SILHILL PRECISION ENGINEERING LIMITED
Overview
| Company Name | SILHILL PRECISION ENGINEERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04249712 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SILHILL PRECISION ENGINEERING LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is SILHILL PRECISION ENGINEERING LIMITED located?
| Registered Office Address | C/O Smith Cooper 158 Edmund Street B3 2HB Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SILHILL PRECISION ENGINEERING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for SILHILL PRECISION ENGINEERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 26 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Mar 02, 2018 | 26 pages | LIQ03 | ||||||||||
Notification of Andrew Palmer as a person with significant control on Jul 31, 2016 | 2 pages | PSC01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 02, 2017 | 21 pages | 4.68 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Registered office address changed from Unit 30 Imex Business Park, Bordesley Green, Birmingham West Midlands B9 4TR to C/O Smith Cooper 158 Edmund Street Birmingham B3 2HB on Mar 17, 2016 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Termination of appointment of Andrew Palmer as a director on Jan 01, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to May 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jun 24, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jul 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jul 10, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Andrew Palmer on Sep 22, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Joy Cleaver on Sep 22, 2011 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jul 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Andrew Palmer on Jul 10, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of SILHILL PRECISION ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLEAVER, Joy | Secretary | 158 Edmund Street B3 2HB Birmingham C/O Smith Cooper | British | 78454110001 | ||||||
| CLEAVER, Peter | Director | 41 Heath Gardens B91 2RJ Solihull West Midlands | United Kingdom | British | 78453890001 | |||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| PALMER, Andrew | Director | Unit 30 Imex Business Park, Bordesley B9 4TR Green, Birmingham West Midlands | United Kingdom | British | 78453920003 | |||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Who are the persons with significant control of SILHILL PRECISION ENGINEERING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Palmer | Jul 31, 2016 | Solihull B91 2RA Birmingham 106 Yew Tree Lane West Midlands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does SILHILL PRECISION ENGINEERING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 08, 2002 Delivered On Mar 14, 2002 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SILHILL PRECISION ENGINEERING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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