SILVERBUSH LIMITED

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

    Company NameSILVERBUSH LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02795051
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SILVERBUSH LIMITED?

    • Development of building projects (41100) / Construction
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is SILVERBUSH LIMITED located?

    Registered Office Address
    Jupiter House, Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SILVERBUSH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SILVERBUSH LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 02, 2025
    Next Confirmation Statement DueMar 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2024
    OverdueYes

    What are the latest filings for SILVERBUSH LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 25, 2024

    LRESSP

    Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Dec 12, 2024

    3 pagesAD01

    Termination of appointment of Robert Nigel Harris as a director on Jul 22, 2024

    1 pagesTM01

    Termination of appointment of Richard Michael Harris as a director on Jul 22, 2024

    1 pagesTM01

    Appointment of Ms Lucy Gabrielle Marks as a director on Jul 22, 2024

    2 pagesAP01

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Roy Grainger Williams on Mar 01, 2024

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Change of details for Strathnewton Investments Limited as a person with significant control on Mar 08, 2023

    2 pagesPSC05

    Confirmation statement made on Mar 02, 2023 with updates

    4 pagesCS01

    Change of details for Strathnewton Investments Limited as a person with significant control on Mar 08, 2023

    2 pagesPSC05

    Confirmation statement made on Mar 02, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Mar 02, 2021 with updates

    5 pagesCS01

    Secretary's details changed for Hugh Grainger Williams on Feb 26, 2021

    1 pagesCH03

    Director's details changed for Mr Richard Michael Harris on Feb 26, 2021

    2 pagesCH01

    Registered office address changed from 16 Hanover Square London W1S 1HT United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on Mar 02, 2021

    1 pagesAD01

    Satisfaction of charge 027950510013 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    2 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Who are the officers of SILVERBUSH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Hugh Grainger
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    Secretary
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    151129800001
    MARKS, Lucy Gabrielle
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    Director
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    United KingdomBritishLawyer240977910001
    WILLIAMS, Roy Grainger
    The Drive
    CM13 3BE Brentwood
    Jupiter House, Warley Hill Business Park
    Essex
    Director
    The Drive
    CM13 3BE Brentwood
    Jupiter House, Warley Hill Business Park
    Essex
    United KingdomBritishDirector78315110002
    LINDSAY, Bruce Alexander
    18 Monreith Road
    Newlands
    G43 2NY Glasgow
    Lanarkshire
    Secretary
    18 Monreith Road
    Newlands
    G43 2NY Glasgow
    Lanarkshire
    BritishChartered Accountant1148420001
    TOPPER, Alan
    24 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    Secretary
    24 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    BritishCompany Secretary2981850003
    TOPPER, Alan
    67-69 George Street
    W1U 8LT London
    Secretary
    67-69 George Street
    W1U 8LT London
    BritishCompany Secretary2981850001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    DOW, Samuel
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    Director
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    United KingdomBritishCompany Secretary452520001
    HARRIS, Richard Michael
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    Director
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    United KingdomIsraeliDirector3089820035
    HARRIS, Robert Nigel
    Cedars Close
    Hendon
    NW4 1TR London
    4
    Director
    Cedars Close
    Hendon
    NW4 1TR London
    4
    United KingdomBritishCompany Director11654900003
    LINDSAY, Bruce Alexander
    18 Monreith Road
    Newlands
    G43 2NY Glasgow
    Lanarkshire
    Director
    18 Monreith Road
    Newlands
    G43 2NY Glasgow
    Lanarkshire
    BritishChartered Accountant1148420001
    MATHESON, Angus William
    16 Arkleston Road
    PA1 3TF Paisley
    Renfrewshire
    Director
    16 Arkleston Road
    PA1 3TF Paisley
    Renfrewshire
    ScotlandBritishCompany Director574850001
    WALSH, David
    82 North Gate
    Prince Albert Road
    NW8 7EJ St Johns Wood
    London
    Director
    82 North Gate
    Prince Albert Road
    NW8 7EJ St Johns Wood
    London
    United KingdomBritishSolicitor88854610001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of SILVERBUSH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    Apr 06, 2016
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02806654
    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 SILVERBUSH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2024Commencement of winding up
    Nov 06, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Atkinson
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    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