Company NameSwinton Electro Plating Limited
DirectorGodfrey Evans
Company StatusLiquidation
Company Number08486424
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Godfrey Evans
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Oak Works Oak Street
Swinton
M27 4FL

Contact

Websitewww.swintonplating.com/pages/en/home.php
Telephone0161 7948426
Telephone regionManchester

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£40,556
Cash£45,245
Current Liabilities£449,631

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 April 2021 (3 years ago)
Next Return Due16 April 2022 (overdue)

Charges

1 September 2021Delivered on: 6 September 2021
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: The freehold property known as royal oak works, oak street, pendlebury, swinton, manchester M27 4FL registered at the land registry with title number LA201843.
Outstanding
20 April 2021Delivered on: 21 April 2021
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding
21 November 2019Delivered on: 22 November 2019
Persons entitled: Davenham Asset Finance Limited

Classification: A registered charge
Outstanding
3 May 2017Delivered on: 3 May 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Royal oak works, oak street, swinton, manchester, M27 4FL (title number: LA201843).
Outstanding
3 May 2017Delivered on: 3 May 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
14 July 2014Delivered on: 16 July 2014
Persons entitled: John David O'brien

Classification: A registered charge
Particulars: The freehold land known as royal oak works, oak street, swinton, M27 4FL registered at the land registry under title number LA201843.
Outstanding
4 June 2013Delivered on: 14 June 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 July 2016Delivered on: 15 July 2016
Satisfied on: 20 June 2017
Persons entitled: Pmj Capital Limited

Classification: A registered charge
Particulars: Royal oak works, oak street, pendlebury, swinton, manchester, M27 4FL (title number: LA201843).
Fully Satisfied
31 May 2013Delivered on: 7 June 2013
Satisfied on: 16 July 2014
Persons entitled: Swinton Electro-Plating (Lancs) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

28 April 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
3 April 2020Confirmation statement made on 2 April 2020 with updates (3 pages)
22 November 2019Registration of charge 084864240007, created on 21 November 2019 (24 pages)
3 April 2019Amended total exemption full accounts made up to 31 December 2017 (13 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
26 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 September 2017Voluntary arrangement supervisor's abstract of receipts and payments to 29 June 2017 (25 pages)
18 September 2017Voluntary arrangement supervisor's abstract of receipts and payments to 29 June 2017 (25 pages)
5 September 2017Notice of completion of voluntary arrangement (25 pages)
5 September 2017Notice of completion of voluntary arrangement (25 pages)
23 June 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
20 June 2017Satisfaction of charge 084864240004 in full (1 page)
20 June 2017Satisfaction of charge 084864240004 in full (1 page)
3 May 2017Registration of charge 084864240005, created on 3 May 2017 (12 pages)
3 May 2017Registration of charge 084864240005, created on 3 May 2017 (12 pages)
3 May 2017Registration of charge 084864240006, created on 3 May 2017 (7 pages)
3 May 2017Registration of charge 084864240006, created on 3 May 2017 (7 pages)
1 March 2017Court order INSOLVENCY:order of court in respect of removal/replacement liquidator (36 pages)
1 March 2017Court order INSOLVENCY:order of court in respect of removal/replacement liquidator (36 pages)
7 September 2016Voluntary arrangement supervisor's abstract of receipts and payments to 29 June 2016 (18 pages)
7 September 2016Voluntary arrangement supervisor's abstract of receipts and payments to 29 June 2016 (18 pages)
12 August 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
12 August 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
15 July 2016Registration of charge 084864240004, created on 4 July 2016 (27 pages)
15 July 2016Registration of charge 084864240004, created on 4 July 2016 (27 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 July 2015Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
10 July 2015Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
16 July 2014Registration of charge 084864240003, created on 14 July 2014 (5 pages)
16 July 2014Satisfaction of charge 084864240001 in full (1 page)
16 July 2014Satisfaction of charge 084864240001 in full (1 page)
16 July 2014Registration of charge 084864240003, created on 14 July 2014 (5 pages)
27 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 December 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
3 December 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
19 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2013Sub-division of shares on 19 August 2013 (5 pages)
19 November 2013Resolutions
  • RES13 ‐ Auth share capital to be subdivided into 100 ord share of £0.01 19/08/2013
(2 pages)
19 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2013Sub-division of shares on 19 August 2013 (5 pages)
19 November 2013Resolutions
  • RES13 ‐ Auth share capital to be subdivided into 100 ord share of £0.01 19/08/2013
(2 pages)
19 November 2013Memorandum and Articles of Association (22 pages)
19 November 2013Memorandum and Articles of Association (22 pages)
14 June 2013Registration of charge 084864240002 (24 pages)
14 June 2013Registration of charge 084864240002 (24 pages)
7 June 2013Registration of charge 084864240001 (46 pages)
7 June 2013Registration of charge 084864240001 (46 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)