SILENTDALE LIMITED
Überblick
| Unternehmensname | SILENTDALE LIMITED |
|---|---|
| Unternehmensstatus | Aufgelöst |
| Rechtsform | Gesellschaft mit beschränkter Haftung |
| Unternehmensnummer | 01587913 |
| Gerichtsbarkeit | England/Wales |
| Gründungsdatum | |
| Datum der Einstellung |
Zusammenfassung
| Hat Super Secure PSCs | Nein |
|---|---|
| Hat Belastungen | Ja |
| Hat Insolvenzgeschichte | Ja |
| Registrierte Geschäftsadresse ist umstritten | Nein |
Was ist der Zweck von SILENTDALE LIMITED?
- Andere Geschäftsdienstleistungsaktivitäten n.a. (82990) / Verwaltung und unterstützende Dienstleistungen
Wo befindet sich SILENTDALE LIMITED?
| Adresse der eingetragenen Geschäftstelle | 1 More London Place SE1 2AF London |
|---|---|
| Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauten die letzten Jahresabschlüsse von SILENTDALE LIMITED?
| Letzter Jahresabschluss | |
|---|---|
| Letzter Jahresabschluss erstellt bis | 31. Dez. 2015 |
Welche sind die letzten Einreichungen für SILENTDALE LIMITED?
| Datum | Beschreibung | Dokument | Typ | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Letzte Veröffentlichung im Amtsblatt aufgelöst nach Liquidation | 1 Seiten | GAZ2 | ||||||||||
Rückgabe der Schlussversammlung in einer freiwilligen Gesellschafterliquidation | 10 Seiten | LIQ13 | ||||||||||
Einnahmen- und Ausgabenrechnung der Liquidatoren bis 30. Aug. 2020 | 9 Seiten | LIQ03 | ||||||||||
Beendigung der Bestellung von Alyson Elizabeth Mulholland als Sekretär am 08. Sept. 2020 | 1 Seiten | TM02 | ||||||||||
Einnahmen- und Ausgabenrechnung der Liquidatoren bis 30. Aug. 2019 | 9 Seiten | LIQ03 | ||||||||||
Änderung der Details des Sekretärs für Alyson Elizabeth Mulholland am 04. März 2019 | 1 Seiten | CH03 | ||||||||||
Änderung der Details des Direktors für Mr John Robert Turner am 04. Jan. 2019 | 2 Seiten | CH01 | ||||||||||
Register(s) wurden an die registrierte Inspektionsadresse Tower House Charterhall Drive Chester CH88 3AN verlegt | 2 Seiten | AD03 | ||||||||||
Die Adresse der Registerinspektion wurde auf Tower House Charterhall Drive Chester CH88 3AN geändert | 2 Seiten | AD02 | ||||||||||
Geänderte Geschäftsanschrift vom 25 Gresham Street London EC2V 7HN zum 1 More London Place London SE1 2AF am 18. Sept. 2018 | 2 Seiten | AD01 | ||||||||||
Ernennung eines freiwilligen Liquidators | 4 Seiten | 600 | ||||||||||
Beschlüsse Resolutions | 1 Seiten | RESOLUTIONS | ||||||||||
| ||||||||||||
Erklärung der Zahlungsfähigkeit | 6 Seiten | LIQ01 | ||||||||||
Bestätigungserklärung erstellt am 27. Juni 2018 ohne Aktualisierungen | 3 Seiten | CS01 | ||||||||||
Erfüllung der Belastung 8 vollständig | 1 Seiten | MR04 | ||||||||||
Erfüllung der Belastung 1 vollständig | 1 Seiten | MR04 | ||||||||||
Erfüllung der Belastung 2 vollständig | 1 Seiten | MR04 | ||||||||||
Erfüllung der Belastung 3 vollständig | 1 Seiten | MR04 | ||||||||||
Erfüllung der Belastung 4 vollständig | 2 Seiten | MR04 | ||||||||||
Erfüllung der Belastung 10 vollständig | 1 Seiten | MR04 | ||||||||||
Erfüllung der Belastung 9 vollständig | 1 Seiten | MR04 | ||||||||||
Erfüllung der Belastung 5 vollständig | 2 Seiten | MR04 | ||||||||||
Erfüllung der Belastung 6 vollständig | 2 Seiten | MR04 | ||||||||||
Erfüllung der Belastung 7 vollständig | 1 Seiten | MR04 | ||||||||||
Vorheriger Abrechnungszeitraum verkürzt von 29. Juni 2017 bis 28. Juni 2017 | 1 Seiten | AA01 | ||||||||||
Wer sind die Geschäftsführer von SILENTDALE LIMITED?
| Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer |
|---|---|---|---|---|---|---|---|---|---|---|
| DOWSETT, Colin Graham | Geschäftsführer | Old Broad Street EC2N 1HZ London 33 England England | England | British | 152332230001 | |||||
| FOX, Gerard Ashley | Geschäftsführer | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | 179100520001 | |||||
| TURNER, John Robert | Geschäftsführer | Gresham Street EC2V 7AE London 10 United Kingdom | England | British | 76185650001 | |||||
| BLACK, Nicola Suzanne | Sekretär | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||
| JOHNSON, Michelle Antoinette Angela | Sekretär | Floor East Tower House Charterhall Drive CH88 3AN Chester 1st England England | 179045700001 | |||||||
| MULHOLLAND, Alyson Elizabeth | Sekretär | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 241424550001 | |||||||
| SLATTERY, Sharon Noelle, Mrs. | Sekretär | Gresham Street EC2V 7HN London 25 United Kingdom | Irish | 45487120004 | ||||||
| STAFFORD, Paul Andrew | Sekretär | 85 Roman Road IG1 2NZ Ilford Essex | British | 48252270001 | ||||||
| HILL SAMUEL BANK LIMITED | Sekretär | 100 Wood Street EC2P 2AJ London | 3915480001 | |||||||
| BASING, Anthony Mark | Geschäftsführer | 36 Selwyn Crescent AL10 9NN Hatfield Hertfordshire | British | 99221710001 | ||||||
| CHOWN, Richard Henry Iyan | Geschäftsführer | Beehive Cottage Little Horkesley CO6 4DF Colchester Essex | United Kingdom | British | 8368960001 | |||||
| COOKE, Timothy John | Geschäftsführer | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | 120834610001 | |||||
| CUMMING, Andrew John | Geschäftsführer | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 46297770002 | |||||
| CUMMING, Andrew John | Geschäftsführer | 305 Mountjoy House Barbican EC2Y 8BP London | United Kingdom | British | 46297770002 | |||||
| DAVIES, John Anthony | Geschäftsführer | Westmead Stables Weedon HP22 4NN Aylesbury Buckinghamshire | British | 32423210001 | ||||||
| FOAD, Allan Robert | Geschäftsführer | 19 Dukes Orchard DA5 2DU Bexley Kent | British | 40761160001 | ||||||
| GLEDHILL, Simon Christopher | Geschäftsführer | Old Broad Street EC2N 1HZ London 33 England England | United Kingdom | British | 152766650002 | |||||
| GRANT, Mark Andrew | Geschäftsführer | Silverdale Avenue KT12 1EL Walton-On-Thames 177 Surrey | United Kingdom | British | 236442470001 | |||||
| GREEN, Michael Jonathan | Geschäftsführer | 109 Hampstead Way NW11 7LR London | England | British | 141461000001 | |||||
| GREIG, Paul | Geschäftsführer | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | 163004650001 | |||||
| HARRIS, Kevin Charles | Geschäftsführer | London Wall EC2Y 5AJ London 125 United Kingdom | United Kingdom | British | 170091040001 | |||||
| HARRISON, David Henry Arnold | Geschäftsführer | Woodcote Lodge West Horsley KT24 6ET Leatherhead Surrey | Uk | British | 8949580001 | |||||
| HERBERT, Jon Mark | Geschäftsführer | Old Broad Street EC2N 1HZ London 33 England England | United Kingdom | British | 203539400001 | |||||
| HIGGINS, Peter | Geschäftsführer | 2 Grange Close RH1 4LW Bletchingley Surrey | England | British | 107984310001 | |||||
| ISAACS, Robin Alexander | Geschäftsführer | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 115548350001 | |||||
| JOSEPH, Michael William | Geschäftsführer | The Hermitage St Leonards HP23 6NW Tring Hertfordshire | England | British | 44954410002 | |||||
| JUKES, Anthony Wilfrid | Geschäftsführer | Potts Farm Chennell Park Lane TN30 6XA Tenterden Kent | British | 50640090001 | ||||||
| KING, Roger Steuart | Geschäftsführer | 9 Kingfisher House No 6 Melbury Road W14 8LN London | United States Citizen | 79713690002 | ||||||
| MILES, Peter Bernard | Geschäftsführer | Brentwood House Winchester Road GU32 1JS West Meon Hampshire | British | 41327480001 | ||||||
| MOORE, Alan Edward | Geschäftsführer | Flat 2, 20 Wigmore Street W1U 2RQ London | British | 71480200001 | ||||||
| PELLY, Richard Fowler | Geschäftsführer | 126 Dora Road Wimbledon SW19 7HJ London | England | British | 99868440002 | |||||
| PETERS, Stephen John | Geschäftsführer | Birches 85 St Georges Road West BR1 2NR Bickley Kent | British | 56296720001 | ||||||
| PRITCHARD, David Peter | Geschäftsführer | 17 Thorney Crescent SW11 3TT London | England | British | 57244610001 | |||||
| RIDING, Frederick Michael Peter | Geschäftsführer | York House Clifton Down Road BS8 4AG Clifton Bristol | British | 76317830002 | ||||||
| ROGERS, Malcolm Courtney | Geschäftsführer | Oaktree Cottage 11 Ashley Green Road HP5 3PE Chesham Buckinghamshire | British | 38366410001 |
Wer sind die Personen mit maßgeblichem Einfluss bei SILENTDALE LIMITED?
| Name | Benachrichtigt am | Adresse | Aufgehört | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lloyds Investment Bonds Limited | 06. Apr. 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | Nein | ||||||||||
| |||||||||||||
Arten der Kontrolle
| |||||||||||||
Hat SILENTDALE LIMITED Belastungen?
| Klassifizierung | Daten | Status | Details | |
|---|---|---|---|---|
| Trust indenture and security agreement (combi 2) | Erstellt am 26. Okt. 2004 Geliefert am 03. Nov. 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the freight partnership LLP ("the head lessor) to the lenders under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben All estate right, title and interest in to and under the following described property, rights, interest and privileges other than the excepted property but otherwise including all property specifically subjected to the lien. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Trust indenture and security agreement (combi 2) | Erstellt am 26. Okt. 2004 Geliefert am 03. Nov. 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the borrower and the grand leasing partnership LLP (the "head lessor") to the lenders under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben All estate right, title and interest in to and under the following described property, rights, interest and privileges other than the excepted property but otherwise including all property specifically subjected to the lien. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Trust indenture and security agreement (combi 2) | Erstellt am 26. Okt. 2004 Geliefert am 03. Nov. 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the borrower and the clearwater partnership LLP (the "head lessor") to the lenders under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben All estate right, title and interest in to and under the following described property, rights, interest and privileges other than the excepted property but otherwise including all property specifically subjected to the lien. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Trust indenture and security agreement (combi 2) | Erstellt am 26. Okt. 2004 Geliefert am 03. Nov. 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the borrower and the emerson partnership LLP(the "head lessor") to the lenders under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben All estate right, title and interest in to and under the following described property, rights, interest and privileges other than the excepted property but otherwise including all property specifically subjected to the lien. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Trust indenture and security agreement supplement no.1 | Erstellt am 15. Dez. 2003 Geliefert am 31. Dez. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from last train limited (the borrower), silentdale, the clarkesville leasing partnership,LLP 9THE partnership) and rail wagon leasing limited (the general partner) to hsh nordbank ag under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben The units and all replacements thereof and substitutions thereof. The borrowers partnership interest in the partnership. The granting clause documents. All rents issues profits revenues and other income of the property subjected or requires to be subjected to the lien of the trust indenture. All requisition proceeds with respect of the units or any part thereof, and all insurance policies and proceeds with respect to the units or any part thereof. All moneys and securities paid or deposited or required to be paid or deposited into the collateral account, all proceeds of the foregoing but excluding all excepted property.. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Trust indenture and security agreement | Erstellt am 30. Sept. 2002 Geliefert am 16. Okt. 2002 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from last train limited ("the borrower"), the clarkesville leasing partnership, LLP (the "lessor"), rail wagon leasing limited (the "general partner") and the lessees (as defined in the trust indenture) to the chargee and the lenders and all monies due or to become due from lloyds investment to lloyds tsb bank PLC under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben By way of assignment the units, the borrower's partnership interest in the lessor, the granting clause documents, all requisition proceeds in relation to the units, all moneys and securities paid or deposited and all the proceeds of the foregoing but excluding excepted property. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Trust indenture and security agreement | Erstellt am 09. Mai 2002 Geliefert am 21. Mai 2002 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from blues limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben By way of assignment the units, the borrower's partnership interest in the lessor, the granting clause documents, all requisition proceeds in relation to the units, all moneys and securities paid or deposited and all the proceeds of the foregoing but excluding excepted property. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Trust indenture and security agreement | Erstellt am 20. Dez. 2001 Geliefert am 07. Jan. 2002 | Vollständig erfüllt | Gesicherter Betrag All amounts due or to become due from funk limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben All estate right title and interest of the borrower and the lessor in and to and under the following described property rights interests and privileges other than the excepted property please refer to form 395 for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Trust indenture and security agreement | Erstellt am 10. Okt. 2001 Geliefert am 25. Okt. 2001 | Vollständig erfüllt | Gesicherter Betrag The prompt payment of the principal of and interest on and all other amounts due with respect to the loan by the royal bank of scotland PLC, new york branch from time to time outstanding hereunder and all other amounts outstanding hereunder by creedence limited (the borrower) (including without limitation breakage loss and increased costs). The performance and observance by the borrower for the benefit of the royal bank of scotland PLC new york branch of all the agreements covenants and provisions contained in the trust indenture, in the participation agreement and/or the other operative documents. The prompt payment of all amounts from time to time owing under the participation agreement and the other operative documents by the lessor, revival leasing limited (the general partner) and the lessees in each case to the chargee and the lenders. The performance and observance by the lessor, the general partner and the lessees of all the agreements covenants and provisions of the operative documents for the benefit of the lenders and the prompt payment of the principal of, premium (if any) and interest on and all other amounts due with respect to the loan by lloyds tsb bank PLC from time to time outstanding hereunder and all other amounts owing by lloyds investment under the junior loan agreement (all terms as defined) | |
Kurze Angaben The units (as defined) and all related parts (as defined) and all replacements thereof and substitutions therefor in which the lessor shall from time to time acquire an interest as provided in each lease... See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Trust indenture and security agreement | Erstellt am 29. Mai 2001 Geliefert am 12. Juni 2001 | Vollständig erfüllt | Gesicherter Betrag The prompt payment of the principal of and interest on and all other amounts due with respect to the loan by the royal bank of scotland PLC, new york branch from time to time outstanding hereunder and all other amounts outstanding hereunder by crosby limited (the borrower) (including without limitation breakage loss (as defined) and increased costs (as defined). The performance and observance by the borrower for the benefit of the royal bank of scotland PLC new york branch of all the agreements covenants and provisions contained in the trust indenture, in the participation agreement (as defined) and/or the other operative documents (as defined). The prompt payment of all amounts from time to time owing under the participation agreement and the other operative documents by the lessor, stills limited (the general partner) and the lessees (as defined) in each case to the chargee and the lenders. The performance and observance by the lessor, the general partner and the lessees of all the agreements covenants and provisions of the operative documents for the benefit of the lenders and the prompt payment of the principal of, premium (if any) and interest on and all other amounts due with respect to the loan by lloyds tsb bank PLC from time to time outstanding hereunder and all other amounts owing by lloyds investment under the junior loan agreement (as defined) | |
Kurze Angaben The units (as defined) and all related parts (as defined) and all replacements thereof and substitutions therefor in which the lessor shall from time to time acquire an interest as provided in each lease. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Hat SILENTDALE LIMITED Insolvenzverfahren?
| Aktenzeichen | Daten | Typ | Rechtsanwälte | Andere | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Gesellschafter-freiwillige Liquidation |
|
Datenquelle
- UK Companies House
Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet. - Lizenz: CC0