Company NameFowler Brothers (Swallownest) Limited
Company StatusDissolved
Company Number00422041
CategoryPrivate Limited Company
Incorporation Date22 October 1946(77 years, 6 months ago)
Dissolution Date26 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameTerry Fowler
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1991(44 years, 6 months after company formation)
Appointment Duration28 years, 8 months (closed 26 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ
Director NameDavid Ronald Fowler
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(44 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 1994)
RoleCompany Director
Correspondence Address2 Kingswood Close
Firbeck
Worksop
Nottinghamshire
S81 8LJ
Director NameElsie Fowler
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(44 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 03 October 2005)
RoleCompany Director
Correspondence AddressRed Bricks Southsea Road
Flamborough
Bridlington
North Humberside
YO15 1AE
Director NameRonald Fowler
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(44 years, 6 months after company formation)
Appointment Duration17 years (resigned 14 April 2008)
RoleCompany Director
Correspondence AddressRed Bricks Southsea Road
Flamborough
Bridlington
North Humberside
YO15 1AE
Secretary NameRonald Fowler
NationalityBritish
StatusResigned
Appointed10 April 1991(44 years, 6 months after company formation)
Appointment Duration17 years (resigned 14 April 2008)
RoleCompany Director
Correspondence AddressRed Bricks Southsea Road
Flamborough
Bridlington
North Humberside
YO15 1AE

Contact

Telephone0114 2872591
Telephone regionSheffield

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

2k at £1Terry Fowler
100.00%
Ordinary

Financials

Year2014
Net Worth£26,326
Cash£382
Current Liabilities£158,189

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

17 April 2007Delivered on: 19 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at kendall road hillsborough sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 August 2000Delivered on: 5 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10-12 penrose place woodhouse sheffield t/no.SYK347374. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
26 June 1991Delivered on: 9 July 1991
Persons entitled: National Westminister Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land adjoining drakehouse lane west sheffield and/or the proceeds of the sale thereof .. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 April 1980Delivered on: 29 April 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Allotment garden,s/e aughton road,swallownest rothershaw south yorkshire title no SYK14965. F/h builders yard off aughton road swallownest and land at rear of 140,142,136 and 138 aughton road swallownest. Floating charge over all movable plant machinery implements utensils furniture & equipment.
Outstanding
24 May 1991Delivered on: 4 June 1991
Satisfied on: 3 February 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land formerly the site of 17 to 25 gillot road wadsley sheffield south yorkshire t/n syk 303091 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 December 2019Final Gazette dissolved following liquidation (1 page)
26 September 2019Return of final meeting in a creditors' voluntary winding up (25 pages)
2 November 2018Registered office address changed from , Kendal House 41 Scotland Street, Sheffield, South Yorkshire, S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2 November 2018 (2 pages)
28 September 2018Liquidators' statement of receipts and payments to 20 July 2018 (28 pages)
10 September 2017Liquidators' statement of receipts and payments to 20 July 2017 (26 pages)
10 September 2017Liquidators' statement of receipts and payments to 20 July 2017 (26 pages)
22 May 2017Appointment of a voluntary liquidator (1 page)
22 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Removal of liquidator by court order (10 pages)
19 May 2017Removal of liquidator by court order (10 pages)
3 August 2016Registered office address changed from The Office, Aughton Road Swallownest Sheffield S26 4th to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 3 August 2016 (2 pages)
3 August 2016Registered office address changed from , the Office, Aughton Road, Swallownest, Sheffield, S26 4th to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 3 August 2016 (2 pages)
29 July 2016Appointment of a voluntary liquidator (1 page)
29 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-21
(1 page)
29 July 2016Statement of affairs with form 4.19 (7 pages)
29 July 2016Statement of affairs with form 4.19 (7 pages)
29 July 2016Appointment of a voluntary liquidator (1 page)
29 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-21
(1 page)
2 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
2 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,000
(3 pages)
16 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,000
(3 pages)
14 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 2,000
(3 pages)
14 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 2,000
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
7 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
15 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2,000
(3 pages)
15 June 2014Director's details changed for Terry Fowler on 18 May 2014 (2 pages)
15 June 2014Director's details changed for Terry Fowler on 18 May 2014 (2 pages)
15 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2,000
(3 pages)
26 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
26 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
9 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
12 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
12 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
18 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
7 June 2010Director's details changed for Terry Fowler on 18 May 2010 (2 pages)
7 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Terry Fowler on 18 May 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 June 2009Location of register of members (1 page)
12 June 2009Return made up to 18/05/09; full list of members (3 pages)
12 June 2009Return made up to 18/05/09; full list of members (3 pages)
12 June 2009Location of register of members (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 July 2008Return made up to 18/05/08; full list of members (4 pages)
1 July 2008Return made up to 18/05/08; full list of members (4 pages)
30 June 2008Appointment terminated secretary ronald fowler (1 page)
30 June 2008Appointment terminated secretary ronald fowler (1 page)
30 June 2008Appointment terminated director ronald fowler (1 page)
30 June 2008Appointment terminated director ronald fowler (1 page)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 July 2007Return made up to 18/05/07; full list of members (8 pages)
26 July 2007Return made up to 18/05/07; full list of members (8 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 June 2006Return made up to 18/05/06; full list of members (8 pages)
27 June 2006Return made up to 18/05/06; full list of members (8 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 June 2005Return made up to 18/05/05; full list of members (8 pages)
18 June 2005Return made up to 18/05/05; full list of members (8 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
1 July 2004Return made up to 18/05/04; full list of members (8 pages)
1 July 2004Return made up to 18/05/04; full list of members (8 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
8 July 2003Return made up to 18/05/03; full list of members (8 pages)
8 July 2003Return made up to 18/05/03; full list of members (8 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
10 June 2002Return made up to 18/05/02; full list of members (8 pages)
10 June 2002Return made up to 18/05/02; full list of members (8 pages)
3 September 2001Total exemption small company accounts made up to 5 November 2000 (5 pages)
3 September 2001Total exemption small company accounts made up to 5 November 2000 (5 pages)
3 September 2001Total exemption small company accounts made up to 5 November 2000 (5 pages)
20 June 2001Return made up to 18/05/01; full list of members (8 pages)
20 June 2001Return made up to 18/05/01; full list of members (8 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
12 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
12 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 June 2000Return made up to 18/05/00; full list of members (8 pages)
23 June 2000Return made up to 18/05/00; full list of members (8 pages)
4 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
4 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 July 1999Return made up to 18/05/99; full list of members (6 pages)
1 July 1999Return made up to 18/05/99; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
30 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
16 June 1998Return made up to 18/05/98; no change of members
  • 363(287) ‐ Registered office changed on 16/06/98
(4 pages)
16 June 1998Return made up to 18/05/98; no change of members
  • 363(287) ‐ Registered office changed on 16/06/98
(4 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
5 June 1997Return made up to 18/05/97; no change of members (4 pages)
5 June 1997Return made up to 18/05/97; no change of members (4 pages)
10 July 1996Return made up to 18/05/96; full list of members (6 pages)
10 July 1996Return made up to 18/05/96; full list of members (6 pages)
11 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
11 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
16 May 1995Accounts for a small company made up to 31 October 1994 (6 pages)
16 May 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)