Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORMER SLW LIMITED
Company Information for

FORMER SLW LIMITED

2 HARDMAN STREET, MANCHESTER, M60,
Company Registration Number
01631004
Private Limited Company
Dissolved

Company Overview

About Former Slw Ltd
FORMER SLW LIMITED was founded on 1982-04-23 and has its registered office in 2 Hardman Street. The organisation's status is listed as "Dissolved". Former Slw Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FORMER SLW LIMITED
 
Legal Registered Office
2 HARDMAN STREET
MANCHESTER
 
Previous Names
SCILABWARE LIMITED08/11/2011
BARLOWORLD SCIENTIFIC LIMITED31/03/2008
BIBBY STERILIN LIMITED13/05/2005
Filing Information
Company Number 01631004
Company ID Number 01631004
Date formed 1982-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Account next due 30/06/2015
Latest return 2015-01-02
Return next due 30/01/2016
Type of accounts FULL
VAT Number /Sales tax ID GB121443654  
Last Datalog update: 2018-01-24 09:51:13
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of FORMER SLW LIMITED

Current Directors
Officer Role Date Appointed
JAMESTOWN INVESTMENTS LIMITED
Company Secretary 2007-12-06
MICHAEL ERIC NEVIN
Director 2007-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM DAVID ROBSON
Director 2007-12-06 2015-04-12
EDWARD CHARLES WYNN
Director 1998-10-01 2011-10-31
KATHRYN ADA JONES
Director 2007-12-06 2008-04-24
CHRISTOPHER JAMES O'CONNOR
Director 2006-10-31 2008-04-24
JOHN GEORGE MARTON
Company Secretary 2007-11-21 2007-12-06
EUGENE LUKE SMITH
Company Secretary 2007-10-01 2007-11-21
ANDREW CHARLES BANNISTER
Director 2007-10-01 2007-11-21
PETER JOHN BLACKBEARD
Director 2005-07-06 2007-11-21
EUGENE LUKE SMITH
Director 2005-07-01 2007-11-21
MICHAEL JON FAHY
Company Secretary 1998-02-16 2007-09-28
JOHN WHITEHOUSE
Director 1998-10-01 2006-10-31
ROBERT SATCHWELL TENNANT
Director 2005-07-06 2005-07-06
PHILIP HORSFIELD
Director 2002-02-25 2005-06-30
PETER JOSEPH MAYBURY
Director 1991-01-02 2004-03-31
ALAN SYDNEY GRESTY
Director 1994-03-31 1998-10-31
STEPHEN WILSON BOWMAN
Company Secretary 1991-01-02 1998-02-16
STEPHEN WILSON BOWMAN
Director 1991-01-02 1998-02-16
THOMAS MICHAEL WALMSLEY
Director 1991-01-02 1993-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMESTOWN INVESTMENTS LIMITED JENWAY LIMITED Company Secretary 2007-12-06 CURRENT 1973-06-25 Dissolved 2015-10-27
JAMESTOWN INVESTMENTS LIMITED UK BOXER HOLDCO LIMITED Company Secretary 2007-12-06 CURRENT 2007-08-22 Dissolved 2016-12-06
JAMESTOWN INVESTMENTS LIMITED UK BOXER PROPCO HOLDCO LIMITED Company Secretary 2007-12-06 CURRENT 2007-08-22 Dissolved 2016-11-15
JAMESTOWN INVESTMENTS LIMITED TECHNE (CAMBRIDGE) LIMITED Company Secretary 2007-12-06 CURRENT 1948-08-14 Dissolved 2017-05-10
JAMESTOWN INVESTMENTS LIMITED UK BOXER BIDCO 1 LIMITED Company Secretary 2007-12-06 CURRENT 2007-09-25 Dissolved 2017-07-28
JAMESTOWN INVESTMENTS LIMITED UK BOXER MIDCO LIMITED Company Secretary 2007-12-06 CURRENT 2007-09-03 Liquidation
JAMESTOWN INVESTMENTS LIMITED COMPACTGTL LIMITED Company Secretary 2006-10-06 CURRENT 2006-05-05 Active
JAMESTOWN INVESTMENTS LIMITED 76-82 CADOGAN SQUARE LIMITED Company Secretary 2006-09-07 CURRENT 2003-10-01 Active
JAMESTOWN INVESTMENTS LIMITED NOVA GENERAL PARTNER LIMITED Company Secretary 2006-02-16 CURRENT 2004-01-07 Active
JAMESTOWN INVESTMENTS LIMITED NCM MANAGEMENT (UK) LIMITED Company Secretary 2006-02-16 CURRENT 1989-10-20 Active
JAMESTOWN INVESTMENTS LIMITED NCM GP (SOUTH) LIMITED Company Secretary 2006-02-16 CURRENT 1999-10-13 Active
JAMESTOWN INVESTMENTS LIMITED NCM GP (NORTH) LIMITED Company Secretary 2006-02-16 CURRENT 1999-11-16 Active
JAMESTOWN INVESTMENTS LIMITED NCM GP (MIDLANDS) LIMITED Company Secretary 2006-02-16 CURRENT 1999-11-16 Active
JAMESTOWN INVESTMENTS LIMITED NOVA CAPITAL GROUP LIMITED Company Secretary 2006-02-16 CURRENT 2002-06-06 Active
JAMESTOWN INVESTMENTS LIMITED NOVA CAPITAL NOMINEES LIMITED Company Secretary 2006-02-16 CURRENT 2004-04-23 Active
JAMESTOWN INVESTMENTS LIMITED NOVA CAPITAL MANAGEMENT LIMITED Company Secretary 2006-02-16 CURRENT 1987-06-04 Active
JAMESTOWN INVESTMENTS LIMITED THE HIGH (STREATHAM) MANAGEMENT LIMITED Company Secretary 2001-04-01 CURRENT 1991-05-23 Active
JAMESTOWN INVESTMENTS LIMITED PIRAEUS GROUP FINANCE PLC Company Secretary 2001-01-25 CURRENT 2000-10-26 Active
JAMESTOWN INVESTMENTS LIMITED CANEMINSTER LIMITED Company Secretary 1997-04-04 CURRENT 1988-05-04 Active
JAMESTOWN INVESTMENTS LIMITED WEL REALISATIONS LONDON LIMITED Company Secretary 1996-06-10 CURRENT 1934-11-12 Dissolved 2018-02-01
JAMESTOWN INVESTMENTS LIMITED WILLIAM EVANS HOLDINGS LIMITED Company Secretary 1996-06-10 CURRENT 1990-10-18 Liquidation
JAMESTOWN INVESTMENTS LIMITED BRECHIN CASTLE CENTRE LIMITED Company Secretary 1995-08-11 CURRENT 1994-12-01 Active
JAMESTOWN INVESTMENTS LIMITED JAMM PRINT AND PRODUCTION LIMITED Company Secretary 1995-06-12 CURRENT 1994-12-21 Active
MICHAEL ERIC NEVIN ELECTROTHERMAL ENGINEERING LIMITED Director 2011-05-18 CURRENT 1940-04-22 Dissolved 2016-09-07
MICHAEL ERIC NEVIN UK BOXER MEDICAL DEVICES LIMITED Director 2011-05-05 CURRENT 2011-04-13 Dissolved 2015-10-27
MICHAEL ERIC NEVIN UK BOXER PROPCO 3 LIMITED Director 2008-04-25 CURRENT 2008-04-25 Dissolved 2016-09-07
MICHAEL ERIC NEVIN UK BOXER NOMINEECO LIMITED Director 2008-04-22 CURRENT 2008-04-22 Dissolved 2015-10-27
MICHAEL ERIC NEVIN JENWAY LIMITED Director 2007-12-17 CURRENT 1973-06-25 Dissolved 2015-10-27
MICHAEL ERIC NEVIN MKN CONSULT LIMITED Director 2007-10-25 CURRENT 2007-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-07LIQ MISC RESRESOLUTION INSOLVENCY:APPROVAL OF STATEMENT OF ACCOUNTS
2016-06-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-02LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-024.70DECLARATION OF SOLVENCY
2015-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 4 FELSTEAD GARDENS FERRY STREET LONDON E14 3BS
2015-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-06-23AUDAUDITOR'S RESIGNATION
2015-06-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 13
2015-06-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 12
2015-06-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2015-06-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2015-06-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2015-06-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2015-06-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2015-06-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8
2015-06-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-06-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC NEVIN / 01/06/2015
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ROBSON
2015-03-20RP04SECOND FILING WITH MUD 02/01/15 FOR FORM AR01
2015-03-20ANNOTATIONClarification
2015-02-13SH20STATEMENT BY DIRECTORS
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-13SH1913/02/15 STATEMENT OF CAPITAL GBP 1
2015-02-13CAP-SSSOLVENCY STATEMENT DATED 30/09/14
2015-02-13RES01ALTER ARTICLES 30/09/2014
2015-02-13RES06REDUCE ISSUED CAPITAL 30/09/2014
2015-02-03AR0102/01/15 FULL LIST
2015-02-03AR0102/01/15 FULL LIST
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC NEVIN / 09/10/2014
2014-07-28AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 1000002
2014-01-23AR0102/01/14 FULL LIST
2013-07-26AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-24AR0102/01/13 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID ROBSON / 15/02/2012
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID ROBSON / 15/02/2012
2012-01-30AR0102/01/12 FULL LIST
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WYNN
2011-11-08RES15CHANGE OF NAME 31/10/2011
2011-11-08CERTNMCOMPANY NAME CHANGED SCILABWARE LIMITED CERTIFICATE ISSUED ON 08/11/11
2011-11-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-04-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-18AR0102/01/11 FULL LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC NEVIN / 06/12/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID ROBSON / 06/12/2010
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-06-30AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-31SH20STATEMENT BY DIRECTORS
2010-03-31SH1931/03/10 STATEMENT OF CAPITAL GBP 1000002
2010-03-31RES06REDUCE ISSUED CAPITAL 26/02/2010
2010-03-31CAP-SSSOLVENCY STATEMENT DATED 26/02/10
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-01-06AR0102/01/10 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID ROBSON / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC NEVIN / 01/10/2009
2009-07-09AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-30363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-06-11400PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 8
2008-06-11400PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 9
2008-06-11400PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 7
2008-05-28RES13RE - DIVIDEND/S 23/05/2008
2008-05-12AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR KATHRYN JONES
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER O'CONNOR
2008-04-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-31CERTNMCOMPANY NAME CHANGED BARLOWORLD SCIENTIFIC LIMITED CERTIFICATE ISSUED ON 31/03/08
2008-01-30395PARTICULARS OF MORTGAGE/CHARGE
2008-01-30363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2008-01-30288cDIRECTOR'S PARTICULARS CHANGED
2008-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-18287REGISTERED OFFICE CHANGED ON 18/01/08 FROM: GROUND FLOOR, STATESMAN HOUSE STAFFERTON WAY MAIDENHEAD BERKSHIRE SL6 1AD
2007-12-18288bSECRETARY RESIGNED
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control




Licences & Regulatory approval
We could not find any licences issued to FORMER SLW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-07-01
Resolutions for Winding-up2015-07-01
Appointment of Liquidators2015-07-01
Fines / Sanctions
No fines or sanctions have been issued against FORMER SLW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-14 Satisfied HSBC ASSET FINANCE (UK) LTD, HSBC EQUIPMENT FINANCE (UK) LTD, TOGETHER ‘HSBC’
LEGAL ASSIGNMENT OF CONTRACT MONIES 2010-03-10 ALL of the property or undertaking has been released from charge HSBC BANK PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2010-03-09 ALL of the property or undertaking has been released from charge HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
THIRD PARTY CHARGE OF DEPOSIT 2008-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2008-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
ACCESSION DEED 2008-06-11 ALL of the property or undertaking has been released from charge HSBC BANK PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
ACCESSION DEED 2008-06-11 ALL of the property or undertaking has been released from charge HSBC BANK PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
ACCESSION DEED 2008-06-11 ALL of the property or undertaking has been released from charge HSBC BANK PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
LEGAL CHARGE 2008-05-01 Outstanding HSBC BANK PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
LEGAL CHARGE 2008-05-01 ALL of the property or undertaking has been released from charge HSBC BANK PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
LEGAL CHARGE 2008-05-01 ALL of the property or undertaking has been released from charge HSBC BANK PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
LEGAL CHARGE 2008-01-30 ALL of the property or undertaking has been released from charge HSBC BANK PLC (THE SECURITY TRUSTEE)
DEED OF ACCESSION 2007-12-08 ALL of the property or undertaking has been released from charge HSBC BANK PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
SUPPLEMENTAL TRUST DEED 1986-02-04 Satisfied ROYAL EXCHANGE ASSURANCE
Intangible Assets
Patents
We have not found any records of FORMER SLW LIMITED registering or being granted any patents
Domain Names

FORMER SLW LIMITED owns 5 domain names.

azlon.co.uk   azlonlab.co.uk   jenway.co.uk   quickfitlab.co.uk   scilabware.co.uk  

Trademarks
We have not found any records of FORMER SLW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORMER SLW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as FORMER SLW LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FORMER SLW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyFORMER SLW LIMITEDEvent Date2016-03-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT on 25 May 2016 at 10.00 am, 10.30 am and 11.00 am respectively for the purpose of receiving an account showing the manner in which the windings-up have been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the joint liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary Resolution:- That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT no later than 12.00 noon on the preceding business day. Date of Appointment: 24 June 2015 Office Holder details: William Kenneth Dawson, (IP No. 008266) and Stephen Roland Browne, (IP No. 009281) both of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester M60 2AT Please contact Gemma McCarthy at gmccarthy@deloitte.co.uk or on +44 161 455 6278 for further information.
 
Initiating party Event Type
Defending partyFORMER SLW LIMITEDEvent Date2016-03-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT on 25 May 2016 at 10.00 am, 10.30 am and 11.00 am respectively for the purpose of receiving an account showing the manner in which the windings-up have been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the joint liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary Resolution:- That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT no later than 12.00 noon on the preceding business day. Date of Appointment: 24 June 2015 Office Holder details: William Kenneth Dawson, (IP No. 008266) and Stephen Roland Browne, (IP No. 009281) both of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester M60 2AT Please contact Gemma McCarthy at gmccarthy@deloitte.co.uk or on +44 161 455 6278 for further information.
 
Initiating party Event Type
Defending partyFORMER SLW LIMITEDEvent Date2016-03-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT on 25 May 2016 at 10.00 am, 10.30 am and 11.00 am respectively for the purpose of receiving an account showing the manner in which the windings-up have been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the joint liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary Resolution:- That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT no later than 12.00 noon on the preceding business day. Date of Appointment: 24 June 2015 Office Holder details: William Kenneth Dawson, (IP No. 008266) and Stephen Roland Browne, (IP No. 009281) both of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester M60 2AT Please contact Gemma McCarthy at gmccarthy@deloitte.co.uk or on +44 161 455 6278 for further information.
 
Initiating party Event Type
Defending partyFORMER SLW LIMITEDEvent Date2016-03-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT on 25 May 2016 at 10.00 am, 10.30 am and 11.00 am respectively for the purpose of receiving an account showing the manner in which the windings-up have been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the joint liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary Resolution:- That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT no later than 12.00 noon on the preceding business day. Date of Appointment: 24 June 2015 Office Holder details: William Kenneth Dawson, (IP No. 008266) and Stephen Roland Browne, (IP No. 009281) both of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester M60 2AT Please contact Gemma McCarthy at gmccarthy@deloitte.co.uk or on +44 161 455 6278 for further information.
 
Initiating party Event TypeNotices to Creditors
Defending partyFORMER SLW LIMITEDEvent Date2015-06-25
The Company was placed into Members Voluntary liquidation on 24 June 2015 when William Kenneth Dawson and Stephen Roland Browne of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts, before 31 July 2015 by sending to William Kenneth Dawson, Joint Liquidator, at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 July 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: William Kenneth Dawson , (IP No. 8266) of Deloitte LLP, 2 Hardman Street, Manchester, M60 2AT and Stephen Roland Browne , (IP No. 009281) of Deloitte LLP, 2 Hardman Street, Manchester, M60 2AT . The Joint Liquidators can be contacted at Deloitte LLP on 0161 455 6278.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFORMER SLW LIMITEDEvent Date2015-06-24
Notification of written resolutions of the company proposed by the director and having effect as special and ordinary resolutions of the company pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date on 24 June 2015 , Effective Date on 24 June 2015. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that William Kenneth Dawson , (IP No. 8266) of Deloitte LLP, 2 Hardman Street, Manchester M60 2AT and Stephen Roland Browne , (IP No. 009281) of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 0161 455 6278.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFORMER SLW LIMITEDEvent Date2015-06-24
William Kenneth Dawson , (IP No. 8266) of Deloitte LLP, 2 Hardman Street, Manchester M60 2AT and Stephen Roland Browne , (IP No. 009281) of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 0161 455 6278.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORMER SLW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORMER SLW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.