FORMER SLW LIMITED
Overview
Company Name | FORMER SLW LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01631004 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FORMER SLW LIMITED?
Company Name | From | Until |
---|---|---|
SCILABWARE LIMITED | Mar 31, 2008 | Mar 31, 2008 |
BARLOWORLD SCIENTIFIC LIMITED | May 13, 2005 | May 13, 2005 |
BIBBY STERILIN LIMITED | Apr 01, 1990 | Apr 01, 1990 |
J. BIBBY SCIENCE PRODUCTS LIMITED | Jul 09, 1982 | Jul 09, 1982 |
LEGIBUS 210 LIMITED | Apr 23, 1982 | Apr 23, 1982 |
What are the latest accounts for FORMER SLW LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2014 |
Next Accounts Due On | Jun 30, 2015 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2013 |
What are the latest filings for FORMER SLW LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:approval of statement of accounts | 1 pages | LIQ MISC RES | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
All of the property or undertaking has been released from charge 2 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 3 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 5 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 5 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 6 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 8 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 9 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 7 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 13 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 12 | 2 pages | MR05 | ||||||||||
Director's details changed for Michael Eric Nevin on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
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 pages | RP04 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 13, 2015
| 4 pages | SH19 | ||||||||||
Who are the officers of FORMER SLW LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAMESTOWN INVESTMENTS LIMITED | Secretary | 4 Felstead Gardens Ferry Street E14 3BS London | 43844040001 | |||||||
NEVIN, Michael Eric | Director | Suite 1924 Bressenden Place SW1E 5RS London Portland House United Kingdom | United Kingdom | British | Investment Partner | 112409940001 | ||||
BOWMAN, Stephen Wilson | Secretary | 25 The Spinney HP5 3HX Chesham Buckinghamshire | British | Director And Secretary | 1807660001 | |||||
FAHY, Michael Jon | Secretary | 2 Farm Crescent Napsbury Park AL2 1UQ St Albans Hertfordshire | British | 12938290003 | ||||||
MARTON, John George | Secretary | 13 Runwell Terrace SS1 1HA Southend On Sea Essex | British | Fund Accountant | 126121400001 | |||||
SMITH, Eugene Luke | Secretary | 33 The Oaks KT14 6RN West Byfleet Surrey | British | Finance Director | 55201820001 | |||||
BANNISTER, Andrew Charles | Director | Buckleigh Oval Way SL9 8QB Gerrards Cross Buckinghamshire | England | British | Finance Director | 64381410001 | ||||
BLACKBEARD, Peter John | Director | 4 Woodlea Hale Brook Green WA15 8WH Altrincham Cheshire | United Kingdom | British | Ceo | 97521400002 | ||||
BOWMAN, Stephen Wilson | Director | 25 The Spinney HP5 3HX Chesham Buckinghamshire | British | Director | 1807660001 | |||||
GRESTY, Alan Sydney | Director | The Laurels 12 Jordan Close CV8 2AE Kenilworth Warwickshire | England | British | Director | 1900680001 | ||||
HORSFIELD, Philip | Director | Woodbine Cottage Priest Hutton LA6 1JL Carnforth Lancashire | British | Director | 1842690001 | |||||
JONES, Kathryn Ada | Director | 11b Osward Road SW17 7SS London | United Kingdom | British | Investment Associate | 117914790001 | ||||
MAYBURY, Peter Joseph | Director | Glenburn 13 Riddings Road Hale WA15 9DS Altrincham Cheshire | England | British | Director | 2889740001 | ||||
O'CONNOR, Christopher James | Director | Canterbury House 191 Huntingdon Road CB3 0DL Cambridge Cambridgeshire | England | British | Managing Director | 126446780001 | ||||
ROBSON, Adam David | Director | Floor Cayzer House 30 Buckingham Gate SW1E 6NN London 1st United Kingdom | England | British | Operating Partner | 125503850001 | ||||
SMITH, Eugene Luke | Director | 33 The Oaks KT14 6RN West Byfleet Surrey | England | British | Finance Director | 55201820001 | ||||
TENNANT, Robert Satchwell | Director | Hunting Court 28105 Mathews 9216 North Carolina Usa | Usa | British | It | 133785650001 | ||||
WALMSLEY, Thomas Michael | Director | The Sycamores Church Lane Bramshall ST14 5BQ Uttoxeter Staffordshire | British | Director | 1807670001 | |||||
WHITEHOUSE, John | Director | 7 Fairyfield Avenue Great Barr B43 6AG Birmingham West Midlands | British | Managing Director | 47083160003 | |||||
WYNN, Edward Charles | Director | 34 Windmill Lane DE6 1EY Ashbourne Derbyshire | United Kingdom | British | Sales And Marketing Director | 60801950001 |
Does FORMER SLW LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does FORMER SLW LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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