SILICON PROPERTIES LIMITED

SILICON PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSILICON PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03182867
    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 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 AddressNo

    What were the previous names of SILICON PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 1176) LIMITEDApr 04, 1996Apr 04, 1996

    What are the latest accounts for SILICON PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SILICON PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 03, 2017

    LRESSP

    Termination of appointment of Friends Life Secretaries Limited as a secretary on Apr 26, 2017

    1 pagesTM02

    Termination of appointment of Rowan Hostler as a secretary on Mar 24, 2017

    1 pagesTM02

    Appointment of Mrs Rowan Tracy Hostler as a director on Mar 24, 2017

    2 pagesAP01

    Appointment of Mrs Rowan Hostler as a secretary on Mar 24, 2017

    2 pagesAP03

    Termination of appointment of Graham Stephen Long as a director on Sep 23, 2016

    1 pagesTM01

    Termination of appointment of David Steven Blackwell as a director on Sep 23, 2016

    1 pagesTM01

    Appointment of Mr David Rowley Rose as a director on Sep 23, 2016

    2 pagesAP01

    Termination of appointment of Pierre Alain Biscay as a director on Sep 23, 2016

    1 pagesTM01

    Appointment of Clair Louise Marshall as a director on Sep 23, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Statement of capital following an allotment of shares on Jul 21, 2016

    • Capital: GBP 10,000
    3 pagesSH01

    Annual return made up to Apr 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 2,500
    SH01

    Termination of appointment of Yang Song as a director on Oct 23, 2015

    1 pagesTM01

    Appointment of Mr David Steven Blackwell as a director on Oct 23, 2015

    2 pagesAP01

    Appointment of Mr Graham Stephen Long as a director on Sep 16, 2015

    2 pagesAP01

    Termination of appointment of Robert Groves as a director on Aug 21, 2015

    1 pagesTM01

    Termination of appointment of Robert Groves as a director on Aug 21, 2015

    1 pagesTM01

    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 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Who are the officers of SILICON PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOSTLER, Rowan Tracy
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish201266610001
    MARSHALL, Clair Louise
    YO90 1WR York
    Wellington Row
    United Kingdom
    Director
    YO90 1WR York
    Wellington Row
    United Kingdom
    United KingdomBritish200178890001
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish89567200001
    DRISCOLL, Caroline Mary
    Flat 3, 16 Kidbrooke Grove
    Blackheath
    SE3 0LF London
    Secretary
    Flat 3, 16 Kidbrooke Grove
    Blackheath
    SE3 0LF London
    British35886380001
    HOSTLER, Rowan
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    228706820001
    SMALL, Jeremy Peter
    Pixham End
    RH4 1QA Dorking
    Surrey
    Secretary
    Pixham End
    RH4 1QA Dorking
    Surrey
    British67168210001
    WALLWORK, Janet Irwin
    18 Blenheim Gardens
    KT2 7BW Kingston Upon Thames
    Surrey
    Secretary
    18 Blenheim Gardens
    KT2 7BW Kingston Upon Thames
    Surrey
    British32917080003
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    FRIENDS LIFE SECRETARIES LIMITED
    Pixham End
    RH4 1QA Dorking
    Surrey
    Secretary
    Pixham End
    RH4 1QA Dorking
    Surrey
    Identification TypeEuropean Economic Area
    Registration Number07350629
    154737840001
    BISCAY, Pierre Alain
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomFrench191345190001
    BLACKWELL, David Steven
    EC2R 8EJ London
    No. 1 Poultry
    United Kingdom
    Director
    EC2R 8EJ London
    No. 1 Poultry
    United Kingdom
    United KingdomBritish202271880001
    GROVES, Robert
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish191386770001
    J'AFARI-PAK, Lindsay Clare
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish155016370001
    KIPLING, Michael Robert
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    EnglandBritish89585620002
    LONG, Graham Stephen
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish201016770001
    PARSONS, Andrew Mark
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish121609240001
    RICHARDSON, Ian David Lea
    57 New Concordia Wharf
    Mill Street
    SE1 2BB London
    Director
    57 New Concordia Wharf
    Mill Street
    SE1 2BB London
    British73820300002
    SMALL, Jeremy Peter
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    EnglandBritish67168210001
    SMITH, Stephen Paul
    Yester Road
    BR7 5HN Chislehurst
    65
    Kent
    Director
    Yester Road
    BR7 5HN Chislehurst
    65
    Kent
    EnglandBritish148183670001
    SONG, Yang
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish191346160001
    TAN, Jin-Wee
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish155013280001
    VERSEY, Mark Richard Beavis
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish154710020001
    GRE NOMINEE SHAREHOLDINGS LIMITED
    5 Old Broad Street
    EC2N 1AD London
    Director
    5 Old Broad Street
    EC2N 1AD London
    71610300002
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    Does SILICON PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 03, 2017Commencement of winding up
    Dec 19, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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