COLE AND SWALLOW MATERIALS LIMITED

COLE AND SWALLOW MATERIALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOLE AND SWALLOW MATERIALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01871458
    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 COLE AND SWALLOW MATERIALS LIMITED?

    • Wholesale of metals and metal ores (46720) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is COLE AND SWALLOW MATERIALS LIMITED located?

    Registered Office Address
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of COLE AND SWALLOW MATERIALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLE TUBES LIMITEDJan 29, 1985Jan 29, 1985
    QUAILEXTRA LIMITEDDec 13, 1984Dec 13, 1984

    What are the latest accounts for COLE AND SWALLOW MATERIALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for COLE AND SWALLOW MATERIALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 10, 2022

    11 pagesLIQ03

    Death of a liquidator

    3 pagesLIQ09

    Appointment of a voluntary liquidator

    3 pages600

    Register inspection address has been changed to Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury WS10 7WP

    2 pagesAD02

    Registered office address changed from Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on Mar 03, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 11, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Termination of appointment of Neil Murdoch as a director on Jan 07, 2021

    1 pagesTM01

    Confirmation statement made on Jun 25, 2020 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Change of details for Amari Copper Alloys Limited as a person with significant control on Jul 01, 2018

    2 pagesPSC05

    Confirmation statement made on Jun 25, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 12, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs Morag Hale on Oct 01, 2018

    1 pagesCH03

    Accounts for a small company made up to Dec 31, 2017

    20 pagesAA

    Registered office address changed from 25 High Street Cobham Surrey KT11 3DH to Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP on Jul 02, 2018

    1 pagesAD01

    Confirmation statement made on Mar 12, 2018 with no updates

    3 pagesCS01

    Notification of Amari Copper Alloys Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Feb 21, 2018

    2 pagesPSC09

    Accounts for a small company made up to Dec 31, 2016

    21 pagesAA

    Confirmation statement made on Jun 23, 2017 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2015

    25 pagesAA

    Who are the officers of COLE AND SWALLOW MATERIALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALE, Morag
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Secretary
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    152473320002
    ROBERTS, Andrew
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    United KingdomBritish205382600001
    CROSBY, Julie
    13 Clarence Road
    SL4 5AH Windsor
    Berkshire
    Secretary
    13 Clarence Road
    SL4 5AH Windsor
    Berkshire
    British88924610001
    CROSBY, Kenneth Arthur
    13 Clarence Road
    SL4 5AH Windsor
    Berkshire
    Secretary
    13 Clarence Road
    SL4 5AH Windsor
    Berkshire
    British11479290001
    EATON, Susan Elizabeth
    30 The Highway
    CH5 3DH Hawarden
    Flintshire
    Secretary
    30 The Highway
    CH5 3DH Hawarden
    Flintshire
    British92694790001
    FAIRMAN, Colin Joseph
    High Street
    KT11 3DH Cobham
    25
    Surrey
    Secretary
    High Street
    KT11 3DH Cobham
    25
    Surrey
    British147132810001
    HIGGINS, David
    Newark
    14 Bentinck Street
    PA16 7RN Greenock
    Renfrewshire
    Secretary
    Newark
    14 Bentinck Street
    PA16 7RN Greenock
    Renfrewshire
    Scottish119018370001
    BROWN, Richard Thomas
    48a Dalziel Drive
    G41 4HY Glasgow
    Director
    48a Dalziel Drive
    G41 4HY Glasgow
    ScotlandBritish87965000002
    CHWALEK, Chester
    55 Service Avenue
    Warwick
    Rhode Island 02886
    United States Of America
    Director
    55 Service Avenue
    Warwick
    Rhode Island 02886
    United States Of America
    American79478430001
    COLE, Anthony William
    High Timbers 173 Kidmore Road
    Caversham
    RG4 7NN Reading
    Berkshire
    Director
    High Timbers 173 Kidmore Road
    Caversham
    RG4 7NN Reading
    Berkshire
    British11479300001
    CROSBY, Kenneth Arthur
    13 Clarence Road
    SL4 5AH Windsor
    Berkshire
    Director
    13 Clarence Road
    SL4 5AH Windsor
    Berkshire
    British11479290001
    DEINERT, Clifford
    55 Service Avenue
    Warwick
    02886 Rhode Island
    Usa
    Director
    55 Service Avenue
    Warwick
    02886 Rhode Island
    Usa
    Amercian50322580001
    HIGGINS, David
    Newark
    14 Bentinck Street
    PA16 7RN Greenock
    Renfrewshire
    Director
    Newark
    14 Bentinck Street
    PA16 7RN Greenock
    Renfrewshire
    ScotlandScottish119018370001
    JOHN, Tudor
    19 Marianne Road
    BH12 5EF Poole
    Dorset
    Director
    19 Marianne Road
    BH12 5EF Poole
    Dorset
    United KingdomBritish12541100001
    KING, Barry Andrew
    High Street
    KT11 3DH Cobham
    25
    Surrey
    Director
    High Street
    KT11 3DH Cobham
    25
    Surrey
    United KingdomBritish147132760001
    MORSE, Barry Leslie
    New Century Street
    Hanley
    ST1 5QH Stoke-On-Trent
    Ladywell Works
    Staffordshire
    Director
    New Century Street
    Hanley
    ST1 5QH Stoke-On-Trent
    Ladywell Works
    Staffordshire
    Great BritainBritish97373660001
    MURDOCH, Neil
    Unit 6, Parkway Industrial Estate
    Pacific Avenue
    WS10 7WP Wednesbury
    Parkway House
    West Midlands
    England
    Director
    Unit 6, Parkway Industrial Estate
    Pacific Avenue
    WS10 7WP Wednesbury
    Parkway House
    West Midlands
    England
    EnglandBritish58287150001
    PAGE, Richard Charles
    Copper End
    Millfield Lambourn
    RG16 7YQ Newbury
    Berks
    Director
    Copper End
    Millfield Lambourn
    RG16 7YQ Newbury
    Berks
    British11479320001
    ROBINSON, Stuart
    High Street
    KT11 3DH Cobham
    25
    Surrey
    Director
    High Street
    KT11 3DH Cobham
    25
    Surrey
    EnglandBritish115206620001
    THOMSON TUR, Mark Antony
    Ivys Cottage
    Brook Street Benson
    OX10 6LQ Wallingford
    Oxfordshire
    Director
    Ivys Cottage
    Brook Street Benson
    OX10 6LQ Wallingford
    Oxfordshire
    British95390170001
    WILKINSON, Michael Anthony
    47 Wessex Way
    SL6 3DW Maidenhead
    Berkshire
    Director
    47 Wessex Way
    SL6 3DW Maidenhead
    Berkshire
    British11479310001

    Who are the persons with significant control of COLE AND SWALLOW MATERIALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Unit 6 Parkway Industrial Estate
    Pacific Avenue
    WS10 7WP Wednesbury
    Parkway House
    West Midlands
    United Kingdom
    Apr 06, 2016
    Unit 6 Parkway Industrial Estate
    Pacific Avenue
    WS10 7WP Wednesbury
    Parkway House
    West Midlands
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07467003
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for COLE AND SWALLOW MATERIALS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 23, 2017Jun 23, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does COLE AND SWALLOW MATERIALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 05, 2015
    Delivered On Aug 10, 2015
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 10, 2015Registration of a charge (MR01)
    • Nov 26, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 27, 2012
    Delivered On Jul 31, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the secured parties and each bank product provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the land, shares, investments, equipment, book debts, blocked accounts, intellectual property rights, goodwill, uncalled capital, authorisations and insurance. By way of floating charge all present and future business, undertaking and assets see image for full details.
    Persons Entitled
    • Bank of America, N.A., London Branch (The UK Security Trustee)
    Transactions
    • Jul 31, 2012Registration of a charge (MG01)
    • Aug 04, 2015Satisfaction of a charge (MR04)
    Omnibus guarantee and set-off agreement
    Created On Jun 20, 2011
    Delivered On Jun 24, 2011
    Satisfied
    Amount secured
    All monies due or to become due from or by any one or more of the principals to the chargee on any account whatsoever
    Short particulars
    Its credit balances see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 24, 2011Registration of a charge (MG01)
    • Aug 28, 2015Satisfaction of a charge (MR04)
    Deed of accession
    Created On Feb 11, 2010
    Delivered On Feb 25, 2010
    Satisfied
    Amount secured
    All monies, obligations and liabilites due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The acceding subsidiary with full title gurantee and as a continuing security for the payment and discharge of the secured obligations has charged to the security trustee see image for full details.
    Persons Entitled
    • Bank of America National Association
    Transactions
    • Feb 25, 2010Registration of a charge (MG01)
    • Nov 26, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 14, 2004
    Delivered On Jan 29, 2004
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 29, 2004Registration of a charge (395)
    • Nov 17, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 14, 2004
    Delivered On Jan 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Mark Thomson-Tur
    Transactions
    • Jan 16, 2004Registration of a charge (395)
    • Nov 03, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 14, 2004
    Delivered On Jan 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Fiona Thomson-Tur
    Transactions
    • Jan 16, 2004Registration of a charge (395)
    • Nov 04, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 23, 2002
    Delivered On May 02, 2002
    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
    • May 02, 2002Registration of a charge (395)
    • Jan 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 29, 1996
    Delivered On Dec 16, 1996
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Fleet National Bank
    Transactions
    • Dec 16, 1996Registration of a charge (395)
    • May 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 24, 1985
    Delivered On May 31, 1985
    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
    • Williams & Glyn's Bank PLC
    Transactions
    • May 31, 1985Registration of a charge
    • May 19, 2001Statement of satisfaction of a charge in full or part (403a)

    Does COLE AND SWALLOW MATERIALS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 11, 2021Commencement of winding up
    Aug 20, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Newman
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Vincent John Green
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Steven Edwards
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent

    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