Company NameF. Swain & Sons (Holdings) Limited
Company StatusDissolved
Company Number02577697
CategoryPrivate Limited Company
Incorporation Date28 January 1991(33 years, 3 months ago)
Dissolution Date26 September 2023 (7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Frederick Harry Swain
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1991(3 weeks, 1 day after company formation)
Appointment Duration32 years, 7 months (closed 26 September 2023)
RoleHaulier
Country of ResidenceEngland
Correspondence AddressWithindale Withinlee Road
Prestbury
Macclesfield
Cheshire
SK10 4AT
Secretary NameMr Michael Frederick Harry Swain
NationalityBritish
StatusClosed
Appointed19 February 1991(3 weeks, 1 day after company formation)
Appointment Duration32 years, 7 months (closed 26 September 2023)
RoleHaulier
Country of ResidenceEngland
Correspondence AddressWithindale Withinlee Road
Prestbury
Macclesfield
Cheshire
SK10 4AT
Director NameMr William Michael Swain
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2014(23 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameDonald Millington
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(3 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 23 April 1999)
RoleHaulier
Correspondence AddressAdshead Green Prestbury Road
Over Alderley
Macclesfield
Cheshire
SK10 4SJ
Director NameMrs Dorothy Brenda Swain
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(3 weeks, 1 day after company formation)
Appointment Duration23 years, 3 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Crescent
Mottram St. Andrew
Macclesfield
SK10 4QW

Contact

Websitewww.mswain.com

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

2.5k at £1Michael Frederick Harry Swain
75.33%
Ordinary
216 at £1Xafinity Pension Trustees LTD - Andrew Powell Sipp
6.51%
Ordinary A
100 at £1William Swain
3.02%
Ordinary
502 at £1Trustees Of Harry Swain 1990 Grandchildren Settlement
15.14%
Ordinary

Financials

Year2014
Net Worth£1,116,236
Current Liabilities£132,961

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 October

Charges

1 November 2016Delivered 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 2016Delivered 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 2012Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

26 September 2023Final Gazette dissolved following liquidation (1 page)
26 June 2023Return of final meeting in a members' voluntary winding up (20 pages)
23 November 2022Liquidators' statement of receipts and payments to 1 October 2022 (20 pages)
22 November 2021Liquidators' statement of receipts and payments to 1 October 2021 (19 pages)
5 December 2020Liquidators' statement of receipts and payments to 1 October 2020 (15 pages)
27 November 2019Liquidators' statement of receipts and payments to 1 October 2019 (15 pages)
2 March 2019Satisfaction of charge 025776970005 in full (4 pages)
2 March 2019Satisfaction of charge 025776970006 in full (4 pages)
26 November 2018Previous accounting period extended from 30 September 2018 to 1 October 2018 (1 page)
31 October 2018Registered 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 2018Appointment of a voluntary liquidator (3 pages)
29 October 2018Declaration of solvency (5 pages)
29 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-02
(3 pages)
26 September 2018Purchase of own shares. (3 pages)
26 September 2018Cancellation of shares. Statement of capital on 15 August 2018
  • GBP 3,100
(4 pages)
26 September 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
10 November 2016Satisfaction of charge 1 in full (4 pages)
10 November 2016Satisfaction of charge 4 in full (4 pages)
10 November 2016Satisfaction of charge 4 in full (4 pages)
10 November 2016Satisfaction of charge 3 in full (4 pages)
10 November 2016Satisfaction of charge 1 in full (4 pages)
10 November 2016Satisfaction of charge 3 in full (4 pages)
10 November 2016Satisfaction of charge 2 in full (4 pages)
10 November 2016Satisfaction of charge 2 in full (4 pages)
4 November 2016Registration of charge 025776970005, created on 1 November 2016 (39 pages)
4 November 2016Registration of charge 025776970006, created on 1 November 2016 (49 pages)
4 November 2016Registration of charge 025776970005, created on 1 November 2016 (39 pages)
4 November 2016Registration of charge 025776970006, created on 1 November 2016 (49 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3,316
(6 pages)
17 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3,316
(6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 3,316
(6 pages)
29 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 3,316
(6 pages)
7 June 2014Termination of appointment of Dorothy Swain as a director (1 page)
7 June 2014Termination of appointment of Dorothy Swain as a director (1 page)
7 June 2014Appointment of Mr William Michael Swain as a director (2 pages)
7 June 2014Appointment of Mr William Michael Swain as a director (2 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 3,316
(6 pages)
16 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 3,316
(6 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
22 November 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 3,316.00
(4 pages)
22 November 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 3,316.00
(4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
17 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 October 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 October 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
23 June 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
23 June 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
25 February 2010Director's details changed for Mrs Dorothy Brenda Swain on 28 January 2010 (2 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mrs Dorothy Brenda Swain on 28 January 2010 (2 pages)
25 February 2010Director's details changed for Mr Michael Frederick Harry Swain on 28 January 2010 (2 pages)
25 February 2010Director's details changed for Mr Michael Frederick Harry Swain on 28 January 2010 (2 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
11 February 2010Previous accounting period shortened from 31 March 2010 to 30 September 2009 (3 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 (18 pages)
9 February 2010Full accounts made up to 31 March 2009 (18 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 February 2009Return made up to 28/01/09; full list of members (4 pages)
25 February 2009Return made up to 28/01/09; full list of members (4 pages)
24 February 2009Director's change of particulars / dorothy swain / 01/04/2002 (2 pages)
24 February 2009Director's change of particulars / dorothy swain / 01/04/2002 (2 pages)
21 January 2009Full accounts made up to 31 March 2008 (16 pages)
21 January 2009Full accounts made up to 31 March 2008 (16 pages)
12 January 2009Return made up to 28/01/08; no change of members (5 pages)
12 January 2009Return made up to 28/01/08; no change of members (5 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 February 2008Resolutions
  • RES13 ‐ Transfer of property 25/01/08
(1 page)
2 February 2008Resolutions
  • RES13 ‐ Transfer of property 25/01/08
(1 page)
27 October 2007Full accounts made up to 31 March 2007 (8 pages)
27 October 2007Full accounts made up to 31 March 2007 (8 pages)
3 March 2007Return made up to 28/01/07; full list of members (7 pages)
3 March 2007Return made up to 28/01/07; full list of members (7 pages)
3 February 2007Full accounts made up to 31 March 2006 (9 pages)
3 February 2007Full accounts made up to 31 March 2006 (9 pages)
16 June 2006Full accounts made up to 31 March 2005 (8 pages)
16 June 2006Full accounts made up to 31 March 2005 (8 pages)
7 February 2006Return made up to 28/01/06; full list of members (7 pages)
7 February 2006Return made up to 28/01/06; full list of members (7 pages)
18 April 2005Full accounts made up to 31 March 2004 (8 pages)
18 April 2005Full accounts made up to 31 March 2004 (8 pages)
11 March 2005Return made up to 28/01/05; full list of members (7 pages)
11 March 2005Return made up to 28/01/05; full list of members (7 pages)
12 November 2004Full accounts made up to 31 March 2003 (8 pages)
12 November 2004Full accounts made up to 31 March 2003 (8 pages)
2 February 2004Return made up to 28/01/04; full list of members (7 pages)
2 February 2004Return made up to 28/01/04; full list of members (7 pages)
31 July 2003Full accounts made up to 31 March 2002 (9 pages)
31 July 2003Full accounts made up to 31 March 2002 (9 pages)
5 March 2003Return made up to 28/01/03; full list of members (7 pages)
5 March 2003Return made up to 28/01/03; full list of members (7 pages)
9 August 2002Auditor's resignation (1 page)
9 August 2002Auditor's resignation (1 page)
6 February 2002Return made up to 28/01/02; full list of members (6 pages)
6 February 2002Return made up to 28/01/02; full list of members (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
2 April 2001Full accounts made up to 31 March 2000 (10 pages)
2 April 2001Full accounts made up to 31 March 2000 (10 pages)
27 March 2001Return made up to 28/01/01; full list of members (6 pages)
27 March 2001Return made up to 28/01/01; full list of members (6 pages)
5 April 2000Return made up to 28/01/00; full list of members (6 pages)
5 April 2000Return made up to 28/01/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 March 1999 (10 pages)
4 April 2000Full accounts made up to 31 March 1999 (10 pages)
20 July 1999Return made up to 28/01/99; full list of members (6 pages)
20 July 1999Return 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 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 1999Declaration of assistance for shares acquisition (7 pages)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 May 1999Declaration of assistance for shares acquisition (7 pages)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 May 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(12 pages)
7 May 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(12 pages)
7 May 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(12 pages)
7 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 May 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(12 pages)
7 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 May 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(12 pages)
7 May 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(12 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
6 April 1999Full accounts made up to 31 March 1998 (10 pages)
6 April 1999Full accounts made up to 31 March 1998 (10 pages)
7 December 1998Director's particulars changed (1 page)
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)
26 June 1998Full accounts made up to 31 March 1997 (10 pages)
26 June 1998Full accounts made up to 31 March 1997 (10 pages)
22 May 1998Return made up to 28/01/98; no change of members (4 pages)
22 May 1998Return made up to 28/01/98; no change of members (4 pages)
27 March 1997Return made up to 28/01/97; full list of members (6 pages)
27 March 1997Return made up to 28/01/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
29 March 1995Return made up to 28/01/95; full list of members (6 pages)
29 March 1995Return made up to 28/01/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 July 1992Return made up to 28/01/92; full list of members (6 pages)
28 January 1991Incorporation (12 pages)
28 January 1991Incorporation (12 pages)