Prestbury
Macclesfield
Cheshire
SK10 4AT
Secretary Name | Mr Michael Frederick Harry Swain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 32 years, 7 months (closed 26 September 2023) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | Withindale Withinlee Road Prestbury Macclesfield Cheshire SK10 4AT |
Director Name | Mr William Michael Swain |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2014(23 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 26 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Director Name | Donald Millington |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 April 1999) |
Role | Haulier |
Correspondence Address | Adshead Green Prestbury Road Over Alderley Macclesfield Cheshire SK10 4SJ |
Director Name | Mrs Dorothy Brenda Swain |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 3 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Crescent Mottram St. Andrew Macclesfield SK10 4QW |
Website | www.mswain.com |
---|
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
2.5k at £1 | Michael Frederick Harry Swain 75.33% Ordinary |
---|---|
216 at £1 | Xafinity Pension Trustees LTD - Andrew Powell Sipp 6.51% Ordinary A |
100 at £1 | William Swain 3.02% Ordinary |
502 at £1 | Trustees Of Harry Swain 1990 Grandchildren Settlement 15.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,116,236 |
Current Liabilities | £132,961 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 01 October |
1 November 2016 | Delivered on: 4 November 2016 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: L/H k/a unit 1 adlington business park adlington macclesfield t/no. CH271377. Outstanding |
---|---|
1 November 2016 | Delivered on: 4 November 2016 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: L/H k/a unit 1 adlington business park adlington macclesfield t/no. CH271377. Outstanding |
17 January 2012 | Delivered on: 24 January 2012 Persons entitled: West Register Number 2 Limited Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 1 adlington industrial estate adlington poynton stockport cheshire east t/no CH271377 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
24 June 2009 | Delivered on: 30 June 2009 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 March 2008 | Delivered on: 4 April 2008 Persons entitled: National Westminster 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: Unit 1 adlington trading estate adlington cheshire t/no CH306932; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 March 2008 | Delivered on: 4 April 2008 Persons entitled: National Westminster 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: Units 17 & 17A adlington trading estate adlington stockport t/no CH271377; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
26 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2023 | Return of final meeting in a members' voluntary winding up (20 pages) |
23 November 2022 | Liquidators' statement of receipts and payments to 1 October 2022 (20 pages) |
22 November 2021 | Liquidators' statement of receipts and payments to 1 October 2021 (19 pages) |
5 December 2020 | Liquidators' statement of receipts and payments to 1 October 2020 (15 pages) |
27 November 2019 | Liquidators' statement of receipts and payments to 1 October 2019 (15 pages) |
2 March 2019 | Satisfaction of charge 025776970005 in full (4 pages) |
2 March 2019 | Satisfaction of charge 025776970006 in full (4 pages) |
26 November 2018 | Previous accounting period extended from 30 September 2018 to 1 October 2018 (1 page) |
31 October 2018 | Registered office address changed from Unit 1 Adlington Storage Depot Adlington Poynton Stockport, Cheshire SK10 4NL to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 31 October 2018 (2 pages) |
29 October 2018 | Appointment of a voluntary liquidator (3 pages) |
29 October 2018 | Declaration of solvency (5 pages) |
29 October 2018 | Resolutions
|
26 September 2018 | Purchase of own shares. (3 pages) |
26 September 2018 | Cancellation of shares. Statement of capital on 15 August 2018
|
26 September 2018 | Resolutions
|
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
28 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
10 November 2016 | Satisfaction of charge 1 in full (4 pages) |
10 November 2016 | Satisfaction of charge 4 in full (4 pages) |
10 November 2016 | Satisfaction of charge 4 in full (4 pages) |
10 November 2016 | Satisfaction of charge 3 in full (4 pages) |
10 November 2016 | Satisfaction of charge 1 in full (4 pages) |
10 November 2016 | Satisfaction of charge 3 in full (4 pages) |
10 November 2016 | Satisfaction of charge 2 in full (4 pages) |
10 November 2016 | Satisfaction of charge 2 in full (4 pages) |
4 November 2016 | Registration of charge 025776970005, created on 1 November 2016 (39 pages) |
4 November 2016 | Registration of charge 025776970006, created on 1 November 2016 (49 pages) |
4 November 2016 | Registration of charge 025776970005, created on 1 November 2016 (39 pages) |
4 November 2016 | Registration of charge 025776970006, created on 1 November 2016 (49 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
7 June 2014 | Termination of appointment of Dorothy Swain as a director (1 page) |
7 June 2014 | Termination of appointment of Dorothy Swain as a director (1 page) |
7 June 2014 | Appointment of Mr William Michael Swain as a director (2 pages) |
7 June 2014 | Appointment of Mr William Michael Swain as a director (2 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
3 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
17 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Group of companies' accounts made up to 30 September 2009 (28 pages) |
23 June 2010 | Group of companies' accounts made up to 30 September 2009 (28 pages) |
25 February 2010 | Director's details changed for Mrs Dorothy Brenda Swain on 28 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mrs Dorothy Brenda Swain on 28 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Michael Frederick Harry Swain on 28 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Michael Frederick Harry Swain on 28 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Previous accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages) |
11 February 2010 | Previous accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages) |
9 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
9 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
24 February 2009 | Director's change of particulars / dorothy swain / 01/04/2002 (2 pages) |
24 February 2009 | Director's change of particulars / dorothy swain / 01/04/2002 (2 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
12 January 2009 | Return made up to 28/01/08; no change of members (5 pages) |
12 January 2009 | Return made up to 28/01/08; no change of members (5 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 February 2008 | Resolutions
|
2 February 2008 | Resolutions
|
27 October 2007 | Full accounts made up to 31 March 2007 (8 pages) |
27 October 2007 | Full accounts made up to 31 March 2007 (8 pages) |
3 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
3 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
16 June 2006 | Full accounts made up to 31 March 2005 (8 pages) |
16 June 2006 | Full accounts made up to 31 March 2005 (8 pages) |
7 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
18 April 2005 | Full accounts made up to 31 March 2004 (8 pages) |
18 April 2005 | Full accounts made up to 31 March 2004 (8 pages) |
11 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
11 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
12 November 2004 | Full accounts made up to 31 March 2003 (8 pages) |
12 November 2004 | Full accounts made up to 31 March 2003 (8 pages) |
2 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
31 July 2003 | Full accounts made up to 31 March 2002 (9 pages) |
31 July 2003 | Full accounts made up to 31 March 2002 (9 pages) |
5 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
5 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
9 August 2002 | Auditor's resignation (1 page) |
9 August 2002 | Auditor's resignation (1 page) |
6 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
2 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
27 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
27 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
5 April 2000 | Return made up to 28/01/00; full list of members (6 pages) |
5 April 2000 | Return made up to 28/01/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
20 July 1999 | Return made up to 28/01/99; full list of members (6 pages) |
20 July 1999 | Return made up to 28/01/99; full list of members (6 pages) |
11 June 1999 | £ ic 4000/3100 23/04/99 £ sr 900@1=900 (2 pages) |
11 June 1999 | £ ic 4000/3100 23/04/99 £ sr 900@1=900 (2 pages) |
10 May 1999 | Declaration of assistance for shares acquisition (5 pages) |
10 May 1999 | Resolutions
|
10 May 1999 | Declaration of assistance for shares acquisition (5 pages) |
10 May 1999 | Declaration of assistance for shares acquisition (7 pages) |
10 May 1999 | Resolutions
|
10 May 1999 | Resolutions
|
10 May 1999 | Declaration of assistance for shares acquisition (7 pages) |
10 May 1999 | Resolutions
|
7 May 1999 | Resolutions
|
7 May 1999 | Resolutions
|
7 May 1999 | Resolutions
|
7 May 1999 | Resolutions
|
7 May 1999 | Resolutions
|
7 May 1999 | Resolutions
|
7 May 1999 | Resolutions
|
7 May 1999 | Resolutions
|
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
6 April 1999 | Full accounts made up to 31 March 1998 (10 pages) |
6 April 1999 | Full accounts made up to 31 March 1998 (10 pages) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
26 June 1998 | Full accounts made up to 31 March 1997 (10 pages) |
26 June 1998 | Full accounts made up to 31 March 1997 (10 pages) |
22 May 1998 | Return made up to 28/01/98; no change of members (4 pages) |
22 May 1998 | Return made up to 28/01/98; no change of members (4 pages) |
27 March 1997 | Return made up to 28/01/97; full list of members (6 pages) |
27 March 1997 | Return made up to 28/01/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
29 March 1995 | Return made up to 28/01/95; full list of members (6 pages) |
29 March 1995 | Return made up to 28/01/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 July 1992 | Return made up to 28/01/92; full list of members (6 pages) |
28 January 1991 | Incorporation (12 pages) |
28 January 1991 | Incorporation (12 pages) |