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

SILVERSTONE HOSPITALITY LIMITED

LONDON, ENGLAND, W1K,
Company Registration Number
05847123
Private Limited Company
Dissolved

Dissolved 2017-04-04

Company Overview

About Silverstone Hospitality Ltd
SILVERSTONE HOSPITALITY LIMITED was founded on 2006-06-15 and had its registered office in London. The company was dissolved on the 2017-04-04 and is no longer trading or active.

Key Data
Company Name
SILVERSTONE HOSPITALITY LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
ASPIRE HOSPITALITY LIMITED31/01/2014
Filing Information
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
Primary Source:Companies House
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 SILVERSTONE HOSPITALITY LIMITED
The following companies were found which have the same name as SILVERSTONE HOSPITALITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SILVERSTONE HOSPITALITY LIMITED

Current Directors
Officer Role Date Appointed
STEVEN SAUNDERS
Director 2009-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN GARY VALENTINE
Company Secretary 2006-10-17 2013-12-20
SEAN GARY VALENTINE
Director 2006-10-17 2013-12-20
JOHN PATRICK DUFFIELD
Director 2006-06-15 2009-04-01
CMR SECRETARIAL LIMITED
Company Secretary 2006-06-15 2006-10-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-06-15 2006-06-15
COMPANY DIRECTORS LIMITED
Nominated Director 2006-06-15 2006-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN SAUNDERS LITTLE GERANIUM LIMITED Director 2014-10-22 CURRENT 2014-10-22 Dissolved 2016-04-05
STEVEN SAUNDERS STEVEN SAUNDERS AT NEWMARKET LIMITED Director 2014-10-01 CURRENT 2005-08-24 Dissolved 2016-04-05
STEVEN SAUNDERS CHEFS TABLE BY STEVEN SAUNDERS LIMITED Director 2014-09-19 CURRENT 2014-09-19 Dissolved 2016-03-01
STEVEN SAUNDERS STEVEN SAUNDERS GROUP LIMITED Director 2009-05-05 CURRENT 2009-05-05 Dissolved 2016-11-08
STEVEN SAUNDERS HOSPITALITY ASSOCIATES LIMITED Director 2009-05-01 CURRENT 2009-03-19 Dissolved 2014-01-14
STEVEN SAUNDERS ASPIRE MEDIA AND COMMUNICATIONS LIMITED Director 2009-05-01 CURRENT 2009-03-24 Dissolved 2014-01-07

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
2017-04-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/11/2016
2017-01-042.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-11-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/05/2016
2015-12-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/11/2015
2015-12-212.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-07-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/06/2015
2015-04-162.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-03-102.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-02-252.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-01-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2015 FROM INNOVATION CENTRE TECHNOLOGY PARK, SILVERSTONE CIRCUIT SILVERSTONE TOWCESTER NORTHAMPTONSHIRE NN12 8TN
2014-10-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 350100
2014-07-08AR0108/07/14 FULL LIST
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SAUNDERS / 18/12/2013
2014-01-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-01-31RES15CHANGE OF NAME 29/01/2014
2014-01-31CERTNMCOMPANY NAME CHANGED ASPIRE HOSPITALITY LIMITED CERTIFICATE ISSUED ON 31/01/14
2014-01-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SEAN VALENTINE
2013-12-30TM02APPOINTMENT TERMINATED, SECRETARY SEAN VALENTINE
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR SEAN VALENTINE
2013-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2013 FROM UNIT 6 DISCOVERY BUSINESS PARK ST. JAMES'S ROAD LONDON SE16 4RA ENGLAND
2013-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/2013 FROM SILVERSTONE CIRCUIT SILVERSTONE TOWCESTER NORTHAMPTONSHIRE NN12 8TN UNITED KINGDOM
2013-08-01AR0115/06/13 FULL LIST
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2012 FROM THE OVERHANGS 1ST FLOOR 57 PEACH STREET WOKINGHAM BERKSHIRE RG40 1XP
2012-08-15AR0115/06/12 FULL LIST
2012-06-11RES01ADOPT ARTICLES 18/05/2011
2012-04-23RP04SECOND FILING WITH MUD 15/06/11 FOR FORM AR01
2012-04-23ANNOTATIONClarification
2012-04-04MEM/ARTSARTICLES OF ASSOCIATION
2012-04-04SH0118/05/11 STATEMENT OF CAPITAL GBP 350100
2011-09-08AR0115/06/11 FULL LIST
2011-08-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-01AR0115/06/10 FULL LIST
2010-10-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-08-04AA01PREVSHO FROM 31/10/2010 TO 31/12/2009
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM NEW MILL HOUSE NEW MILL ROAD EVERSLEY HOOK HAMPSHIRE RG27 0RB
2010-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-19363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-08-17MISCAUDITORS RES SEC 519
2009-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM THE NEW MILL NEW MILL ROAD EVERSLEY HAMPSHIRE RG27 0RA
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN DUFFIELD
2009-03-21288aDIRECTOR APPOINTED STEVEN SAUNDERS
2009-03-20363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS; AMEND
2009-03-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SEAN VALENTINE / 03/03/2008
2009-03-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SEAN VALENTINE / 03/03/2008
2008-12-19363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-09-25363sRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-09-1488(2)RAD 06/07/06--------- £ SI 99@1=99 £ IC 1/100
2007-03-10225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2007-01-27288bSECRETARY RESIGNED
2007-01-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-29287REGISTERED OFFICE CHANGED ON 29/11/06 FROM: C/O CMR LIMITED WVOLS COURT SWALLOWFIELD READING BERKSHIRE RG7 1WY
2006-07-05288bDIRECTOR RESIGNED
2006-07-05288aNEW SECRETARY APPOINTED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05288bSECRETARY RESIGNED
2006-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to SILVERSTONE HOSPITALITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-12-07
Meetings of Creditors2015-02-23
Appointment of Administrators2015-01-08
Fines / Sanctions
No fines or sanctions have been issued against SILVERSTONE HOSPITALITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-10 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 2007-02-02 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 SILVERSTONE HOSPITALITY LIMITED

Intangible Assets
Patents
We have not found any records of SILVERSTONE HOSPITALITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILVERSTONE HOSPITALITY LIMITED
Trademarks
We have not found any records of SILVERSTONE HOSPITALITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILVERSTONE HOSPITALITY 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 (56210 - Event catering activities) as SILVERSTONE HOSPITALITY LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where SILVERSTONE HOSPITALITY 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 TypeMeetings of Creditors
Defending partySILVERSTONE HOSPITALITY LIMITEDEvent Date2015-12-01
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 TypeMeetings of Creditors
Defending partySILVERSTONE HOSPITALITY LIMITEDEvent Date2015-02-19
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 TypeAppointment of Administrators
Defending partySILVERSTONE HOSPITALITY LIMITEDEvent Date2014-12-23
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 TypeFinal Meetings
Defending partyEvent Date2006-02-14
(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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILVERSTONE HOSPITALITY 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 SILVERSTONE HOSPITALITY 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.