FORMER SLW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFORMER SLW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01631004
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FORMER SLW LIMITED?

    • Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing

    Where is FORMER SLW LIMITED located?

    Registered Office Address
    C/O DELOITTE LLP
    2 Hardman Street
    M60 2AT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of FORMER SLW LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCILABWARE LIMITEDMar 31, 2008Mar 31, 2008
    BARLOWORLD SCIENTIFIC LIMITEDMay 13, 2005May 13, 2005
    BIBBY STERILIN LIMITEDApr 01, 1990Apr 01, 1990
    J. BIBBY SCIENCE PRODUCTS LIMITEDJul 09, 1982Jul 09, 1982
    LEGIBUS 210 LIMITEDApr 23, 1982Apr 23, 1982

    What are the latest accounts for FORMER SLW LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2014
    Next Accounts Due OnJun 30, 2015
    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What are the latest filings for FORMER SLW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Insolvency resolution

    Resolution INSOLVENCY:approval of statement of accounts
    1 pagesLIQ MISC RES

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 24, 2015

    LRESSP

    Declaration of solvency

    4 pages4.70

    Registered office address changed from , 4 Felstead Gardens, Ferry Street, London, E14 3BS to 2 Hardman Street Manchester M60 2AT on Jul 02, 2015

    2 pagesAD01

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Auditor's resignation

    1 pagesAUD

    All of the property or undertaking has been released from charge 2

    2 pagesMR05

    All of the property or undertaking has been released from charge 3

    2 pagesMR05

    All of the property or undertaking has been released from charge 5

    1 pagesMR05

    All of the property or undertaking has been released from charge 5

    1 pagesMR05

    All of the property or undertaking has been released from charge 6

    1 pagesMR05

    All of the property or undertaking has been released from charge 8

    2 pagesMR05

    All of the property or undertaking has been released from charge 9

    2 pagesMR05

    All of the property or undertaking has been released from charge 7

    2 pagesMR05

    All of the property or undertaking has been released from charge 13

    1 pagesMR05

    All of the property or undertaking has been released from charge 12

    2 pagesMR05

    Director's details changed for Michael Eric Nevin on Jun 01, 2015

    2 pagesCH01

    Termination of appointment of Adam David Robson as a director on Apr 12, 2015

    TM01

    Second filing of AR01 previously delivered to Companies House made up to Jan 02, 2015

    16 pagesRP04

    legacy

    1 pagesSH20

    Statement of capital on Feb 13, 2015

    • Capital: GBP 1
    4 pagesSH19

    Who are the officers of FORMER SLW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMESTOWN INVESTMENTS LIMITED
    4 Felstead Gardens
    Ferry Street
    E14 3BS London
    Secretary
    4 Felstead Gardens
    Ferry Street
    E14 3BS London
    43844040001
    NEVIN, Michael Eric
    Suite 1924
    Bressenden Place
    SW1E 5RS London
    Portland House
    United Kingdom
    Director
    Suite 1924
    Bressenden Place
    SW1E 5RS London
    Portland House
    United Kingdom
    United KingdomBritishInvestment Partner112409940001
    BOWMAN, Stephen Wilson
    25 The Spinney
    HP5 3HX Chesham
    Buckinghamshire
    Secretary
    25 The Spinney
    HP5 3HX Chesham
    Buckinghamshire
    BritishDirector And Secretary1807660001
    FAHY, Michael Jon
    2 Farm Crescent
    Napsbury Park
    AL2 1UQ St Albans
    Hertfordshire
    Secretary
    2 Farm Crescent
    Napsbury Park
    AL2 1UQ St Albans
    Hertfordshire
    British12938290003
    MARTON, John George
    13 Runwell Terrace
    SS1 1HA Southend On Sea
    Essex
    Secretary
    13 Runwell Terrace
    SS1 1HA Southend On Sea
    Essex
    BritishFund Accountant126121400001
    SMITH, Eugene Luke
    33 The Oaks
    KT14 6RN West Byfleet
    Surrey
    Secretary
    33 The Oaks
    KT14 6RN West Byfleet
    Surrey
    BritishFinance Director55201820001
    BANNISTER, Andrew Charles
    Buckleigh
    Oval Way
    SL9 8QB Gerrards Cross
    Buckinghamshire
    Director
    Buckleigh
    Oval Way
    SL9 8QB Gerrards Cross
    Buckinghamshire
    EnglandBritishFinance Director64381410001
    BLACKBEARD, Peter John
    4 Woodlea
    Hale Brook Green
    WA15 8WH Altrincham
    Cheshire
    Director
    4 Woodlea
    Hale Brook Green
    WA15 8WH Altrincham
    Cheshire
    United KingdomBritishCeo97521400002
    BOWMAN, Stephen Wilson
    25 The Spinney
    HP5 3HX Chesham
    Buckinghamshire
    Director
    25 The Spinney
    HP5 3HX Chesham
    Buckinghamshire
    BritishDirector1807660001
    GRESTY, Alan Sydney
    The Laurels 12 Jordan Close
    CV8 2AE Kenilworth
    Warwickshire
    Director
    The Laurels 12 Jordan Close
    CV8 2AE Kenilworth
    Warwickshire
    EnglandBritishDirector1900680001
    HORSFIELD, Philip
    Woodbine Cottage
    Priest Hutton
    LA6 1JL Carnforth
    Lancashire
    Director
    Woodbine Cottage
    Priest Hutton
    LA6 1JL Carnforth
    Lancashire
    BritishDirector1842690001
    JONES, Kathryn Ada
    11b Osward Road
    SW17 7SS London
    Director
    11b Osward Road
    SW17 7SS London
    United KingdomBritishInvestment Associate117914790001
    MAYBURY, Peter Joseph
    Glenburn 13 Riddings Road
    Hale
    WA15 9DS Altrincham
    Cheshire
    Director
    Glenburn 13 Riddings Road
    Hale
    WA15 9DS Altrincham
    Cheshire
    EnglandBritishDirector2889740001
    O'CONNOR, Christopher James
    Canterbury House
    191 Huntingdon Road
    CB3 0DL Cambridge
    Cambridgeshire
    Director
    Canterbury House
    191 Huntingdon Road
    CB3 0DL Cambridge
    Cambridgeshire
    EnglandBritishManaging Director126446780001
    ROBSON, Adam David
    Floor
    Cayzer House 30 Buckingham Gate
    SW1E 6NN London
    1st
    United Kingdom
    Director
    Floor
    Cayzer House 30 Buckingham Gate
    SW1E 6NN London
    1st
    United Kingdom
    EnglandBritishOperating Partner125503850001
    SMITH, Eugene Luke
    33 The Oaks
    KT14 6RN West Byfleet
    Surrey
    Director
    33 The Oaks
    KT14 6RN West Byfleet
    Surrey
    EnglandBritishFinance Director55201820001
    TENNANT, Robert Satchwell
    Hunting Court
    28105 Mathews
    9216
    North Carolina
    Usa
    Director
    Hunting Court
    28105 Mathews
    9216
    North Carolina
    Usa
    UsaBritishIt133785650001
    WALMSLEY, Thomas Michael
    The Sycamores Church Lane
    Bramshall
    ST14 5BQ Uttoxeter
    Staffordshire
    Director
    The Sycamores Church Lane
    Bramshall
    ST14 5BQ Uttoxeter
    Staffordshire
    BritishDirector1807670001
    WHITEHOUSE, John
    7 Fairyfield Avenue
    Great Barr
    B43 6AG Birmingham
    West Midlands
    Director
    7 Fairyfield Avenue
    Great Barr
    B43 6AG Birmingham
    West Midlands
    BritishManaging Director47083160003
    WYNN, Edward Charles
    34 Windmill Lane
    DE6 1EY Ashbourne
    Derbyshire
    Director
    34 Windmill Lane
    DE6 1EY Ashbourne
    Derbyshire
    United KingdomBritishSales And Marketing Director60801950001

    Does FORMER SLW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 14, 2010
    Delivered On Jul 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance company on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Asset Finance (UK) LTD, Hsbc Equipment Finance (UK) LTD, Together ‘Hsbc’
    Transactions
    • Jul 15, 2010Registration of a charge (MG01)
    • Jun 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal assignment of contract monies
    Created On Mar 03, 2010
    Delivered On Mar 10, 2010
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its rights, title and interest in and to the contract monies, see image for full details.
    Persons Entitled
    • Hsbc Bank PLC as Security Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Mar 10, 2010Registration of a charge (MG01)
    • Jun 23, 2015All of the property or undertaking has been released from the charge (MR05)
    Fixed charge on non-vesting debts and floating charge
    Created On Mar 03, 2010
    Delivered On Mar 09, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Mar 09, 2010Registration of a charge (MG01)
    • Jun 23, 2015All of the property or undertaking has been released from the charge (MR05)
    Charge of deposit
    Created On Jul 21, 2008
    Delivered On Aug 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 64639320 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 01, 2008Registration of a charge (395)
    • Jun 24, 2015Satisfaction of a charge (MR04)
    Third party charge of deposit
    Created On Jul 21, 2008
    Delivered On Aug 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from carbolite limited to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 64639312 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 01, 2008Registration of a charge (395)
    • Jun 24, 2015Satisfaction of a charge (MR04)
    Accession deed
    Created On May 09, 2008
    Acquired On Jun 05, 2008
    Delivered On Jun 11, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over all assets and undertaking fixed charge all present and future receivables, see image for full details.
    Persons Entitled
    • Hsbc Bank PLC as Agent and Security Trustee for the Finance Parties
    Transactions
    • Jun 11, 2008Registration of an acquisition (400)
    • Jun 13, 2008
    • Jun 23, 2015All of the property or undertaking has been released from the charge (MR05)
    Accession deed
    Created On Apr 30, 2008
    Acquired On Jun 05, 2008
    Delivered On Jun 11, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over all assets and undertaking fixed charge all present and future receivables, see image for full details.
    Persons Entitled
    • Hsbc Bank PLC as Agent and Security Trustee for the Finance Parties
    Transactions
    • Jun 11, 2008Registration of an acquisition (400)
    • Jun 23, 2015All of the property or undertaking has been released from the charge (MR05)
    Accession deed
    Created On Apr 28, 2008
    Acquired On Jun 05, 2008
    Delivered On Jun 11, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over all assets and undertaking fixed charge all present and future receivables, see image for full details.
    Persons Entitled
    • Hsbc Bank PLC as Agent and Security Trustee for the Finance Parties
    Transactions
    • Jun 11, 2008Registration of an acquisition (400)
    • Jun 23, 2015All of the property or undertaking has been released from the charge (MR05)
    Legal charge
    Created On Apr 24, 2008
    Delivered On May 01, 2008
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land at gransmore green, felsted demised by a lease dated 24 april 2008 see image for full details.
    Persons Entitled
    • Hsbc Bank PLC as Agent and Security Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • May 01, 2008Registration of a charge (395)
    • Jun 23, 2015All of the property or undertaking has been released from the charge (MR05)
    Legal charge
    Created On Apr 24, 2008
    Delivered On May 01, 2008
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land k/a stone (distribution) demised by a lease dated 24 april 2008 see image for full details.
    Persons Entitled
    • Hsbc Bank PLC as Agent and Security Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • May 01, 2008Registration of a charge (395)
    • Jun 23, 2015All of the property or undertaking has been released from the charge (MR05)
    • Jun 23, 2015All of the property or undertaking has been released from the charge (MR05)
    Legal charge
    Created On Apr 24, 2008
    Delivered On May 01, 2008
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land k/a stone (manufacturing) demised by a lease dated 24 april 2008 see image for full details.
    Persons Entitled
    • Hsbc Bank PLC as Agent and Security Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • May 01, 2008Registration of a charge (395)
    Legal charge
    Created On Jan 24, 2008
    Delivered On Jan 30, 2008
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land at pengam industrial estate aberbargoed consisting of building A. see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC (The Security Trustee)
    Transactions
    • Jan 30, 2008Registration of a charge (395)
    • Jun 23, 2015All of the property or undertaking has been released from the charge (MR05)
    Deed of accession
    Created On Nov 30, 2007
    Delivered On Dec 08, 2007
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land at priory farm, eccleshall road, walton, stone t/no SF1658. F/h land consisting of building s on the north side of angel lane, aberbargoed and l/h land consisting of building b and building c at pengam industrial estate, aberbargoed t/no WA864561, WA722468, WA722471. F/h land and cottages at gransmore green, felsted, dunmow, essex. For details of further property charged please refer to form 395. fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC as Agent and Security Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Dec 08, 2007Registration of a charge (395)
    • Jun 23, 2015All of the property or undertaking has been released from the charge (MR05)
    Supplemental trust deed
    Created On Feb 04, 1986
    Delivered On Feb 06, 1986
    Satisfied
    Amount secured
    Sterling pound $1,063,467 of 10 1/4% debenture stock 1994/99 of J.bibby & sons PLC and all other moneys intended to be soclifed by a trust deed dated 17/4/51 and deeds supplemental thereto
    Short particulars
    By way of first floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Royal Exchange Assurance
    Transactions
    • Feb 06, 1986Registration of a charge

    Does FORMER SLW LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 24, 2015Commencement of winding up
    Sep 07, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    William Kenneth Dawson
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    practitioner
    Po Box 500 2 Hardman Street
    M60 2AT Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0