Company NameWheldrake And Swallow Ltd
Company StatusDissolved
Company Number04334046
CategoryPrivate Limited Company
Incorporation Date4 December 2001(22 years, 4 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NameHillcrest Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Michael Christopher Bottomley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2009(7 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ringwood Mount
Leeds
LS14 1AL
Director NameMrs Sharon Bottomley
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ringwood Mount
Leeds
LS14 1AL
Director NameMr Michael Christopher Bottomley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(2 days after company formation)
Appointment Duration6 years, 7 months (resigned 04 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Barncroft Mount
Leeds
West Yorkshire
LS14 1BE
Secretary NameMr Michael Christopher Bottomley
NationalityBritish
StatusResigned
Appointed06 December 2001(2 days after company formation)
Appointment Duration6 years, 7 months (resigned 04 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Barncroft Mount
Leeds
West Yorkshire
LS14 1BE
Director NameMrs Sharon Bottomley
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(3 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Barncroft Mount
Leeds
Yorkshire
LS14 1BE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.wheldrakeandswallow.com
Telephone0113 8150600
Telephone regionLeeds

Location

Registered Address8 Ringwood Mount
Leeds
LS14 1AL
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire

Shareholders

10k at £1Michael Christopher Bottomley
100.00%
Ordinary

Financials

Year2014
Net Worth£4,185
Cash£828
Current Liabilities£7,024

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
18 December 2015Application to strike the company off the register (3 pages)
18 December 2015Application to strike the company off the register (3 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
(3 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
(3 pages)
13 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Compulsory strike-off action has been discontinued (1 page)
12 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
(4 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
(4 pages)
7 January 2014Purchase of own shares. (3 pages)
7 January 2014Purchase of own shares. (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 June 2013Appointment of Mrs Sharon Bottomley as a director (2 pages)
9 June 2013Appointment of Mrs Sharon Bottomley as a director (2 pages)
14 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 June 2012Statement of capital following an allotment of shares on 3 June 2012
  • GBP 72,000
(3 pages)
3 June 2012Statement of capital following an allotment of shares on 3 June 2012
  • GBP 72,000
(3 pages)
3 June 2012Statement of capital following an allotment of shares on 3 June 2012
  • GBP 72,000
(3 pages)
23 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
3 November 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 November 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 September 2010Change of name notice (2 pages)
23 September 2010Change of name notice (2 pages)
23 September 2010Company name changed hillcrest finance LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(2 pages)
23 September 2010Company name changed hillcrest finance LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(2 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
30 December 2009Termination of appointment of Sharon Bottomley as a director (1 page)
30 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
30 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
30 December 2009Termination of appointment of Sharon Bottomley as a director (1 page)
30 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
9 October 2009Appointment of Mr Michael Christopher Bottomley as a director (2 pages)
9 October 2009Termination of appointment of Sharon Bottomley as a director (1 page)
9 October 2009Termination of appointment of Sharon Bottomley as a director (1 page)
9 October 2009Appointment of Mr Michael Christopher Bottomley as a director (2 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 January 2009Return made up to 04/12/08; full list of members (4 pages)
12 January 2009Return made up to 04/12/08; full list of members (4 pages)
9 July 2008Appointment terminate, director and secretary michael christopher bottomley logged form (1 page)
9 July 2008Appointment terminate, director and secretary michael christopher bottomley logged form (1 page)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
8 July 2008Gbp ic 122000/72000\23/06/08\gbp sr 50000@1=50000\ (1 page)
8 July 2008Gbp ic 122000/72000\23/06/08\gbp sr 50000@1=50000\ (1 page)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 January 2008Return made up to 04/12/07; full list of members (3 pages)
14 January 2008Return made up to 04/12/07; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 January 2007Return made up to 04/12/06; full list of members (7 pages)
30 January 2007Return made up to 04/12/06; full list of members (7 pages)
13 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
23 January 2006Return made up to 04/12/05; full list of members (7 pages)
23 January 2006Return made up to 04/12/05; full list of members (7 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 March 2005Ad 15/03/05-17/03/05 £ si 30000@1=30000 £ ic 70000/100000 (2 pages)
24 March 2005Ad 15/03/05-17/03/05 £ si 30000@1=30000 £ ic 70000/100000 (2 pages)
11 March 2005Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 2005Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
27 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
26 May 2004Ad 14/05/04-20/05/04 £ si 69900@1=69900 £ ic 100/70000 (2 pages)
26 May 2004Ad 14/05/04-20/05/04 £ si 69900@1=69900 £ ic 100/70000 (2 pages)
4 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2004£ nc 100/1000100 23/04/04 (1 page)
4 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2004£ nc 100/1000100 23/04/04 (1 page)
7 January 2004Return made up to 04/12/03; full list of members (8 pages)
7 January 2004Return made up to 04/12/03; full list of members (8 pages)
21 May 2003Ad 30/04/03-10/05/03 £ si 96@1=96 £ ic 4/100 (2 pages)
21 May 2003Ad 30/04/03-10/05/03 £ si 96@1=96 £ ic 4/100 (2 pages)
16 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
16 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 January 2003Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2003Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
18 March 2002Ad 10/03/02-14/03/02 £ si 2@1=2 £ ic 2/4 (2 pages)
18 March 2002Ad 10/03/02-14/03/02 £ si 2@1=2 £ ic 2/4 (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
18 January 2002New secretary appointed;new director appointed (2 pages)
18 January 2002Registered office changed on 18/01/02 from: 8 ringwood mount leeds LS14 1AL (1 page)
18 January 2002New secretary appointed;new director appointed (2 pages)
18 January 2002Registered office changed on 18/01/02 from: 8 ringwood mount leeds LS14 1AL (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Registered office changed on 10/12/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 December 2001Registered office changed on 10/12/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Secretary resigned (1 page)
10 December 2001Secretary resigned (1 page)
4 December 2001Incorporation (7 pages)
4 December 2001Incorporation (7 pages)