Company NameSwanfield Trustees Limited
Company StatusDissolved
Company Number00701805
CategoryPrivate Limited Company
Incorporation Date28 August 1961(62 years, 8 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Julian Paul Leach
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1992(30 years, 11 months after company formation)
Appointment Duration25 years, 10 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Paul Beaumont Leach
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(30 years, 11 months after company formation)
Appointment Duration25 years, 4 months (resigned 12 December 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Secretary NameCatherine Patricia McClure Keens
NationalityBritish
StatusResigned
Appointed25 July 1992(30 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address30 Park Rise
Harpenden
Hertfordshire
AL5 3AL
Secretary NameMr John Beaumont French
StatusResigned
Appointed31 December 2012(51 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 October 2017)
RoleCompany Director
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR

Contact

Websiteswanfield.co.uk
Email address[email protected]
Telephone01920 824700
Telephone regionWare

Location

Registered AddressSpringfield House Springfield House,99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Shareholders

10.5k at £1Hubert C. Leach LTD
99.99%
Ordinary
1 at £1P.b. Leach & Hubert C. Leach LTD
0.01%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

8 August 1985Delivered on: 27 August 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from P. B. leach, B. M. leach, R. H. leach, H. G. leach, J. P. leach C. A. leach, D. A. moody, colesgrove trustees limited and swanfield trustees limited trading as chells manor estates to the chargee.
Particulars: Land consisting of 21.46 acres or thereabouts at chells development stevenage herts. Title no - hd 113008.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 August 1985Delivered on: 27 August 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies or to become due from P. B. leach, B. M. leach, R. H. leach, H. G. leach, J. D. turner, K. P. prior, G. E. lyons and D. A. moody trading as chells development company to the chargee.
Particulars: Land consisting of 30.12 acres or thereabouts at chells development, stevenage, herts. Title no:- hd 113008.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 August 1985Delivered on: 20 August 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All moneys due or to become due from paul beaumont leach and beryl margery leach and robin hubert leach and heather gillian leach and john dennison turner and kenneth peter prior and gordon edward lyons and donald alfred moody trading as chells development company on any account whatsoever.
Particulars: 2.90 acres or thereabouts of land situate at chells development stevenage registered at H.m land registry under t/n hd 192698. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 September 1978Delivered on: 28 September 1978
Persons entitled:
Orlando LTD
Haven LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land situate in the parishes of stevenage and walkern in the county of hertford forming part of chells farm and described in a conveyance 11 sept 1978.
Outstanding

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
15 March 2018Application to strike the company off the register (3 pages)
12 December 2017Termination of appointment of Paul Beaumont Leach as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Paul Beaumont Leach as a director on 12 December 2017 (1 page)
23 October 2017Termination of appointment of John Beaumont French as a secretary on 23 October 2017 (1 page)
23 October 2017Termination of appointment of John Beaumont French as a secretary on 23 October 2017 (1 page)
20 October 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
27 October 2016Secretary's details changed for Mr John Beaumont French on 26 October 2016 (1 page)
27 October 2016Secretary's details changed for Mr John Beaumont French on 26 October 2016 (1 page)
26 October 2016Director's details changed for Mr Julian Paul Leach on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Paul Beaumont Leach on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Julian Paul Leach on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Paul Beaumont Leach on 26 October 2016 (2 pages)
13 October 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 October 2015Registered office address changed from Hamels Mansion Hamels Park Knights Hill Buntingford Herts SG9 9NF to C/O C/O the Trevor Jones Partnership Llp Springfield House Springfield House,99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 29 October 2015 (1 page)
29 October 2015Registered office address changed from C/O C/O the Trevor Jones Partnership Llp Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR England to C/O C/O the Trevor Jones Partnership Llp Springfield House Springfield House,99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 29 October 2015 (1 page)
29 October 2015Registered office address changed from C/O C/O the Trevor Jones Partnership Llp Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR England to C/O C/O the Trevor Jones Partnership Llp Springfield House Springfield House,99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 29 October 2015 (1 page)
29 October 2015Registered office address changed from Hamels Mansion Hamels Park Knights Hill Buntingford Herts SG9 9NF to C/O C/O the Trevor Jones Partnership Llp Springfield House Springfield House,99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 29 October 2015 (1 page)
20 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10,500
(4 pages)
20 October 2015Director's details changed for Mr Julian Paul Leach on 28 August 2015 (2 pages)
20 October 2015Director's details changed for Paul Beaumont Leach on 28 August 2015 (2 pages)
20 October 2015Director's details changed for Mr Julian Paul Leach on 28 August 2015 (2 pages)
20 October 2015Director's details changed for Paul Beaumont Leach on 28 August 2015 (2 pages)
20 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10,500
(4 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,500
(4 pages)
10 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,500
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10,500
(4 pages)
27 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10,500
(4 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 January 2013Appointment of Mr John Beaumont French as a secretary (1 page)
22 January 2013Termination of appointment of Catherine Keens as a secretary (1 page)
22 January 2013Termination of appointment of Catherine Keens as a secretary (1 page)
22 January 2013Appointment of Mr John Beaumont French as a secretary (1 page)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
3 August 2010Secretary's details changed for Catherine Patricia Mcclure Keens on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
3 August 2010Secretary's details changed for Catherine Patricia Mcclure Keens on 1 October 2009 (2 pages)
3 August 2010Secretary's details changed for Catherine Patricia Mcclure Keens on 1 October 2009 (2 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
17 August 2009Return made up to 25/07/09; full list of members (4 pages)
17 August 2009Return made up to 25/07/09; full list of members (4 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 July 2008Return made up to 25/07/08; full list of members (4 pages)
25 July 2008Return made up to 25/07/08; full list of members (4 pages)
26 July 2007Return made up to 25/07/07; full list of members (3 pages)
26 July 2007Return made up to 25/07/07; full list of members (3 pages)
2 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 August 2006Return made up to 25/07/06; full list of members (3 pages)
2 August 2006Return made up to 25/07/06; full list of members (3 pages)
1 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 September 2005Return made up to 25/07/05; full list of members (3 pages)
7 September 2005Return made up to 25/07/05; full list of members (3 pages)
18 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 August 2004Return made up to 25/07/04; full list of members (7 pages)
2 August 2004Return made up to 25/07/04; full list of members (7 pages)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 August 2003Return made up to 25/07/03; full list of members (7 pages)
6 August 2003Return made up to 25/07/03; full list of members (7 pages)
1 August 2002Return made up to 25/07/02; full list of members (7 pages)
1 August 2002Return made up to 25/07/02; full list of members (7 pages)
13 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
13 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 July 2001Return made up to 25/07/01; full list of members (6 pages)
27 July 2001Return made up to 25/07/01; full list of members (6 pages)
7 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 September 2000Return made up to 25/07/00; full list of members (6 pages)
21 September 2000Return made up to 25/07/00; full list of members (6 pages)
16 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
16 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 October 1999Return made up to 25/07/99; full list of members (7 pages)
11 October 1999Return made up to 25/07/99; full list of members (7 pages)
10 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 September 1998Return made up to 25/07/98; full list of members (6 pages)
8 September 1998Return made up to 25/07/98; full list of members (6 pages)
6 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
6 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 September 1997Return made up to 25/07/97; full list of members (6 pages)
18 September 1997Return made up to 25/07/97; full list of members (6 pages)
15 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 October 1996Return made up to 25/07/96; full list of members (8 pages)
2 October 1996Return made up to 25/07/96; full list of members (8 pages)