SILENTDALE LIMITED

  • Panoramica
  • Riepilogo
  • Scopo
  • Indirizzo
  • Bilanci
  • Deposizioni
  • Amministratori
  • Persone con controllo significativo
  • Ipoteche
  • Insolvenza
  • Fonte dati
  • Panoramica

    Nome della societàSILENTDALE LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 01587913
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di SILENTDALE LIMITED?

    • Altre attività di supporto alle imprese n.c.a. (82990) / Attività amministrative e di supporto

    Dove si trova SILENTDALE LIMITED?

    Indirizzo della sede legale
    1 More London Place
    SE1 2AF London
    Indirizzo della sede legale non recapitabileNo

    Quali sono gli ultimi bilanci di SILENTDALE LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al31 dic 2015

    Quali sono le ultime deposizioni per SILENTDALE LIMITED?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Gazzetta ufficiale finale sciolta a seguito di liquidazione

    1 pagineGAZ2

    Ritorno della riunione finale in una liquidazione volontaria dei membri

    10 pagineLIQ13

    Dichiarazione dei ricevimenti e dei pagamenti dei liquidatori fino a 30 ago 2020

    9 pagineLIQ03

    Cessazione della carica di Alyson Elizabeth Mulholland come segretario in data 08 set 2020

    1 pagineTM02

    Dichiarazione dei ricevimenti e dei pagamenti dei liquidatori fino a 30 ago 2019

    9 pagineLIQ03

    Dettagli del segretario cambiati per Alyson Elizabeth Mulholland il 04 mar 2019

    1 pagineCH03

    Dettagli del direttore cambiati per Mr John Robert Turner il 04 gen 2019

    2 pagineCH01

    I registri sono stati trasferiti al luogo di ispezione registrato Tower House Charterhall Drive Chester CH88 3AN

    2 pagineAD03

    L'indirizzo di ispezione del registro è stato modificato a Tower House Charterhall Drive Chester CH88 3AN

    2 pagineAD02

    Indirizzo della sede legale modificato da 25 Gresham Street London EC2V 7HN a 1 More London Place London SE1 2AF in data 18 set 2018

    2 pagineAD01

    Nomina di un liquidatore volontario

    4 pagine600

    Risoluzioni

    Resolutions
    1 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    liquidation

    Risoluzione speciale per la liquidazione al 31 ago 2018

    LRESSP

    Dichiarazione di solvibilità

    6 pagineLIQ01

    Dichiarazione di conformità presentata il 27 giu 2018 senza aggiornamenti

    3 pagineCS01

    Soddisfazione dell'onere 8 in pieno

    1 pagineMR04

    Soddisfazione dell'onere 1 in pieno

    1 pagineMR04

    Soddisfazione dell'onere 2 in pieno

    1 pagineMR04

    Soddisfazione dell'onere 3 in pieno

    1 pagineMR04

    Soddisfazione dell'onere 5 in pieno

    2 pagineMR04

    Soddisfazione dell'onere 9 in pieno

    1 pagineMR04

    Soddisfazione dell'onere 4 in pieno

    2 pagineMR04

    Soddisfazione dell'onere 10 in pieno

    1 pagineMR04

    Soddisfazione dell'onere 6 in pieno

    2 pagineMR04

    Soddisfazione dell'onere 7 in pieno

    1 pagineMR04

    Esercizio contabile precedente abbreviato dal 29 giu 2017 al 28 giu 2017

    1 pagineAA01

    Chi sono gli amministratori di SILENTDALE LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    DOWSETT, Colin Graham
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Amministratore
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    EnglandBritishChartered Accountant152332230001
    FOX, Gerard Ashley
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Amministratore
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    EnglandBritishBanker179100520001
    TURNER, John Robert
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Amministratore
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    EnglandBritishDirector76185650001
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Segretario
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    JOHNSON, Michelle Antoinette Angela
    Floor East
    Tower House Charterhall Drive
    CH88 3AN Chester
    1st
    England
    England
    Segretario
    Floor East
    Tower House Charterhall Drive
    CH88 3AN Chester
    1st
    England
    England
    179045700001
    MULHOLLAND, Alyson Elizabeth
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Segretario
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    241424550001
    SLATTERY, Sharon Noelle, Mrs.
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Segretario
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Irish45487120004
    STAFFORD, Paul Andrew
    85 Roman Road
    IG1 2NZ Ilford
    Essex
    Segretario
    85 Roman Road
    IG1 2NZ Ilford
    Essex
    BritishCs48252270001
    HILL SAMUEL BANK LIMITED
    100 Wood Street
    EC2P 2AJ London
    Segretario
    100 Wood Street
    EC2P 2AJ London
    3915480001
    BASING, Anthony Mark
    36 Selwyn Crescent
    AL10 9NN Hatfield
    Hertfordshire
    Amministratore
    36 Selwyn Crescent
    AL10 9NN Hatfield
    Hertfordshire
    BritishDirector99221710001
    CHOWN, Richard Henry Iyan
    Beehive Cottage
    Little Horkesley
    CO6 4DF Colchester
    Essex
    Amministratore
    Beehive Cottage
    Little Horkesley
    CO6 4DF Colchester
    Essex
    United KingdomBritishBanker8368960001
    COOKE, Timothy John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Amministratore
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    EnglandBritishDirector120834610001
    CUMMING, Andrew John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Amministratore
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishDirector46297770002
    CUMMING, Andrew John
    305 Mountjoy House
    Barbican
    EC2Y 8BP London
    Amministratore
    305 Mountjoy House
    Barbican
    EC2Y 8BP London
    United KingdomBritishBanker46297770002
    DAVIES, John Anthony
    Westmead Stables
    Weedon
    HP22 4NN Aylesbury
    Buckinghamshire
    Amministratore
    Westmead Stables
    Weedon
    HP22 4NN Aylesbury
    Buckinghamshire
    BritishBanker32423210001
    FOAD, Allan Robert
    19 Dukes Orchard
    DA5 2DU Bexley
    Kent
    Amministratore
    19 Dukes Orchard
    DA5 2DU Bexley
    Kent
    BritishBanker40761160001
    GLEDHILL, Simon Christopher
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Amministratore
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    United KingdomBritishBank Manager152766650002
    GRANT, Mark Andrew
    Silverdale Avenue
    KT12 1EL Walton-On-Thames
    177
    Surrey
    Amministratore
    Silverdale Avenue
    KT12 1EL Walton-On-Thames
    177
    Surrey
    United KingdomBritishDirector236442470001
    GREEN, Michael Jonathan
    109 Hampstead Way
    NW11 7LR London
    Amministratore
    109 Hampstead Way
    NW11 7LR London
    EnglandBritishBanker141461000001
    GREIG, Paul
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Amministratore
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    EnglandBritishBanker163004650001
    HARRIS, Kevin Charles
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Amministratore
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomBritishDirector170091040001
    HARRISON, David Henry Arnold
    Woodcote Lodge
    West Horsley
    KT24 6ET Leatherhead
    Surrey
    Amministratore
    Woodcote Lodge
    West Horsley
    KT24 6ET Leatherhead
    Surrey
    UkBritishBanker8949580001
    HERBERT, Jon Mark
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Amministratore
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    United KingdomBritishDirector203539400001
    HIGGINS, Peter
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    Amministratore
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    EnglandBritishDirector107984310001
    ISAACS, Robin Alexander
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Amministratore
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritishDirector115548350001
    JOSEPH, Michael William
    The Hermitage
    St Leonards
    HP23 6NW Tring
    Hertfordshire
    Amministratore
    The Hermitage
    St Leonards
    HP23 6NW Tring
    Hertfordshire
    EnglandBritishBanker44954410002
    JUKES, Anthony Wilfrid
    Potts Farm Chennell Park Lane
    TN30 6XA Tenterden
    Kent
    Amministratore
    Potts Farm Chennell Park Lane
    TN30 6XA Tenterden
    Kent
    BritishBanker50640090001
    KING, Roger Steuart
    9 Kingfisher House
    No 6 Melbury Road
    W14 8LN London
    Amministratore
    9 Kingfisher House
    No 6 Melbury Road
    W14 8LN London
    United States CitizenBanker79713690002
    MILES, Peter Bernard
    Brentwood House
    Winchester Road
    GU32 1JS West Meon
    Hampshire
    Amministratore
    Brentwood House
    Winchester Road
    GU32 1JS West Meon
    Hampshire
    BritishBanker41327480001
    MOORE, Alan Edward
    Flat 2, 20 Wigmore Street
    W1U 2RQ London
    Amministratore
    Flat 2, 20 Wigmore Street
    W1U 2RQ London
    BritishDeputy Group Chief Executive71480200001
    PELLY, Richard Fowler
    126 Dora Road
    Wimbledon
    SW19 7HJ London
    Amministratore
    126 Dora Road
    Wimbledon
    SW19 7HJ London
    EnglandBritishDirector99868440002
    PETERS, Stephen John
    Birches 85 St Georges Road West
    BR1 2NR Bickley
    Kent
    Amministratore
    Birches 85 St Georges Road West
    BR1 2NR Bickley
    Kent
    BritishAccountant56296720001
    PRITCHARD, David Peter
    17 Thorney Crescent
    SW11 3TT London
    Amministratore
    17 Thorney Crescent
    SW11 3TT London
    EnglandBritishBank Director57244610001
    RIDING, Frederick Michael Peter
    York House
    Clifton Down Road
    BS8 4AG Clifton
    Bristol
    Amministratore
    York House
    Clifton Down Road
    BS8 4AG Clifton
    Bristol
    BritishBanker76317830002
    ROGERS, Malcolm Courtney
    Oaktree Cottage
    11 Ashley Green Road
    HP5 3PE Chesham
    Buckinghamshire
    Amministratore
    Oaktree Cottage
    11 Ashley Green Road
    HP5 3PE Chesham
    Buckinghamshire
    BritishCompany Director38366410001

    Chi sono le persone con controllo significativo di SILENTDALE LIMITED?

    Persone con controllo significativo
    NomeNotificato ilIndirizzoCessato
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    06 apr 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Forma giuridicaLimited By Shares
    Paese di registrazioneEngland And Wales
    Autorità legaleUnited Kingdom (England And Wales)
    Luogo di registrazioneCompanies House
    Numero di registrazione02468722
    Natura del controllo
    • La persona possiede, direttamente o indirettamente, più del 75% delle azioni della società.
    • La persona detiene, direttamente o indirettamente, più del 75% dei diritti di voto nella società.
    • La persona ha il diritto, direttamente o indirettamente, di nominare o rimuovere la maggioranza del consiglio di amministrazione della società.

    SILENTDALE LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Trust indenture and security agreement (combi 2)
    Creato il 26 ott 2004
    Consegnato il 03 nov 2004
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Wells Fargo Bank Northwest, National Association (Indenture Trustee)
    Transazioni
    • 03 nov 2004Registrazione di un'ipoteca (395)
    • 15 giu 2018Soddisfazione di un'ipoteca (MR04)
    Trust indenture and security agreement (combi 2)
    Creato il 26 ott 2004
    Consegnato il 03 nov 2004
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Wells Fargo Bank Northwest, National Association (Indenture Trustee)
    Transazioni
    • 03 nov 2004Registrazione di un'ipoteca (395)
    • 15 giu 2018Soddisfazione di un'ipoteca (MR04)
    Trust indenture and security agreement (combi 2)
    Creato il 26 ott 2004
    Consegnato il 03 nov 2004
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Wells Fargo Bank Northwest, National Association (Indenture Trustee)
    Transazioni
    • 03 nov 2004Registrazione di un'ipoteca (395)
    • 15 giu 2018Soddisfazione di un'ipoteca (MR04)
    Trust indenture and security agreement (combi 2)
    Creato il 26 ott 2004
    Consegnato il 03 nov 2004
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Wells Fargo Bank Northwest, National Association (Indenture Trustee)
    Transazioni
    • 03 nov 2004Registrazione di un'ipoteca (395)
    • 15 giu 2018Soddisfazione di un'ipoteca (MR04)
    Trust indenture and security agreement supplement no.1
    Creato il 15 dic 2003
    Consegnato il 31 dic 2003
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Hsh Nordbank Ag (The Indenture Trustee)
    Transazioni
    • 31 dic 2003Registrazione di un'ipoteca (395)
    • 15 giu 2018Soddisfazione di un'ipoteca (MR04)
    Trust indenture and security agreement
    Creato il 30 set 2002
    Consegnato il 16 ott 2002
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Landesbank Schleswig - Holstein Girozentrale (The "Indenture Trustee")
    Transazioni
    • 16 ott 2002Registrazione di un'ipoteca (395)
    • 15 giu 2018Soddisfazione di un'ipoteca (MR04)
    Trust indenture and security agreement
    Creato il 09 mag 2002
    Consegnato il 21 mag 2002
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Lombard North Central PLC
    Transazioni
    • 21 mag 2002Registrazione di un'ipoteca (395)
    • 15 giu 2018Soddisfazione di un'ipoteca (MR04)
    Trust indenture and security agreement
    Creato il 20 dic 2001
    Consegnato il 07 gen 2002
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Lombard North Central PLC (The "Indenture Trustee")
    Transazioni
    • 07 gen 2002Registrazione di un'ipoteca (395)
    • 15 giu 2018Soddisfazione di un'ipoteca (MR04)
    Trust indenture and security agreement
    Creato il 10 ott 2001
    Consegnato il 25 ott 2001
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Lombard North Central PLC (The "Indenture Trustee")
    Transazioni
    • 25 ott 2001Registrazione di un'ipoteca (395)
    • 15 giu 2018Soddisfazione di un'ipoteca (MR04)
    Trust indenture and security agreement
    Creato il 29 mag 2001
    Consegnato il 12 giu 2001
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Lombard North Central PLC
    Transazioni
    • 12 giu 2001Registrazione di un'ipoteca (395)
    • 15 giu 2018Soddisfazione di un'ipoteca (MR04)

    SILENTDALE LIMITED ha procedimenti di insolvenza?

    Numero di praticaDateTipoProfessionistiAltro
    1
    DataTipo
    31 ago 2018Inizio della liquidazione
    07 set 2021Data di scioglimento
    Liquidazione volontaria dei soci
    NomeRuoloIndirizzoNominato ilCessato il
    Richard Barker
    1 More London Place
    SE1 2AF London
    Praticante
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    Praticante
    1 More London Place
    SE1 2AF London

    Fonte dati

    • Companies House del Regno Unito
      Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari.
    • Licenza: CC0