Liquidation
Company Information for S W D & M PRODUCTS LIMITED
THE OFFICES OF BDO LLP, TWO SNOWHILL, BIRMINGHAM, B4 6GA,
|
Company Registration Number
00316527
Private Limited Company
Liquidation |
Company Name | |
---|---|
S W D & M PRODUCTS LIMITED | |
Legal Registered Office | |
THE OFFICES OF BDO LLP TWO SNOWHILL BIRMINGHAM B4 6GA Other companies in CH41 | |
Company Number | 00316527 | |
---|---|---|
Company ID Number | 00316527 | |
Date formed | 1936-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 2016-12-31 | |
Latest return | 2016-05-31 | |
Return next due | 2017-06-14 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-07-06 08:37:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM PATRICK COSTIGAN |
||
WILLIAM PATRICK COSTIGAN |
||
IAN STUART DOLMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUILLAUME BOUHOURS |
Director | ||
SIMON RICHARD CHARLESWORTH |
Director | ||
LILIAN MATHIEU LEROUX |
Director | ||
THIERRY BAREL |
Director | ||
PAUL JAMES JOHNSON |
Company Secretary | ||
PAUL JAMES JOHNSON |
Director | ||
ROBERT CHARLES RENE JOYEUX |
Director | ||
CARL ANDREW JONES |
Company Secretary | ||
ETIENNE MICHEL HAUMONT |
Director | ||
PIERRE SAINFORT |
Director | ||
DAVID ROBERT HINCHLIFFE |
Company Secretary | ||
ULRICH GIESEN |
Director | ||
ROLF LUNDAHL |
Director | ||
MATS JOAKIM SVENSSON |
Director | ||
INGAR JENSEN |
Director | ||
MICHAEL CORBISHLEY |
Company Secretary | ||
LLOYD CHRISTOPHER SNOWDEN |
Director | ||
ALF GORAN GORANSSON |
Director | ||
ULF RUTBERG |
Company Secretary | ||
PAUL ANTHONY PAGE |
Director | ||
KEITH WILLIAM PENNINGTON |
Director | ||
DAVID THOMAS LEADBETTER |
Company Secretary | ||
JOHAN HALLING |
Director | ||
DAVID BAKEWELL |
Company Secretary | ||
ULRICH BERNTZEN |
Director | ||
PAUL ANTHONY LEE |
Director | ||
RICHARD JOHN TAYLOR |
Company Secretary | ||
EDWARD MULRYAN |
Director | ||
RICHARD HAYES METCALFE |
Director | ||
RICHARD HAYES METCALFE |
Director | ||
RICHARD METCALFE |
Director | ||
FRIEDHELM HOPPE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAB WABCO PRODUCTS LIMITED | Director | 2014-02-03 | CURRENT | 1989-05-08 | Liquidation | |
FAIVELEY TRANSPORT BIRKENHEAD LIMITED | Director | 2014-02-03 | CURRENT | 1984-08-16 | Active | |
SAB WABCO DAVIES & METCALFE LIMITED | Director | 2014-02-03 | CURRENT | 1959-04-17 | Liquidation | |
SAB WABCO (UK) LIMITED | Director | 2014-02-03 | CURRENT | 1990-03-26 | Liquidation | |
SAB WABCO (INVESTMENTS) LIMITED | Director | 2014-02-03 | CURRENT | 1990-06-15 | Liquidation | |
SAB WABCO LIMITED | Director | 2014-02-03 | CURRENT | 1996-12-18 | Liquidation | |
FAIVELEY TRANSPORT TAMWORTH LTD | Director | 2014-02-03 | CURRENT | 1993-09-08 | Active | |
SAB WABCO PRODUCTS LIMITED | Director | 2009-07-01 | CURRENT | 1989-05-08 | Liquidation | |
FAIVELEY TRANSPORT BIRKENHEAD LIMITED | Director | 2009-07-01 | CURRENT | 1984-08-16 | Active | |
SAB WABCO DAVIES & METCALFE LIMITED | Director | 2009-07-01 | CURRENT | 1959-04-17 | Liquidation | |
SAB WABCO (UK) LIMITED | Director | 2009-07-01 | CURRENT | 1990-03-26 | Liquidation | |
SAB WABCO (INVESTMENTS) LIMITED | Director | 2009-07-01 | CURRENT | 1990-06-15 | Liquidation | |
SAB WABCO LIMITED | Director | 2009-07-01 | CURRENT | 1996-12-18 | Liquidation | |
FAIVELEY TRANSPORT TAMWORTH LTD | Director | 2009-07-01 | CURRENT | 1993-09-08 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/07/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM MORPETH WHARF TWELVE QUAYS BIRKENHEAD WIRRAL CH41 1LF | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/05/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
SH19 | 30/10/15 STATEMENT OF CAPITAL GBP 1000.00 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 19/10/15 | |
RES06 | REDUCE ISSUED CAPITAL 19/10/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LILIAN LEROUX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUILLAUME BOUHOURS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLESWORTH | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 698144.3 | |
AR01 | 31/05/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM MORPETH WHARF TWELVE QUAYS BIRKENHEAD WIRRAL CH41 1LW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 698144.3 | |
AR01 | 31/05/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON RICHARD CHARLESWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIERRY BAREL | |
AP01 | DIRECTOR APPOINTED MR WILLIAM PATRICK COSTIGAN | |
AP03 | SECRETARY APPOINTED MR WILLIAM PATRICK COSTIGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL JOHNSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 31/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 31/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR PAUL JAMES JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOYEUX | |
AR01 | 31/05/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR PAUL JAMES JOHNSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CARL JONES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MR GUILLAUME BOUHOURS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ETIENNE HAUMONT | |
AR01 | 31/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LILIAN MATHIEU LEROUX / 31/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED MR THIERRY BAREL | |
288b | APPOINTMENT TERMINATED DIRECTOR PIERRE SAINFORT | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR IAN STUART DOLMAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 16/12/03 FROM: THERMAL ROAD BROMBOROUGH WIRRAL CH62 4TR | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
A selection of documents registered before 1 January 1995 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | BNP PARIBAS |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S W D & M PRODUCTS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as S W D & M PRODUCTS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | S W D & M PRODUCTS LIMITED | Event Date | 2016-07-06 |
NOTICE IS GIVEN that Edward T Kerr (office holder number 9021) of BDO LLP, Two Snowhill, Birmingham, B4 6GA and Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London, W1U 7EU, were appointed Joint Liquidators of the above named companies following General Meetings on 6 July 2016. The Liquidators give notice pursuant to Rule 4.182A of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidators at BDO LLP, Two Snowhill, Birmingham, B4 6GA by 12 August 2016. The Liquidators also give notice under the provision of Rule 4.182A(6) that they intend to make a final distribution to creditors who have submitted claims by 12 August 2016, otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Companies have made Statutory Declarations that they have made a full inquiry into the affairs of the Companies and that they are of the opinion that the Companies will be able to pay their debts in full within a period of twelve months from the commencement of the winding-up. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 6 July 2016 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk. Edward Terence Kerr and Malcolm Cohen , Joint Liquidators 8 July 2016 | |||
Initiating party | Event Type | ||
Defending party | S W D & M PRODUCTS LIMITED | Event Date | 2016-07-06 |
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk. | |||
Initiating party | Event Type | ||
Defending party | S W D & M PRODUCTS LIMITED | Event Date | 2016-07-06 |
At a General Meeting of the above-named Companies, duly convened, and held at Morpeth Wharf, Twelve Quays, Birkenhead, CH41 1LF on 6 July 2016 the subjoined Special Resolutions were duly passed, viz:- Special Resolutions 1 THAT the Companies be wound-up voluntarily and Edward T Kerr (Insolvency Practitioner number 9021) of Messrs BDO LLP, Two Snowhill, Birmingham, B4 6GA, and Malcolm Cohen (Insolvency Practitioner number 6825) of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, be and are hereby appointed Joint Liquidators for the purposes of each winding-up, and are to act jointly and severally. 2 THAT the Liquidators be and are hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 6 July 2016 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk. William P Costigan , Chairman of Meeting : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |