Company NameF Swain & Sons Limited
Company StatusDissolved
Company Number00624212
CategoryPrivate Limited Company
Incorporation Date26 March 1959(65 years, 1 month ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMrs Dorothy Brenda Swain
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1992(33 years, 5 months after company formation)
Appointment Duration28 years, 2 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Crescent
Mottram St. Andrew
Macclesfield
SK10 4QW
Director NameMr Michael Frederick Harry Swain
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1992(33 years, 5 months after company formation)
Appointment Duration28 years, 2 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWithindale Withinlee Road
Prestbury
Macclesfield
Cheshire
SK10 4AT
Secretary NameMr Michael Frederick Harry Swain
NationalityBritish
StatusClosed
Appointed28 August 1992(33 years, 5 months after company formation)
Appointment Duration28 years, 2 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWithindale Withinlee Road
Prestbury
Macclesfield
Cheshire
SK10 4AT
Director NameMr Andrew Thomas Powell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(44 years, 6 months after company formation)
Appointment Duration17 years, 1 month (closed 03 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 William Coltman Way
Stoke On Trent
Staffordshire
ST6 5XB
Director NameAnnmarie Swain
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(44 years, 8 months after company formation)
Appointment Duration16 years, 11 months (closed 03 November 2020)
RoleCompany Director
Correspondence AddressWithindale
Withinlee Road
Prestbury
Cheshire
SK10 4AT
Director NameDonald Millington
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(33 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressAdshead Green Prestbury Road
Over Alderley
Macclesfield
Cheshire
SK10 4SJ
Director NameHelen Mary Palin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(33 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Gawsworth Road
Macclesfield
Cheshire
SK11 8UG
Director NameHarry Swain
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(33 years, 5 months after company formation)
Appointment Duration-2 years, 2 months (resigned 20 November 1990)
RoleCompany Director
Correspondence AddressWithindale Withinlee Road
Prestbury
Macclesfield
Cheshire
SK10 4AT
Director NamePeter Millington
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(44 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 January 2010)
RoleCompany Director
Correspondence AddressMelkridge
8 Holmlee Way, Prestbury
Macclesfield
Cheshire
SK10 4BQ

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2009
Turnover£5,833,505
Gross Profit£559,125
Net Worth£494,527
Cash£54
Current Liabilities£5,169,546

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 November 2020Final Gazette dissolved following liquidation (1 page)
3 August 2020Return of final meeting in a creditors' voluntary winding up (20 pages)
22 May 2020Liquidators' statement of receipts and payments to 10 May 2020 (20 pages)
18 July 2019Liquidators' statement of receipts and payments to 10 May 2019 (18 pages)
26 June 2018Liquidators' statement of receipts and payments to 10 May 2017 (20 pages)
1 December 2017Insolvency:form LIQ12- notice of release by secretary of state for ian james gould (4 pages)
1 December 2017Insolvency:form LIQ12- notice of release by secretary of state for ian james gould (4 pages)
18 September 2017Appointment of a voluntary liquidator (1 page)
18 September 2017Appointment of a voluntary liquidator (1 page)
18 September 2017Removal of liquidator by court order (18 pages)
18 September 2017Removal of liquidator by court order (18 pages)
21 November 2016INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page)
21 November 2016INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page)
7 September 2016Insolvency:secretary of states certificate of release of liquidator (1 page)
7 September 2016Insolvency:secretary of states certificate of release of liquidator (1 page)
12 August 2016Notice of ceasing to act as a voluntary liquidator (1 page)
12 August 2016Appointment of a voluntary liquidator (1 page)
12 August 2016Notice of ceasing to act as a voluntary liquidator (1 page)
12 August 2016Appointment of a voluntary liquidator (1 page)
12 August 2016Court order INSOLVENCY:re block transfer replacement of liq (13 pages)
12 August 2016Court order INSOLVENCY:re block transfer replacement of liq (13 pages)
5 July 2016Liquidators' statement of receipts and payments to 10 May 2016 (24 pages)
5 July 2016Liquidators' statement of receipts and payments to 10 May 2016 (24 pages)
23 June 2016Appointment of a voluntary liquidator (2 pages)
23 June 2016Appointment of a voluntary liquidator (2 pages)
23 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
23 June 2016Court order INSOLVENCY:replacement of liquidator (10 pages)
23 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
23 June 2016Court order INSOLVENCY:replacement of liquidator (10 pages)
10 June 2015Liquidators statement of receipts and payments to 10 May 2015 (24 pages)
10 June 2015Liquidators' statement of receipts and payments to 10 May 2015 (24 pages)
10 June 2015Liquidators' statement of receipts and payments to 10 May 2015 (24 pages)
10 July 2014Liquidators' statement of receipts and payments to 10 May 2014 (11 pages)
10 July 2014Liquidators statement of receipts and payments to 10 May 2014 (11 pages)
10 July 2014Liquidators' statement of receipts and payments to 10 May 2014 (11 pages)
15 July 2013Liquidators' statement of receipts and payments to 10 May 2013 (9 pages)
15 July 2013Liquidators' statement of receipts and payments to 10 May 2013 (9 pages)
15 July 2013Liquidators statement of receipts and payments to 10 May 2013 (9 pages)
12 July 2012Liquidators' statement of receipts and payments to 10 May 2012 (17 pages)
12 July 2012Liquidators statement of receipts and payments to 10 May 2012 (17 pages)
12 July 2012Liquidators' statement of receipts and payments to 10 May 2012 (17 pages)
9 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (4 pages)
9 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (4 pages)
11 May 2011Administrator's progress report to 4 May 2011 (6 pages)
11 May 2011Administrator's progress report to 4 May 2011 (6 pages)
11 May 2011Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
11 May 2011Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
11 May 2011Administrator's progress report to 4 May 2011 (6 pages)
29 December 2010Administrator's progress report to 16 November 2010 (16 pages)
29 December 2010Administrator's progress report to 16 November 2010 (16 pages)
18 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 August 2010Notice of deemed approval of proposals (2 pages)
11 August 2010Notice of deemed approval of proposals (2 pages)
29 July 2010Statement of affairs with form 2.14B (11 pages)
29 July 2010Statement of affairs with form 2.14B (11 pages)
14 July 2010Statement of administrator's proposal (35 pages)
14 July 2010Statement of administrator's proposal (35 pages)
28 May 2010Registered office address changed from 6Th Floor 3 Hardman Street Spinningfields Manchester M3 3AT on 28 May 2010 (1 page)
28 May 2010Registered office address changed from 6Th Floor 3 Hardman Street Spinningfields Manchester M3 3AT on 28 May 2010 (1 page)
25 May 2010Registered office address changed from Unit 1 Adlington Storage Depot Adlington Nr Poynton Cheshire SK10 4NL on 25 May 2010 (2 pages)
25 May 2010Appointment of an administrator (1 page)
25 May 2010Registered office address changed from Unit 1 Adlington Storage Depot Adlington Nr Poynton Cheshire SK10 4NL on 25 May 2010 (2 pages)
25 May 2010Appointment of an administrator (1 page)
11 February 2010Previous accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages)
11 February 2010Full accounts made up to 30 September 2009 (21 pages)
11 February 2010Full accounts made up to 30 September 2009 (21 pages)
11 February 2010Previous accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages)
9 February 2010Full accounts made up to 31 March 2009 (25 pages)
9 February 2010Full accounts made up to 31 March 2009 (25 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
19 January 2010Termination of appointment of Peter Millington as a director (1 page)
19 January 2010Termination of appointment of Peter Millington as a director (1 page)
10 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (5 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 January 2009Full accounts made up to 31 March 2008 (25 pages)
21 January 2009Full accounts made up to 31 March 2008 (25 pages)
3 December 2008Director's change of particulars / peter millington / 01/02/2007 (1 page)
3 December 2008Return made up to 15/09/08; full list of members (5 pages)
3 December 2008Director's change of particulars / peter millington / 01/02/2007 (1 page)
3 December 2008Return made up to 15/09/08; full list of members (5 pages)
3 December 2008Director's change of particulars / peter millington / 01/02/2007 (1 page)
3 December 2008Director's change of particulars / peter millington / 01/02/2007 (1 page)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 April 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 February 2008Ad 25/01/08--------- £ si 1000@1=1000 £ ic 3100/4100 (2 pages)
2 February 2008Ad 25/01/08--------- £ si 1000@1=1000 £ ic 3100/4100 (2 pages)
2 February 2008Resolutions
  • RES13 ‐ Trans of prop & dividen 25/01/08
(1 page)
2 February 2008Resolutions
  • RES13 ‐ Trans of prop & dividen 25/01/08
(1 page)
27 October 2007Full accounts made up to 31 March 2007 (22 pages)
27 October 2007Full accounts made up to 31 March 2007 (22 pages)
28 September 2007Return made up to 15/09/07; no change of members (8 pages)
28 September 2007Return made up to 15/09/07; no change of members (8 pages)
3 February 2007Full accounts made up to 31 March 2006 (22 pages)
3 February 2007Full accounts made up to 31 March 2006 (22 pages)
27 September 2006Return made up to 15/09/06; full list of members (8 pages)
27 September 2006Return made up to 15/09/06; full list of members (8 pages)
16 June 2006Full accounts made up to 31 March 2005 (24 pages)
16 June 2006Full accounts made up to 31 March 2005 (24 pages)
1 April 2006Particulars of mortgage/charge (7 pages)
1 April 2006Particulars of mortgage/charge (7 pages)
15 November 2005Return made up to 15/09/05; full list of members (8 pages)
15 November 2005Return made up to 15/09/05; full list of members (8 pages)
12 April 2005Full accounts made up to 31 March 2004 (23 pages)
12 April 2005Full accounts made up to 31 March 2004 (23 pages)
14 October 2004Full accounts made up to 31 March 2003 (19 pages)
14 October 2004Full accounts made up to 31 March 2003 (19 pages)
22 September 2004Return made up to 15/09/04; full list of members (8 pages)
22 September 2004Return made up to 15/09/04; full list of members (8 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 November 2003Return made up to 15/09/03; full list of members (7 pages)
19 November 2003Return made up to 15/09/03; full list of members (7 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
30 July 2003Full accounts made up to 31 March 2002 (23 pages)
30 July 2003Full accounts made up to 31 March 2002 (23 pages)
14 October 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2002Auditor's resignation (1 page)
9 August 2002Auditor's resignation (1 page)
2 February 2002Full accounts made up to 31 March 2001 (19 pages)
2 February 2002Full accounts made up to 31 March 2001 (19 pages)
5 November 2001Return made up to 15/09/01; full list of members (6 pages)
5 November 2001Return made up to 15/09/01; full list of members (6 pages)
2 April 2001Full accounts made up to 31 March 2000 (20 pages)
2 April 2001Full accounts made up to 31 March 2000 (20 pages)
12 September 2000Return made up to 15/09/00; full list of members (6 pages)
12 September 2000Return made up to 15/09/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 March 1999 (19 pages)
4 April 2000Full accounts made up to 31 March 1999 (19 pages)
17 September 1999Return made up to 15/09/99; no change of members (6 pages)
17 September 1999Return made up to 15/09/99; no change of members (6 pages)
18 May 1999Return made up to 28/08/98; no change of members (6 pages)
18 May 1999Return made up to 28/08/98; no change of members (6 pages)
10 May 1999Declaration of assistance for shares acquisition (5 pages)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 May 1999Declaration of assistance for shares acquisition (5 pages)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
6 April 1999Full accounts made up to 31 March 1998 (19 pages)
6 April 1999Full accounts made up to 31 March 1998 (19 pages)
7 December 1998Director's particulars changed (1 page)
7 December 1998Secretary's particulars changed;director's particulars changed (1 page)
7 December 1998Secretary's particulars changed;director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
26 June 1998Full accounts made up to 31 March 1997 (19 pages)
26 June 1998Full accounts made up to 31 March 1997 (19 pages)
8 September 1997Return made up to 28/08/97; full list of members (6 pages)
8 September 1997Return made up to 28/08/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (18 pages)
4 February 1997Full accounts made up to 31 March 1996 (18 pages)
5 July 1996Return made up to 28/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 July 1996Return made up to 28/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 February 1996Full accounts made up to 31 March 1995 (15 pages)
7 February 1996Full accounts made up to 31 March 1995 (15 pages)
2 February 1995Full accounts made up to 31 March 1994 (16 pages)
2 February 1995Full accounts made up to 31 March 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
11 February 1994Full accounts made up to 31 March 1993 (16 pages)
11 February 1994Full accounts made up to 31 March 1993 (16 pages)
21 January 1993Full accounts made up to 31 March 1992 (17 pages)
21 January 1993Full accounts made up to 31 March 1992 (17 pages)
24 September 1992Particulars of mortgage/charge (3 pages)
24 September 1992Particulars of mortgage/charge (3 pages)
1 February 1992Full accounts made up to 31 March 1991 (19 pages)
1 February 1992Full accounts made up to 31 March 1991 (19 pages)
18 September 1991Particulars of mortgage/charge (3 pages)
18 September 1991Particulars of mortgage/charge (3 pages)
16 January 1991Return made up to 31/08/90; full list of members (5 pages)
7 March 1990Return made up to 28/08/89; full list of members (5 pages)
7 March 1990Accounts for a small company made up to 31 March 1989 (6 pages)
9 August 1988Accounts for a small company made up to 31 March 1988 (6 pages)
9 August 1988Return made up to 03/03/88; full list of members (5 pages)
18 April 1988Return made up to 06/08/87; full list of members (5 pages)
18 April 1988Full accounts made up to 31 March 1987 (3 pages)
31 December 1986Full accounts made up to 31 March 1986 (4 pages)
9 January 1985Dir / sec appoint / resign (1 page)
9 January 1985Dir / sec appoint / resign (1 page)
26 March 1959Certificate of incorporation (1 page)
26 March 1959Certificate of incorporation (1 page)
17 March 1959Dir / sec appoint / resign (3 pages)
17 March 1959Dir / sec appoint / resign (3 pages)