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

SILVERDELL PLC

BDO LLP, 55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
05755897
Public Limited Company
Liquidation

Company Overview

About Silverdell Plc
SILVERDELL PLC was founded on 2006-03-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Silverdell Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SILVERDELL PLC
 
Legal Registered Office
BDO LLP
55 BAKER STREET
LONDON
W1U 7EU
Other companies in W1U
 
Previous Names
BOW LANE CAPITAL PLC19/07/2006
Filing Information
Company Number 05755897
Company ID Number 05755897
Date formed 2006-03-24
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2012
Account next due 31/03/2014
Latest return 24/03/2013
Return next due 21/04/2014
Type of accounts GROUP
Last Datalog update: 2018-09-04 18:00:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILVERDELL PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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.
Companies with same name SILVERDELL PLC
The following companies were found which have the same name as SILVERDELL PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SILVERDELL (UK) LIMITED LOXLEY MANOR LOXLEY ROAD SHEFFIELD SOUTH YORKSHIRE S6 6GY Dissolved Company formed on the 2005-08-12
SILVERDELL ENVIRONMENTAL LIMITED UNIT 1A PACIFIC WHARF HERTFORD ROAD BARKING ESSEX IG11 8BL Dissolved Company formed on the 2013-06-17
SILVERDELL MANAGEMENT SERVICES LLP LOXLEY MANOR LOXLEY ROAD SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S6 6RW Dissolved Company formed on the 2002-08-20
SILVERDELL PROFESSIONAL SERVICES LIMITED LOXLEY MANOR LOXLEY ROAD SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S6 6RW Dissolved Company formed on the 2002-06-13
SILVERDELL CANADA LIMITÉE 100 King Street W., Suite 6100 1 First Canadian Place Toronto Ontario M5X 1B8 Dissolved Company formed on the 2011-05-06

Company Officers of SILVERDELL PLC

Current Directors
Officer Role Date Appointed
CONDATIS LIMITED
Director 2013-12-10
IAN RODERICK JOHNSON
Director 2009-08-10
SEAN EDWARD HARRISON NUTLEY
Director 2006-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN CAROL FADIL
Company Secretary 2006-03-24 2014-08-18
STUART JOHN DOUGHTY
Director 2009-04-06 2013-12-10
MARK IRVINE JOHN WATTS
Director 2006-03-24 2013-12-10
ROBERT JAMES HILLHOUSE
Company Secretary 2006-03-24 2010-10-22
DAVID JEFFREYS WILLIAMS
Director 2006-03-24 2009-04-06
GORDON MORRISON
Director 2006-08-04 2009-02-26
DANIEL TERENCE SPICER
Director 2006-07-19 2008-10-22
CHRISTOPHER JOHN SIMS
Director 2007-04-05 2008-10-21
JAMES HENRY MERRICK CORSELLIS
Director 2006-03-24 2006-07-19
BENJAMIN HOWARD SHAW
Director 2006-03-24 2006-07-19
LUCIENE JAMES LIMITED
Company Secretary 2006-03-24 2006-03-24
LUCIENE JAMES LIMITED
Director 2006-03-24 2006-03-24
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Director 2006-03-24 2006-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONDATIS LIMITED MARSHALL ROEBUCK PROPERTY LIMITED Director 2016-09-19 CURRENT 2013-12-05 Liquidation
CONDATIS LIMITED VITIRIS LIMITED Director 2016-09-14 CURRENT 2011-06-10 Dissolved 2017-04-11
CONDATIS LIMITED PRALONG LIMITED Director 2016-09-14 CURRENT 2011-04-20 Liquidation
CONDATIS LIMITED PORTFIELD SPORTS CARS LIMITED Director 2016-09-12 CURRENT 1990-08-13 In Administration/Administrative Receiver
CONDATIS LIMITED MARSHALL ROEBUCK LIMITED Director 2016-09-12 CURRENT 1996-04-29 In Administration/Administrative Receiver
CONDATIS LIMITED CITY MOTOR HOLDINGS LIMITED Director 2016-09-12 CURRENT 2001-10-09 In Administration/Administrative Receiver
CONDATIS LIMITED HOUNDMILLS AUTOPLAZA LIMITED Director 2016-09-12 CURRENT 2007-11-08 Liquidation
CONDATIS LIMITED CITY BASINGSTOKE LIMITED Director 2016-09-12 CURRENT 2002-02-22 Liquidation
CONDATIS LIMITED GOWRINGS OF READING LIMITED Director 2016-09-12 CURRENT 2007-11-19 In Administration/Administrative Receiver
CONDATIS LIMITED GOWRINGS OF NEWBURY LIMITED Director 2016-09-12 CURRENT 2002-04-04 In Administration/Administrative Receiver
CONDATIS LIMITED VIKING BASINGSTOKE LIMITED Director 2016-09-12 CURRENT 2007-11-08 In Administration/Administrative Receiver
CONDATIS LIMITED KVMSHOP LIMITED Director 2016-06-21 CURRENT 1983-01-21 Active
CONDATIS LIMITED TAALUS LIMITED Director 2013-05-17 CURRENT 2006-01-25 Dissolved 2016-07-19
CONDATIS LIMITED THORTS LIMITED Director 2012-06-25 CURRENT 1974-09-04 Liquidation
IAN RODERICK JOHNSON KITSONS ENVIRONMENTAL EUROPE LIMITED Director 2010-09-29 CURRENT 1992-09-22 Dissolved 2016-09-07
SEAN EDWARD HARRISON NUTLEY ELESS ENVIRONMENTAL LIMITED Director 2017-11-20 CURRENT 2016-04-28 Voluntary Arrangement
SEAN EDWARD HARRISON NUTLEY BRIGHT MONKEY LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
SEAN EDWARD HARRISON NUTLEY MR GRANT'S LIMITED Director 2016-10-16 CURRENT 2013-10-17 Active
SEAN EDWARD HARRISON NUTLEY NUTCO 2016 LTD Director 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
SEAN EDWARD HARRISON NUTLEY SILVERDELL PROFESSIONAL SERVICES LIMITED Director 2013-11-14 CURRENT 2002-06-13 Dissolved 2015-02-17
SEAN EDWARD HARRISON NUTLEY SWIFT ASBESTOS SERVICES LIMITED Director 2013-11-14 CURRENT 1995-09-22 Dissolved 2015-02-17
SEAN EDWARD HARRISON NUTLEY SWIFT ASBESTOS (HOLDINGS) LIMITED Director 2013-11-14 CURRENT 2005-04-07 Dissolved 2015-01-20
SEAN EDWARD HARRISON NUTLEY SILVERDELL ENVIRONMENTAL LIMITED Director 2013-07-09 CURRENT 2013-06-17 Dissolved 2015-02-03
SEAN EDWARD HARRISON NUTLEY SILVERDELL (UK) LIMITED Director 2012-06-18 CURRENT 2005-08-12 Dissolved 2015-04-14
SEAN EDWARD HARRISON NUTLEY EDS GROUP HOLDINGS LIMITED Director 2012-06-18 CURRENT 2007-05-25 Dissolved 2016-10-16
SEAN EDWARD HARRISON NUTLEY EDS MAYER PARRY LIMITED Director 2012-06-18 CURRENT 2005-06-17 Liquidation
SEAN EDWARD HARRISON NUTLEY EDS PLANT SOLUTIONS LIMITED Director 2012-06-18 CURRENT 2008-03-29 Liquidation
SEAN EDWARD HARRISON NUTLEY EURO DISMANTLING SERVICES LTD. Director 2012-06-18 CURRENT 1994-04-11 Liquidation
SEAN EDWARD HARRISON NUTLEY EDS PROCESS PLANT SOLUTIONS LIMITED Director 2012-06-18 CURRENT 2003-09-09 Liquidation
SEAN EDWARD HARRISON NUTLEY KITSONS GROUP LIMITED Director 2009-05-14 CURRENT 2003-07-28 Liquidation
SEAN EDWARD HARRISON NUTLEY PROPERTY BUREAU GROUP LIMITED Director 2008-02-27 CURRENT 2002-12-03 Dissolved 2013-09-04
SEAN EDWARD HARRISON NUTLEY LINGWOODS MANAGEMENT COMPANY LIMITED Director 2007-02-15 CURRENT 2007-02-15 Active - Proposal to Strike off
SEAN EDWARD HARRISON NUTLEY WQUAY LTD Director 2000-09-01 CURRENT 1979-02-28 Liquidation

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
2020-02-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-02-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-04-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-21
2018-03-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-21
2017-03-244.68 Liquidators' statement of receipts and payments to 2017-01-21
2016-07-08LIQ MISC OCCourt order insolvency:c/o replacement of liquidator
2016-07-08600Appointment of a voluntary liquidator
2016-07-084.40Notice of ceasing to act as a voluntary liquidator
2016-03-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2016
2016-03-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2016
2015-02-052.24BAdministrator's progress report to 2015-01-22
2015-02-05600Appointment of a voluntary liquidator
2015-01-222.34BNotice of move from Administration to creditors voluntary liquidation
2014-09-07TM02Termination of appointment of Susan Carol Fadil on 2014-08-18
2014-09-022.24BAdministrator's progress report to 2014-07-27
2014-04-142.16BStatement of affairs with form 2.14B
2014-04-11F2.18Notice of deemed approval of proposals
2014-03-272.17BStatement of administrator's proposal
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/14 FROM 20 Buckingham Street London WC2N 6EF United Kingdom
2014-02-032.12BAppointment of an administrator
2014-01-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 057558970009
2014-01-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 6
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-12-31DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600066156Y2013 ASIN: GB00B12XK814
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK WATTS
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART DOUGHTY
2013-12-13AP02Appointment of Condatis Limited as coporate director
2013-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 057558970009
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RODERICK JOHNSON / 28/03/2013
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EDWARD HARRISON NUTLEY / 28/03/2013
2013-04-22LATEST SOC22/04/13 STATEMENT OF CAPITAL;GBP 3132139.12
2013-04-22AR0124/03/13 NO MEMBER LIST
2013-03-07SH0118/06/12 STATEMENT OF CAPITAL GBP 3132139.12
2013-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-01-31DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600055781Y2012 ASIN: GB00B12XK814
2012-12-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600055781Y2012 ASIN: GB00B12XK814
2012-08-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-06-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-22MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2012-06-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 14 BUCKINGHAM STREET LONDON WC2N 6DF
2012-04-25AR0124/03/12 NO MEMBER LIST
2012-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-03-07RES13AUTHORITY TO ALLOT SHARES AND COMPANY BUSINESS 29/02/2012
2011-11-28SH0111/08/11 STATEMENT OF CAPITAL GBP 1808397.19
2011-11-28SH0111/08/11 STATEMENT OF CAPITAL GBP 1752897.19
2011-10-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-03AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-10-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CAROL FADIL / 19/09/2011
2011-04-26AR0124/03/11 BULK LIST
2011-02-18SH1918/02/11 STATEMENT OF CAPITAL GBP 1516547.19
2011-02-18CERT15REDUCTION OF ISSUED CAPITAL
2011-02-18OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-02-15AD02SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM
2011-02-10SH0108/02/11 STATEMENT OF CAPITAL GBP 14016547.19
2011-02-04MISCCERT TO CANCEL SHARE PREM AND CAPITAL REDEMPTION RESERVE
2011-02-04SH1904/02/11 STATEMENT OF CAPITAL GBP 1516547.19
2011-02-04OCCANC SHAREPREM/CAP REDEMP RESERV
2011-01-25RES13GEN BUSINESS 16/12/2010
2011-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CAROL FADIL / 18/11/2010
2010-10-22TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HILLHOUSE
2010-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-03MISCAUD STATEMENT
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IRVINE JOHN WATTS / 21/07/2010
2010-05-27AR0124/03/10 BULK LIST
2010-03-22SH0622/03/10 STATEMENT OF CAPITAL GBP 19329547.16
2010-03-22SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES 25/02/2010
2010-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RODERICK JOHNSON / 12/11/2009
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SILVERDELL PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-03-29
Appointment of Liquidators2015-01-30
Appointment of Administrators2014-02-03
Fines / Sanctions
No fines or sanctions have been issued against SILVERDELL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-16 PART of the property or undertaking has been released from charge HSBC BANK PLC
DEBENTURE 2012-06-20 PART of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
DEBENTURE 2012-06-18 Satisfied ANDREW OWEN MCGEE
DEBENTURE 2012-06-18 Satisfied DARREN JAMES PALIN
DEBENTURE 2010-09-30 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF KEY-MAN POLICIES 2010-09-30 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF KEY-MAN POLICIES 2009-05-15 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE
DEBENTURE 2006-12-20 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2012-09-30

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 SILVERDELL PLC

Intangible Assets
Patents
We have not found any records of SILVERDELL PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SILVERDELL PLC
Trademarks
We have not found any records of SILVERDELL PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILVERDELL PLC. 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 (82990 - Other business support service activities n.e.c.) as SILVERDELL PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SILVERDELL PLC 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 TypeAppointment of Liquidators
Defending partySILVERDELL PLCEvent Date2015-01-22
Antony David Nygate and David Harry Gilbert of BDO LLP , 55 Baker Street, London, W1U 7EU . : Office Holder contact details: BRNOTICE@bdo.co.uk quoting 009290/CB/Silverdell/C7-00239448
 
Initiating party Event TypeAppointment of Administrators
Defending partySILVERDELL PLCEvent Date2014-01-28
Antony David Nygate and David Harry Gilbert (IP Nos 9237 and 2376 ) both of BDO LLP , 55 Baker Street, London W1U 7EU :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partySILVERDELL PLCEvent Date
WE HEREBY GIVE NOTICE that Antony David Nygate (IP number 9237) and David Harry Gilbert (IP number 2376) of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the Company on 22 January 2015. Pursuant to Rule 11.2 of the Insolvency Rules 1986, a first and final dividend is to be declared in the above matter. If creditors do not prove their debt and submit their claim together with any supporting documentation to the below e-mail or postal address by 29 April 2016, you will be excluded from this dividend which is to be declared within two months from the last date for proving. The Joint Liquidators may be contacted c/o Robert Ferne, 55 Baker Street, London W1U 7EU or by e-mail to robert.ferne@bdo.co.uk Antony David Nygate , Joint Liquidator Dated: 21 March 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILVERDELL PLC 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 SILVERDELL PLC 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.