SILBURY HOLDINGS LIMITED
Overview
| Company Name | SILBURY HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02312374 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SILBURY HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SILBURY HOLDINGS LIMITED located?
| Registered Office Address | 5 Old Broad Street EC2N 1AD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SILBURY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SILBURY LIMITED | Jul 29, 1994 | Jul 29, 1994 |
| FALLGOLD LIMITED | Nov 03, 1988 | Nov 03, 1988 |
What are the latest accounts for SILBURY HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for SILBURY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Sep 21, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Apr 23, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||||||
Termination of appointment of Ian Richardson as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Apr 23, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Ian Story as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Martin Keith Tyler as a director | 3 pages | AP01 | ||||||||||||||
Director's details changed for Mr Ian Graham Story on Oct 06, 2010 | 3 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||||||
Annual return made up to Apr 23, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Ian Stuart Richardson on Apr 23, 2010 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Jeremy Peter Small on Apr 23, 2010 | 1 pages | CH03 | ||||||||||||||
Annual return made up to Nov 03, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
legacy | 1 pages | 353 | ||||||||||||||
legacy | 2 pages | 288b | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Who are the officers of SILBURY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMALL, Jeremy Peter | Secretary | Old Broad Street EC2N 1AD London 5 | British | 135642970001 | ||||||
| TYLER, Martin Keith | Director | Old Broad Street EC2N 1AD London 5 | Great Britain | British | 158372390001 | |||||
| SMITH, Andrew Peter | Secretary | 6 Wenning Lane Emerson Valley MK4 2JF Milton Keynes | British | 3880340004 | ||||||
| THANANGADAN, Verghese Elias | Secretary | 105 Cornwallis Road Bilton CV22 7SJ Rugby Warwickshire | British | 66178960001 | ||||||
| ASHTON, Martin Stanley | Director | 6 Shropshire Court Bletchley MK3 7WN Milton Keynes | England | British | 41119300002 | |||||
| BLACKHAM, Christopher Layton | Director | 1 Manor Farm Church End, Leckhampstead MK18 5NU Buckingham Buckinghamshire | United Kingdom | British | 66178820001 | |||||
| BRADFORD, Geoffrey Charles | Director | 8 East Sheen Avenue SW14 8AS London | England | British | 50021630001 | |||||
| GRAY, Sean Edward | Director | 7 Newport Road Hanslope MK19 7NA Milton Keynes Buckinghamshire | British | 6197410002 | ||||||
| HEALY, Kevin Patrick | Director | 34 Harrow Piece Maulden MK45 2DG Bedford Bedfordshire | British | 18008020002 | ||||||
| MILLER, John Edwin | Director | The Old Post Office 4 & 5 Milton Keynes Village MK10 9AH Milton Keynes | British | 13086040002 | ||||||
| RICHARDSON, Ian Stuart | Director | Old Broad Street EC2N 1AD London 5 | Uk | British | 79822370002 | |||||
| SMITH, Andrew Peter | Director | 6 Wenning Lane Emerson Valley MK4 2JF Milton Keynes | England | British | 3880340004 | |||||
| STORY, Ian Graham | Director | Old Broad Street EC2N 1AD London 5 | United Kingdom | British | 75238840004 | |||||
| THANANGADAN, Verghese Elias | Director | 105 Cornwallis Road Bilton CV22 7SJ Rugby Warwickshire | England | British | 66178960001 |
Does SILBURY HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Jul 04, 1997 Delivered On Jul 11, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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