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

ARTHUR SWALLOW LTD

SPINNINGFIELDS, MANCHESTER, M3,
Company Registration Number
03736182
Private Limited Company
Dissolved

Dissolved 2017-04-03

Company Overview

About Arthur Swallow Ltd
ARTHUR SWALLOW LTD was founded on 1999-03-18 and had its registered office in Spinningfields. The company was dissolved on the 2017-04-03 and is no longer trading or active.

Key Data
Company Name
ARTHUR SWALLOW LTD
 
Legal Registered Office
SPINNINGFIELDS
MANCHESTER
 
Previous Names
ARTHUR SWALLOW FAIRS LIMITED30/11/2010
Filing Information
Company Number 03736182
Date formed 1999-03-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2017-04-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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.
Companies with same name ARTHUR SWALLOW LTD
The following companies were found which have the same name as ARTHUR SWALLOW LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARTHUR SWALLOW SALVAGE FAIRS LIMITED 123 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TH Active Company formed on the 2016-08-16

Company Officers of ARTHUR SWALLOW LTD

Current Directors
Officer Role Date Appointed
MARC ANDREW BURGOIN
Director 2009-06-19
RICHARD ANTHONY BURGOIN
Director 2009-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN HEATHER BURGOIN
Director 1999-03-18 2015-12-07
DAWN HEATHER BURGOIN
Company Secretary 1999-03-28 2010-11-11
PETER ANTHONY BURGOIN
Director 1999-03-28 2010-07-21
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-03-18 1999-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC ANDREW BURGOIN ANTIQUES & HOME SHOW LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
RICHARD ANTHONY BURGOIN ARTHUR SWALLOW SALVAGE FAIRS LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
RICHARD ANTHONY BURGOIN ANTIQUES & HOME SHOW LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
RICHARD ANTHONY BURGOIN PEATY'S BIKE BONANZA LTD. Director 2014-09-17 CURRENT 2014-09-17 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
2017-04-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/12/2016
2017-01-032.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-07-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/06/2016
2016-03-11F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-03-11F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-02-032.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 123 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TH ENGLAND
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 123 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TH ENGLAND
2016-01-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAWN BURGOIN
2015-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037361820001
2015-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2015 FROM GREENGATES 30 TEMPLE ROAD BUXTON DERBYSHIRE SK17 9BB
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037361820001
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 5000
2015-05-22AR0118/03/15 FULL LIST
2015-05-22AA31/08/14 TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-08AR0118/03/14 FULL LIST
2014-01-16AA31/08/13 TOTAL EXEMPTION SMALL
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BURGOIN / 21/05/2013
2013-03-26AR0118/03/13 FULL LIST
2012-12-07AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANDREW BURGOIN / 05/10/2012
2012-05-22AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-03AR0118/03/12 FULL LIST
2011-08-19AR0118/03/11 FULL LIST
2011-03-15AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-30RES15CHANGE OF NAME 11/11/2010
2010-11-30CERTNMCOMPANY NAME CHANGED ARTHUR SWALLOW FAIRS LIMITED CERTIFICATE ISSUED ON 30/11/10
2010-11-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BURGOIN / 11/11/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANDREW BURGOIN / 11/11/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN HEATHER BURGOIN / 11/11/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN HEATHER BURGOIN / 11/11/2010
2010-11-25TM02APPOINTMENT TERMINATED, SECRETARY DAWN BURGOIN
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER BURGOIN
2010-04-27AR0118/03/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC ANDREW BURGOIN / 01/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY BURGOIN / 01/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY BURGOIN / 01/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN HEATHER BURGOIN / 01/10/2009
2010-02-17AA31/08/09 TOTAL EXEMPTION SMALL
2009-06-23RES12VARYING SHARE RIGHTS AND NAMES
2009-06-23RES01ADOPT ARTICLES 19/06/2009
2009-06-23288aDIRECTOR APPOINTED RICHARD ANTHONY BURGOIN
2009-06-23288aDIRECTOR APPOINTED MARC ANDREW BURGOIN
2009-06-15AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-01-06225PREVEXT FROM 31/07/2008 TO 31/08/2008
2008-07-29363sRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-05-19AA31/07/07 TOTAL EXEMPTION SMALL
2007-04-16363sRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-03-29363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-24363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-04-27363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-03-17363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2002-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-05-15363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-03-21363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2001-01-18225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00
2000-05-11363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
2000-03-31225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00
1999-05-01288aNEW DIRECTOR APPOINTED
1999-05-01288aNEW SECRETARY APPOINTED
1999-05-0188(2)RAD 21/04/99--------- £ SI 4998@1=4998 £ IC 2/5000
1999-04-15288bSECRETARY RESIGNED
1999-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to ARTHUR SWALLOW LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-03-07
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-12-24
Fines / Sanctions
No fines or sanctions have been issued against ARTHUR SWALLOW LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ARTHUR SWALLOW LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-08-31

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 ARTHUR SWALLOW LTD

Intangible Assets
Patents
We have not found any records of ARTHUR SWALLOW LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ARTHUR SWALLOW LTD
Trademarks
We have not found any records of ARTHUR SWALLOW LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTHUR SWALLOW LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as ARTHUR SWALLOW LTD are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where ARTHUR SWALLOW LTD 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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyARTHUR SWALLOW LIMITEDEvent Date2015-12-24
On 18 December 2015, the Company went into administration. We, Marc Burgoin and Richard Burgoin were directors of the Company on the day it entered administration. We give notice that it is our intention to act in one or more of the ways specified in Section 216(3) of the Insolvency Act 1986 (which would apply if the Company was to go into insolvent liquidation) in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the Company under the names Arthur Swallow Fairs Limited.
 
Initiating party Event TypeAppointment of Administrators
Defending partyARTHUR SWALLOW LTDEvent Date2015-12-18
In the Manchester District Registry High Court of Justice case number 3264 Kevin Murphy and Andrew Poxon (IP Nos 11854 and 8620 ), both of Leonard Curtis Recovery , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ For further details contact: Kevin Murphy, Email: recovery@leonardcurtis.co.uk, Tel: 0161 831 9999. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTHUR SWALLOW LTD 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 ARTHUR SWALLOW LTD 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.