Dissolved 2017-07-19
Company Information for SWAINGROVE LIMITED
NORWICH, NORFOLK, NR1 3DT,
|
Company Registration Number
01352768
Private Limited Company
Dissolved Dissolved 2017-07-19 |
Company Name | |
---|---|
SWAINGROVE LIMITED | |
Legal Registered Office | |
NORWICH NORFOLK NR1 3DT Other companies in IP30 | |
Company Number | 01352768 | |
---|---|---|
Date formed | 1978-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-07-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 20:50:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALICE MARCIA COHEN-RUFFELL |
||
ALICE MARCIA COHEN-RUFFELL |
||
GREGORY DAVID RUFFELL |
||
NORMAN CONWAY RUFFELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE ALAN CROSSELY |
Director | ||
IRIS MARGARET RUFFELL |
Company Secretary | ||
BRIAN FREDERICK GREGORY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GIPPING PRESS LIMITED | Director | 2014-10-01 | CURRENT | 2014-07-30 | Active | |
RUFF STUFF LTD | Director | 2014-08-15 | CURRENT | 2014-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 18 LAUREL CLOSE THURSTON BURY ST. EDMUNDS SUFFOLK IP31 3NZ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM UNITS 3/4 ROUGHAM BUSINESS CENTRE ROUGHAM BURY ST. EDMUNDS SUFFOLK IP30 9ND | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/13 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/12 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/11 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE MARCIA COHEN-RUFFELL / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN CONWAY RUFFELL / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DAVID RUFFELL / 10/02/2010 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALICE COHEN-RUFFELL / 15/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN RUFFELL / 15/04/2008 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 12/09/02--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/02/01 | |
363s | RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/02/98 | |
363s | RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
Final Meetings | 2017-02-28 |
Notices to Creditors | 2016-01-15 |
Appointment of Liquidators | 2016-01-15 |
Resolutions for Winding-up | 2016-01-15 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | GRIFFIN CREDIT SERVICES LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | SUN ALLIANCE MORTGAGE COMPANY | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWAINGROVE LIMITED
Called Up Share Capital | 2013-06-30 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 100 |
Called Up Share Capital | 2012-06-30 | £ 100 |
Called Up Share Capital | 2011-06-30 | £ 100 |
Cash Bank In Hand | 2013-06-30 | £ 20,775 |
Cash Bank In Hand | 2012-06-30 | £ 2,585 |
Cash Bank In Hand | 2012-06-30 | £ 2,585 |
Cash Bank In Hand | 2011-06-30 | £ 322 |
Current Assets | 2013-06-30 | £ 74,788 |
Current Assets | 2012-06-30 | £ 76,540 |
Current Assets | 2012-06-30 | £ 76,540 |
Current Assets | 2011-06-30 | £ 73,540 |
Debtors | 2013-06-30 | £ 51,608 |
Debtors | 2012-06-30 | £ 69,026 |
Debtors | 2012-06-30 | £ 69,026 |
Debtors | 2011-06-30 | £ 69,428 |
Fixed Assets | 2013-06-30 | £ 225,224 |
Fixed Assets | 2012-06-30 | £ 237,570 |
Fixed Assets | 2012-06-30 | £ 237,570 |
Fixed Assets | 2011-06-30 | £ 259,580 |
Shareholder Funds | 2013-06-30 | £ 248,011 |
Shareholder Funds | 2012-06-30 | £ 245,034 |
Shareholder Funds | 2012-06-30 | £ 245,034 |
Shareholder Funds | 2011-06-30 | £ 242,964 |
Stocks Inventory | 2013-06-30 | £ 2,405 |
Stocks Inventory | 2012-06-30 | £ 4,929 |
Stocks Inventory | 2012-06-30 | £ 4,929 |
Stocks Inventory | 2011-06-30 | £ 3,790 |
Tangible Fixed Assets | 2013-06-30 | £ 225,224 |
Tangible Fixed Assets | 2012-06-30 | £ 237,570 |
Tangible Fixed Assets | 2012-06-30 | £ 237,570 |
Tangible Fixed Assets | 2011-06-30 | £ 259,580 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
West Suffolk Council | |
|
Community Development |
West Suffolk Council | |
|
Leisure - Commercial Activities |
Fenland District Council | |
|
Supplies and Services |
South Cambridgeshire District Council | |
|
Printing |
West Suffolk Councils | |
|
Community safety initiative |
Cambridge City Council | |
|
|
West Suffolk Councils | |
|
Expenditure |
Fenland District Council | |
|
Supplies and Services |
South Cambridgeshire District Council | |
|
Printing |
Cambridge City Council | |
|
|
Fenland District Council | |
|
Supplies and Services |
Suffolk County Council | |
|
Grants to Organisations |
West Suffolk Councils | |
|
Expenditure |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
PROJECT WORK |
Fenland District Council | |
|
Supplies and Services |
St Helens Council | |
|
|
Fenland District Council | |
|
Supplies and Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SWAINGROVE LIMITED | Event Date | 2017-02-24 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at Townshend House, Crown Road, Norwich, NR1 3DT on 31 March 2017 at 11.30 am for the purpose of showing the manner in which the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator and to pass the following resolution: That the liquidators final report and accounts be approved. Proxies to be used at the meeting should be lodged at Townshend House, Crown Road, Norwich, NR1 3DT (fax: 01603 877549) no later than 12.00 noon on the working day immediately before the meeting. Date of appointment: 8 January 2016 Office Holder details: Chris Williams, (IP No. 008772) of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich NR1 3DT Enquiries should be sent to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT (tel: 01603 877540, fax: 01603 877549, email: info@mw-w.com) Ag DF90254 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SWAINGROVE LIMITED | Event Date | 2016-01-08 |
The above Company was placed into Members Voluntary Liquidation on 8 January 2016 when Chris Williams of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT was appointed Liquidator. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Liquidator of the Company intends making a first and final distribution to creditors. Creditors of the Company are required to prove their debts before 10 February 2016 by sending to Chris Williams of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before 10 February 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Liquidator may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Liquidator intends that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Liquidator shall be distributed to shareholders absolutely. Office Holder details: Chris Williams , (IP No. 008772) of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . Enquiries should be made to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT, Email: info@mw-w.com Tel: 01603 877540 / Fax: 01603 877549 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SWAINGROVE LIMITED | Event Date | 2016-01-08 |
Chris Williams , (IP No. 008772) of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . : Enquiries should be made to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT, Email: info@mw-w.com Tel: 01603 877540 / Fax: 01603 877549 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SWAINGROVE LIMITED | Event Date | 2016-01-08 |
Notice is hereby given as required by Section 85(1) of the Insolvency Act 1986, that written resolutions were passed by the members as a Special Resolution and as an Ordinary Resolution on 08 January 2016 , to wind up the above named Company and appoint a liquidator as follows: That the Company be wound up voluntarily and that Chris Williams , (IP No. 008772) of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. Enquiries should be made to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT, Email: info@mw-w.com Tel: 01603 877540 / Fax: 01603 877549 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |