Liquidation
Company Information for SILVERDELL PLC
BDO LLP, 55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
05755897
Public Limited Company
Liquidation |
Company Name | ||
---|---|---|
SILVERDELL PLC | ||
Legal Registered Office | ||
BDO LLP 55 BAKER STREET LONDON W1U 7EU Other companies in W1U | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
CONDATIS LIMITED |
||
IAN RODERICK JOHNSON |
||
SEAN EDWARD HARRISON NUTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN CAROL FADIL |
Company Secretary | ||
STUART JOHN DOUGHTY |
Director | ||
MARK IRVINE JOHN WATTS |
Director | ||
ROBERT JAMES HILLHOUSE |
Company Secretary | ||
DAVID JEFFREYS WILLIAMS |
Director | ||
GORDON MORRISON |
Director | ||
DANIEL TERENCE SPICER |
Director | ||
CHRISTOPHER JOHN SIMS |
Director | ||
JAMES HENRY MERRICK CORSELLIS |
Director | ||
BENJAMIN HOWARD SHAW |
Director | ||
LUCIENE JAMES LIMITED |
Company Secretary | ||
LUCIENE JAMES LIMITED |
Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARSHALL ROEBUCK PROPERTY LIMITED | Director | 2016-09-19 | CURRENT | 2013-12-05 | Liquidation | |
VITIRIS LIMITED | Director | 2016-09-14 | CURRENT | 2011-06-10 | Dissolved 2017-04-11 | |
PRALONG LIMITED | Director | 2016-09-14 | CURRENT | 2011-04-20 | Liquidation | |
PORTFIELD SPORTS CARS LIMITED | Director | 2016-09-12 | CURRENT | 1990-08-13 | In Administration/Administrative Receiver | |
MARSHALL ROEBUCK LIMITED | Director | 2016-09-12 | CURRENT | 1996-04-29 | In Administration/Administrative Receiver | |
CITY MOTOR HOLDINGS LIMITED | Director | 2016-09-12 | CURRENT | 2001-10-09 | In Administration/Administrative Receiver | |
HOUNDMILLS AUTOPLAZA LIMITED | Director | 2016-09-12 | CURRENT | 2007-11-08 | Liquidation | |
CITY BASINGSTOKE LIMITED | Director | 2016-09-12 | CURRENT | 2002-02-22 | Liquidation | |
GOWRINGS OF READING LIMITED | Director | 2016-09-12 | CURRENT | 2007-11-19 | In Administration/Administrative Receiver | |
GOWRINGS OF NEWBURY LIMITED | Director | 2016-09-12 | CURRENT | 2002-04-04 | In Administration/Administrative Receiver | |
VIKING BASINGSTOKE LIMITED | Director | 2016-09-12 | CURRENT | 2007-11-08 | In Administration/Administrative Receiver | |
KVMSHOP LIMITED | Director | 2016-06-21 | CURRENT | 1983-01-21 | Active | |
TAALUS LIMITED | Director | 2013-05-17 | CURRENT | 2006-01-25 | Dissolved 2016-07-19 | |
THORTS LIMITED | Director | 2012-06-25 | CURRENT | 1974-09-04 | Liquidation | |
KITSONS ENVIRONMENTAL EUROPE LIMITED | Director | 2010-09-29 | CURRENT | 1992-09-22 | Dissolved 2016-09-07 | |
ELESS ENVIRONMENTAL LIMITED | Director | 2017-11-20 | CURRENT | 2016-04-28 | Voluntary Arrangement | |
BRIGHT MONKEY LIMITED | Director | 2017-05-18 | CURRENT | 2017-05-18 | Active | |
MR GRANT'S LIMITED | Director | 2016-10-16 | CURRENT | 2013-10-17 | Active | |
NUTCO 2016 LTD | Director | 2016-03-04 | CURRENT | 2016-03-04 | Active - Proposal to Strike off | |
SILVERDELL PROFESSIONAL SERVICES LIMITED | Director | 2013-11-14 | CURRENT | 2002-06-13 | Dissolved 2015-02-17 | |
SWIFT ASBESTOS SERVICES LIMITED | Director | 2013-11-14 | CURRENT | 1995-09-22 | Dissolved 2015-02-17 | |
SWIFT ASBESTOS (HOLDINGS) LIMITED | Director | 2013-11-14 | CURRENT | 2005-04-07 | Dissolved 2015-01-20 | |
SILVERDELL ENVIRONMENTAL LIMITED | Director | 2013-07-09 | CURRENT | 2013-06-17 | Dissolved 2015-02-03 | |
SILVERDELL (UK) LIMITED | Director | 2012-06-18 | CURRENT | 2005-08-12 | Dissolved 2015-04-14 | |
EDS GROUP HOLDINGS LIMITED | Director | 2012-06-18 | CURRENT | 2007-05-25 | Dissolved 2016-10-16 | |
EDS MAYER PARRY LIMITED | Director | 2012-06-18 | CURRENT | 2005-06-17 | Liquidation | |
EDS PLANT SOLUTIONS LIMITED | Director | 2012-06-18 | CURRENT | 2008-03-29 | Liquidation | |
EURO DISMANTLING SERVICES LTD. | Director | 2012-06-18 | CURRENT | 1994-04-11 | Liquidation | |
EDS PROCESS PLANT SOLUTIONS LIMITED | Director | 2012-06-18 | CURRENT | 2003-09-09 | Liquidation | |
KITSONS GROUP LIMITED | Director | 2009-05-14 | CURRENT | 2003-07-28 | Liquidation | |
PROPERTY BUREAU GROUP LIMITED | Director | 2008-02-27 | CURRENT | 2002-12-03 | Dissolved 2013-09-04 | |
LINGWOODS MANAGEMENT COMPANY LIMITED | Director | 2007-02-15 | CURRENT | 2007-02-15 | Active - Proposal to Strike off | |
WQUAY LTD | Director | 2000-09-01 | CURRENT | 1979-02-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-21 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-21 | |
LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2016 | |
2.24B | Administrator's progress report to 2015-01-22 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
TM02 | Termination of appointment of Susan Carol Fadil on 2014-08-18 | |
2.24B | Administrator's progress report to 2014-07-27 | |
2.16B | Statement of affairs with form 2.14B | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/14 FROM 20 Buckingham Street London WC2N 6EF United Kingdom | |
2.12B | Appointment of an administrator | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 057558970009 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600066156Y2013 ASIN: GB00B12XK814 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WATTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART DOUGHTY | |
AP02 | Appointment of Condatis Limited as coporate director | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057558970009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RODERICK JOHNSON / 28/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EDWARD HARRISON NUTLEY / 28/03/2013 | |
LATEST SOC | 22/04/13 STATEMENT OF CAPITAL;GBP 3132139.12 | |
AR01 | 24/03/13 NO MEMBER LIST | |
SH01 | 18/06/12 STATEMENT OF CAPITAL GBP 3132139.12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600055781Y2012 ASIN: GB00B12XK814 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600055781Y2012 ASIN: GB00B12XK814 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 14 BUCKINGHAM STREET LONDON WC2N 6DF | |
AR01 | 24/03/12 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
RES13 | AUTHORITY TO ALLOT SHARES AND COMPANY BUSINESS 29/02/2012 | |
SH01 | 11/08/11 STATEMENT OF CAPITAL GBP 1808397.19 | |
SH01 | 11/08/11 STATEMENT OF CAPITAL GBP 1752897.19 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AD02 | SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CAROL FADIL / 19/09/2011 | |
AR01 | 24/03/11 BULK LIST | |
SH19 | 18/02/11 STATEMENT OF CAPITAL GBP 1516547.19 | |
CERT15 | REDUCTION OF ISSUED CAPITAL | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
AD02 | SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM | |
SH01 | 08/02/11 STATEMENT OF CAPITAL GBP 14016547.19 | |
MISC | CERT TO CANCEL SHARE PREM AND CAPITAL REDEMPTION RESERVE | |
SH19 | 04/02/11 STATEMENT OF CAPITAL GBP 1516547.19 | |
OC | CANC SHAREPREM/CAP REDEMP RESERV | |
RES13 | GEN BUSINESS 16/12/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CAROL FADIL / 18/11/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT HILLHOUSE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MISC | AUD STATEMENT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IRVINE JOHN WATTS / 21/07/2010 | |
AR01 | 24/03/10 BULK LIST | |
SH06 | 22/03/10 STATEMENT OF CAPITAL GBP 19329547.16 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 25/02/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RODERICK JOHNSON / 12/11/2009 |
Notice of Intended Dividends | 2016-03-29 |
Appointment of Liquidators | 2015-01-30 |
Appointment of Administrators | 2014-02-03 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
PART of the property or undertaking has been released from charge | HSBC BANK PLC | ||
DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | HSBC BANK PLC | |
DEBENTURE | Satisfied | ANDREW OWEN MCGEE | |
DEBENTURE | Satisfied | DARREN JAMES PALIN | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
ASSIGNMENT OF KEY-MAN POLICIES | Satisfied | BARCLAYS BANK PLC | |
ASSIGNMENT OF KEY-MAN POLICIES | Satisfied | BARCLAYS BANK PLC AS SECURITY TRUSTEE | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC (THE SECURITY TRUSTEE) |
|
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SILVERDELL PLC | Event Date | 2015-01-22 |
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 Type | Appointment of Administrators | |
Defending party | SILVERDELL PLC | Event Date | 2014-01-28 |
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 Type | Notice of Intended Dividends | |
Defending party | SILVERDELL PLC | Event 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 | |||
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. |