Dissolved
Dissolved 2017-04-04
Company Information for SILVERSTONE HOSPITALITY LIMITED
LONDON, ENGLAND, W1K,
|
Company Registration Number
05847123 Private Limited Company
Dissolved Dissolved 2017-04-04 |
| Company Name | ||
|---|---|---|
| SILVERSTONE HOSPITALITY LIMITED | ||
| Legal Registered Office | ||
| LONDON ENGLAND | ||
| Previous Names | ||
|
| Company Number | 05847123 | |
|---|---|---|
| Date formed | 2006-06-15 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2013-12-31 | |
| Date Dissolved | 2017-04-04 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2018-01-23 19:10:20 |
| 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 Hospitality, Inc. | 5465 HWY 90 WEST MOBILE, AL 36619 | Active | Company formed on the 2007-08-28 |
![]() |
SILVERSTONE HOSPITALITY LLC | 18623 HIGHWAY 99 STE 250 LYNNWOOD WA 980374552 | Active | Company formed on the 2021-02-04 |
![]() |
SILVERSTONE HOSPITALITY, LLC | 7600 CAMP BOWIE WEST BLVD FORT WORTH TX 76116 | Active | Company formed on the 2021-05-19 |
| Officer | Role | Date Appointed |
|---|---|---|
STEVEN SAUNDERS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
SEAN GARY VALENTINE |
Company Secretary | ||
SEAN GARY VALENTINE |
Director | ||
JOHN PATRICK DUFFIELD |
Director | ||
CMR SECRETARIAL LIMITED |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| LITTLE GERANIUM LIMITED | Director | 2014-10-22 | CURRENT | 2014-10-22 | Dissolved 2016-04-05 | |
| STEVEN SAUNDERS AT NEWMARKET LIMITED | Director | 2014-10-01 | CURRENT | 2005-08-24 | Dissolved 2016-04-05 | |
| CHEFS TABLE BY STEVEN SAUNDERS LIMITED | Director | 2014-09-19 | CURRENT | 2014-09-19 | Dissolved 2016-03-01 | |
| STEVEN SAUNDERS GROUP LIMITED | Director | 2009-05-05 | CURRENT | 2009-05-05 | Dissolved 2016-11-08 | |
| HOSPITALITY ASSOCIATES LIMITED | Director | 2009-05-01 | CURRENT | 2009-03-19 | Dissolved 2014-01-14 | |
| ASPIRE MEDIA AND COMMUNICATIONS LIMITED | Director | 2009-05-01 | CURRENT | 2009-03-24 | Dissolved 2014-01-07 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/11/2016 | |
| 2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
| 2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/05/2016 | |
| 2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/11/2015 | |
| 2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
| 2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/06/2015 | |
| 2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
| 2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
| 2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
| 2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
| AD01 | REGISTERED OFFICE CHANGED ON 02/01/2015 FROM INNOVATION CENTRE TECHNOLOGY PARK, SILVERSTONE CIRCUIT SILVERSTONE TOWCESTER NORTHAMPTONSHIRE NN12 8TN | |
| AA | 31/12/13 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 350100 | |
| AR01 | 08/07/14 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SAUNDERS / 18/12/2013 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
| RES15 | CHANGE OF NAME 29/01/2014 | |
| CERTNM | COMPANY NAME CHANGED ASPIRE HOSPITALITY LIMITED CERTIFICATE ISSUED ON 31/01/14 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN VALENTINE | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY SEAN VALENTINE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN VALENTINE | |
| AD01 | REGISTERED OFFICE CHANGED ON 30/12/2013 FROM UNIT 6 DISCOVERY BUSINESS PARK ST. JAMES'S ROAD LONDON SE16 4RA ENGLAND | |
| AD01 | REGISTERED OFFICE CHANGED ON 27/12/2013 FROM SILVERSTONE CIRCUIT SILVERSTONE TOWCESTER NORTHAMPTONSHIRE NN12 8TN UNITED KINGDOM | |
| AR01 | 15/06/13 FULL LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
| AD01 | REGISTERED OFFICE CHANGED ON 07/09/2012 FROM THE OVERHANGS 1ST FLOOR 57 PEACH STREET WOKINGHAM BERKSHIRE RG40 1XP | |
| AR01 | 15/06/12 FULL LIST | |
| RES01 | ADOPT ARTICLES 18/05/2011 | |
| RP04 | SECOND FILING WITH MUD 15/06/11 FOR FORM AR01 | |
| ANNOTATION | Clarification | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| SH01 | 18/05/11 STATEMENT OF CAPITAL GBP 350100 | |
| AR01 | 15/06/11 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
| AR01 | 15/06/10 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
| AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
| AA01 | PREVSHO FROM 31/10/2010 TO 31/12/2009 | |
| AD01 | REGISTERED OFFICE CHANGED ON 03/08/2010 FROM NEW MILL HOUSE NEW MILL ROAD EVERSLEY HOOK HAMPSHIRE RG27 0RB | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
| 363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
| MISC | AUDITORS RES SEC 519 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
| 287 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM THE NEW MILL NEW MILL ROAD EVERSLEY HAMPSHIRE RG27 0RA | |
| 288b | APPOINTMENT TERMINATED DIRECTOR JOHN DUFFIELD | |
| 288a | DIRECTOR APPOINTED STEVEN SAUNDERS | |
| 363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS; AMEND | |
| 288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SEAN VALENTINE / 03/03/2008 | |
| 288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SEAN VALENTINE / 03/03/2008 | |
| 363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
| 363s | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS | |
| 88(2)R | AD 06/07/06--------- £ SI 99@1=99 £ IC 1/100 | |
| 225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 29/11/06 FROM: C/O CMR LIMITED WVOLS COURT SWALLOWFIELD READING BERKSHIRE RG7 1WY | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Meetings of Creditors | 2015-12-07 |
| Meetings of Creditors | 2015-02-23 |
| Appointment of Administrators | 2015-01-08 |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Outstanding | HSBC BANK PLC | |
| MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) 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 HOSPITALITY LIMITED
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as SILVERSTONE HOSPITALITY LIMITED are:
| Initiating party | Event Type | Meetings of Creditors | |
|---|---|---|---|
| Defending party | SILVERSTONE HOSPITALITY LIMITED | Event Date | 2015-12-01 |
| In the High Court of Justice, Chancery Division case number 9060 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of considering a resolution that the administration be extended by 12 months to 22 December 2016. The closing date for votes to be submitted on Form 2.25B is 12.00 noon on 10 December 2015, by which time and date votes must be received at Cork Gully LLP, 52 Brook Street, London, W1K 5DS. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if they have given to the Joint Administrators at Cork Gully LLP, 52 Brook Street, London, W1K 5DS, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder details: Joanne Milner and Stephen Cork (IP Nos. 8761 and 8627) both of Cork Gully LLP, 52 Brook Street, London, W1K 5DS Date of Appointment: 23 December 2014 Further details contact: Udobi Nzelu, Email: udobinzelu@corkgully.com, Tel: 020 7268 2150. | |||
| Initiating party | Event Type | Meetings of Creditors | |
| Defending party | SILVERSTONE HOSPITALITY LIMITED | Event Date | 2015-02-19 |
| In the High Court of Justice, Chancery Division Companies Court case number 9060 Notice is hereby given that an initial meeting of creditors of the Company pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986, is to be conducted by correspondence pursuant to Paragraph 58 of Schedule B1 to the Act. The closing date for votes to be submitted on Form 2.25B is 12.00 noon on 2 March 2015, by which time and date votes must be received at Cork Gully LLP, 52 Brook Street, London, W1K 5DS. A copy of Form 2.25B is available on request. The resolutions to be considered include the Joint Administrators proposals and a resolution that unpaid pre-administration costs be paid as an expense of the administration. Under Rule 2.38 a person is entitled to submit a vote only if they have given to the Joint Administrators at 52 Brook Street, London, W1K 5DS not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of appointment: 23 December 2014. Office Holder details: Joanne Milner and Stephen Cork (IP Nos 8761 and 8627) both of Cork Gully LLP, 52 Brook Street, London, W1K 5DS. Further details contact: Harry Rose, Email: harryrose@corkgully.com, Tel: 0207 2682150. | |||
| Initiating party | Event Type | Appointment of Administrators | |
| Defending party | SILVERSTONE HOSPITALITY LIMITED | Event Date | 2014-12-23 |
| In the High Court of Justice, Chancery Division Companies Court case number 9060 Stephen Cork and Joanne Milner (IP Nos 8627 and 8761 ), both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS Further details contact: Stephen Cork and Joanne Milner, Tel: 020 7268 2150. Alternative contact name: Harry Rose, Email: harryrose@corkgully.com : | |||
| Initiating party | Event Type | Final Meetings | |
| Defending party | Event Date | 2006-02-14 | |
| (In Liquidation) Registered Office: 132 Queen Drive, Queens Park, Glasgow G42 8QW Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the final meeting of creditors of the above company will be held within the offices of William Duncan & Co., 104 Quarry Street, Hamilton ML3 7AX at 11.00 am on Tuesday 14 March 2006, for the purpose of having a final account laid before them by the Liquidator, showing the manner in which the winding-up of the company has been conducted and the companys property has been disposed of. The meeting will also determine whether the Liquidator should be released in terms of Section 174 of the said Act. Cameron K Russell , CA, FIPA, FABRP, Liquidator William Duncan & Co., 104 Quarry Street, Hamilton ML3 7AX. 10 February 2006. | |||
| 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. |