Company NameSwayfields (Leicester) Limited
Company StatusDissolved
Company Number05322255
CategoryPrivate Limited Company
Incorporation Date30 December 2004(19 years, 3 months ago)
Dissolution Date2 March 2014 (10 years, 1 month ago)
Previous NameHamsard 2783 Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Andrew Edward Long
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 13 January 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Rectory Road, Coleby
Lincoln
Lincolnshire
LN5 0AJ
Director NameMr Gordon Waite Pullan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 29 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Water Tower
Potterhanworth
Lincoln
LN4 2DN
Director NameMr Stephen William Spouge
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Barlings
Langworth
Lincoln
Lincolnshire
LN3 5DG
Director NameMr Timothy James Spouge
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 07 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Barlings, Langworth
Lincoln
Lincolnshire
LN3 5DG
Secretary NameMr Gordon Waite Pullan
NationalityBritish
StatusResigned
Appointed22 February 2005(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 29 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Water Tower
Potterhanworth
Lincoln
LN4 2DN
Director NameMr Robert Alexander Mercer Wade
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 October 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressVergers House
1 The Old Palace Palace Road
Ripon
HG4 3HF
Director NameMr Adam John Deeley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(4 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 November 2009)
RoleChartered Tax Advisor
Country of ResidenceEngland
Correspondence Address42 Bedford Road
Sutton Coldfield
West Midlands
B75 6AB
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressBenson House, 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

85 at 1Swayfields Extra Msa Holdings Limited
85.00%
Ordinary
15 at 1Andrew Edward Long
15.00%
Ordinary

Financials

Year2014
Net Worth£3,574,000
Cash£235,000
Current Liabilities£1,324,000

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

2 March 2014Final Gazette dissolved following liquidation (1 page)
2 March 2014Final Gazette dissolved following liquidation (1 page)
2 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2013Administrator's progress report to 25 November 2013 (13 pages)
2 December 2013Notice of move from Administration to Dissolution on 25 November 2013 (13 pages)
2 December 2013Notice of move from Administration to Dissolution (13 pages)
2 December 2013Administrator's progress report to 25 November 2013 (13 pages)
11 November 2013Administrator's progress report to 10 October 2013 (11 pages)
11 November 2013Administrator's progress report to 10 October 2013 (11 pages)
17 May 2013Administrator's progress report to 10 April 2013 (11 pages)
17 May 2013Administrator's progress report to 10 April 2013 (11 pages)
2 November 2012Administrator's progress report to 10 October 2012 (13 pages)
2 November 2012Notice of extension of period of Administration (1 page)
2 November 2012Notice of extension of period of Administration (1 page)
2 November 2012Administrator's progress report to 10 October 2012 (13 pages)
14 May 2012Administrator's progress report to 10 April 2012 (13 pages)
14 May 2012Administrator's progress report to 10 April 2012 (13 pages)
11 November 2011Notice of extension of period of Administration (1 page)
11 November 2011Administrator's progress report to 10 October 2011 (13 pages)
11 November 2011Notice of extension of period of Administration (1 page)
11 November 2011Administrator's progress report to 10 October 2011 (13 pages)
7 June 2011Notice of extension of period of Administration (1 page)
7 June 2011Notice of extension of period of Administration (1 page)
19 May 2011Administrator's progress report to 6 May 2011 (13 pages)
19 May 2011Administrator's progress report to 6 May 2011 (13 pages)
19 May 2011Administrator's progress report to 6 May 2011 (13 pages)
11 January 2011Administrator's progress report to 30 November 2010 (14 pages)
11 January 2011Administrator's progress report to 30 November 2010 (14 pages)
16 December 2010Termination of appointment of Robert Wade as a director (2 pages)
16 December 2010Termination of appointment of Robert Wade as a director (2 pages)
8 December 2010Termination of appointment of Gordon Pullan as a director (2 pages)
8 December 2010Termination of appointment of Gordon Pullan as a director (2 pages)
8 December 2010Termination of appointment of Gordon Pullan as a secretary (2 pages)
8 December 2010Termination of appointment of Gordon Pullan as a secretary (2 pages)
26 October 2010Termination of appointment of Timothy Spouge as a director (2 pages)
26 October 2010Termination of appointment of Timothy Spouge as a director (2 pages)
23 August 2010Result of meeting of creditors (4 pages)
23 August 2010Result of meeting of creditors (4 pages)
29 July 2010Statement of administrator's proposal (39 pages)
29 July 2010Statement of administrator's proposal (39 pages)
21 July 2010Statement of affairs with form 2.14B (6 pages)
21 July 2010Statement of affairs with form 2.14B (6 pages)
15 July 2010Registered office address changed from 1 Castle Hill Lincoln Lincolnshire LN1 3AA on 15 July 2010 (2 pages)
15 July 2010Registered office address changed from 1 Castle Hill Lincoln Lincolnshire LN1 3AA on 15 July 2010 (2 pages)
8 June 2010Appointment of an administrator (1 page)
8 June 2010Appointment of an administrator (1 page)
23 February 2010Full accounts made up to 30 April 2008 (19 pages)
23 February 2010Full accounts made up to 30 April 2008 (19 pages)
22 January 2010Annual return made up to 30 December 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 100
(5 pages)
22 January 2010Annual return made up to 30 December 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 100
(5 pages)
16 December 2009Termination of appointment of Adam Deeley as a director (1 page)
16 December 2009Termination of appointment of Adam Deeley as a director (1 page)
13 May 2009Resolutions
  • RES13 ‐ Terms and conditions of agreement are authorised 08/05/2009
(3 pages)
13 May 2009Resolutions
  • RES13 ‐ Terms and conditions of agreement are authorised 08/05/2009
(3 pages)
26 January 2009Return made up to 30/12/08; full list of members (4 pages)
26 January 2009Return made up to 30/12/08; full list of members (4 pages)
15 January 2009Appointment terminated director andrew long (1 page)
15 January 2009Director appointed adam john deeley (1 page)
15 January 2009Director appointed adam john deeley (1 page)
15 January 2009Appointment Terminated Director andrew long (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 July 2008Full accounts made up to 30 April 2007 (13 pages)
10 July 2008Full accounts made up to 30 April 2007 (13 pages)
7 January 2008Return made up to 30/12/07; full list of members (3 pages)
7 January 2008Return made up to 30/12/07; full list of members (3 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
21 May 2007Particulars of mortgage/charge (9 pages)
21 May 2007Particulars of mortgage/charge (9 pages)
12 February 2007Full accounts made up to 30 April 2006 (13 pages)
12 February 2007Full accounts made up to 30 April 2006 (13 pages)
29 January 2007Return made up to 30/12/06; full list of members (3 pages)
29 January 2007Return made up to 30/12/06; full list of members (3 pages)
27 January 2006Return made up to 30/12/05; full list of members (3 pages)
27 January 2006Return made up to 30/12/05; full list of members (3 pages)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2005Particulars of mortgage/charge (9 pages)
10 November 2005Particulars of mortgage/charge (9 pages)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 September 2005Memorandum and Articles of Association (7 pages)
16 September 2005Ad 16/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2005Ad 16/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2005Memorandum and Articles of Association (7 pages)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 May 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
18 May 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
29 March 2005New secretary appointed;new director appointed (4 pages)
29 March 2005New secretary appointed;new director appointed (4 pages)
21 March 2005Director resigned (1 page)
21 March 2005New director appointed (3 pages)
21 March 2005New director appointed (3 pages)
21 March 2005New director appointed (4 pages)
21 March 2005New director appointed (3 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005New director appointed (4 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Registered office changed on 21/03/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
21 March 2005Director resigned (1 page)
21 March 2005New director appointed (3 pages)
1 March 2005Company name changed hamsard 2783 LIMITED\certificate issued on 01/03/05 (2 pages)
1 March 2005Company name changed hamsard 2783 LIMITED\certificate issued on 01/03/05 (2 pages)
30 December 2004Incorporation (14 pages)