SILICON BRIDGE RESEARCH LIMITED

SILICON BRIDGE RESEARCH LIMITED

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

    Company NameSILICON BRIDGE RESEARCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02658559
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SILICON BRIDGE RESEARCH LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is SILICON BRIDGE RESEARCH LIMITED located?

    Registered Office Address
    Old Bank House High Street
    Odiham
    RG29 1LF Hook
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SILICON BRIDGE RESEARCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEED 2096 LIMITEDOct 30, 1991Oct 30, 1991

    What are the latest accounts for SILICON BRIDGE RESEARCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for SILICON BRIDGE RESEARCH LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SILICON BRIDGE RESEARCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2014

    9 pagesAA

    Annual return made up to Oct 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2014

    Statement of capital on Nov 19, 2014

    • Capital: GBP 200
    SH01

    Termination of appointment of David Roderic Lloyd-Williams as a director on Apr 03, 2013

    1 pagesTM01

    Registered office address changed from * Webbs Barns, Tunworth Road Mapledurwell Basingstoke Hampshire RG25 2LU* on Feb 25, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Oct 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 300
    SH01

    Total exemption full accounts made up to Mar 31, 2012

    12 pagesAA

    Annual return made up to Oct 30, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of William Payne as a director

    1 pagesTM01

    Annual return made up to Oct 30, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Oct 30, 2010 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Oct 30, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Murray Lloyd Bywater on Oct 02, 2009

    2 pagesCH01

    Director's details changed for Mr David Roderic Lloyd-Williams on Oct 02, 2009

    2 pagesCH01

    Director's details changed for Mr William Henry Frances Payne on Oct 02, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2009

    5 pagesAA

    legacy

    1 pages288a

    legacy

    4 pages363a

    Total exemption small company accounts made up to Mar 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    Who are the officers of SILICON BRIDGE RESEARCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYWATER, Pamela Marjorie
    Webbs Barns
    Mapledurwell
    RG25 2LU Basingstoke
    Hampshire
    Secretary
    Webbs Barns
    Mapledurwell
    RG25 2LU Basingstoke
    Hampshire
    British47574230001
    BYWATER, Murray Lloyd
    Webbs Barn
    Mapledurwell
    RG25 2LU Basingstoke
    Hants
    Director
    Webbs Barn
    Mapledurwell
    RG25 2LU Basingstoke
    Hants
    EnglandBritish16326530001
    BYWATER, Murray Lloyd
    Webbs Barn
    Mapledurwell
    RG25 2LU Basingstoke
    Hants
    Secretary
    Webbs Barn
    Mapledurwell
    RG25 2LU Basingstoke
    Hants
    British16326530001
    THOMSON, Brian
    7 Ramley Road
    Pennington
    SO41 8HF Lymington
    Hampshire
    Secretary
    7 Ramley Road
    Pennington
    SO41 8HF Lymington
    Hampshire
    British6578380001
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    FRANKS, Michael John Alan
    Field House
    RG25 2LU Mapledurwell
    Hampshire
    Director
    Field House
    RG25 2LU Mapledurwell
    Hampshire
    United KingdomBritish33209020001
    GOSS, Paul Graham
    45 Twyford Avenue
    N2 9NU London
    Director
    45 Twyford Avenue
    N2 9NU London
    EnglandBritish47574280001
    LLOYD-WILLIAMS, David Roderic
    Penerley Lodge Wokingham Road
    Hurst
    RG10 0SB Reading
    Berkshire
    Director
    Penerley Lodge Wokingham Road
    Hurst
    RG10 0SB Reading
    Berkshire
    EnglandBritish22185570001
    PAYNE, William Henry Frances
    Windsor Court Moscow Road
    W2 4SN London
    6
    Director
    Windsor Court Moscow Road
    W2 4SN London
    6
    United KingdomBritish137229150001
    THOMSON, Brian
    7 Ramley Road
    Pennington
    SO41 8HF Lymington
    Hampshire
    Director
    7 Ramley Road
    Pennington
    SO41 8HF Lymington
    Hampshire
    British6578380001
    WILKINS, Clive
    The Cockshoot
    Hollybed Common
    WR13 6DA Castlemorton
    Worcestershire
    Director
    The Cockshoot
    Hollybed Common
    WR13 6DA Castlemorton
    Worcestershire
    British16635910001
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001

    Does SILICON BRIDGE RESEARCH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Nov 29, 1996
    Delivered On Dec 04, 1996
    Outstanding
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 04, 1996Registration of a charge (395)
    Debenture
    Created On Mar 21, 1996
    Delivered On Mar 26, 1996
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 26, 1996Registration of a charge (395)

    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