SWAYFIELDS LIMITED

Register to unlock more data on OkredoRegister

SWAYFIELDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02725792

Incorporation date

23/06/1992

Size

Group

Contacts

Registered address

Registered address

Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1992)
dot icon05/12/2013
Final Gazette dissolved following liquidation
dot icon08/09/2013
Administrator's progress report to 2013-09-03
dot icon05/09/2013
Notice of move from Administration to Dissolution on 2013-09-03
dot icon09/04/2013
Administrator's progress report to 2013-03-04
dot icon26/09/2012
Administrator's progress report to 2012-09-04
dot icon26/09/2012
Administrator's progress report to 2012-09-04
dot icon19/08/2012
Notice of extension of period of Administration
dot icon04/04/2012
Administrator's progress report to 2012-03-04
dot icon04/10/2011
Administrator's progress report to 2011-09-04
dot icon04/04/2011
Administrator's progress report to 2011-03-04
dot icon08/03/2011
Notice of extension of period of Administration
dot icon15/12/2010
Termination of appointment of Robert Wade as a director
dot icon12/12/2010
Termination of appointment of Geoffrey Goodwill as a director
dot icon07/12/2010
Termination of appointment of Gordon Pullan as a secretary
dot icon07/12/2010
Termination of appointment of Gordon Pullan as a director
dot icon25/10/2010
Termination of appointment of Timothy Spouge as a director
dot icon25/10/2010
Termination of appointment of Stephen Spouge as a director
dot icon24/10/2010
Administrator's progress report to 2010-09-04
dot icon14/07/2010
Registered office address changed from 1 Castle Hill Lincoln LN1 3AA on 2010-07-15
dot icon20/05/2010
Result of meeting of creditors
dot icon20/04/2010
Statement of affairs with form 2.15B/2.14B
dot icon18/04/2010
Statement of administrator's proposal
dot icon14/03/2010
Appointment of an administrator
dot icon02/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon24/02/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 21
dot icon22/02/2010
Particulars of a mortgage or charge / charge no: 32
dot icon27/07/2009
Return made up to 24/06/09; full list of members
dot icon27/07/2009
Appointment Terminated Secretary adrian ponting
dot icon20/07/2009
Appointment Terminated Director keith dolby
dot icon18/05/2009
Appointment Terminated Director anthony finch
dot icon10/05/2009
Group of companies' accounts made up to 2008-04-30
dot icon10/05/2009
Resolutions
dot icon17/02/2009
Director appointed stephen william spouge
dot icon20/12/2008
Director appointed geoffrey mortimer goodwill
dot icon26/10/2008
Appointment Terminated Director andrew long
dot icon22/07/2008
Return made up to 24/06/08; full list of members
dot icon09/07/2008
Group of companies' accounts made up to 2007-04-30
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon07/08/2007
Director's particulars changed
dot icon02/08/2007
Director resigned
dot icon27/07/2007
New director appointed
dot icon17/07/2007
Return made up to 24/06/07; full list of members
dot icon11/02/2007
Group of companies' accounts made up to 2006-04-30
dot icon12/07/2006
Return made up to 24/06/06; full list of members
dot icon12/07/2006
Director's particulars changed
dot icon02/03/2006
Group of companies' accounts made up to 2005-04-30
dot icon11/07/2005
Return made up to 24/06/05; full list of members
dot icon20/05/2005
Declaration of satisfaction of mortgage/charge
dot icon20/05/2005
Declaration of satisfaction of mortgage/charge
dot icon20/05/2005
Declaration of satisfaction of mortgage/charge
dot icon20/05/2005
Declaration of satisfaction of mortgage/charge
dot icon02/03/2005
Group of companies' accounts made up to 2004-04-30
dot icon20/07/2004
Return made up to 24/06/04; full list of members
dot icon23/03/2004
Group of companies' accounts made up to 2003-04-30
dot icon20/01/2004
Resolutions
dot icon20/01/2004
Resolutions
dot icon12/01/2004
Statement of affairs
dot icon12/01/2004
Ad 12/12/03--------- £ si 6@1=6 £ ic 2/8
dot icon23/12/2003
New director appointed
dot icon29/07/2003
Group of companies' accounts made up to 2002-04-30
dot icon08/07/2003
Return made up to 24/06/03; full list of members
dot icon02/07/2003
Declaration of satisfaction of mortgage/charge
dot icon16/06/2003
Particulars of mortgage/charge
dot icon16/06/2003
Particulars of mortgage/charge
dot icon29/12/2002
Particulars of mortgage/charge
dot icon11/11/2002
Particulars of mortgage/charge
dot icon11/11/2002
Particulars of mortgage/charge
dot icon28/06/2002
Return made up to 24/06/02; full list of members
dot icon25/06/2002
Full accounts made up to 2001-04-30
dot icon29/01/2002
Particulars of mortgage/charge
dot icon29/01/2002
Particulars of mortgage/charge
dot icon29/10/2001
Full accounts made up to 2000-04-30
dot icon31/07/2001
Declaration of satisfaction of mortgage/charge
dot icon31/07/2001
Declaration of satisfaction of mortgage/charge
dot icon31/07/2001
Declaration of satisfaction of mortgage/charge
dot icon31/07/2001
Declaration of satisfaction of mortgage/charge
dot icon28/06/2001
Return made up to 24/06/01; full list of members
dot icon28/06/2001
Secretary's particulars changed;director's particulars changed
dot icon22/06/2001
Particulars of mortgage/charge
dot icon13/02/2001
Particulars of mortgage/charge
dot icon09/10/2000
Particulars of mortgage/charge
dot icon18/09/2000
New secretary appointed;new director appointed
dot icon24/07/2000
Return made up to 24/06/00; full list of members
dot icon24/07/2000
Secretary's particulars changed
dot icon10/04/2000
Particulars of mortgage/charge
dot icon06/03/2000
Accounts for a medium company made up to 1999-04-30
dot icon22/12/1999
Particulars of mortgage/charge
dot icon22/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Declaration of satisfaction of mortgage/charge
dot icon21/12/1999
Declaration of satisfaction of mortgage/charge
dot icon21/12/1999
Declaration of satisfaction of mortgage/charge
dot icon21/12/1999
Declaration of satisfaction of mortgage/charge
dot icon21/12/1999
Declaration of satisfaction of mortgage/charge
dot icon21/12/1999
Declaration of satisfaction of mortgage/charge
dot icon21/12/1999
Declaration of satisfaction of mortgage/charge
dot icon21/12/1999
Declaration of satisfaction of mortgage/charge
dot icon21/12/1999
Declaration of satisfaction of mortgage/charge
dot icon24/09/1999
Particulars of mortgage/charge
dot icon24/09/1999
Particulars of mortgage/charge
dot icon13/09/1999
Return made up to 24/06/99; no change of members
dot icon13/09/1999
Director's particulars changed
dot icon21/04/1999
Particulars of mortgage/charge
dot icon03/03/1999
Accounts for a medium company made up to 1998-04-30
dot icon21/01/1999
Particulars of mortgage/charge
dot icon19/01/1999
Particulars of mortgage/charge
dot icon28/12/1998
Particulars of mortgage/charge
dot icon18/11/1998
Particulars of mortgage/charge
dot icon13/11/1998
Declaration of satisfaction of mortgage/charge
dot icon13/11/1998
Declaration of satisfaction of mortgage/charge
dot icon13/11/1998
Declaration of satisfaction of mortgage/charge
dot icon13/11/1998
Declaration of satisfaction of mortgage/charge
dot icon13/11/1998
Declaration of satisfaction of mortgage/charge
dot icon04/08/1998
Return made up to 24/06/98; full list of members
dot icon16/06/1998
Particulars of mortgage/charge
dot icon17/03/1998
Particulars of mortgage/charge
dot icon03/03/1998
Accounts for a medium company made up to 1997-04-30
dot icon11/02/1998
Particulars of mortgage/charge
dot icon29/01/1998
Declaration of satisfaction of mortgage/charge
dot icon29/01/1998
Declaration of satisfaction of mortgage/charge
dot icon29/01/1998
Declaration of satisfaction of mortgage/charge
dot icon08/12/1997
Particulars of mortgage/charge
dot icon16/10/1997
Particulars of mortgage/charge
dot icon14/08/1997
Particulars of mortgage/charge
dot icon21/07/1997
Return made up to 24/06/97; no change of members
dot icon21/07/1997
Secretary's particulars changed;director resigned
dot icon01/05/1997
Accounting reference date extended from 31/01/97 to 30/04/97
dot icon21/01/1997
Full accounts made up to 1996-01-31
dot icon19/01/1997
Secretary resigned
dot icon19/01/1997
New secretary appointed
dot icon16/01/1997
Declaration of mortgage charge released/ceased
dot icon16/01/1997
Declaration of mortgage charge released/ceased
dot icon07/01/1997
Declaration of satisfaction of mortgage/charge
dot icon22/10/1996
Accounting reference date shortened from 30/06/96 to 31/01/96
dot icon19/10/1996
Registered office changed on 20/10/96 from: regent house 15A bailgate lincoln LN1 3AR
dot icon04/08/1996
Particulars of mortgage/charge
dot icon02/07/1996
Return made up to 24/06/96; no change of members
dot icon02/07/1996
Director's particulars changed
dot icon18/04/1996
Accounts for a small company made up to 1995-06-30
dot icon11/09/1995
Return made up to 24/06/95; full list of members
dot icon29/04/1995
New director appointed
dot icon27/04/1995
Accounts for a small company made up to 1994-06-30
dot icon12/04/1995
New director appointed
dot icon13/03/1995
Particulars of mortgage/charge
dot icon07/03/1995
Particulars of mortgage/charge
dot icon07/03/1995
Particulars of mortgage/charge
dot icon03/03/1995
Particulars of mortgage/charge
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 icon20/07/1994
Return made up to 24/06/94; no change of members
dot icon20/07/1994
Location of register of members address changed
dot icon25/04/1994
Accounts for a small company made up to 1993-06-30
dot icon04/07/1993
Return made up to 24/06/93; full list of members
dot icon04/07/1993
Director's particulars changed
dot icon14/09/1992
New director appointed
dot icon14/09/1992
New director appointed
dot icon14/09/1992
New director appointed
dot icon14/09/1992
Registered office changed on 15/09/92 from: 50 stratton street london W1X 5FL
dot icon14/09/1992
New secretary appointed
dot icon13/09/1992
Secretary resigned
dot icon13/09/1992
Director resigned
dot icon21/07/1992
Certificate of change of name
dot icon23/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Long, Andrew Edward
Director
24/07/1992 - 23/10/2008
47
Spouge, Stephen William
Director
20/03/1995 - 09/07/2007
42
Spouge, Stephen William
Director
02/02/2009 - 07/10/2010
42
Homatenos, Digenis Andreas
Director
01/12/1994 - 27/05/1997
4
Spouge, Timothy James
Director
01/12/2003 - 07/10/2010
41

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 SWAYFIELDS LIMITED

SWAYFIELDS LIMITED is an(a) Dissolved company incorporated on 23/06/1992 with the registered office located at Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. There is currently no 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 SWAYFIELDS LIMITED?

toggle

SWAYFIELDS LIMITED is currently Dissolved. It was registered on 23/06/1992 and dissolved on 05/12/2013.

Where is SWAYFIELDS LIMITED located?

toggle

SWAYFIELDS LIMITED is registered at Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does SWAYFIELDS LIMITED do?

toggle

SWAYFIELDS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SWAYFIELDS LIMITED?

toggle

The latest filing was on 05/12/2013: Final Gazette dissolved following liquidation.