SILICON PROPERTIES LIMITED
Overview
| Company Name | SILICON PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03182867 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SILICON PROPERTIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SILICON PROPERTIES LIMITED located?
| Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SILICON PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO. 1176) LIMITED | Apr 04, 1996 | Apr 04, 1996 |
What are the latest accounts for SILICON PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for SILICON PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on May 22, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Friends Life Secretaries Limited as a secretary on Apr 26, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Rowan Hostler as a secretary on Mar 24, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Rowan Tracy Hostler as a director on Mar 24, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Rowan Hostler as a secretary on Mar 24, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Graham Stephen Long as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Steven Blackwell as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Rowley Rose as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Pierre Alain Biscay as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Clair Louise Marshall as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 21, 2016
| 3 pages | SH01 | ||||||||||
Annual return made up to Apr 24, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Yang Song as a director on Oct 23, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Steven Blackwell as a director on Oct 23, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham Stephen Long as a director on Sep 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Groves as a director on Aug 21, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Groves as a director on Aug 21, 2015 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from Secretariat Friends Life 2nd Floor One New Change London EC4M 9EF England to St Helen's 1 Undershaft London EC3P 3DQ | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Who are the officers of SILICON PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOSTLER, Rowan Tracy | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 201266610001 | |||||||||
| MARSHALL, Clair Louise | Director | YO90 1WR York Wellington Row United Kingdom | United Kingdom | British | 200178890001 | |||||||||
| ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 89567200001 | |||||||||
| DRISCOLL, Caroline Mary | Secretary | Flat 3, 16 Kidbrooke Grove Blackheath SE3 0LF London | British | 35886380001 | ||||||||||
| HOSTLER, Rowan | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | 228706820001 | |||||||||||
| SMALL, Jeremy Peter | Secretary | Pixham End RH4 1QA Dorking Surrey | British | 67168210001 | ||||||||||
| WALLWORK, Janet Irwin | Secretary | 18 Blenheim Gardens KT2 7BW Kingston Upon Thames Surrey | British | 32917080003 | ||||||||||
| E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||||||
| FRIENDS LIFE SECRETARIES LIMITED | Secretary | Pixham End RH4 1QA Dorking Surrey |
| 154737840001 | ||||||||||
| BISCAY, Pierre Alain | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | French | 191345190001 | |||||||||
| BLACKWELL, David Steven | Director | EC2R 8EJ London No. 1 Poultry United Kingdom | United Kingdom | British | 202271880001 | |||||||||
| GROVES, Robert | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | 191386770001 | |||||||||
| J'AFARI-PAK, Lindsay Clare | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | 155016370001 | |||||||||
| KIPLING, Michael Robert | Director | Pixham End RH4 1QA Dorking Surrey | England | British | 89585620002 | |||||||||
| LONG, Graham Stephen | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | 201016770001 | |||||||||
| PARSONS, Andrew Mark | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | 121609240001 | |||||||||
| RICHARDSON, Ian David Lea | Director | 57 New Concordia Wharf Mill Street SE1 2BB London | British | 73820300002 | ||||||||||
| SMALL, Jeremy Peter | Director | Pixham End RH4 1QA Dorking Surrey | England | British | 67168210001 | |||||||||
| SMITH, Stephen Paul | Director | Yester Road BR7 5HN Chislehurst 65 Kent | England | British | 148183670001 | |||||||||
| SONG, Yang | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | 191346160001 | |||||||||
| TAN, Jin-Wee | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | 155013280001 | |||||||||
| VERSEY, Mark Richard Beavis | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | 154710020001 | |||||||||
| GRE NOMINEE SHAREHOLDINGS LIMITED | Director | 5 Old Broad Street EC2N 1AD London | 71610300002 | |||||||||||
| MIKJON LIMITED | Nominee Director | 50 Stratton Street W1X 5FL London | 900004920001 |
Does SILICON PROPERTIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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