SWANYARD RECORDING STUDIOS LIMITED

SWANYARD RECORDING STUDIOS LIMITED

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

    Company NameSWANYARD RECORDING STUDIOS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01783770
    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 SWANYARD RECORDING STUDIOS LIMITED?

    • (7011) /
    • (7020) /

    Where is SWANYARD RECORDING STUDIOS LIMITED located?

    Registered Office Address
    5 South Parade
    Summertown
    OX2 7JL Oxford
    Undeliverable Registered Office AddressNo

    What were the previous names of SWANYARD RECORDING STUDIOS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWAN YARD RECORDING STUDIOS LIMITEDSep 24, 1984Sep 24, 1984

    What are the latest accounts for SWANYARD RECORDING STUDIOS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What is the status of the latest annual return for SWANYARD RECORDING STUDIOS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SWANYARD RECORDING STUDIOS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments to Oct 29, 2012

    2 pages3.6

    legacy

    2 pagesLQ02

    legacy

    2 pagesLQ02

    legacy

    LQ01

    legacy

    3 pagesLQ01

    legacy

    3 pagesLQ01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 19, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2010

    Statement of capital on Dec 01, 2010

    • Capital: GBP 500,196
    SH01

    Accounts for a small company made up to Sep 30, 2009

    8 pagesAA

    Annual return made up to Oct 19, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Sean Patrick Kelly on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Sep 30, 2008

    13 pagesAA

    Full accounts made up to Sep 30, 2007

    13 pagesAA

    legacy

    1 pages288b

    Full accounts made up to Sep 30, 2006

    13 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    2 pages363a

    Full accounts made up to Sep 30, 2005

    13 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages288a

    Full accounts made up to Sep 30, 2004

    14 pagesAA

    Who are the officers of SWANYARD RECORDING STUDIOS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNE, Timothy Noel
    Bay Villa
    40 Church Road
    IP6 9NP Otley
    Suffolk
    Secretary
    Bay Villa
    40 Church Road
    IP6 9NP Otley
    Suffolk
    British50307660002
    KELLY, Sean Patrick
    9 Nutley Avenue
    Donnybrook
    Dublin 4
    Ireland
    Director
    9 Nutley Avenue
    Donnybrook
    Dublin 4
    Ireland
    IrelandIrish34016730002
    HORNE, Timothy Noel
    33 Newlands Woods
    Bardolph Avenue
    CR0 9JQ Croydon
    Surrey
    Secretary
    33 Newlands Woods
    Bardolph Avenue
    CR0 9JQ Croydon
    Surrey
    British50307660001
    KELLY, Veronne
    9 Nutley Avenue
    Donnybrook
    IRISH Dublin 4
    County Dublin
    Ireland
    Secretary
    9 Nutley Avenue
    Donnybrook
    IRISH Dublin 4
    County Dublin
    Ireland
    Irish69084900001
    BAVINGTON CORPORATE SERVICES LIMITED
    21 Wigmore Street
    W1H 9LA London
    Secretary
    21 Wigmore Street
    W1H 9LA London
    1526600001
    ARNOLD, Steev Adam
    102 Yeldham Road
    W6 8JG London
    Director
    102 Yeldham Road
    W6 8JG London
    British14971110001
    ATTRILL, David Martin
    1116 Budapest
    Meszoly U 6 3 Ii C
    Hungry
    Director
    1116 Budapest
    Meszoly U 6 3 Ii C
    Hungry
    British50947410001
    HAMILTON, Margarita Penelope Despina
    33 Queens Gate Gardens
    SW7 5RR London
    Director
    33 Queens Gate Gardens
    SW7 5RR London
    British17849940001
    MCGINLEY, Patrick Joseph
    33 Bradogue Court
    Annamoe Road
    Dublin
    Ireland
    Director
    33 Bradogue Court
    Annamoe Road
    Dublin
    Ireland
    Irish116106540001
    RUSSELL, Martin
    60 Wickham Place
    SS16 5UW Basildon
    Essex
    Director
    60 Wickham Place
    SS16 5UW Basildon
    Essex
    British20192260001
    SENDALL, Ann Christine
    154 Forest Hill Road
    SE23 3QR London
    Director
    154 Forest Hill Road
    SE23 3QR London
    British7374460001
    STAINTON, Martin Thomas
    16 Denny Street
    SE11 4UX London
    Director
    16 Denny Street
    SE11 4UX London
    British72336760002

    Does SWANYARD RECORDING STUDIOS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 25, 2005
    Delivered On Aug 04, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The f/h land to the south-west of swanyard london together with all fixtures and fittings, goodwill,all money in respect of any dealing or disposition with the property all contracts for the development or dealing of the property, all rent, first floating charge all moveable plant machinery and equipment,. See the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Aug 04, 2005Registration of a charge (395)
    • 2Jan 20, 2012Appointment of a receiver or manager (LQ01)
    • 2Jan 03, 2013Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 2
    Legal charge
    Created On Jun 27, 2002
    Delivered On Jul 04, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H swanyard islington london t/n NGL73524 the goodwill of the business proceeds of sale and rental and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Jul 04, 2002Registration of a charge (395)
    • 3Jan 20, 2012Appointment of a receiver or manager (LQ01)
    • 3Jan 03, 2013Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 3
    Debenture
    Created On Jun 21, 2002
    Delivered On Jul 04, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Jul 04, 2002Registration of a charge (395)
    Legal mortgage
    Created On Jun 06, 1991
    Delivered On Jun 25, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Number 12, 14, 16, 18, 23, 25 and 27 swan yard islington london N1 1SD the goodwill of the company (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Jun 25, 1991Registration of a charge
    • Jul 03, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 06, 1991
    Delivered On Jun 21, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Jun 21, 1991Registration of a charge
    • Jul 03, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 13, 1991
    Delivered On Feb 19, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 19, 1991Registration of a charge
    • Oct 03, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 09, 1990
    Delivered On May 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 2, 4 and 6 swan yard t/n ngl 526052 and ln 49527 secondly all the f/h property k/a 12, 14, 16, 18, 23 25 and 27 swan yard london N1 t/n ngl 508181 by way of assignment the goodwill of the business or businesses carried out upon all or any part of the f/h properties.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • May 11, 1990Registration of a charge
    • Oct 03, 1991Statement of satisfaction of a charge in full or part (403a)
    • Jul 03, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on book debts & other debts
    Created On May 03, 1990
    Delivered On May 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge all book debts and other debts now and in the future owing to the company. (Please see form 395 for full details).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 11, 1990Registration of a charge
    • Oct 03, 1991Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 25, 1985
    Delivered On Jul 10, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    12, 14, 16, 18, 23 (part) 25 (part) and 27 swan yard, islington, london and any other f/h or l/h property vested in the company. Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Jul 10, 1985Registration of a charge
    Legal charge
    Created On Mar 15, 1985
    Delivered On Apr 02, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    12, 14, 16, 18, 23 (part) 25 (part) and 27, swan yard, islington.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 02, 1985Registration of a charge

    Does SWANYARD RECORDING STUDIOS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 21, 1993Date of meeting to approve CVA
    Oct 17, 2000Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Harold John Sorsky
    Gable House 239 Regents Park Road
    N3 3LF London
    practitioner
    Gable House 239 Regents Park Road
    N3 3LF London
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Annabell Sutherland
    20 Grosvenor Hill
    W1K 3HQ London
    receiver manager
    20 Grosvenor Hill
    W1K 3HQ London
    Julian Marshal Clarke
    20 Grosvenor Hill
    Berkeley Square
    W1K 3HQ London
    receiver manager
    20 Grosvenor Hill
    Berkeley Square
    W1K 3HQ London
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Julian Marshal Clarke
    20 Grosvenor Hill
    Berkeley Square
    W1K 3HQ London
    receiver manager
    20 Grosvenor Hill
    Berkeley Square
    W1K 3HQ London
    Annabell Sutherland
    20 Grosvenor Hill
    W1K 3HQ London
    receiver manager
    20 Grosvenor Hill
    W1K 3HQ London

    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