Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWAINGROVE LIMITED
Company Information for

SWAINGROVE LIMITED

NORWICH, NORFOLK, NR1 3DT,
Company Registration Number
01352768
Private Limited Company
Dissolved

Dissolved 2017-07-19

Company Overview

About Swaingrove Ltd
SWAINGROVE LIMITED was founded on 1978-02-13 and had its registered office in Norwich. The company was dissolved on the 2017-07-19 and is no longer trading or active.

Key Data
Company Name
SWAINGROVE LIMITED
 
Legal Registered Office
NORWICH
NORFOLK
NR1 3DT
Other companies in IP30
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWAINGROVE LIMITED
Is this data useful to you?
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.

Company Officers of SWAINGROVE LIMITED

Current Directors
Officer Role Date Appointed
ALICE MARCIA COHEN-RUFFELL
Company Secretary 2000-08-04
ALICE MARCIA COHEN-RUFFELL
Director 2002-09-12
GREGORY DAVID RUFFELL
Director 2002-09-12
NORMAN CONWAY RUFFELL
Director 1992-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE ALAN CROSSELY
Director 1992-01-25 2000-10-06
IRIS MARGARET RUFFELL
Company Secretary 1992-01-25 2000-08-04
BRIAN FREDERICK GREGORY
Director 1992-01-25 1998-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY DAVID RUFFELL GIPPING PRESS LIMITED Director 2014-10-01 CURRENT 2014-07-30 Active
GREGORY DAVID RUFFELL RUFF STUFF LTD Director 2014-08-15 CURRENT 2014-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-03-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2017
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 18 LAUREL CLOSE THURSTON BURY ST. EDMUNDS SUFFOLK IP31 3NZ
2016-01-184.70DECLARATION OF SOLVENCY
2016-01-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-18LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-03-16AA30/06/14 TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-12AR0125/01/15 FULL LIST
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM UNITS 3/4 ROUGHAM BUSINESS CENTRE ROUGHAM BURY ST. EDMUNDS SUFFOLK IP30 9ND
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0125/01/14 FULL LIST
2013-09-19AA30/06/13 TOTAL EXEMPTION SMALL
2013-03-25AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-25AR0125/01/13 FULL LIST
2012-02-15AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-08AR0125/01/12 FULL LIST
2011-02-22AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-25AR0125/01/11 FULL LIST
2010-03-16AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-11AR0125/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE MARCIA COHEN-RUFFELL / 10/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN CONWAY RUFFELL / 10/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DAVID RUFFELL / 10/02/2010
2009-04-24AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-01-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALICE COHEN-RUFFELL / 15/04/2008
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / NORMAN RUFFELL / 15/04/2008
2008-04-22AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-16288cDIRECTOR'S PARTICULARS CHANGED
2007-02-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-16363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-09363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-21363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-06-29363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-03363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-11-29395PARTICULARS OF MORTGAGE/CHARGE
2002-09-2388(2)RAD 12/09/02--------- £ SI 98@1=98 £ IC 2/100
2002-09-20288aNEW DIRECTOR APPOINTED
2002-09-20288aNEW DIRECTOR APPOINTED
2002-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-07363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/01
2001-02-22363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-10-19288bDIRECTOR RESIGNED
2000-08-10288aNEW SECRETARY APPOINTED
2000-08-10288bSECRETARY RESIGNED
2000-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-07363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-04-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-08363sRETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS
1998-12-08395PARTICULARS OF MORTGAGE/CHARGE
1998-08-06288bDIRECTOR RESIGNED
1998-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/98
1998-02-12363sRETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS
1997-06-04395PARTICULARS OF MORTGAGE/CHARGE
1997-04-28AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-01-22363sRETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS
1996-04-25AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-02-08363(288)SECRETARY'S PARTICULARS CHANGED
1996-02-08363sRETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS
1995-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SWAINGROVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-28
Notices to Creditors2016-01-15
Appointment of Liquidators2016-01-15
Resolutions for Winding-up2016-01-15
Fines / Sanctions
No fines or sanctions have been issued against SWAINGROVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-12-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1997-05-30 Satisfied GRIFFIN CREDIT SERVICES LIMITED
LEGAL CHARGE 1990-12-07 Satisfied MIDLAND BANK PLC
MORTGAGE 1990-12-07 Satisfied SUN ALLIANCE MORTGAGE COMPANY
FIXED AND FLOATING CHARGE 1990-12-06 Satisfied MIDLAND BANK PLC
CHARGE 1983-01-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of SWAINGROVE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SWAINGROVE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SWAINGROVE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Suffolk Council 2014-07-25 GBP £252 Community Development
West Suffolk Council 2014-07-23 GBP £251 Leisure - Commercial Activities
Fenland District Council 2014-03-26 GBP £880 Supplies and Services
South Cambridgeshire District Council 2013-12-17 GBP £1,059 Printing
West Suffolk Councils 2013-12-17 GBP £296 Community safety initiative
Cambridge City Council 2013-11-11 GBP £976
West Suffolk Councils 2013-09-19 GBP £295 Expenditure
Fenland District Council 2013-05-17 GBP £864 Supplies and Services
South Cambridgeshire District Council 2013-04-05 GBP £1,088 Printing
Cambridge City Council 2013-03-20 GBP £1,838
Fenland District Council 2013-01-30 GBP £844 Supplies and Services
Suffolk County Council 2012-12-21 GBP £1,350 Grants to Organisations
West Suffolk Councils 2012-12-17 GBP £1,000 Expenditure
Wandsworth Council 2012-10-15 GBP £520
London Borough of Wandsworth 2012-10-15 GBP £520 PROJECT WORK
Fenland District Council 2012-08-15 GBP £704 Supplies and Services
St Helens Council 2012-02-27 GBP £1,105
Fenland District Council 2011-12-07 GBP £1,254 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.

Outgoings
Business Rates/Property Tax
No properties were found where SWAINGROVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySWAINGROVE LIMITEDEvent Date2017-02-24
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 TypeNotices to Creditors
Defending partySWAINGROVE LIMITEDEvent Date2016-01-08
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 TypeAppointment of Liquidators
Defending partySWAINGROVE LIMITEDEvent Date2016-01-08
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 TypeResolutions for Winding-up
Defending partySWAINGROVE LIMITEDEvent Date2016-01-08
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWAINGROVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWAINGROVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.