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

SILHILL PRECISION ENGINEERING LIMITED

C/O SMITH COOPER, 158 EDMUND STREET, BIRMINGHAM, B3 2HB,
Company Registration Number
04249712
Private Limited Company
Liquidation

Company Overview

About Silhill Precision Engineering Ltd
SILHILL PRECISION ENGINEERING LIMITED was founded on 2001-07-10 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Silhill Precision Engineering Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
SILHILL PRECISION ENGINEERING LIMITED
 
Legal Registered Office
C/O SMITH COOPER
158 EDMUND STREET
BIRMINGHAM
B3 2HB
Other companies in B9
 
Filing Information
Company Number 04249712
Company ID Number 04249712
Date formed 2001-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 30/05/2015
Return next due 27/06/2016
Type of accounts 
Last Datalog update: 2018-10-04 10:24:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILHILL PRECISION ENGINEERING LIMITED
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 SILHILL PRECISION ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
JOY CLEAVER
Company Secretary 2001-07-10
PETER CLEAVER
Director 2001-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PALMER
Director 2001-07-10 2013-01-01
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 2001-07-10 2001-07-10
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 2001-07-10 2001-07-10

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
2018-05-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/03/2018:LIQ. CASE NO.1
2018-05-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PALMER
2017-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2017
2016-03-294.20STATEMENT OF AFFAIRS/4.19
2016-03-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2016 FROM UNIT 30 IMEX BUSINESS PARK, BORDESLEY GREEN, BIRMINGHAM WEST MIDLANDS B9 4TR
2016-03-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-18AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0130/05/15 FULL LIST
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PALMER
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-30AR0130/05/14 FULL LIST
2014-01-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-24AR0124/06/13 FULL LIST
2013-01-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-25AR0124/07/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-22AR0110/07/11 FULL LIST
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PALMER / 22/09/2011
2011-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / JOY CLEAVER / 22/09/2011
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-20AR0110/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PALMER / 10/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CLEAVER / 10/07/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-19363sRETURN MADE UP TO 10/07/08; NO CHANGE OF MEMBERS
2008-06-18363sRETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-18363sRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-31363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-12363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2003-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-14363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-08-14363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-03-14395PARTICULARS OF MORTGAGE/CHARGE
2001-10-17288aNEW DIRECTOR APPOINTED
2001-10-17225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02
2001-10-17288aNEW DIRECTOR APPOINTED
2001-10-17288aNEW SECRETARY APPOINTED
2001-10-1788(2)RAD 10/07/01--------- £ SI 99@1=99 £ IC 1/100
2001-08-01288bSECRETARY RESIGNED
2001-08-01288bDIRECTOR RESIGNED
2001-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to SILHILL PRECISION ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Qualifying2018-04-25
Appointment of Liquidators2016-03-08
Resolutions for Winding-up2016-03-08
Meetings of Creditors2016-02-23
Petitions to Wind Up (Companies)2015-12-29
Fines / Sanctions
No fines or sanctions have been issued against SILHILL PRECISION ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-03-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 73,908
Creditors Due Within One Year 2012-03-31 £ 76,315
Creditors Due Within One Year 2012-03-31 £ 76,315
Creditors Due Within One Year 2011-03-31 £ 85,910
Provisions For Liabilities Charges 2013-03-31 £ 2,200
Provisions For Liabilities Charges 2012-03-31 £ 1,800
Provisions For Liabilities Charges 2012-03-31 £ 1,800

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 SILHILL PRECISION ENGINEERING LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 65,455
Current Assets 2012-03-31 £ 67,084
Current Assets 2012-03-31 £ 67,084
Current Assets 2011-03-31 £ 80,074
Debtors 2013-03-31 £ 61,243
Debtors 2012-03-31 £ 63,320
Debtors 2012-03-31 £ 63,320
Debtors 2011-03-31 £ 76,623
Fixed Assets 2013-03-31 £ 12,693
Fixed Assets 2012-03-31 £ 11,660
Fixed Assets 2012-03-31 £ 11,660
Fixed Assets 2011-03-31 £ 6,298
Shareholder Funds 2013-03-31 £ 2,040
Stocks Inventory 2013-03-31 £ 4,212
Stocks Inventory 2012-03-31 £ 3,764
Stocks Inventory 2012-03-31 £ 3,764
Stocks Inventory 2011-03-31 £ 3,451
Tangible Fixed Assets 2013-03-31 £ 12,693
Tangible Fixed Assets 2012-03-31 £ 11,660
Tangible Fixed Assets 2012-03-31 £ 11,660
Tangible Fixed Assets 2011-03-31 £ 6,298

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SILHILL PRECISION ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILHILL PRECISION ENGINEERING LIMITED
Trademarks
We have not found any records of SILHILL PRECISION ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILHILL PRECISION ENGINEERING 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 (71129 - Other engineering activities) as SILHILL PRECISION ENGINEERING LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where SILHILL PRECISION ENGINEERING 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 TypeQualifying
Defending partySILHILL PRECISION ENGINEERING LIMITEDEvent Date2018-04-25
 
Initiating party Event TypeAppointment of Liquidators
Defending partySILHILL PRECISION ENGINEERING LIMITEDEvent Date2016-03-03
Liquidator's name and address: Nicholas Charles Osborn Lee of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB and Dean Anthony Nelson of Smith Cooper , St Helens House, King Street, Derby DE1 3EE : Further information about this case is available from James Davies at the offices of Smith Cooper on 0121 236 6789 or at james.davies@smithcooper.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySILHILL PRECISION ENGINEERING LIMITEDEvent Date2016-03-03
At a General Meeting of the Members of the above-named Company, duly convened, and held on 3 March 2016 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 Nicholas Charles Osborn Lee and Dean Anthony Nelson be and are hereby appointed Joint Liquidators for the purposes of such winding-up." At the subsequent Meeting of Creditors held on 3 March 2016 the appointment of Nicholas Charles Osborn Lee and Dean Anthony Nelson as Joint Liquidators was confirmed. Office Holder Details: Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB and Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE . Date of Appointment: 3 March 2016 . Further information about this case is available from James Davies at the offices of Smith Cooper on 0121 236 6789 or at james.davies@smithcooper.co.uk. Peter Cleaver , Director :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partySILHILL PRECISION ENGINEERING LIMITEDEvent Date2015-11-13
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 8957 A Petition to wind up the above-named Company, Registration Number 04249712, of ,Unit 30, Imex Business Park, Bordesley Green, Birmingham, West Midlands, B9 4TR, presented on 13 November 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2016 .
 
Initiating party Event TypeMeetings of Creditors
Defending partySILHILL PRECISION ENGINEERING LIMITEDEvent Date
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 158 Edmund Street, Birmingham B3 2HB on 3 March 2016 , at 2:30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Smith Cooper, 158 Edmund Street, Birmingham B3 2HB by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from James Davies at the offices of Smith Cooper on 0121 236 6789 or at james.davies@smithcooper.co.uk. Peter Cleaver , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILHILL PRECISION ENGINEERING 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 SILHILL PRECISION ENGINEERING 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3