About

Registered Number: 00624212
Date of Incorporation: 26/03/1959 (65 years and 1 month ago)
Company Status: Liquidation
Registered Address: 6th Floor 3 Hardman Street, Manchester, M3 3AT

 

Based in Manchester, F Swain & Sons Ltd was setup in 1959. The current directors of this organisation are Powell, Andrew Thomas, Swain, Annmarie, Swain, Dorothy Brenda, Swain, Michael Frederick Harry, Millington, Donald, Millington, Peter, Swain, Harry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Andrew Thomas 01 October 2003 - 1
SWAIN, Annmarie 01 December 2003 - 1
SWAIN, Dorothy Brenda N/A - 1
SWAIN, Michael Frederick Harry N/A - 1
MILLINGTON, Donald N/A 23 April 1999 1
MILLINGTON, Peter 01 October 2003 19 January 2010 1
SWAIN, Harry N/A 20 November 1990 1

Filing History

Document Type Date
LIQ14 - N/A 03 August 2020
LIQ03 - N/A 22 May 2020
LIQ03 - N/A 18 July 2019
LIQ03 - N/A 26 June 2018
LIQ MISC - N/A 01 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 18 September 2017
LIQ10 - N/A 18 September 2017
LIQ MISC - N/A 21 November 2016
LIQ MISC - N/A 07 September 2016
LIQ MISC OC - N/A 12 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 August 2016
4.40 - N/A 12 August 2016
4.68 - Liquidator's statement of receipts and payments 05 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 June 2016
LIQ MISC OC - N/A 23 June 2016
4.40 - N/A 23 June 2016
4.68 - Liquidator's statement of receipts and payments 10 June 2015
4.68 - Liquidator's statement of receipts and payments 10 July 2014
4.68 - Liquidator's statement of receipts and payments 15 July 2013
4.68 - Liquidator's statement of receipts and payments 12 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 September 2011
2.24B - N/A 11 May 2011
2.34B - N/A 11 May 2011
2.24B - N/A 29 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2010
F2.18 - N/A 11 August 2010
2.16B - N/A 29 July 2010
2.17B - N/A 14 July 2010
AD01 - Change of registered office address 28 May 2010
2.12B - N/A 25 May 2010
AD01 - Change of registered office address 25 May 2010
AA - Annual Accounts 11 February 2010
AA01 - Change of accounting reference date 11 February 2010
AA - Annual Accounts 09 February 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
TM01 - Termination of appointment of director 19 January 2010
AR01 - Annual Return 10 November 2009
395 - Particulars of a mortgage or charge 30 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2008
395 - Particulars of a mortgage or charge 18 April 2008
RESOLUTIONS - N/A 04 February 2008
RESOLUTIONS - N/A 04 February 2008
RESOLUTIONS - N/A 04 February 2008
RESOLUTIONS - N/A 04 February 2008
RESOLUTIONS - N/A 02 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 28 September 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 16 June 2006
395 - Particulars of a mortgage or charge 01 April 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 12 April 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 22 September 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
395 - Particulars of a mortgage or charge 19 December 2003
363s - Annual Return 19 November 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 14 October 2002
AUD - Auditor's letter of resignation 09 August 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 04 April 2000
363a - Annual Return 17 September 1999
363a - Annual Return 18 May 1999
RESOLUTIONS - N/A 10 May 1999
RESOLUTIONS - N/A 10 May 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
AA - Annual Accounts 06 April 1999
288c - Notice of change of directors or secretaries or in their particulars 07 December 1998
288c - Notice of change of directors or secretaries or in their particulars 07 December 1998
288c - Notice of change of directors or secretaries or in their particulars 07 December 1998
AA - Annual Accounts 26 June 1998
363s - Annual Return 08 September 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 05 July 1996
AA - Annual Accounts 07 February 1996
AA - Annual Accounts 02 February 1995
363s - Annual Return 06 September 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 21 January 1993
288 - N/A 21 January 1993
363b - Annual Return 31 October 1992
395 - Particulars of a mortgage or charge 24 September 1992
363b - Annual Return 14 July 1992
AA - Annual Accounts 01 February 1992
395 - Particulars of a mortgage or charge 18 September 1991
AA - Annual Accounts 21 January 1991
363 - Annual Return 16 January 1991
288 - N/A 22 November 1990
363 - Annual Return 07 March 1990
AA - Annual Accounts 07 March 1990
395 - Particulars of a mortgage or charge 30 October 1989
AA - Annual Accounts 09 August 1988
363 - Annual Return 09 August 1988
AA - Annual Accounts 18 April 1988
363 - Annual Return 18 April 1988
288 - N/A 31 January 1987
AA - Annual Accounts 31 December 1986
363 - Annual Return 31 December 1986
287 - Change in situation or address of Registered Office 01 November 1986
363 - Annual Return 26 September 1986
MISC - Miscellaneous document 09 January 1985
MISC - Miscellaneous document 26 March 1959
MISC - Miscellaneous document 17 March 1959

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 28 January 2010 Partially Satisfied

N/A

Debenture 24 June 2009 Outstanding

N/A

Chattel mortgage 02 April 2008 Outstanding

N/A

Fixed and floating charge 30 March 2006 Outstanding

N/A

Legal charge 30 November 2003 Fully Satisfied

N/A

Agreement 14 September 1992 Outstanding

N/A

Credit agreement 05 September 1991 Outstanding

N/A

Legal mortgage 10 October 1989 Fully Satisfied

N/A

Legal mortgage 26 March 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.