FRONTIER SILICON (HOLDINGS) LIMITED

FRONTIER SILICON (HOLDINGS) LIMITED

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

    Company NameFRONTIER SILICON (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04906048
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FRONTIER SILICON (HOLDINGS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FRONTIER SILICON (HOLDINGS) LIMITED located?

    Registered Office Address
    4th Floor 137 Euston Road
    NW1 2AA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRONTIER SILICON (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for FRONTIER SILICON (HOLDINGS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FRONTIER SILICON (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2014

    Statement of capital on Jul 03, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Statement of capital on Apr 11, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 19, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Termination of appointment of John Bernard Behrendt as a director on Apr 08, 2013

    1 pagesTM01

    Appointment of Mr Jonathan Michael Charles Apps as a secretary on Apr 08, 2013

    1 pagesAP03

    Termination of appointment of John Bernard Behrendt as a secretary on Apr 08, 2013

    1 pagesTM02

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Sect 175(5)(a) ca 2006 06/03/2013
    RES13

    Termination of appointment of John O Sullivan as a director on Mar 07, 2013

    1 pagesTM01

    Appointment of Mr Jonathan Michael Charles Apps as a director on Nov 09, 2012

    2 pagesAP01

    Annual return made up to Sep 19, 2012 with full list of shareholders

    9 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Group of companies' accounts made up to Dec 31, 2011

    48 pagesAA

    Appointment of Robert Heads as a director on Aug 20, 2012

    2 pagesAP01

    Appointment of Alison Burdett as a director on Aug 20, 2012

    2 pagesAP01

    Termination of appointment of Peter Jackson Skinner as a director on Aug 20, 2012

    1 pagesTM01

    Termination of appointment of Peter John Magowan as a director on Aug 20, 2012

    1 pagesTM01

    Termination of appointment of Antti Seppo Kokkinen as a director on Aug 20, 2012

    1 pagesTM01

    legacy

    3 pagesMG02

    Who are the officers of FRONTIER SILICON (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APPS, Jonathan Michael Charles
    Euston Road
    NW1 2AA London
    4th Floor 137
    Secretary
    Euston Road
    NW1 2AA London
    4th Floor 137
    177659830001
    APPS, Jonathan Michael Charles
    Euston Road
    NW1 2AA London
    4th Floor 137
    Director
    Euston Road
    NW1 2AA London
    4th Floor 137
    United KingdomBritish,AustralianChartered Accountant71105860002
    BURDETT, Alison
    Euston Road
    NW1 2AA London
    4th Floor 137
    Director
    Euston Road
    NW1 2AA London
    4th Floor 137
    United KingdomBritishEngineer171793270001
    HEADS, Robert
    Euston Road
    NW1 2AA London
    4th Floor 137
    Director
    Euston Road
    NW1 2AA London
    4th Floor 137
    EnglandBritishEngineer171821420001
    BEHRENDT, John Bernard
    1 The Old Flour Mills
    Mill Road
    PE19 5WX Buckden
    Cambridgeshire
    Secretary
    1 The Old Flour Mills
    Mill Road
    PE19 5WX Buckden
    Cambridgeshire
    BritishC F O93324350001
    HENDERSON, Martin Robert
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    Secretary
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    British86860750001
    SNAITH, Peter Stuart
    36 Pilgrims Way East
    TN14 5QW Otford
    Kent
    Secretary
    36 Pilgrims Way East
    TN14 5QW Otford
    Kent
    BritishSolicitor48697160001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Nominee Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British900026500001
    BEHRENDT, John Bernard
    1 The Old Flour Mills
    Mill Road
    PE19 5WX Buckden
    Cambridgeshire
    Director
    1 The Old Flour Mills
    Mill Road
    PE19 5WX Buckden
    Cambridgeshire
    EnglandBritishDirector93324350001
    BRANAGAN, Kieron James
    18 Gilford Avenue
    Sandymount
    DN4 Dublin
    Ireland
    Director
    18 Gilford Avenue
    Sandymount
    DN4 Dublin
    Ireland
    IrelandIrishInvestment Director194671400001
    BROOKS, Jonathan
    18 Norfolk Road
    NW8 6HG London
    Director
    18 Norfolk Road
    NW8 6HG London
    EnglandBritishCompany Director66911470002
    DICKSON, John Trevor
    20850 Vista Verde Lane
    FOREIGN Saratoga
    Usa
    Director
    20850 Vista Verde Lane
    FOREIGN Saratoga
    Usa
    UsaBritishRetired14139790002
    HOWARD, Quentin
    Stibb Hill House
    Stibb Hill
    SN10 4LL West Lavington
    Wiltshire
    Director
    Stibb Hill House
    Stibb Hill
    SN10 4LL West Lavington
    Wiltshire
    EnglandBritishCompany Director266091690001
    JACKSON, Martin Kirk
    Wakelands Farm
    Finchingfield Road Steeple Bumpstead
    CB9 7EL Haverhill
    Suffolk
    Director
    Wakelands Farm
    Finchingfield Road Steeple Bumpstead
    CB9 7EL Haverhill
    Suffolk
    United KingdomBritishChief Technical Officer117560420001
    KOKKINEN, Antti Seppo
    Haarniskakuja 4a
    FOREIGN Espoo
    02610
    Finland
    Director
    Haarniskakuja 4a
    FOREIGN Espoo
    02610
    Finland
    FinlandFinnishVenture Capitalist79685580004
    MACKENZIE, Roy
    24 Duke Road
    W4 2DD London
    Director
    24 Duke Road
    W4 2DD London
    BritishVenture Capitalist108663040001
    MAGOWAN, Peter John
    5 Park Drive
    Impington
    CB4 9LY Cambridge
    Cambridgeshire
    Director
    5 Park Drive
    Impington
    CB4 9LY Cambridge
    Cambridgeshire
    EnglandBritishVenture Capitalist73368610001
    MCTIGHE, Robert Michael
    Danesbury House
    4 Waverley Grove
    B91 1NP Solihull
    West Midlands
    Director
    Danesbury House
    4 Waverley Grove
    B91 1NP Solihull
    West Midlands
    United KingdomBritishDirector70913450003
    O SULLIVAN, John
    23 Ashtown Park
    Monkstown
    IRISH Dublin
    Ireland
    Director
    23 Ashtown Park
    Monkstown
    IRISH Dublin
    Ireland
    IrelandIrishInvestment Director125216910001
    RISMAN, Michael Adam
    18 Adamson Road
    NW3 3HR London
    Director
    18 Adamson Road
    NW3 3HR London
    United KingdomBritishVenture Capitalist141485810001
    SETHILL, Anthony Ian
    Queens Garden, Tower A
    Old Peak Road
    Central Hong Kong
    Apartment 1602
    Hong Kong
    Director
    Queens Garden, Tower A
    Old Peak Road
    Central Hong Kong
    Apartment 1602
    Hong Kong
    Hong KongBritishCompany Director93273470005
    SKINNER, Peter Jackson
    Farm
    Eakley Lanes Stoke Goldington
    MK16 8LP Newport Pagnell
    Eakley Manor
    Buckinghamshire
    United Kingdom
    Director
    Farm
    Eakley Lanes Stoke Goldington
    MK16 8LP Newport Pagnell
    Eakley Manor
    Buckinghamshire
    United Kingdom
    United KingdomBritishConsultant81440880001
    YASSAIE, Hossein, Sir
    Heatherwood
    Nightingales Lane
    HP8 4SR Chalfont St Giles
    Buckinghamshire
    Director
    Heatherwood
    Nightingales Lane
    HP8 4SR Chalfont St Giles
    Buckinghamshire
    United KingdomBritishCompany Director80015970001

    Does FRONTIER SILICON (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 07, 2006
    Delivered On Jul 15, 2006
    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 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
    • Etv Capital It S.A.R.L
    Transactions
    • Jul 15, 2006Registration of a charge (395)
    • Aug 11, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 07, 2006
    Delivered On Jul 15, 2006
    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 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
    • Etv Capital S.A.
    Transactions
    • Jul 15, 2006Registration of a charge (395)
    • Aug 11, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 28, 2004
    Delivered On May 07, 2004
    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
    • National Westminster Bank PLC
    Transactions
    • May 07, 2004Registration of a charge (395)
    • Jun 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Oct 11, 2003
    Delivered On Oct 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Michael James Wallace Ashley
    Transactions
    • Oct 23, 2003Registration of a charge (395)
    • May 04, 2004Statement of satisfaction of a charge in full or part (403a)

    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