Company Information for THE SILK GALLERY LIMITED
C/O BEGBIES TRAYNOR 29TH FLOOR 40, BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
02063218
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE SILK GALLERY LIMITED | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR 29TH FLOOR 40 BANK STREET LONDON E14 5NR Other companies in W1U | |
Company Number | 02063218 | |
---|---|---|
Company ID Number | 02063218 | |
Date formed | 1986-10-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 08/07/2015 | |
Return next due | 05/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-08-06 01:41:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE SILK GALLERY, INC. | 621 W. HALLANDALE BEACH BLVD. HALLANDALE FL 33009 | Inactive | Company formed on the 1988-03-21 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JAMES THOMPSON |
||
ANDREW JAMES THOMPSON |
||
KATHRYN SYLVIA THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA MCNABOLA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENGARDEN RECORDS LIMITED | Company Secretary | 2006-12-06 | CURRENT | 2006-12-06 | Dissolved 2016-07-19 | |
DAMAGE MANAGEMENT LIMITED | Company Secretary | 2001-03-28 | CURRENT | 1978-12-14 | Liquidation | |
MUSICWORKS LIMITED | Company Secretary | 2001-03-23 | CURRENT | 1979-11-13 | Liquidation | |
ROB HALFORD ENTERTAINMENT LIMITED | Company Secretary | 1999-10-05 | CURRENT | 1999-09-22 | Active | |
EBONYTREE LIMITED | Company Secretary | 1992-12-31 | CURRENT | 1982-07-02 | Active | |
ROB HALFORD MUSIC LIMITED | Company Secretary | 1992-12-31 | CURRENT | 1982-04-23 | Active | |
BETAGLOW LIMITED | Company Secretary | 1992-12-31 | CURRENT | 1982-05-20 | Active | |
CHRISTOPHERS NOMINEES LIMITED | Company Secretary | 1991-09-18 | CURRENT | 1988-03-18 | Active - Proposal to Strike off | |
TEMPLIT LIMITED | Company Secretary | 1991-08-16 | CURRENT | 1985-06-28 | Active - Proposal to Strike off | |
ACT LEGAL LTD. | Director | 2016-01-31 | CURRENT | 2002-05-28 | Active | |
THOMAS HEATHERLEY EDUCATIONAL TRUST LIMITED (THE) | Director | 2014-04-08 | CURRENT | 1970-04-21 | Active | |
VIOLET CINDERELLA LIMITED | Director | 2011-11-04 | CURRENT | 2011-11-04 | Dissolved 2016-04-26 | |
GREENGARDEN RECORDS LIMITED | Director | 2006-12-06 | CURRENT | 2006-12-06 | Dissolved 2016-07-19 | |
LEE & THOMPSON SOLICITORS LIMITED | Director | 2005-10-10 | CURRENT | 2005-10-10 | Active | |
ROB HALFORD ENTERTAINMENT LIMITED | Director | 1999-10-05 | CURRENT | 1999-09-22 | Active | |
EBONYTREE LIMITED | Director | 1992-12-31 | CURRENT | 1982-07-02 | Active | |
ROB HALFORD MUSIC LIMITED | Director | 1992-12-31 | CURRENT | 1982-04-23 | Active | |
BETAGLOW LIMITED | Director | 1992-12-31 | CURRENT | 1982-05-20 | Active | |
CHRISTOPHERS NOMINEES LIMITED | Director | 1991-09-18 | CURRENT | 1988-03-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/21 FROM 26-28 Bedford Row London WC1R 4HE | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-19 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/19 FROM C/O Lee & Thompson 4 Gees Court London W1U 1JD | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/07/18 STATEMENT OF CAPITAL;GBP 300000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN SYLVIA THOMPSON / 15/03/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JAMES THOMPSON on 2017-03-15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN SYLVIA THOMPSON / 15/03/2017 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/07/17 STATEMENT OF CAPITAL;GBP 200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 100002 | |
SH01 | 21/03/16 STATEMENT OF CAPITAL GBP 100002 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/15 STATEMENT OF CAPITAL;GBP 100002 | |
AR01 | 08/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 100002 | |
AR01 | 08/07/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to C/O Timothy N. Horne Ltd Chartered Accountants 40 Church Road Otley Ipswich IP6 9NP | |
RES13 | Resolutions passed:
| |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/11 FROM Greengarden House 15-22 St Christopher's Place London W1U 1NL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN SYLVIA THOMPSON / 08/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN HORBYE / 01/04/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/07/2008 FROM GREEN GARDEN HOUSE ST CHRISTOPHER'S PLACE LONDON W1U 1NL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/09/02 | |
363s | RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 08/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 08/07/94; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 08/07/93; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/07/92; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 08/07/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 |
Resolution | 2019-06-25 |
Notices to | 2019-06-25 |
Appointmen | 2019-06-25 |
Meetings o | 2019-06-10 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | COUTTS & COMPANY | |
DEED OF DEPOSIT | Outstanding | CHELSEA HARBOUR LIMITED | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
DEED OF DEPOSIT | Outstanding | CHELSEA HARBOUR LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 91,422 |
---|---|---|
Creditors Due After One Year | 2012-04-01 | £ 126,162 |
Creditors Due Within One Year | 2013-03-31 | £ 245,427 |
Creditors Due Within One Year | 2012-04-01 | £ 216,908 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SILK GALLERY LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 5,260 |
Current Assets | 2013-03-31 | £ 147,466 |
Current Assets | 2012-04-01 | £ 131,352 |
Debtors | 2013-03-31 | £ 77,064 |
Debtors | 2012-04-01 | £ 86,092 |
Debtors Due After One Year | 2013-03-31 | £ 6,520 |
Debtors Due After One Year | 2012-04-01 | £ 6,520 |
Stocks Inventory | 2013-03-31 | £ 69,812 |
Stocks Inventory | 2012-04-01 | £ 40,000 |
Tangible Fixed Assets | 2013-03-31 | £ 113,737 |
Tangible Fixed Assets | 2012-04-01 | £ 112,289 |
Debtors and other cash assets
THE SILK GALLERY LIMITED owns 2 domain names.
silkgallery.co.uk thesilkgallery.co.uk
The top companies supplying to UK government with the same SIC code (46410 - Wholesale of textiles) as THE SILK GALLERY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
52081190 | Plain woven fabrics of cotton, containing >= 85% cotton by weight and weighing <= 100 g/m², unbleached (excl. fabrics for the manufacture of bandages, dressings and medical gauzes) | |||
58013600 | Chenille fabrics, of man-made fibres (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806) | |||
58013300 | Cut weft pile fabrics, of man-made fibres (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | THE SILK GALLERY LIMITED | Event Date | 2019-06-25 |
Initiating party | Event Type | Notices to | |
Defending party | THE SILK GALLERY LIMITED | Event Date | 2019-06-25 |
Initiating party | Event Type | Appointmen | |
Defending party | THE SILK GALLERY LIMITED | Event Date | 2019-06-25 |
Name of Company: THE SILK GALLERY LIMITED Company Number: 02063218 Nature of Business: Design house for furnishing fabrics Registered office: 4 Gees Court, London, W1U 1JD Type of Liquidation: Credito… | |||
Initiating party | Event Type | Meetings o | |
Defending party | THE SILK GALLERY LIMITED | Event Date | 2019-06-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |