SILENTAIR SYSTEMS LIMITED
Overview
Company Name | SILENTAIR SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07306091 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SILENTAIR SYSTEMS LIMITED?
- Manufacture of non-domestic cooling and ventilation equipment (28250) / Manufacturing
Where is SILENTAIR SYSTEMS LIMITED located?
Registered Office Address | Ashfield House Illingworth Street WF5 8AL Ossett |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SILENTAIR SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
SILENTAIR SOUND AND VISION LIMITED | Jul 06, 2010 | Jul 06, 2010 |
What are the latest accounts for SILENTAIR SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for SILENTAIR SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||
Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP to Ashfield House Illingworth Street Ossett WF5 8AL on Mar 14, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 30, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Director's details changed for Mr Yueming Qin on Jul 20, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Phillip Gillatt as a person with significant control on Aug 23, 2016 | 2 pages | PSC01 | ||||||||||
Cessation of Silentair Group Limited as a person with significant control on Aug 23, 2016 | 1 pages | PSC07 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of Andrew Carroll as a director on Aug 23, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Donald John Martin as a director on Aug 23, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Barnes as a director on Aug 23, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Newton as a director on Aug 23, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Andrew Carroll on Aug 31, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Timothy John Ryan as a director on Aug 08, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 4 pages | AA | ||||||||||
Appointment of Mr Timothy John Ryan as a director on Mar 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Yueming Qin as a director on Feb 08, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 4 pages | AA | ||||||||||
Who are the officers of SILENTAIR SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
S W BUSINESS SERVICES LIMITED | Secretary | 55 Pellon Lane HX1 5SP Halifax Equitable House West Yorkshire England |
| 163231040001 | ||||||||||
GILLATT, Philip | Director | Illingworth Street WF5 8AL Ossett Ashfield House | United Kingdom | British | Company Director | 101041230001 | ||||||||
QIN, Yueming | Director | Illingworth Street WF5 8AL Ossett Ashfield House | United Kingdom | Chinese | Company Director | 204945100002 | ||||||||
BARNES, John | Director | 55 Pellon Lane HX1 5SP Halifax Equitable House West Yorkshire England | United Kingdom | British | Chartered Director | 31573990001 | ||||||||
CARROLL, Andrew | Director | 55 Pellon Lane HX1 5SP Halifax Equitable House West Yorkshire England | England | British | Director | 163223370003 | ||||||||
MARTIN, Donald John | Director | 55 Pellon Lane HX1 5SP Halifax Equitable House West Yorkshire England | Scotland | British | Company Director | 43314350001 | ||||||||
NEWTON, Robert | Director | 55 Pellon Lane HX1 5SP Halifax Equitable House West Yorkshire England | England | British | Director | 114681920001 | ||||||||
RYAN, Timothy John | Director | 55 Pellon Lane HX1 5SP Halifax Equitable House West Yorkshire | England | British | Corporate Financier | 187734490002 |
Who are the persons with significant control of SILENTAIR SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Phillip Gillatt | Aug 23, 2016 | Illingworth Street WF5 8AL Ossett Ashfield House | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Silentair Group Limited | Apr 06, 2016 | Pellon Lane HX1 5SP Halifax Equitable House West Yorkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does SILENTAIR SYSTEMS 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