Dissolved
Dissolved 2017-11-23
Company Information for SILENTSIDE LIMITED
LEEDS, WEST YORKSHIRE, LS1 2PQ,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-11-23 |
Company Name | |
---|---|
SILENTSIDE LIMITED | |
Legal Registered Office | |
LEEDS WEST YORKSHIRE LS1 2PQ | |
Company Number | 09391914 | |
---|---|---|
Date formed | 2015-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2017-11-23 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-02-02 03:16:55 |
Companies House |
Menu
|
Officer | Role | Date Appointed |
---|---|---|
FRANK GEORGE BANNER |
||
FRANK GEORGE BANNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHON CHARLES ROUND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DERRIVO NO.1 LIMITED | Director | 2017-03-30 | CURRENT | 2017-03-30 | Active | |
JETSTARTER PROPERTIES LTD | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active | |
PM REGENCY LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-15 | Dissolved 2017-08-22 | |
DERRIVO LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-11 | Active | |
TIMEPLEX VENTURES LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-11 | Active | |
CAR PARK 2015 LIMITED | Director | 2015-03-13 | CURRENT | 1989-05-26 | Active | |
SHEERNESS WHARF LIMITED | Director | 2014-10-02 | CURRENT | 2014-10-02 | Dissolved 2016-03-15 | |
HIGHPEAK VENTURES LTD | Director | 2014-06-12 | CURRENT | 2014-06-02 | Active | |
JETSTARTER LTD | Director | 2013-01-18 | CURRENT | 2011-02-02 | Active | |
U PARK HOLDINGS LIMITED | Director | 2010-08-19 | CURRENT | 2010-08-19 | Liquidation | |
U PARK LTD | Director | 2009-05-19 | CURRENT | 2008-10-23 | Liquidation | |
IVY HOTEL LTD | Director | 2008-10-20 | CURRENT | 2007-05-29 | Dissolved 2016-04-26 | |
DERRIVO NO.1 LIMITED | Director | 2017-03-30 | CURRENT | 2017-03-30 | Active | |
JETSTARTER PROPERTIES LTD | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active | |
PM REGENCY LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-15 | Dissolved 2017-08-22 | |
DERRIVO LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-11 | Active | |
TIMEPLEX VENTURES LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-11 | Active | |
CAR PARK 2015 LIMITED | Director | 2015-03-13 | CURRENT | 1989-05-26 | Active | |
SHEERNESS WHARF LIMITED | Director | 2014-10-02 | CURRENT | 2014-10-02 | Dissolved 2016-03-15 | |
HIGHPEAK VENTURES LTD | Director | 2014-06-12 | CURRENT | 2014-06-02 | Active | |
JETSTARTER LTD | Director | 2013-01-18 | CURRENT | 2011-02-02 | Active | |
U PARK HOLDINGS LIMITED | Director | 2010-08-19 | CURRENT | 2010-08-19 | Liquidation | |
U PARK LTD | Director | 2009-05-19 | CURRENT | 2008-10-23 | Liquidation | |
IVY HOTEL LTD | Director | 2008-10-20 | CURRENT | 2007-05-29 | Dissolved 2016-04-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2017 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2016 FROM C/O 18 HAND COURT LONDON GREATER LONDON WC1V 6JF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2016 FROM C/O 18 HAND COURT LONDON GREATER LONDON WC1V 6JF UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR FRANK GEORGE BANNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND | |
AP01 | DIRECTOR APPOINTED MR FRANK GEORGE BANNER | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-12 |
Resolutions for Winding-up | 2016-04-12 |
Meetings of Creditors | 2016-03-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as SILENTSIDE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SILENTSIDE LIMITED | Event Date | 2016-04-07 |
David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SILENTSIDE LIMITED | Event Date | 2016-04-07 |
At a General Meeting of the members of the above named Company, duly convened and held at the offices of Suite 10, 8th Floor, Elizabeth House, 39 York Road, Waterloo, London SE1 7NQ on 07 April 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ , (IP No 1445) be and is hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up. Frank G Banner , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SILENTSIDE LIMITED | Event Date | 2016-03-22 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Suite 10, 8th Floor, Elizabeth House, 39 York Road, Waterloo, London, SE1 7NQ on 07 April 2016 at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 29 Park Square West , Leeds, LS1 2PQ , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the Company's creditors will be made available for inspection, free of charge, at the offices of 29 Park Square West, Leeds, LS1 2PQ, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. For further details contact: Email: james.nuttall@dfwassociates.co.uk Tel: 0113 390 7940. | |||