Company NameSwimer Textiles Limited
Company StatusDissolved
Company Number00609335
CategoryPrivate Limited Company
Incorporation Date7 August 1958(65 years, 2 months ago)
Dissolution Date28 February 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameDavid Feldmann
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1991(32 years, 5 months after company formation)
Appointment Duration28 years, 1 month (closed 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 High Elm Road
Hale Barns
Cheshire
WA15 0JB
Secretary NameSharon Feldmann
StatusClosed
Appointed18 December 2012(54 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 28 February 2019)
RoleCompany Director
Correspondence Address3 High Elm Road
Hale Barns
Cheshire
WA15 0JB
Director NameMichael Jonathan Feldman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(32 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 April 1998)
RoleCompany Director
Correspondence Address15 Green Walk
Hendon
London
NW4 2AL
Director NameMiriam Rebecca Feldman
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(32 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 April 1998)
RoleCompany Director
Correspondence Address7 Noblefield Heights
London
N2 0NX
Director NameSamuel Feldman
Date of BirthMay 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(32 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 March 1994)
RoleCompany Director
Correspondence Address7 Noblefield Heights
London
N2 0NX
Secretary NameSamuel Feldman
NationalityBritish
StatusResigned
Appointed18 January 1991(32 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 March 1994)
RoleCompany Director
Correspondence Address7 Noblefield Heights
London
N2 0NX
Secretary NameDavid Feldmann
NationalityBritish
StatusResigned
Appointed07 April 1994(35 years, 8 months after company formation)
Appointment Duration4 years (resigned 29 April 1998)
RoleSecretary
Correspondence Address939b Finchley Road
London
NW11 7PE
Secretary NameFrancesca Lozdan
NationalityBritish
StatusResigned
Appointed29 April 1998(39 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address7 Mossborough Close
London
N12 8PF
Secretary NameDeborah Golda Horne
NationalityBritish
StatusResigned
Appointed28 February 2003(44 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 December 2012)
RoleCompany Director
Correspondence Address54 High Elm Road
Hale Barns
Cheshire
WA15 0HU

Contact

Websitewww.swimertextiles.com/

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£387,788
Cash£116,884
Current Liabilities£47,382

Accounts

Latest Accounts31 October 2016 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

15 June 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1994Delivered 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 1972Delivered 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 1965Delivered 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

Filing History

28 February 2019Final Gazette dissolved following liquidation (1 page)
30 November 2018Return of final meeting in a members' voluntary winding up (11 pages)
28 June 2018Registered 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 2018Appointment of a voluntary liquidator (2 pages)
31 May 2018Declaration of solvency (5 pages)
31 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-14
(1 page)
20 April 2018Satisfaction of charge 9 in full (3 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
13 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 82,000
(5 pages)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 82,000
(5 pages)
21 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 82,000
(5 pages)
22 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 82,000
(5 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 82,000
(5 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 82,000
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
11 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 December 2012Appointment of Sharon Feldmann as a secretary (2 pages)
18 December 2012Termination of appointment of Deborah Horne as a secretary (1 page)
18 December 2012Appointment of Sharon Feldmann as a secretary (2 pages)
18 December 2012Termination of appointment of Deborah Horne as a secretary (1 page)
8 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
8 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 February 2009Director's change of particulars / david feldmann / 18/08/2008 (1 page)
16 February 2009Director's change of particulars / david feldmann / 18/08/2008 (1 page)
12 February 2009Return made up to 18/01/09; full list of members (3 pages)
12 February 2009Return made up to 18/01/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
31 January 2008Return made up to 18/01/08; full list of members (2 pages)
31 January 2008Return made up to 18/01/08; full list of members (2 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
13 June 2007Registered 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 2007Registered 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 2007Return made up to 18/01/07; full list of members (6 pages)
12 March 2007Return made up to 18/01/07; full list of members (6 pages)
22 January 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
22 January 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
21 August 2006Registered office changed on 21/08/06 from: security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page)
21 August 2006Registered office changed on 21/08/06 from: security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page)
2 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 January 2006Return made up to 18/01/06; full list of members (6 pages)
25 January 2006Return made up to 18/01/06; full list of members (6 pages)
12 April 2005Registered office changed on 12/04/05 from: security house 2 romford road stratford london E15 4BZ (1 page)
12 April 2005Registered office changed on 12/04/05 from: security house 2 romford road stratford london E15 4BZ (1 page)
29 January 2005Return made up to 18/01/05; full list of members (6 pages)
29 January 2005Return made up to 18/01/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 March 2004Accounts for a small company made up to 31 October 2003 (8 pages)
23 March 2004Accounts for a small company made up to 31 October 2003 (8 pages)
30 January 2004Return made up to 18/01/04; full list of members (6 pages)
30 January 2004Return made up to 18/01/04; full list of members (6 pages)
7 November 2003Director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003New secretary appointed (2 pages)
7 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
7 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
10 February 2003Ad 24/01/03--------- £ si 80000@1=80000 £ ic 2000/82000 (2 pages)
10 February 2003Ad 24/01/03--------- £ si 80000@1=80000 £ ic 2000/82000 (2 pages)
8 February 2003Return made up to 18/01/03; full list of members (6 pages)
8 February 2003Return made up to 18/01/03; full list of members (6 pages)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2003Nc inc already adjusted 06/01/03 (1 page)
23 January 2003Memorandum and Articles of Association (17 pages)
23 January 2003Memorandum and Articles of Association (17 pages)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2003Nc inc already adjusted 06/01/03 (1 page)
13 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
13 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 January 2002Return made up to 18/01/02; full list of members (6 pages)
28 January 2002Return made up to 18/01/02; full list of members (6 pages)
14 February 2001Return made up to 18/01/01; full list of members (6 pages)
14 February 2001Return made up to 18/01/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
4 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 February 2000Return made up to 18/01/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 February 2000Return made up to 18/01/00; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 31 October 1998 (8 pages)
17 March 1999Accounts for a small company made up to 31 October 1998 (8 pages)
15 February 1999Return made up to 18/01/99; no change of members (4 pages)
15 February 1999Return made up to 18/01/99; no change of members (4 pages)
21 December 1998Declaration of satisfaction of mortgage/charge (9 pages)
21 December 1998Declaration of satisfaction of mortgage/charge (9 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998New secretary appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
16 February 1998Return made up to 18/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1998Return made up to 18/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1998Accounts for a small company made up to 31 October 1997 (8 pages)
3 February 1998Accounts for a small company made up to 31 October 1997 (8 pages)
15 July 1997Particulars of mortgage/charge (4 pages)
15 July 1997Particulars of mortgage/charge (4 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
4 February 1997Return made up to 18/01/97; full list of members (6 pages)
4 February 1997Return made up to 18/01/97; full list of members (6 pages)
21 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
21 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
1 February 1996Return made up to 18/01/96; no change of members (4 pages)
1 February 1996Return made up to 18/01/96; no change of members (4 pages)
10 January 1996Accounts for a small company made up to 31 October 1995 (6 pages)
10 January 1996Accounts for a small company made up to 31 October 1995 (6 pages)
20 March 1995Declaration of satisfaction of mortgage/charge (10 pages)
20 March 1995Declaration of satisfaction of mortgage/charge (10 pages)