FRONTIER SILICON (HOLDINGS) LIMITED
Overview
Company Name | FRONTIER SILICON (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04906048 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for FRONTIER SILICON (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for FRONTIER SILICON (HOLDINGS) LIMITED?
Annual Return |
|
---|
What are the latest filings for FRONTIER SILICON (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Jul 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||||||
Statement of capital on Apr 11, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||||||
Termination of appointment of John Bernard Behrendt as a director on Apr 08, 2013 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jonathan Michael Charles Apps as a secretary on Apr 08, 2013 | 1 pages | AP03 | ||||||||||||||
Termination of appointment of John Bernard Behrendt as a secretary on Apr 08, 2013 | 1 pages | TM02 | ||||||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of John O Sullivan as a director on Mar 07, 2013 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jonathan Michael Charles Apps as a director on Nov 09, 2012 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Sep 19, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2011 | 48 pages | AA | ||||||||||||||
Appointment of Robert Heads as a director on Aug 20, 2012 | 2 pages | AP01 | ||||||||||||||
Appointment of Alison Burdett as a director on Aug 20, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Jackson Skinner as a director on Aug 20, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter John Magowan as a director on Aug 20, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Antti Seppo Kokkinen as a director on Aug 20, 2012 | 1 pages | TM01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Who are the officers of FRONTIER SILICON (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
APPS, Jonathan Michael Charles | Secretary | Euston Road NW1 2AA London 4th Floor 137 | 177659830001 | |||||||
APPS, Jonathan Michael Charles | Director | Euston Road NW1 2AA London 4th Floor 137 | United Kingdom | British,Australian | Chartered Accountant | 71105860002 | ||||
BURDETT, Alison | Director | Euston Road NW1 2AA London 4th Floor 137 | United Kingdom | British | Engineer | 171793270001 | ||||
HEADS, Robert | Director | Euston Road NW1 2AA London 4th Floor 137 | England | British | Engineer | 171821420001 | ||||
BEHRENDT, John Bernard | Secretary | 1 The Old Flour Mills Mill Road PE19 5WX Buckden Cambridgeshire | British | C F O | 93324350001 | |||||
HENDERSON, Martin Robert | Secretary | 160 Marston Avenue RM10 7LP Dagenham Essex | British | 86860750001 | ||||||
SNAITH, Peter Stuart | Secretary | 36 Pilgrims Way East TN14 5QW Otford Kent | British | Solicitor | 48697160001 | |||||
ALLY, Bibi Rahima | Nominee Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 900026500001 | ||||||
BEHRENDT, John Bernard | Director | 1 The Old Flour Mills Mill Road PE19 5WX Buckden Cambridgeshire | England | British | Director | 93324350001 | ||||
BRANAGAN, Kieron James | Director | 18 Gilford Avenue Sandymount DN4 Dublin Ireland | Ireland | Irish | Investment Director | 194671400001 | ||||
BROOKS, Jonathan | Director | 18 Norfolk Road NW8 6HG London | England | British | Company Director | 66911470002 | ||||
DICKSON, John Trevor | Director | 20850 Vista Verde Lane FOREIGN Saratoga Usa | Usa | British | Retired | 14139790002 | ||||
HOWARD, Quentin | Director | Stibb Hill House Stibb Hill SN10 4LL West Lavington Wiltshire | England | British | Company Director | 266091690001 | ||||
JACKSON, Martin Kirk | Director | Wakelands Farm Finchingfield Road Steeple Bumpstead CB9 7EL Haverhill Suffolk | United Kingdom | British | Chief Technical Officer | 117560420001 | ||||
KOKKINEN, Antti Seppo | Director | Haarniskakuja 4a FOREIGN Espoo 02610 Finland | Finland | Finnish | Venture Capitalist | 79685580004 | ||||
MACKENZIE, Roy | Director | 24 Duke Road W4 2DD London | British | Venture Capitalist | 108663040001 | |||||
MAGOWAN, Peter John | Director | 5 Park Drive Impington CB4 9LY Cambridge Cambridgeshire | England | British | Venture Capitalist | 73368610001 | ||||
MCTIGHE, Robert Michael | Director | Danesbury House 4 Waverley Grove B91 1NP Solihull West Midlands | United Kingdom | British | Director | 70913450003 | ||||
O SULLIVAN, John | Director | 23 Ashtown Park Monkstown IRISH Dublin Ireland | Ireland | Irish | Investment Director | 125216910001 | ||||
RISMAN, Michael Adam | Director | 18 Adamson Road NW3 3HR London | United Kingdom | British | Venture Capitalist | 141485810001 | ||||
SETHILL, Anthony Ian | Director | Queens Garden, Tower A Old Peak Road Central Hong Kong Apartment 1602 Hong Kong | Hong Kong | British | Company Director | 93273470005 | ||||
SKINNER, Peter Jackson | Director | Farm Eakley Lanes Stoke Goldington MK16 8LP Newport Pagnell Eakley Manor Buckinghamshire United Kingdom | United Kingdom | British | Consultant | 81440880001 | ||||
YASSAIE, Hossein, Sir | Director | Heatherwood Nightingales Lane HP8 4SR Chalfont St Giles Buckinghamshire | United Kingdom | British | Company Director | 80015970001 |
Does FRONTIER SILICON (HOLDINGS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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