Dissolved
Dissolved 2017-03-12
Company Information for SILVERSTONE HOLDINGS LIMITED
NORTHAMPTON, NN5 5LF,
|
Company Registration Number
05223843
Private Limited Company
Dissolved Dissolved 2017-03-12 |
Company Name | |
---|---|
SILVERSTONE HOLDINGS LIMITED | |
Legal Registered Office | |
NORTHAMPTON NN5 5LF Other companies in NN12 | |
Company Number | 05223843 | |
---|---|---|
Date formed | 2004-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-03-12 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 22:21:08 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SILVERSTONE HOLDINGS LLC | 1 BRIDLE LANE New York GLEN COVE NY 11542 | Active | Company formed on the 2007-08-21 | |
SILVERSTONE HOLDINGS, INCORPORATED | 505 5TH AVE STE 729 DES MOINES IA 50309 | Active | Company formed on the 1968-05-08 | |
SILVERSTONE HOLDINGS LLC | 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 | Permanently Revoked | Company formed on the 2005-02-02 | |
SILVERSTONE HOLDINGS LTD. | 123 WEST NYE LN STE 129 CARSON CITY NV 89706 | Revoked | Company formed on the 2010-07-09 | |
SILVERSTONE HOLDINGS PTY LTD | WA 6014 | Active | Company formed on the 1979-06-20 | |
Silverstone Holdings, Inc. | 412 N Main Street STE 100 Buffalo WY 82834 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2016-12-29 | |
SILVERSTONE HOLDINGS, INC. | 1111 Brickell Avenue MIAMI FL 33131 | Inactive | Company formed on the 2000-10-12 | |
SILVERSTONE HOLDINGS LLC | 10305 US HWY. #1, STE. #2 HOBE SOUND FL 33455 | Active | Company formed on the 2017-08-23 | |
SILVERSTONE HOLDINGS, INCORPORATED | 505 5TH AVE STE 729 DES MOINES IA 50309 | Active | Company formed on the 1968-05-08 | |
SILVERSTONE HOLDINGS LLC | Georgia | Unknown | ||
SILVERSTONE HOLDINGS LLC | Georgia | Unknown | ||
SILVERSTONE HOLDINGS LLC | California | Unknown | ||
SILVERSTONE HOLDINGS LLC | Michigan | UNKNOWN | ||
SILVERSTONE HOLDINGS LLC | Georgia | Unknown | ||
SILVERSTONE HOLDINGS LTD | 65 DUMERS CHASE MANCHESTER M26 2TH | Active - Proposal to Strike off | Company formed on the 2020-02-28 | |
SILVERSTONE HOLDINGS LTD | 29 PARK SQUARE WEST LEEDS LS1 2PQ | Active | Company formed on the 2023-02-02 |
Officer | Role | Date Appointed |
---|---|---|
JOHN ALBERT MARTIN GRANT |
||
IAN HENRY TITCHMARSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ALEXANDER THOMSON |
Company Secretary | ||
EDWARD ARTHUR BROOKES |
Director | ||
RICHARD JOHN PHILLIPS |
Director | ||
DAVID ALEXANDER THOMSON |
Director | ||
NEIL MARTIN ENGLAND |
Director | ||
NICK ADAMS |
Director | ||
JONATHAN PETER BAKER |
Director | ||
JAMES NORMAN RONALD HARKER |
Director | ||
NEIL DAVID MITCHENALL |
Director | ||
STEPHEN JOHN MICHAEL MORRIS |
Director | ||
PETER WODEHOUSE WILLIAMS |
Director | ||
ROBERT BROOKS |
Director | ||
KEITH JACK OLIVER |
Director | ||
STUART ROYLANCE ROLT |
Director | ||
GERALD MARK COULDRAKE |
Company Secretary | ||
CHARLES CAIRNS AULD |
Director | ||
SIMON JAMES GULLIFORD |
Director | ||
YVONNE MARY HARRIS |
Director | ||
IAN HENRY TITCHMARSH |
Director | ||
RAYMOND ANTHONY BELLM |
Director | ||
STUART ROYLANCE ROLT |
Director | ||
ALEXANDER DERMOT LESLIE SYDNEY HOOTON |
Director | ||
ROBERT BROOKS |
Director | ||
MARTIN ARTHUR COLVILL |
Company Secretary | ||
NIGEL CHRISTOPHER NEWTON |
Director | ||
RAYMOND ANTHONY BELLM |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUGEAN LIMITED | Director | 2015-08-24 | CURRENT | 2004-08-06 | Active | |
SILVERSTONE COLLEGE OF MOTORSPORT LIMITED | Director | 2014-12-19 | CURRENT | 2003-05-29 | Active | |
SILVERSTONE CLUB LIMITED | Director | 2014-12-19 | CURRENT | 1972-11-30 | Active | |
SILVERSTONE GRAND PRIX LIMITED | Director | 2014-12-19 | CURRENT | 1974-03-11 | Active | |
THE BRDC LIMITED | Director | 2014-12-19 | CURRENT | 1983-11-29 | Active | |
SILVERSTONE RACING SCHOOL LIMITED | Director | 2014-12-19 | CURRENT | 1984-01-19 | Active | |
SILVERSTONE LEISUREWEAR LIMITED | Director | 2014-12-19 | CURRENT | 1991-03-22 | Active | |
BRDC RACE LIMITED | Director | 2014-12-19 | CURRENT | 1998-11-17 | Active | |
SILVERSTONE RACING LIMITED | Director | 2014-12-04 | CURRENT | 2013-08-02 | Dissolved 2015-05-19 | |
SILVERSTONE INNOVATION CENTRE LIMITED | Director | 2014-11-10 | CURRENT | 2003-11-07 | Dissolved 2017-03-12 | |
SILVERSTONE HERITAGE LIMITED | Director | 2014-11-10 | CURRENT | 2013-10-21 | Active | |
SILVERSTONE CIRCUITS LIMITED | Director | 2014-11-10 | CURRENT | 1966-07-05 | Active | |
SILVERSTONE ESTATES LIMITED | Director | 2014-11-10 | CURRENT | 1971-06-04 | Active | |
SURION ENERGY LIMITED | Director | 2009-08-17 | CURRENT | 2009-08-17 | Dissolved 2013-12-17 | |
SHEMTEC PACKAGING LTD | Director | 1997-09-26 | CURRENT | 1983-12-14 | Liquidation | |
FRANCIS PACKAGING LIMITED | Director | 1997-09-26 | CURRENT | 1956-12-31 | Liquidation | |
SEARLE OVERSEAS LIMITED | Director | 1997-09-26 | CURRENT | 1936-01-17 | Liquidation | |
SILVERSTONE INNOVATION CENTRE LIMITED | Director | 2014-11-10 | CURRENT | 2003-11-07 | Dissolved 2017-03-12 | |
SILVERSTONE HERITAGE LIMITED | Director | 2014-11-10 | CURRENT | 2013-10-21 | Active | |
LINGUADEPT UK LIMITED | Director | 2014-06-05 | CURRENT | 2013-06-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM SILVERSTONE CIRCUITS SILVERSTONE TOWCESTER NORTHAMPTONSHIRE NN12 8TN | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 06/05/15 STATEMENT OF CAPITAL GBP 1.00 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 22/04/15 | |
RES13 | INTERIM DIVIDEND DECLARED 22/04/2015 | |
RES06 | REDUCE ISSUED CAPITAL 22/04/2015 | |
AP01 | DIRECTOR APPOINTED MR IAN HENRY TITCHMARSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BROOKES | |
AP01 | DIRECTOR APPOINTED MR JOHN ALBERT MARTIN GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID THOMSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 09/09/2014 | |
SH01 | 09/09/14 STATEMENT OF CAPITAL GBP 8000001.00 | |
AR01 | 07/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MITCHENALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICK ADAMS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 07/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR BROOKES / 01/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR BROOKES / 01/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR BROOKES / 01/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN ENGLAND / 31/07/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 07/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NEIL DAVID MITCHENALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOKS | |
AP01 | DIRECTOR APPOINTED MR NICK ADAMS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 07/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PETER BAKER | |
AP01 | DIRECTOR APPOINTED MR ROBERT BROOKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART ROLT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH OLIVER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 07/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR BROOKES / 06/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER THOMSON / 07/09/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MR JAMES NORMAN RONALD HARKER | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 30/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER THOMSON | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA01 | PREVEXT FROM 30/12/2009 TO 31/12/2009 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN MICHAEL MORRIS | |
AA | FULL ACCOUNTS MADE UP TO 30/12/08 | |
363a | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES AULD | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILLIPS / 01/09/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN TITCHMARSH | |
288a | DIRECTOR APPOINTED PETER WILLIAMS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BROOKES / 01/05/2009 | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 22/05/2009 FROM EIGHTH FLOOR 6 NEW STREET SQUARE LONDON EC4A 3AQ | |
288b | APPOINTMENT TERMINATED SECRETARY GERALD COULDRAKE | |
288a | SECRETARY APPOINTED MR DAVID ALEXANDER THOMSON | |
AA | FULL ACCOUNTS MADE UP TO 30/12/07 | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON GULLIFORD | |
288a | DIRECTOR APPOINTED EDWARD ARTHUR BROOKES | |
288b | APPOINTMENT TERMINATED DIRECTOR YVONNE HARRIS | |
287 | REGISTERED OFFICE CHANGED ON 29/01/08 FROM: THIRD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH | |
363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS |
Final Meetings | 2016-10-07 |
Resolutions for Winding-up | 2015-09-29 |
Appointment of Liquidators | 2015-09-29 |
Notices to Creditors | 2015-09-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
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 SILVERSTONE HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as SILVERSTONE HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SILVERSTONE HOLDINGS LIMITED | Event Date | 2016-10-04 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final Meeting of members of the above Company will be held at BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF on 30 November 2016 at 10.00 am. The purpose of the meeting is for the Joint Liquidators account to be laid down before the meetings, showing how the winding up has been conducted and the Companys property disposed of, together with any further explanations that may be given. Proxies and proofs of debt to be used at the meeting must be lodged with the Company at its registered office at 100 St James Road, Northampton, NN5 5LF not later than 12.00 noon on 29 November 2016. Date of Appointment: 21 September 2015. Office Holder details: Peter John Windatt, (IP No. 008611) and John William Rimmer, (IP No. 13836) both of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF Further details contact: Jocelyn Gilbert, Tel: 01604 595621 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SILVERSTONE HOLDINGS LIMITED | Event Date | 2015-09-21 |
At a General Meeting of the Members of the above named Company, duly convened and held at Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN on 21 September 2015 , the following Special Resolutions were duly passed: That the Company be wound up voluntarily and that Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100-102 St James Road, Northampton NN5 5LF and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 100-102 St James Road, Northampton NN5 5LF be and they are hereby appointed Joint Liquidators for the purpose the winding up and that they may act jointly and severally. Further details contact: Jocelyn Gilbert, Tel: 01604 595621 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SILVERSTONE HOLDINGS LIMITED | Event Date | 2015-09-21 |
Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF . : Further details contact: Jocelyn Gilbert, Tel: 01604 595621 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SILVERSTONE HOLDINGS LIMITED | Event Date | 2015-09-21 |
Notice is hereby given that Peter John Windatt and John William Rimmer of BRI Business Recovery and Insolvency, 100-102 St James Road, Northampton, NN5 5LF, were appointed Joint Liquidators of the above Company by the Members on 21 September 2015. Notice is also hereby given that the creditors of the above named Company are required on or before 21 October 2015 to send their names and addresses with particulars of their debt to the undersigned Peter John Windatt and John William Rimmer of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and 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 distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. Date of Appointment: 21 September 2015 Office Holder details: Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF . Further details contact: Jocelyn Gilbert, Tel: 01604 595621 | |||
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. |