SILSOE VENTURES LIMITED

SILSOE VENTURES LIMITED

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

    Company NameSILSOE VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02618880
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SILSOE VENTURES LIMITED?

    • Environmental consulting activities (74901) / Professional, scientific and technical activities
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is SILSOE VENTURES LIMITED located?

    Registered Office Address
    40a Station Road
    RM14 2TR Upminster
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of SILSOE VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SILSOE PROPERTY DEVELOPMENT LIMITEDJun 10, 1991Jun 10, 1991

    What are the latest accounts for SILSOE VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for SILSOE VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from C/O Miss Cassie Anscomb Building 31 College Road Cranfield Bedford MK43 0AL England to 40a Station Road Upminster Essex RM14 2TR on Aug 04, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 17, 2017

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Confirmation statement made on Jun 08, 2017 with updates

    5 pagesCS01

    Full accounts made up to Jul 31, 2016

    11 pagesAA

    Annual return made up to Jun 08, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2016

    Statement of capital on Jun 08, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Jul 31, 2015

    11 pagesAA

    Termination of appointment of Janice Annette Janes as a secretary on Jul 15, 2015

    1 pagesTM02

    Appointment of Miss Cassie Anscomb as a secretary on Jul 16, 2015

    2 pagesAP03

    Registered office address changed from Building 62 Cranfield University Sas Wharley End Cranfield Beds MK43 0AL to C/O Miss Cassie Anscomb Building 31 College Road Cranfield Bedford MK43 0AL on Jul 16, 2015

    1 pagesAD01

    Annual return made up to Jun 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2015

    Statement of capital on Jul 03, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Jul 31, 2014

    11 pagesAA

    Annual return made up to Jun 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Jul 31, 2013

    9 pagesAA

    Appointment of Mr Ian Sibbald as a director

    2 pagesAP01

    Termination of appointment of Mark Kibblewhite as a director

    1 pagesTM01

    Annual return made up to Jun 10, 2013 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Janice Annette Janes on May 01, 2013

    2 pagesCH03

    Full accounts made up to Jul 31, 2012

    11 pagesAA

    Annual return made up to Jun 10, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jul 31, 2011

    11 pagesAA

    Annual return made up to Jun 10, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of SILSOE VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANSCOMB, Cassie
    Station Road
    RM14 2TR Upminster
    40a
    Essex
    Secretary
    Station Road
    RM14 2TR Upminster
    40a
    Essex
    199433740001
    SIBBALD, Ian
    Primrose Close
    Marston Moretaine
    MK43 0UR Bedford
    11
    England
    Director
    Primrose Close
    Marston Moretaine
    MK43 0UR Bedford
    11
    England
    EnglandBritishDirector Of Finance86950680001
    BRISTOW, Gillian
    28 Kings Parade
    Soham
    CB7 5AR Ely
    Cambs
    Nominee Secretary
    28 Kings Parade
    Soham
    CB7 5AR Ely
    Cambs
    British900002130001
    JANES, Janice Annette
    Park Road
    Toddington
    LU5 6AB Dunstable
    9a
    Bedfordshire
    England
    Secretary
    Park Road
    Toddington
    LU5 6AB Dunstable
    9a
    Bedfordshire
    England
    BritishAccountant53719340003
    MCCOMBIE, Stanley Thomas
    Gregor House
    Aston
    SG2 7EP Stevenage
    Hertfordshire
    Secretary
    Gregor House
    Aston
    SG2 7EP Stevenage
    Hertfordshire
    British1567130001
    DUNN, Helen Rachel
    11 Hanworth Close
    LU2 7ED Luton
    Bedfordshire
    Director
    11 Hanworth Close
    LU2 7ED Luton
    Bedfordshire
    BritishChartered Accountant40947460001
    JARVIS, Michael George
    12 Trent Road
    MK41 7EF Bedford
    Bedfordshire
    Director
    12 Trent Road
    MK41 7EF Bedford
    Bedfordshire
    BritishUniversity Researcher45792330001
    KIBBLEWHITE, Mark George, Professor
    14 George Street
    MK45 2DF Maulden
    Bedfordshire
    Director
    14 George Street
    MK45 2DF Maulden
    Bedfordshire
    United KingdomBritishUniversity63174840002
    NEWMAN, Malcolm Kenneth
    4 Grange Gardens Campton
    SG17 5PD Shefford
    Bedfordshire
    Director
    4 Grange Gardens Campton
    SG17 5PD Shefford
    Bedfordshire
    United KingdomBritishDevelopment Executive41476790001
    RADLEY, Richard William, Professor
    14 Greenway
    Campton
    SG17 5BN Shefford
    Bedfordshire
    Director
    14 Greenway
    Campton
    SG17 5BN Shefford
    Bedfordshire
    BritishUniversity Professor12293880001
    ROSE, Suzanne June
    6 Hillside Road
    AL5 4BT Harpenden
    Hertfordshire
    Director
    6 Hillside Road
    AL5 4BT Harpenden
    Hertfordshire
    BritishChartered Accountant72899060001
    THOMPSON, Thomas Richard Ernst
    Norbury
    40 Bedford Road
    MK43 8TP Stagsden
    Bedfordshire
    Director
    Norbury
    40 Bedford Road
    MK43 8TP Stagsden
    Bedfordshire
    United KingdomBritishScientist75963860001
    TURNER, Anthony Peter Francis, Professor
    8 Brook End
    North Crawley
    MK16 9HH Newport Pagnell
    Buckinghamshire
    Director
    8 Brook End
    North Crawley
    MK16 9HH Newport Pagnell
    Buckinghamshire
    BritishHead Of Combined Schools65222110001

    Who are the persons with significant control of SILSOE VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cranfield Group Holdings Limited
    College Road
    Cranfield
    MK43 0AL Bedford
    Kent House
    England
    Aug 01, 2016
    College Road
    Cranfield
    MK43 0AL Bedford
    Kent House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number4020487
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SILSOE VENTURES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 17, 2017Commencement of winding up
    Jun 19, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael James Wellard
    40a Station Road
    RM14 2TR Upminster
    Essex
    practitioner
    40a Station Road
    RM14 2TR Upminster
    Essex
    Darren Edwards
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex
    practitioner
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex

    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