SILENTDALE LIMITED

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

    Company NameSILENTDALE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01587913
    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 SILENTDALE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SILENTDALE LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SILENTDALE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SILENTDALE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 30, 2020

    9 pagesLIQ03

    Termination of appointment of Alyson Elizabeth Mulholland as a secretary on Sep 08, 2020

    1 pagesTM02

    Liquidators' statement of receipts and payments to Aug 30, 2019

    9 pagesLIQ03

    Secretary's details changed for Alyson Elizabeth Mulholland on Mar 04, 2019

    1 pagesCH03

    Director's details changed for Mr John Robert Turner on Jan 04, 2019

    2 pagesCH01

    Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD03

    Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD02

    Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Sep 18, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 31, 2018

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on Jun 27, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Previous accounting period shortened from Jun 29, 2017 to Jun 28, 2017

    1 pagesAA01

    Who are the officers of SILENTDALE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWSETT, Colin Graham
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    EnglandBritish152332230001
    FOX, Gerard Ashley
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    EnglandBritish179100520001
    TURNER, John Robert
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    EnglandBritish76185650001
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    JOHNSON, Michelle Antoinette Angela
    Floor East
    Tower House Charterhall Drive
    CH88 3AN Chester
    1st
    England
    England
    Secretary
    Floor East
    Tower House Charterhall Drive
    CH88 3AN Chester
    1st
    England
    England
    179045700001
    MULHOLLAND, Alyson Elizabeth
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    241424550001
    SLATTERY, Sharon Noelle, Mrs.
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Irish45487120004
    STAFFORD, Paul Andrew
    85 Roman Road
    IG1 2NZ Ilford
    Essex
    Secretary
    85 Roman Road
    IG1 2NZ Ilford
    Essex
    British48252270001
    HILL SAMUEL BANK LIMITED
    100 Wood Street
    EC2P 2AJ London
    Secretary
    100 Wood Street
    EC2P 2AJ London
    3915480001
    BASING, Anthony Mark
    36 Selwyn Crescent
    AL10 9NN Hatfield
    Hertfordshire
    Director
    36 Selwyn Crescent
    AL10 9NN Hatfield
    Hertfordshire
    British99221710001
    CHOWN, Richard Henry Iyan
    Beehive Cottage
    Little Horkesley
    CO6 4DF Colchester
    Essex
    Director
    Beehive Cottage
    Little Horkesley
    CO6 4DF Colchester
    Essex
    United KingdomBritish8368960001
    COOKE, Timothy John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    EnglandBritish120834610001
    CUMMING, Andrew John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish46297770002
    CUMMING, Andrew John
    305 Mountjoy House
    Barbican
    EC2Y 8BP London
    Director
    305 Mountjoy House
    Barbican
    EC2Y 8BP London
    United KingdomBritish46297770002
    DAVIES, John Anthony
    Westmead Stables
    Weedon
    HP22 4NN Aylesbury
    Buckinghamshire
    Director
    Westmead Stables
    Weedon
    HP22 4NN Aylesbury
    Buckinghamshire
    British32423210001
    FOAD, Allan Robert
    19 Dukes Orchard
    DA5 2DU Bexley
    Kent
    Director
    19 Dukes Orchard
    DA5 2DU Bexley
    Kent
    British40761160001
    GLEDHILL, Simon Christopher
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    United KingdomBritish152766650002
    GRANT, Mark Andrew
    Silverdale Avenue
    KT12 1EL Walton-On-Thames
    177
    Surrey
    Director
    Silverdale Avenue
    KT12 1EL Walton-On-Thames
    177
    Surrey
    United KingdomBritish236442470001
    GREEN, Michael Jonathan
    109 Hampstead Way
    NW11 7LR London
    Director
    109 Hampstead Way
    NW11 7LR London
    EnglandBritish141461000001
    GREIG, Paul
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    EnglandBritish163004650001
    HARRIS, Kevin Charles
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomBritish170091040001
    HARRISON, David Henry Arnold
    Woodcote Lodge
    West Horsley
    KT24 6ET Leatherhead
    Surrey
    Director
    Woodcote Lodge
    West Horsley
    KT24 6ET Leatherhead
    Surrey
    UkBritish8949580001
    HERBERT, Jon Mark
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    United KingdomBritish203539400001
    HIGGINS, Peter
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    Director
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    EnglandBritish107984310001
    ISAACS, Robin Alexander
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritish115548350001
    JOSEPH, Michael William
    The Hermitage
    St Leonards
    HP23 6NW Tring
    Hertfordshire
    Director
    The Hermitage
    St Leonards
    HP23 6NW Tring
    Hertfordshire
    EnglandBritish44954410002
    JUKES, Anthony Wilfrid
    Potts Farm Chennell Park Lane
    TN30 6XA Tenterden
    Kent
    Director
    Potts Farm Chennell Park Lane
    TN30 6XA Tenterden
    Kent
    British50640090001
    KING, Roger Steuart
    9 Kingfisher House
    No 6 Melbury Road
    W14 8LN London
    Director
    9 Kingfisher House
    No 6 Melbury Road
    W14 8LN London
    United States Citizen79713690002
    MILES, Peter Bernard
    Brentwood House
    Winchester Road
    GU32 1JS West Meon
    Hampshire
    Director
    Brentwood House
    Winchester Road
    GU32 1JS West Meon
    Hampshire
    British41327480001
    MOORE, Alan Edward
    Flat 2, 20 Wigmore Street
    W1U 2RQ London
    Director
    Flat 2, 20 Wigmore Street
    W1U 2RQ London
    British71480200001
    PELLY, Richard Fowler
    126 Dora Road
    Wimbledon
    SW19 7HJ London
    Director
    126 Dora Road
    Wimbledon
    SW19 7HJ London
    EnglandBritish99868440002
    PETERS, Stephen John
    Birches 85 St Georges Road West
    BR1 2NR Bickley
    Kent
    Director
    Birches 85 St Georges Road West
    BR1 2NR Bickley
    Kent
    British56296720001
    PRITCHARD, David Peter
    17 Thorney Crescent
    SW11 3TT London
    Director
    17 Thorney Crescent
    SW11 3TT London
    EnglandBritish57244610001
    RIDING, Frederick Michael Peter
    York House
    Clifton Down Road
    BS8 4AG Clifton
    Bristol
    Director
    York House
    Clifton Down Road
    BS8 4AG Clifton
    Bristol
    British76317830002
    ROGERS, Malcolm Courtney
    Oaktree Cottage
    11 Ashley Green Road
    HP5 3PE Chesham
    Buckinghamshire
    Director
    Oaktree Cottage
    11 Ashley Green Road
    HP5 3PE Chesham
    Buckinghamshire
    British38366410001

    Who are the persons with significant control of SILENTDALE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02468722
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SILENTDALE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust indenture and security agreement (combi 2)
    Created On Oct 26, 2004
    Delivered On Nov 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the freight partnership LLP ("the head lessor) to the lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All estate right, title and interest in to and under the following described property, rights, interest and privileges other than the excepted property but otherwise including all property specifically subjected to the lien. See the mortgage charge document for full details.
    Persons Entitled
    • Wells Fargo Bank Northwest, National Association (Indenture Trustee)
    Transactions
    • Nov 03, 2004Registration of a charge (395)
    • Jun 15, 2018Satisfaction of a charge (MR04)
    Trust indenture and security agreement (combi 2)
    Created On Oct 26, 2004
    Delivered On Nov 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the borrower and the grand leasing partnership LLP (the "head lessor") to the lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All estate right, title and interest in to and under the following described property, rights, interest and privileges other than the excepted property but otherwise including all property specifically subjected to the lien. See the mortgage charge document for full details.
    Persons Entitled
    • Wells Fargo Bank Northwest, National Association (Indenture Trustee)
    Transactions
    • Nov 03, 2004Registration of a charge (395)
    • Jun 15, 2018Satisfaction of a charge (MR04)
    Trust indenture and security agreement (combi 2)
    Created On Oct 26, 2004
    Delivered On Nov 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the borrower and the clearwater partnership LLP (the "head lessor") to the lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All estate right, title and interest in to and under the following described property, rights, interest and privileges other than the excepted property but otherwise including all property specifically subjected to the lien. See the mortgage charge document for full details.
    Persons Entitled
    • Wells Fargo Bank Northwest, National Association (Indenture Trustee)
    Transactions
    • Nov 03, 2004Registration of a charge (395)
    • Jun 15, 2018Satisfaction of a charge (MR04)
    Trust indenture and security agreement (combi 2)
    Created On Oct 26, 2004
    Delivered On Nov 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the borrower and the emerson partnership LLP(the "head lessor") to the lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All estate right, title and interest in to and under the following described property, rights, interest and privileges other than the excepted property but otherwise including all property specifically subjected to the lien. See the mortgage charge document for full details.
    Persons Entitled
    • Wells Fargo Bank Northwest, National Association (Indenture Trustee)
    Transactions
    • Nov 03, 2004Registration of a charge (395)
    • Jun 15, 2018Satisfaction of a charge (MR04)
    Trust indenture and security agreement supplement no.1
    Created On Dec 15, 2003
    Delivered On Dec 31, 2003
    Satisfied
    Amount secured
    All monies due or to become due from last train limited (the borrower), silentdale, the clarkesville leasing partnership,LLP 9THE partnership) and rail wagon leasing limited (the general partner) to hsh nordbank ag under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The units and all replacements thereof and substitutions thereof. The borrowers partnership interest in the partnership. The granting clause documents. All rents issues profits revenues and other income of the property subjected or requires to be subjected to the lien of the trust indenture. All requisition proceeds with respect of the units or any part thereof, and all insurance policies and proceeds with respect to the units or any part thereof. All moneys and securities paid or deposited or required to be paid or deposited into the collateral account, all proceeds of the foregoing but excluding all excepted property.. See the mortgage charge document for full details.
    Persons Entitled
    • Hsh Nordbank Ag (The Indenture Trustee)
    Transactions
    • Dec 31, 2003Registration of a charge (395)
    • Jun 15, 2018Satisfaction of a charge (MR04)
    Trust indenture and security agreement
    Created On Sep 30, 2002
    Delivered On Oct 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from last train limited ("the borrower"), the clarkesville leasing partnership, LLP (the "lessor"), rail wagon leasing limited (the "general partner") and the lessees (as defined in the trust indenture) to the chargee and the lenders and all monies due or to become due from lloyds investment to lloyds tsb bank PLC under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of assignment the units, the borrower's partnership interest in the lessor, the granting clause documents, all requisition proceeds in relation to the units, all moneys and securities paid or deposited and all the proceeds of the foregoing but excluding excepted property. See the mortgage charge document for full details.
    Persons Entitled
    • Landesbank Schleswig - Holstein Girozentrale (The "Indenture Trustee")
    Transactions
    • Oct 16, 2002Registration of a charge (395)
    • Jun 15, 2018Satisfaction of a charge (MR04)
    Trust indenture and security agreement
    Created On May 09, 2002
    Delivered On May 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from blues limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of assignment the units, the borrower's partnership interest in the lessor, the granting clause documents, all requisition proceeds in relation to the units, all moneys and securities paid or deposited and all the proceeds of the foregoing but excluding excepted property. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • May 21, 2002Registration of a charge (395)
    • Jun 15, 2018Satisfaction of a charge (MR04)
    Trust indenture and security agreement
    Created On Dec 20, 2001
    Delivered On Jan 07, 2002
    Satisfied
    Amount secured
    All amounts due or to become due from funk limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All estate right title and interest of the borrower and the lessor in and to and under the following described property rights interests and privileges other than the excepted property please refer to form 395 for full details.
    Persons Entitled
    • Lombard North Central PLC (The "Indenture Trustee")
    Transactions
    • Jan 07, 2002Registration of a charge (395)
    • Jun 15, 2018Satisfaction of a charge (MR04)
    Trust indenture and security agreement
    Created On Oct 10, 2001
    Delivered On Oct 25, 2001
    Satisfied
    Amount secured
    The prompt payment of the principal of and interest on and all other amounts due with respect to the loan by the royal bank of scotland PLC, new york branch from time to time outstanding hereunder and all other amounts outstanding hereunder by creedence limited (the borrower) (including without limitation breakage loss and increased costs). The performance and observance by the borrower for the benefit of the royal bank of scotland PLC new york branch of all the agreements covenants and provisions contained in the trust indenture, in the participation agreement and/or the other operative documents. The prompt payment of all amounts from time to time owing under the participation agreement and the other operative documents by the lessor, revival leasing limited (the general partner) and the lessees in each case to the chargee and the lenders. The performance and observance by the lessor, the general partner and the lessees of all the agreements covenants and provisions of the operative documents for the benefit of the lenders and the prompt payment of the principal of, premium (if any) and interest on and all other amounts due with respect to the loan by lloyds tsb bank PLC from time to time outstanding hereunder and all other amounts owing by lloyds investment under the junior loan agreement (all terms as defined)
    Short particulars
    The units (as defined) and all related parts (as defined) and all replacements thereof and substitutions therefor in which the lessor shall from time to time acquire an interest as provided in each lease... See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC (The "Indenture Trustee")
    Transactions
    • Oct 25, 2001Registration of a charge (395)
    • Jun 15, 2018Satisfaction of a charge (MR04)
    Trust indenture and security agreement
    Created On May 29, 2001
    Delivered On Jun 12, 2001
    Satisfied
    Amount secured
    The prompt payment of the principal of and interest on and all other amounts due with respect to the loan by the royal bank of scotland PLC, new york branch from time to time outstanding hereunder and all other amounts outstanding hereunder by crosby limited (the borrower) (including without limitation breakage loss (as defined) and increased costs (as defined). The performance and observance by the borrower for the benefit of the royal bank of scotland PLC new york branch of all the agreements covenants and provisions contained in the trust indenture, in the participation agreement (as defined) and/or the other operative documents (as defined). The prompt payment of all amounts from time to time owing under the participation agreement and the other operative documents by the lessor, stills limited (the general partner) and the lessees (as defined) in each case to the chargee and the lenders. The performance and observance by the lessor, the general partner and the lessees of all the agreements covenants and provisions of the operative documents for the benefit of the lenders and the prompt payment of the principal of, premium (if any) and interest on and all other amounts due with respect to the loan by lloyds tsb bank PLC from time to time outstanding hereunder and all other amounts owing by lloyds investment under the junior loan agreement (as defined)
    Short particulars
    The units (as defined) and all related parts (as defined) and all replacements thereof and substitutions therefor in which the lessor shall from time to time acquire an interest as provided in each lease. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jun 12, 2001Registration of a charge (395)
    • Jun 15, 2018Satisfaction of a charge (MR04)

    Does SILENTDALE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2018Commencement of winding up
    Sep 07, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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