15 July 1997 | Particulars of mortgage/charge (4 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Return made up to 18/01/97; full list of members (6 pages) |
4 February 1997 | Return made up to 18/01/97; full list of members (6 pages) |
21 January 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
21 January 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
1 February 1996 | Return made up to 18/01/96; no change of members (4 pages) |
1 February 1996 | Return made up to 18/01/96; no change of members (4 pages) |
10 January 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
10 January 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
20 March 1995 | Declaration of satisfaction of mortgage/charge (10 pages) |
20 March 1995 | Declaration of satisfaction of mortgage/charge (10 pages) |