SILLARS ROAD CONSTRUCTION LIMITED

SILLARS ROAD CONSTRUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSILLARS ROAD CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00847675
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SILLARS ROAD CONSTRUCTION LIMITED?

    • Construction of roads and motorways (42110) / Construction
    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is SILLARS ROAD CONSTRUCTION LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SILLARS ROAD CONSTRUCTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SILLARS ROAD CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Registered office address changed from Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 20, 2023

    2 pagesAD01

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Registered office address changed from Warwick Road Maltby Rotherham South Yorkshire S66 8EW to Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on May 30, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 24, 2022

    LRESSP

    Declaration of solvency

    8 pagesLIQ01

    Director's details changed for Mr Steve Killeen on Oct 04, 2021

    2 pagesCH01

    Confirmation statement made on Feb 14, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Director's details changed for Mr Steve Killeen on Jun 18, 2021

    2 pagesCH01

    Appointment of Mr Robert John Regan as a director on Apr 30, 2021

    2 pagesAP01

    Termination of appointment of Peter John Tompkins as a director on Apr 30, 2021

    1 pagesTM01

    Confirmation statement made on Feb 14, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Feb 14, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Janie Elizabeth Elrick as a director on Dec 10, 2018

    1 pagesTM01

    Appointment of Mr Evan Charles Jensen as a director on Dec 14, 2018

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Appointment of Janie Elizabeth Elrick as a director on Jul 03, 2018

    2 pagesAP01

    Confirmation statement made on Feb 14, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Steve Killeen as a director on Oct 27, 2017

    2 pagesAP01

    Termination of appointment of Roger William Jarrold as a director on Oct 27, 2017

    1 pagesTM01

    Who are the officers of SILLARS ROAD CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARBURTON, Ian Geoffrey
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Secretary
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    British151161130001
    JENSEN, Evan Charles
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    New ZealandNew ZealanderFinancial Director254136410001
    KILLEEN, Steve
    Kerrs Road
    Wiri
    Auckland 2022
    130
    New Zealand
    Director
    Kerrs Road
    Wiri
    Auckland 2022
    130
    New Zealand
    New ZealandNew ZealanderEngineer239692460007
    REGAN, Robert John
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    AustraliaAustralianCompany Director282793780001
    CALDERBANK, Graham Robert
    57 Acorn Ridge
    Walton
    S42 7HF Chesterfield
    Derbyshire
    Secretary
    57 Acorn Ridge
    Walton
    S42 7HF Chesterfield
    Derbyshire
    BritishAccountant48858880002
    MARSH, David
    Southmeade
    36 Bull Pasture South Cave
    HU15 2HT Brough
    North Humberside
    Secretary
    Southmeade
    36 Bull Pasture South Cave
    HU15 2HT Brough
    North Humberside
    BritishAccountant104338280001
    SILLARS, Anthony Geoffrey
    8 High Green
    Gainford
    DL2 3DL Darlington
    County Durham
    Secretary
    8 High Green
    Gainford
    DL2 3DL Darlington
    County Durham
    British6885420001
    SILLARS, Hilary Anne
    6 Dikes Lane
    Great Ayton
    TS9 6HJ Middlesbrough
    Cleveland
    Secretary
    6 Dikes Lane
    Great Ayton
    TS9 6HJ Middlesbrough
    Cleveland
    BritishConfidential Secretary16681280001
    BELL, Robert
    Cherrywood Darlington Road
    Long Newton
    TS21 1PE Stockton On Tees
    Cleveland
    Director
    Cherrywood Darlington Road
    Long Newton
    TS21 1PE Stockton On Tees
    Cleveland
    BritishCivil Engineer25429500001
    BROOKES, Colin James
    Aldersone Rise
    HD3 3RL Huddersfield
    5
    Yorkshire
    Director
    Aldersone Rise
    HD3 3RL Huddersfield
    5
    Yorkshire
    EnglandEnglishDirector138628980001
    BRUYN, Cos
    5 Keith Ave
    Remuera
    1050 Auckland
    New Zealand
    Director
    5 Keith Ave
    Remuera
    1050 Auckland
    New Zealand
    New ZealandNew ZealanderCeo138629290001
    CALDERBANK, Graham Robert
    57 Acorn Ridge
    Walton
    S42 7HF Chesterfield
    Derbyshire
    Director
    57 Acorn Ridge
    Walton
    S42 7HF Chesterfield
    Derbyshire
    EnglandBritishAccountant48858880002
    ELRICK, Janie Elizabeth
    Maltby
    S66 8EW Rotherham
    Warwick Road
    South Yorkshire
    Director
    Maltby
    S66 8EW Rotherham
    Warwick Road
    South Yorkshire
    New ZealandNew ZealanderChief Financial Officer248303340001
    GILLIES, Stephen
    29 Musgrave St
    Mosman
    Nsw 2088
    Australia
    Director
    29 Musgrave St
    Mosman
    Nsw 2088
    Australia
    New ZealanderDirector110828810001
    HOLT, Alan
    8 Murville Court
    Ingleby Barwick
    Cleveland
    Director
    8 Murville Court
    Ingleby Barwick
    Cleveland
    BritishCivil Engineer25429510002
    IRELAND, Lawrence
    Kirkby Drive
    HG4 2DP Ripon
    9
    North Yorkshire
    Director
    Kirkby Drive
    HG4 2DP Ripon
    9
    North Yorkshire
    UkBritishDirector138631000004
    JARROLD, Roger William
    Kerrs Road
    Wiri
    93325
    Auckland
    130
    New Zealand
    Director
    Kerrs Road
    Wiri
    93325
    Auckland
    130
    New Zealand
    New ZealandNew ZealanderChief Financial Officer197935260001
    KNOX, Geoffrey Hugh
    15 Rushall Street
    NSW 2073 Pymble
    15
    New South Wales
    Australia
    Director
    15 Rushall Street
    NSW 2073 Pymble
    15
    New South Wales
    Australia
    AustraliaAustralianChief Executive131076070001
    MOCKETT, Stephen Robert
    143 Paddington Street
    FOREIGN Paddington
    Sydney Nsw 2021
    Australia
    Director
    143 Paddington Street
    FOREIGN Paddington
    Sydney Nsw 2021
    Australia
    New ZealanderCompany Secretary124916120001
    REICHLER, Peter Frederick
    43 Kulgoa Road
    FOREIGN Pymble
    Sydney Nsw 2073
    Aistralia
    Director
    43 Kulgoa Road
    FOREIGN Pymble
    Sydney Nsw 2073
    Aistralia
    AustraliaAustralianCfo117116970001
    ROGERS, David
    150/5 Wulumay Close
    Rozelle
    Nsw 2039
    Australia
    Director
    150/5 Wulumay Close
    Rozelle
    Nsw 2039
    Australia
    BritishDirector110829200001
    SILLARS, Anthony Geoffrey
    8 High Green
    Gainford
    DL2 3DL Darlington
    County Durham
    Director
    8 High Green
    Gainford
    DL2 3DL Darlington
    County Durham
    EnglandBritishChartered Accountant6885420001
    SILLARS, Derek Gordon
    Greendales
    Nether Silton
    YO7 2JZ Thirsk
    North Yorkshire
    Director
    Greendales
    Nether Silton
    YO7 2JZ Thirsk
    North Yorkshire
    BritishCivil Engineering Contractor8080970001
    SILLARS, Duncan Henry Clifford
    Highwood House
    Newby Gill Kirby Knowle
    YO7 2JD Thirsk
    North Yorkshire
    Director
    Highwood House
    Newby Gill Kirby Knowle
    YO7 2JD Thirsk
    North Yorkshire
    BritishManagement Accountant8047480001
    SILLARS, Timothy John
    The White Cottage
    6 Dikes Lane
    TS9 6HJ Great Ayton
    North Yorkshire
    Director
    The White Cottage
    6 Dikes Lane
    TS9 6HJ Great Ayton
    North Yorkshire
    BritishCivil Engineering Contractor14716680001
    SMITH, Robert Lyall
    Maltby
    S66 8EW Rotherham
    Warwick Road
    South Yorkshire
    United Kingdom
    Director
    Maltby
    S66 8EW Rotherham
    Warwick Road
    South Yorkshire
    United Kingdom
    EnglandBritishNone151159650001
    THOMPSON, Carl
    70 Terry St
    Rozelle
    Nsw 2039
    Australia
    Director
    70 Terry St
    Rozelle
    Nsw 2039
    Australia
    AustralianDirector110828910001
    TITTER, Andrew
    Trig Road
    Whitford
    178
    Auckland 2571
    New Zealand
    Director
    Trig Road
    Whitford
    178
    Auckland 2571
    New Zealand
    New ZealandNew ZealanderChief Financial Officer138775160001
    TOMPKINS, Peter John
    c/o Downer Edi Limited
    Delhi Road
    North Ryde
    39
    Australia
    Director
    c/o Downer Edi Limited
    Delhi Road
    North Ryde
    39
    Australia
    AustraliaAustralianSolicitor169501430001
    WALDRON, Brent Desmond
    2443/3 Darling Island Road
    FOREIGN Pyrmont
    Sydney Nsw 2009
    Australia
    Director
    2443/3 Darling Island Road
    FOREIGN Pyrmont
    Sydney Nsw 2009
    Australia
    New ZealanderCeo117117140001

    Who are the persons with significant control of SILLARS ROAD CONSTRUCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Downer Edi Limited
    39 Delhi Road
    North Ryde
    Triniti Business Campus
    Nsw 2113
    Australia
    Apr 06, 2016
    39 Delhi Road
    North Ryde
    Triniti Business Campus
    Nsw 2113
    Australia
    No
    Legal FormLimited Company
    Country RegisteredAustralia
    Legal AuthorityAustralian Corporations Act 2001
    Place RegisteredAustralian Securities Exchange
    Registration NumberAbn 97 0003 872 848
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SILLARS ROAD CONSTRUCTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 01, 1988
    Delivered On Dec 21, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying on the west side of graythorp industrial estate, hartlepool, cleveland title no ce 62485.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 21, 1988Registration of a charge
    • Nov 18, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 21, 1983
    Delivered On Oct 27, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 27, 1983Registration of a charge
    • Nov 18, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Apr 08, 1983
    Delivered On Apr 18, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on the property of the company all that piece or parcel of land at graythorp industrial estate, hartlepool, cleveland, all that piece or parcel of land at graythorp industrial estate hartlepool adjacent to the above property.
    Persons Entitled
    • FF1 (UK Finance) PLC
    Transactions
    • Apr 18, 1983Registration of a charge
    • Jun 05, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 25, 1982
    Delivered On Feb 04, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital with all buildings fixtures (incl trade fixtures) fixed plant a machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 04, 1982Registration of a charge
    • Nov 18, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 05, 1980
    Delivered On Feb 13, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 13, 1980Registration of a charge
    • Nov 18, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 05, 1978
    Delivered On Jan 16, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H, plot 79, school aycliffe estate, newton aycliffe, county durham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 16, 1978Registration of a charge
    • Nov 18, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Jan 04, 1973
    Delivered On Jan 23, 1973
    Satisfied
    Amount secured
    For further securing all monies due or to become due from the company to the chargee secured by a charge dated 27.3.69
    Short particulars
    F/Hold property at graythorp industrial estate, hartlepool, co durham together with all buildings & fixtures in nature of landlord's & fixtures.
    Persons Entitled
    • Industrial Commercial Finance Corporation LTD
    Transactions
    • Jan 23, 1973Registration of a charge
    • Jun 05, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture for securing
    Created On Mar 27, 1969
    Delivered On Apr 09, 1969
    Satisfied
    Amount secured
    Debenture for securing all monies advanced under on agreement dated 27/3/69 & all other monies due or to become due fromthe to the chargee on any account whatsoever.
    Short particulars
    Fixed charge on f/h & l/h property together with all buildings & fixtures goodwill & uncalled capital of the co by way of floating charge on the book debts stock-in-trade work-in-progress pre-payments investments. Undertaking of all other properties & assets of the co. (See doc 19 for further details).
    Persons Entitled
    • Industrial Commercial Financce Corporation LTD
    Transactions
    • Apr 09, 1969Registration of a charge
    • Jun 05, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 12, 1965
    Delivered On May 25, 1965
    Satisfied
    Amount secured
    All monies due etc.
    Short particulars
    Fixed charge on goodwill & f/h - l/h property & fixed plant & machinery thereon uncalled capital. Floating charge on unddertaking, other property.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 25, 1965Registration of a charge
    • Nov 18, 2006Statement of satisfaction of a charge in full or part (403a)

    Does SILLARS ROAD CONSTRUCTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 24, 2022Commencement of winding up
    Aug 17, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Ian Harvey Dean
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0