SIH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSIH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01978834
    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 SIH LIMITED?

    • (7499) /

    Where is SIH LIMITED located?

    Registered Office Address
    26th Floor Portland House
    Bressenden Place
    SW1E 5BG London
    Undeliverable Registered Office AddressNo

    What were the previous names of SIH LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEMCO INTERNATIONAL (HOLDINGS) LIMITEDJul 24, 1991Jul 24, 1991
    TECHCON SYSTEMS LIMITEDJun 13, 1986Jun 13, 1986
    KELNET LIMITEDJan 16, 1986Jan 16, 1986

    What are the latest accounts for SIH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SIH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Declaration of solvency

    6 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 28, 2010

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Oct 01, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2009

    Statement of capital on Oct 27, 2009

    • Capital: GBP 673,332
    SH01

    Director's details changed for O H Director Limited on Oct 27, 2009

    2 pagesCH02

    Secretary's details changed for O H Secretariat Limited on Oct 27, 2009

    2 pagesCH04

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages287

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2005

    7 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    3 pages288a

    Who are the officers of SIH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O H SECRETARIAT LIMITED
    Floor Portland House
    Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    Secretary
    Floor Portland House
    Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4738957
    89624080002
    TURNER, David Allan, Mr.
    Bressenden Place
    SW1E 5BG London
    26th Floor Portland House
    Director
    Bressenden Place
    SW1E 5BG London
    26th Floor Portland House
    United KingdomBritish147932780001
    O H DIRECTOR LIMITED
    Floor Portland House
    Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    Director
    Floor Portland House
    Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5019860
    95653690002
    POMEROY, Valerie Ann
    PO BOX 20980 Oriel House
    16 Connaught Place
    W2 2ZB London
    Secretary
    PO BOX 20980 Oriel House
    16 Connaught Place
    W2 2ZB London
    British662030003
    ST JOHN, Shaun
    19 Church Road
    Silsoe
    MK45 4EH Bedford
    Bedfordshire
    Secretary
    19 Church Road
    Silsoe
    MK45 4EH Bedford
    Bedfordshire
    British2894600001
    STEVENS, David Alan
    The Maze Felcot Road
    Furnace Wood Felbridge
    RH19 2QA East Grinstead
    West Sussex
    Secretary
    The Maze Felcot Road
    Furnace Wood Felbridge
    RH19 2QA East Grinstead
    West Sussex
    British34606710001
    SUTHERLAND, John
    62 Bideford Road
    NE3 4UQ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    62 Bideford Road
    NE3 4UQ Newcastle Upon Tyne
    Tyne & Wear
    British18353580001
    BOLLAND, Christopher
    13 Elmfield Park
    Gosforth
    NE3 4UY Newcastle Upon Tyne
    Director
    13 Elmfield Park
    Gosforth
    NE3 4UY Newcastle Upon Tyne
    British38876090001
    CLARK, Michael Stanley
    PO BOX 20980
    Oriel House 16 Connaught Place
    W2 2ZB London
    Director
    PO BOX 20980
    Oriel House 16 Connaught Place
    W2 2ZB London
    British16905020002
    COLLINS, William Mason
    Brackenrigg North Road
    BA2 6HP Bath
    Avon
    Director
    Brackenrigg North Road
    BA2 6HP Bath
    Avon
    British16047040001
    EMERSON, Peter Louis
    6 Russell Square
    Seaton Burn
    NE13 6HR Newcastle Upon Tyne
    Tyne & Wear
    Director
    6 Russell Square
    Seaton Burn
    NE13 6HR Newcastle Upon Tyne
    Tyne & Wear
    British69201620001
    MILLER, Russell Hugh
    PO BOX 20980 Oriel House
    16 Connaught Place
    W2 2ZB London
    Director
    PO BOX 20980 Oriel House
    16 Connaught Place
    W2 2ZB London
    British77412250002
    POMEROY, Valerie Ann
    19 Kingsway
    Killams
    TA1 3YD Taunton
    Somerset
    Director
    19 Kingsway
    Killams
    TA1 3YD Taunton
    Somerset
    British662030002
    SMITH, Dennis Arthur
    12 Rectory Road
    TA8 2BY Burnham On Sea
    Somerset
    Director
    12 Rectory Road
    TA8 2BY Burnham On Sea
    Somerset
    British29582980001
    STEVENS, David Alan
    The Maze Felcot Road
    Furnace Wood Felbridge
    RH19 2QA East Grinstead
    West Sussex
    Director
    The Maze Felcot Road
    Furnace Wood Felbridge
    RH19 2QA East Grinstead
    West Sussex
    British34606710001
    YOUNG, Alan
    8 Windermere
    Cleadon Village
    SR6 7QQ Sunderland
    Tyne & Wear
    Director
    8 Windermere
    Cleadon Village
    SR6 7QQ Sunderland
    Tyne & Wear
    British38875990001
    YOUNG, Stuart John
    8 Chestnut Close
    Broughton Astley
    LE9 6UB Leicester
    Leicestershire
    Director
    8 Chestnut Close
    Broughton Astley
    LE9 6UB Leicester
    Leicestershire
    British2894620001

    Does SIH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 04, 1986
    Delivered On Nov 10, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Nov 10, 1986Registration of a charge
    • Feb 28, 1995Statement of satisfaction of a charge in full or part (403a)

    Does SIH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 08, 2010Dissolved on
    May 28, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Victor Yerburgh Setchim
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Timothy Gerard Walsh
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT 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