SIL INDUSTRIES LIMITED

SIL INDUSTRIES LIMITED

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

    Company NameSIL INDUSTRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03355694
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SIL INDUSTRIES LIMITED?

    • (2753) /

    Where is SIL INDUSTRIES LIMITED located?

    Registered Office Address
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of SIL INDUSTRIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SARGINSONS INDUSTRIES LIMITEDApr 18, 1997Apr 18, 1997

    What are the latest accounts for SIL INDUSTRIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2010

    What is the status of the latest annual return for SIL INDUSTRIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SIL INDUSTRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pages4.72

    Liquidators' statement of receipts and payments to Oct 03, 2014

    12 pages4.68

    Liquidators' statement of receipts and payments to Oct 03, 2013

    13 pages4.68

    Insolvency filing

    Insolvency:order of court appointing gemma louise roberts as liquidator of the company
    13 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:replacement of liquidator
    13 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Apr 16, 2012

    13 pages2.24B

    Statement of affairs with form 2.14B

    16 pages2.16B

    Notice of deemed approval of proposals

    33 pagesF2.18

    Statement of administrator's proposal

    32 pages2.17B

    Registered office address changed from Torrington Avenue Coventry CV4 9AG on Oct 25, 2011

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Certificate of change of name

    Company name changed sarginsons industries LIMITED\certificate issued on 11/10/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 11, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 02, 2011

    RES15

    Termination of appointment of Kevin Brierley as a director on Aug 20, 2011

    1 pagesTM01

    legacy

    8 pagesMG01

    Appointment of Mr Francis David Sachs as a director on Aug 22, 2011

    2 pagesAP01

    legacy

    5 pagesMG01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    6 pagesMG01

    Termination of appointment of Mohammed Boodhoo as a director

    1 pagesTM01

    Termination of appointment of John Lazenby as a director

    1 pagesTM01

    Who are the officers of SIL INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SACHS, Francis David
    High Street
    KT8 2NA West Molesey
    8
    Surrey
    United Kingdom
    Director
    High Street
    KT8 2NA West Molesey
    8
    Surrey
    United Kingdom
    United KingdomBritish162405630001
    LAZENBY, John Percival
    Torrington Avenue
    Coventry
    CV4 9AG
    Secretary
    Torrington Avenue
    Coventry
    CV4 9AG
    British53051440001
    WILLIAMS, Simon Jeremy
    45 Baginton Road
    Styvechale
    CV3 6JX Coventry
    West Midlands
    Secretary
    45 Baginton Road
    Styvechale
    CV3 6JX Coventry
    West Midlands
    British38944440001
    FNCS SECRETARIES LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF1 4DX Cardiff
    900011830001
    ABLEWHITE, Colin
    6 Lazonby Hall
    CV37 6GR Lazonby
    Cumbria
    Director
    6 Lazonby Hall
    CV37 6GR Lazonby
    Cumbria
    British22195050003
    BONSOR, Keith Nigel
    10 Hogarth Close
    Bedworth
    CV12 8TL Nuneaton
    Warwickshire
    Director
    10 Hogarth Close
    Bedworth
    CV12 8TL Nuneaton
    Warwickshire
    EnglandBritish165260600001
    BOODHOO, Mohammed Salim Rezah
    Torrington Avenue
    Coventry
    CV4 9AG
    Director
    Torrington Avenue
    Coventry
    CV4 9AG
    EnglandBritish103972890001
    BRIERLEY, Kevin
    Torrington Avenue
    Coventry
    CV4 9AG
    Director
    Torrington Avenue
    Coventry
    CV4 9AG
    EnglandBritish52591400003
    LAZENBY, John Percival
    Torrington Avenue
    Coventry
    CV4 9AG
    Director
    Torrington Avenue
    Coventry
    CV4 9AG
    United KingdomBritish53051440001
    SARGINSON, David Richard
    Torrington Avenue
    Coventry
    CV4 9AG
    Director
    Torrington Avenue
    Coventry
    CV4 9AG
    EnglandBritish39094470001
    FNCS LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Director
    16 Churchill Way
    CF1 4DX Cardiff
    900011820001

    Does SIL INDUSTRIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 27, 2011
    Delivered On Oct 01, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The equipment. Measuring machine lk-90C 3 g 90315566-98. tilting die machine g 90C15565-98. Faro machine g 08020102703. mtu machine from foseco fd U200 L2-1151/DU01. Arl spectrometer and software 3360/qc 06 no 5. mark out machine 18921183 see image for full details.
    Persons Entitled
    • B.S.C. (Diecasting) Limited
    Transactions
    • Oct 01, 2011Registration of a charge (MG01)
    Chattel mortgage
    Created On Sep 06, 2011
    Delivered On Sep 20, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Measuring machine lk-90C 3 serial no g 90C15565-98, tilting die machine serial no g 90C15565-98 faro machine seril no g 08020102703, for details of further chattels charged, please refer to form MG01, see image for full details.
    Persons Entitled
    • Factor 21 PLC
    Transactions
    • Sep 20, 2011Registration of a charge (MG01)
    Debenture
    Created On Aug 18, 2011
    Delivered On Aug 25, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge, all fixed assets, all specified debts, the factor’s account and all other monies and by way of floating charge, the floating assets see image for full details.
    Persons Entitled
    • Factor 21 PLC
    Transactions
    • Aug 25, 2011Registration of a charge (MG01)
    Debenture
    Created On Dec 21, 2010
    Delivered On Dec 31, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the undertaking property rights and assets of the company both present and future of any kind whatsoever and wherever situated.
    Persons Entitled
    • Sarginsons Limited
    Transactions
    • Dec 31, 2010Registration of a charge (MG01)
    • Aug 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Oct 29, 2010
    Delivered On Nov 02, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Venture Finance PLC
    Transactions
    • Nov 02, 2010Registration of a charge (MG01)
    • Aug 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Jan 29, 2001
    Delivered On Feb 02, 2001
    Satisfied
    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
    • Aib Group (UK) PLC
    Transactions
    • Feb 02, 2001Registration of a charge (395)
    • Dec 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 20, 1997
    Delivered On Jun 25, 1997
    Satisfied
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 25, 1997Registration of a charge (395)
    • Mar 24, 2006Statement of satisfaction of a charge in full or part (403a)

    Does SIL INDUSTRIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 04, 2012Administration ended
    Oct 17, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Lisa Jane Hogg
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Claire Louise Foster
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    2
    DateType
    Apr 13, 2015Dissolved on
    Oct 04, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lisa Jane Hogg
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Claire Louise Foster
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Gemma Louise Roberts
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    practitioner
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire

    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