SWERVETURN LIMITED
In Administration/Administrative Receiver (when checked on 1 Apr 2018)
Address
SWERVETURN LIMITED
7 ST PETERSGATE
STOCKPORT
CHESHIRE
SK1 1EB
Classification:
STOCKPORT
CHESHIRE
SK1 1EB
(1,150 companies also use this postcode, this might be a mail forwarding service address)
Legal Information
Company Registration No.:
00528836
Incorporation Date:
3 Feb 1954
Financial Year End:
30 Sep
For period ending:
31 Mar 2007
Filed on:
8 Apr 2008
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
22 Jun 2008
Filed on:
28 Jul 2008
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Notices published in the Gazette
5 Jun 2014
SWERVETURN LIMITED
(Company Number 00528836 )
Previous Name of Company: F. Harding (Macclesfield) Limited
Registered office: BV Corporate Recovery & Insolvency Services
Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB
Principal Trading Address: Langley Business Park, Langley Road,
Langley, Macclesfield, Cheshire, SK11 0DG
Notice is hereby given that I, Vincent A Simmons (IP No 8898) of
Bennett Verby, 7 St Petersgate, Stockport, Cheshire, SK1 1EB intend
to declare a dividend to unsecured creditors herein within a period of
two months from the last date of proving. Last day for receiving
proofs - 27 June 2014.
Date of Appointment: 25 April 2014.
Vincent A Simmons, Liquidator
30 May 2014
RULE 4.228 OF THE INSOLVENCY RULES 1986
NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE
RE-USE OF A PROHIBITED NAME
1 May 2014
SWERVETURN LIMITED
(Company Number 00528836 )
Previous Name of Company: F. Harding (Macclesfield) Limited
Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB
Principal trading address: Langley Business Park, Langley Road,
Langley, Macclesfield SK11 0DG
At a General Meeting of the Members of the above-named Company,
duly convened and held at the offices of Bennett Verby Corporate
Recovery & Insolvency Services LLP, 7 St Petersgate, Stockport,
Cheshire, SK1 1EB on 25 April 2014 the following resolutions were
duly passed as a Special Resolution and as an Ordinary Resolution:
“That it has been proved to the satisfaction of this Meeting that the
Company cannot, by reason of its liabilities, continue its business,
and that it is advisable to wind up the same, and accordingly that the
Company be wound up voluntarily, and that Vincent A Simmons, of
Bennett Verby, 7 St Petersgate, Stockport, Cheshire, SK1 1EB, (IP
No. 8898) be and he is hereby appointed Liquidator for the purposes
of such winding up.”
The Liquidator can be contacted by telephone, 0161 476 9000.
Alternative contact: Stephanie Adams, Email: s.adams@bvllp.com
Matthew Frank Harding, Chairman
1 May 2014
SWERVETURN LIMITED
(Company Number 00528836 )
Previous Name of Company: F. Harding (Macclesfield) Limited
Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB
Principal trading address: Langley Business Park, Langley Road,
Langley, Macclesfield SK11 0DG
Notice is hereby given pursuant to Rule 4.73 of The Insolvency Rules
1986 (as amended) that the creditors of the above named Company,
which is being voluntarily wound up, are required on or before 30 May
2014 to send their names and addresses along with descriptions and
full particulars of their debts or claims and the names and addresses
of their solicitors (if any), to Vincent A Simmons at Bennett Verby
Corporate Recovery & Insolvency Services LLP, 7 St Petersgate,
Stockport, Cheshire, SK1 1EB, and, if so required by notice in writing
from the Liquidator of the Company or by the Solicitors of the
Liquidator, to come in and prove their debts or claims at such time
and place as shall be specified in such notice, or in default thereof
they will be excluded from the benefit of any dividend paid before
such debts/claims are proved.
Office Holder details: Vincent A Simmons (IP No. 8898) at Bennett
Verby Corporate Recovery & Insolvency Services LLP, 7 St
Petersgate, Stockport, Cheshire, SK1 1EB. Date of appointment: 25
April 2014.
The Liquidator can be contacted by telephone, 0161 476 9000.
Alternative contact: Stephanie Adams, Email: s.adams@bvllp.com
Vincent A Simmons, Liquidator
25 April 2014
1 May 2014
Company Number: 00528836
Name of Company: SWERVETURN LIMITED
Previous Name of Company: F. Harding (Macclesfield) Limited
Nature of Business: Finishing of Textiles
Type of Liquidation: Creditors
Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB
Principal trading address: Langley Business Park, Langley Road,
Langley, Macclesfield SK11 0DG
Vincent A Simmons, of Bennett Verby, 7 St Petersgate, Stockport,
Cheshire, SK1 1EB .
Office Holder Number(s): 8898
The Liquidator can be contacted by telephone, 0161 476 9000.
Alternative contact: Stephanie Adams, Email: s.adams@bvllp.com
Date of Appointment: 25 April 2014
By whom Appointed: Members and Creditors
11 Apr 2014
SWERVETURN LIMITED
(Company Number 00528836 )
Previous Name of Company: F. Harding (Macclesfield) Limited
Registered office: St James Square, Manchester, M2 6DS
Principal trading address: Langley Business Park, Langley Road,
Langley, Macclesfield, Cheshire, SK11 0DG
By Order of the Board, Notice is hereby given, pursuant to Legislation
section: Section 98 Legislation: OF THE INSOLVENCY ACT 1986 that
a meeting of the creditors of the above-named Company will be held
at the offices of Bennett Verby, 7 St Petersgate, Stockport, Cheshire,
SK1 1EB, on 25 April 2014, at 11.30 am for the purposes mentioned
in Sections 99, 100 and 101 of the said Act. For the purposes of
voting, a secured Creditor is required (unless he surrenders his
security) to lodge at V A Simmons, 7 St Petersgate, Stockport,
Cheshire, SK1 1EB, before the Meeting, a statement giving particulars
of his security, the date when it was given and the value at which it is
assessed. V A Simmons of 7 St Petersgate, Stockport, Cheshire, SK1
1EB, is an Insolvency Practitioner who will provide information about
the company’s affairs. Notice is further given that a list of the names
and addresses of the Company’s Creditors may be inspected, free of
charge, at 7 St Petersgate, Stockport, Cheshire SK1 1EB, between
10.00 am and 4.00 pm on the two business days preceding the date
of the Meeting stated above.
Further details contact: Stephanie Adams by email at
s.adams@bvllp.com or by telephone on 0161 476 9000.
Mathew Frank Harding, Director
04 April 2014
Recently Filed Documents - 75 available
- Second notification of strike-off action in London Gazette (Section 1000) - £4.99
- Notice of move from administration to dissolution - £4.99
- Administrator's progress report - £4.99
- Notice of extension of period of administration - £4.99
- Administrator's progress report - £4.99
Directors and Secretaries
Matthew Harding | |
1 Apr 1995 ⇒ Present ( 23 Years ) | Director |
John Harding | |
before 22 Jun 1991 ⇒ Present ( 26 Years ) | Director |
Glenys Harding | |
before 22 Jun 1991 ⇒ Present ( 26 Years ) | Director |
Rachel Rodman | |
1 Oct 1995 ⇒ Present ( 22 Years ) | Director |
1 Apr 1995 ⇒ Present ( 23 Years ) | Company Secretary |
Charges / mortgages against this Company
BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
DEBENTURE
-
OUTSTANDING
on
24 Oct 2008
THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE
-
OUTSTANDING
on
27 Jul 2005
THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE
-
OUTSTANDING
on
27 Jul 2005
BARCLAYS BANK PLC
LEGAL CHARGE
-
OUTSTANDING
on
30 Jun 2003
Previous Company Names
F HARDING (MACCLESFIELD) LIMITED
Changed 7 Apr 2014
Previous Addresses
SCRAGG HOUSE LANGLEY BUSINESS
PARK LANGLEY ROAD LANGLEY
MACCLESFIELD
CHESHIRE
SK11 0DG
PARK LANGLEY ROAD LANGLEY
MACCLESFIELD
CHESHIRE
SK11 0DG
Changed 3 Jul 2009
SCRAGG HOUSE LANGLEY WORKS
LANGLEY ROAD LANGLEY
NEAR MACCLESFIELD
CHESHIRE SK11 0DG
LANGLEY ROAD LANGLEY
NEAR MACCLESFIELD
CHESHIRE SK11 0DG
Changed 19 Jun 2007
KERSHAW MILL
NEWTON STREET
MACCLESFIELD
CHESHIRE SK11 6QZ
NEWTON STREET
MACCLESFIELD
CHESHIRE SK11 6QZ
Changed 16 Nov 2005
Domain Names
The following domain names are available.
Company Annual Accounts
Annual accounts were due on:
28 Feb 2009 (this information was checked on 1 Apr 2018)
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Mar 2007 | 8 Apr 2008 | 13 |
31 Mar 2006 | 31 Aug 2006 | 5 |
31 Mar 2005 | 26 Aug 2005 | 5 |
31 Mar 2004 | 23 Sep 2004 | 6 |
31 Mar 2003 | 4 Feb 2004 | 11 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Mar 07
- Profit and Loss Account
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Same Post Code
- GOULDING & HOUGH LIMITED
- TAC X PAINTBALL LTD
- RIWA LIMITED
- G.T. THERMAL LIMITED
- NRG AUTOMATION LIMITED
- More...
Activity
This company viewed 3 times in the last few years