Company NameWhite Swallow Investment Limited
Company StatusDissolved
Company Number03568696
CategoryPrivate Limited Company
Incorporation Date21 May 1998(25 years, 11 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Christopher John Rattew
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1998(same day as company formation)
RoleEducation
Country of ResidenceEngland
Correspondence Address14 Conyngham Road
Manchester
M14 5SA
Director NameMrs Yen Rattew
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityFrench,British
StatusClosed
Appointed21 May 1998(same day as company formation)
RoleEducation
Country of ResidenceEngland
Correspondence Address14 Conyngham Road
Victoria Park
Manchester
Lancashire
M14 5SA
Secretary NameMrs Yen Rattew
NationalityFrench,British
StatusClosed
Appointed21 May 1998(same day as company formation)
RoleEducation
Country of ResidenceEngland
Correspondence Address14 Conyngham Road
Victoria Park
Manchester
Lancashire
M14 5SA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 4569666
Telephone regionManchester

Location

Registered Address6 Station View
Hazel Grove
Stockport
SK7 5ER
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dr Christopher John Rattew
50.00%
Ordinary
1 at £1Yen Rattew
50.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 October 2006Delivered on: 12 October 2006
Persons entitled: Interbay Funding Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and each security provider to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 25-26 icen way, dorchester.
Outstanding
9 October 2006Delivered on: 12 October 2006
Persons entitled: Interbay Funding Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and each security provider to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 March 2000Delivered on: 7 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as dorchester preparatory school 25-26 icen way dorchester dorset title number DT265920. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 April 1999Delivered on: 27 April 1999
Persons entitled:
Jonathan Miles Rose
Gillian Rose
Yen Rattew
Christopher John Rattew

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 25/26 icen way dorchster dorset.
Outstanding
19 April 1999Delivered on: 27 April 1999
Satisfied on: 4 October 2006
Persons entitled:
Jonathan Miles Rose
Gillian Rose

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the guarantee dated 19TH april 1999.
Particulars: By way of second mortgage 25-26 icen way dorchester dorset.
Fully Satisfied

Filing History

21 July 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
15 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
22 May 2017Registered office address changed from 477 Buxton Road, Great Moor Stockport Cheshire SK2 7HE to 6 Station View Hazel Grove Stockport SK7 5ER on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 477 Buxton Road, Great Moor Stockport Cheshire SK2 7HE to 6 Station View Hazel Grove Stockport SK7 5ER on 22 May 2017 (1 page)
31 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
3 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
6 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
6 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
13 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Dr Christopher John Rattew on 21 May 2010 (2 pages)
16 June 2010Director's details changed for Mrs Yen Rattew on 21 May 2010 (2 pages)
16 June 2010Director's details changed for Dr Christopher John Rattew on 21 May 2010 (2 pages)
16 June 2010Director's details changed for Mrs Yen Rattew on 21 May 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 July 2009Return made up to 21/05/09; full list of members (4 pages)
3 July 2009Director and secretary's change of particulars / yen rattew / 03/07/2009 (2 pages)
3 July 2009Director's change of particulars / christopher rattew / 03/07/2009 (1 page)
3 July 2009Director's change of particulars / christopher rattew / 03/07/2009 (1 page)
3 July 2009Director and secretary's change of particulars / yen rattew / 03/07/2009 (2 pages)
3 July 2009Return made up to 21/05/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 June 2008Return made up to 21/05/08; full list of members (4 pages)
13 June 2008Return made up to 21/05/08; full list of members (4 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 June 2007Return made up to 21/05/07; full list of members (3 pages)
12 June 2007Return made up to 21/05/07; full list of members (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
23 May 2006Return made up to 21/05/06; full list of members (3 pages)
23 May 2006Return made up to 21/05/06; full list of members (3 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 July 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 05/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 July 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 05/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 June 2004Return made up to 21/05/04; full list of members (7 pages)
22 June 2004Return made up to 21/05/04; full list of members (7 pages)
12 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 May 2003Return made up to 21/05/03; full list of members (7 pages)
31 May 2003Return made up to 21/05/03; full list of members (7 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 June 2002Return made up to 21/05/02; full list of members (7 pages)
5 June 2002Return made up to 21/05/02; full list of members (7 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
15 June 2001Return made up to 21/05/01; full list of members (6 pages)
15 June 2001Return made up to 21/05/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
22 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
26 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
4 June 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
30 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
30 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 October 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
16 October 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
21 May 1998Incorporation (17 pages)
21 May 1998Incorporation (17 pages)