SWAN BEARING FACTORS (BLACKBURN) LTD.

SWAN BEARING FACTORS (BLACKBURN) LTD.

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

    Company NameSWAN BEARING FACTORS (BLACKBURN) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02371276
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SWAN BEARING FACTORS (BLACKBURN) LTD.?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SWAN BEARING FACTORS (BLACKBURN) LTD. located?

    Registered Office Address
    Amber Way
    Halesowen
    B62 8WG West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of SWAN BEARING FACTORS (BLACKBURN) LTD.?

    Previous Company Names
    Company NameFromUntil
    CHARTMINDER LIMITEDApr 12, 1989Apr 12, 1989

    What are the latest accounts for SWAN BEARING FACTORS (BLACKBURN) LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for SWAN BEARING FACTORS (BLACKBURN) LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for SWAN BEARING FACTORS (BLACKBURN) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Sep 27, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2012

    Statement of capital on Oct 11, 2012

    • Capital: GBP 30,050
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Sep 27, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Martyn Richard Powell on Oct 24, 2011

    2 pagesCH01

    Director's details changed for David White on Oct 24, 2011

    2 pagesCH01

    Secretary's details changed for Martyn Richard Powell on Oct 24, 2011

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Sep 27, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Sep 27, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    1 pages288b

    Accounts for a dormant company made up to Dec 31, 2008

    3 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    3 pagesAA

    legacy

    2 pages363a

    Accounts for a dormant company made up to Dec 31, 2006

    3 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of SWAN BEARING FACTORS (BLACKBURN) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Martyn Richard
    Amber Way
    Halesowen
    B62 8WG West Midlands
    Secretary
    Amber Way
    Halesowen
    B62 8WG West Midlands
    British38707060002
    POWELL, Martyn Richard
    Amber Way
    Halesowen
    B62 8WG West Midlands
    Director
    Amber Way
    Halesowen
    B62 8WG West Midlands
    United KingdomBritish38707060002
    WHITE, David
    Amber Way
    Halesowen
    B62 8WG West Midlands
    Director
    Amber Way
    Halesowen
    B62 8WG West Midlands
    United KingdomBritish1596440002
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Secretary
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British72559760001
    HUNTER, Catherine
    7 Riverway Close
    Lostock Hall
    PR5 5XW Preston
    Lancashire
    Secretary
    7 Riverway Close
    Lostock Hall
    PR5 5XW Preston
    Lancashire
    British1733470001
    LYNE, Colin Andrew
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    Secretary
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    British49615160001
    WINTERS, Geoffrey David
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    Secretary
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    British42524380002
    CAUNCE, Peter
    10 Valley View Green Park
    Walton Le Dale
    PR5 4LU Preston
    Lancashire
    Director
    10 Valley View Green Park
    Walton Le Dale
    PR5 4LU Preston
    Lancashire
    EnglandBritish41864940001
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Director
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British72559760001
    DIXON, Mark Robert Graham
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    Director
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    United KingdomBritish51467220003
    FREEMAN, Michael John
    Old Forge Cottage
    Windsor Holloway Whitington Kinver
    DY7 6NS Stourbridge
    West Midlands
    Director
    Old Forge Cottage
    Windsor Holloway Whitington Kinver
    DY7 6NS Stourbridge
    West Midlands
    British1596480001
    HUNTER, Catherine
    7 Riverway Close
    Lostock Hall
    PR5 5XW Preston
    Lancashire
    Director
    7 Riverway Close
    Lostock Hall
    PR5 5XW Preston
    Lancashire
    British1733470001
    JOHNSON, Richard Stuart
    Braxfield House
    Charingworth
    GL55 6XU Chipping Campden
    Gloucestershire
    Director
    Braxfield House
    Charingworth
    GL55 6XU Chipping Campden
    Gloucestershire
    British6420800001
    JOSE, Raymond Thomas
    1 Royce Court
    St Neots Road Eaton Ford
    St Neots
    Cambridgeshire
    Director
    1 Royce Court
    St Neots Road Eaton Ford
    St Neots
    Cambridgeshire
    British26442970002
    LINK, Wilfred Alan
    Carron House 64 Aldridge Road
    Little Aston
    WS9 0PE Sutton Coldfield
    West Midlands
    Director
    Carron House 64 Aldridge Road
    Little Aston
    WS9 0PE Sutton Coldfield
    West Midlands
    British45359550002
    LYNE, Colin Andrew
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    Director
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    United KingdomBritish49615160001
    MCLENNAN, Stuart Roger
    Little Rough Hay Farm
    110 Whinney Lane
    BB2 7DL Blackburn
    Lancashire
    Director
    Little Rough Hay Farm
    110 Whinney Lane
    BB2 7DL Blackburn
    Lancashire
    British26442980002
    WESTERMAN, James Lowell
    1 School Lane
    Lostock Hall
    PR5 5JS Preston
    Lancashire
    Director
    1 School Lane
    Lostock Hall
    PR5 5JS Preston
    Lancashire
    British1733480001
    WINTERS, Geoffrey David
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    Director
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    British42524380002

    Does SWAN BEARING FACTORS (BLACKBURN) LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 30, 2013Commencement of winding up
    Aug 12, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Peter James Greaves
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham

    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