R. AND M. SWAINE LIMITED

Register to unlock more data on OkredoRegister

R. AND M. SWAINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02262813

Incorporation date

26/05/1988

Size

Medium

Contacts

Registered address

Registered address

C/O ERNST & YOUNG, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1988)
dot icon25/11/2016
Final Gazette dissolved following liquidation
dot icon25/08/2016
Return of final meeting in a creditors' voluntary winding up
dot icon15/05/2016
Liquidators' statement of receipts and payments to 2016-03-26
dot icon11/06/2015
Liquidators' statement of receipts and payments to 2015-03-26
dot icon27/05/2014
Liquidators' statement of receipts and payments to 2014-03-26
dot icon15/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/06/2013
Appointment of a voluntary liquidator
dot icon26/03/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/11/2012
Administrator's progress report to 2012-09-28
dot icon12/06/2012
Amended certificate of constitution of creditors' committee
dot icon10/06/2012
Result of meeting of creditors
dot icon20/05/2012
Statement of affairs with form 2.14B
dot icon20/05/2012
Statement of administrator's proposal
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon15/04/2012
Appointment of an administrator
dot icon04/04/2012
Registered office address changed from The Old Chapel Chapel Street Ardsley Barnsley South Yorkshire S71 5AY on 2012-04-05
dot icon04/04/2012
Appointment of an administrator
dot icon21/03/2012
Appointment of Philip John Raworth as a director on 2012-03-20
dot icon20/04/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon20/04/2011
Accounts for a medium company made up to 2010-06-30
dot icon05/07/2010
Particulars of a mortgage or charge / charge no: 50
dot icon19/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/04/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 49
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon10/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon11/12/2009
Accounts for a medium company made up to 2009-06-30
dot icon30/04/2009
Return made up to 22/02/09; full list of members
dot icon30/04/2009
Appointment terminated director ronald swaine
dot icon30/04/2009
Appointment terminated secretary martin swaine
dot icon12/02/2009
Accounts for a medium company made up to 2008-06-30
dot icon07/01/2009
Secretary appointed philip john raworth
dot icon12/05/2008
Return made up to 22/02/08; no change of members
dot icon28/04/2008
Accounts for a medium company made up to 2007-06-30
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 37
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 38
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 35
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 43
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 44
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 39
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 40
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 41
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 42
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 46
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 47
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 45
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 48
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 36
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 34
dot icon19/06/2007
Particulars of mortgage/charge
dot icon23/04/2007
Accounts for a medium company made up to 2006-06-30
dot icon15/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon09/03/2007
Return made up to 22/02/07; full list of members
dot icon03/05/2006
Accounts for a medium company made up to 2005-06-30
dot icon09/03/2006
Particulars of mortgage/charge
dot icon27/02/2006
Return made up to 22/02/06; full list of members
dot icon03/05/2005
Accounts for a medium company made up to 2004-06-30
dot icon07/03/2005
Return made up to 01/03/05; full list of members
dot icon07/03/2005
Director resigned
dot icon14/07/2004
Particulars of mortgage/charge
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon18/03/2004
Return made up to 10/03/04; full list of members
dot icon13/03/2003
Accounts for a medium company made up to 2002-06-30
dot icon05/03/2003
Return made up to 10/03/03; full list of members
dot icon09/07/2002
Auditor's resignation
dot icon30/05/2002
Registered office changed on 31/05/02 from: units 1-3 station road industrial estate valley road wombwell barnsley south yorkshire S73 0BS
dot icon16/05/2002
Particulars of mortgage/charge
dot icon27/03/2002
Return made up to 10/03/02; full list of members
dot icon26/02/2002
Full accounts made up to 2001-06-30
dot icon20/09/2001
New director appointed
dot icon13/03/2001
Return made up to 10/03/01; full list of members
dot icon27/01/2001
Full accounts made up to 2000-06-30
dot icon31/07/2000
Particulars of mortgage/charge
dot icon31/07/2000
Particulars of mortgage/charge
dot icon26/07/2000
Full accounts made up to 1999-06-30
dot icon19/03/2000
Return made up to 10/03/00; full list of members
dot icon30/11/1999
Return made up to 10/03/99; no change of members
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon14/01/1999
Accounts for a medium company made up to 1998-06-30
dot icon14/06/1998
Accounts for a medium company made up to 1997-06-30
dot icon11/06/1998
Particulars of mortgage/charge
dot icon05/05/1998
Return made up to 10/03/98; full list of members
dot icon28/06/1997
Accounts for a medium company made up to 1996-06-30
dot icon25/03/1997
Particulars of mortgage/charge
dot icon25/03/1997
Particulars of mortgage/charge
dot icon13/03/1997
Return made up to 10/03/97; no change of members
dot icon01/08/1996
Particulars of mortgage/charge
dot icon09/04/1996
Accounts for a small company made up to 1995-06-30
dot icon21/03/1996
Return made up to 18/03/96; no change of members
dot icon27/02/1996
Particulars of mortgage/charge
dot icon20/08/1995
Registered office changed on 21/08/95 from: units 12 & 13 valley road off station road wombwell barnsley S73 0BS
dot icon14/08/1995
Accounts for a small company made up to 1994-06-30
dot icon10/05/1995
Secretary's particulars changed;director's particulars changed
dot icon10/05/1995
Return made up to 05/04/94; full list of members
dot icon10/05/1995
Return made up to 05/04/93; full list of members
dot icon10/05/1995
Return made up to 05/04/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Particulars of mortgage/charge
dot icon22/12/1994
Particulars of mortgage/charge
dot icon04/05/1994
Accounts for a medium company made up to 1993-06-30
dot icon13/12/1993
Registered office changed on 14/12/93 from: unit 11 13 low valley industrial estate station road wombwell barnsley S.yorks S73 0BN
dot icon29/04/1993
Accounts for a medium company made up to 1992-06-30
dot icon04/04/1993
Particulars of mortgage/charge
dot icon15/07/1992
Particulars of mortgage/charge
dot icon16/06/1992
Accounts for a small company made up to 1991-06-30
dot icon30/03/1992
Return made up to 05/04/92; no change of members
dot icon29/05/1991
Registered office changed on 30/05/91 from: 476-480 doncaster road barnsley south yorkshire S70 3PW
dot icon28/04/1991
Return made up to 21/02/91; no change of members
dot icon09/04/1991
Accounts for a small company made up to 1990-06-30
dot icon01/07/1990
Accounts for a small company made up to 1989-06-30
dot icon01/07/1990
Return made up to 05/04/90; full list of members
dot icon30/04/1990
Declaration of satisfaction of mortgage/charge
dot icon15/03/1990
Declaration of satisfaction of mortgage/charge
dot icon11/12/1989
Particulars of mortgage/charge
dot icon30/11/1989
Particulars of mortgage/charge
dot icon30/11/1989
Particulars of mortgage/charge
dot icon30/11/1989
Particulars of mortgage/charge
dot icon30/11/1989
Particulars of mortgage/charge
dot icon30/11/1989
Particulars of mortgage/charge
dot icon02/08/1989
Particulars of mortgage/charge
dot icon15/08/1988
Wd 04/07/88 ad 08/06/88--------- £ si 98@1=98 £ ic 2/100
dot icon06/07/1988
Accounting reference date notified as 30/06
dot icon08/06/1988
New secretary appointed
dot icon26/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raworth, Philip John
Director
20/03/2012 - Present
3
Conway, Bernadette
Director
22/08/2001 - 24/08/2004
2
Raworth, Philip John
Secretary
22/12/2008 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About R. AND M. SWAINE LIMITED

R. AND M. SWAINE LIMITED is an(a) Dissolved company incorporated on 26/05/1988 with the registered office located at C/O ERNST & YOUNG, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of R. AND M. SWAINE LIMITED?

toggle

R. AND M. SWAINE LIMITED is currently Dissolved. It was registered on 26/05/1988 and dissolved on 25/11/2016.

Where is R. AND M. SWAINE LIMITED located?

toggle

R. AND M. SWAINE LIMITED is registered at C/O ERNST & YOUNG, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR.

What does R. AND M. SWAINE LIMITED do?

toggle

R. AND M. SWAINE LIMITED operates in the Retail sale of alcoholic and other beverages (52.25 - SIC 2003) sector.

What is the latest filing for R. AND M. SWAINE LIMITED?

toggle

The latest filing was on 25/11/2016: Final Gazette dissolved following liquidation.