Administrative Receiver
Company Information for SILENTNIGHT FOOTWEAR LIMITED
BV CORPORATE RECOVERY & INSOLVENCY SERVICES LIMITED, 7 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB,
|
Company Registration Number
03294012
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
SILENTNIGHT FOOTWEAR LIMITED | ||
Legal Registered Office | ||
BV CORPORATE RECOVERY & INSOLVENCY SERVICES LIMITED 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB Other companies in NN2 | ||
Previous Names | ||
|
Company Number | 03294012 | |
---|---|---|
Company ID Number | 03294012 | |
Date formed | 1996-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-08 12:19:31 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GARY JOHN POTTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA MELLISH |
Company Secretary | ||
THOMAS WILLIAM WILDISH |
Company Secretary | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary | ||
WRF INTERNATIONAL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/18 FROM 1 the Mill Rectory Farm East Farndon Road Marston Trussell Leicestershire LE16 9TU England | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008898 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008898 | |
LATEST SOC | 22/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/17 FROM 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032940120001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032940120001 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gary John Potter on 2014-12-17 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Gary John Potter on 2013-04-10 | |
AR01 | 18/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 18/12/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 18/12/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDA MELLISH | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 13/05/2010 | |
CERTNM | COMPANY NAME CHANGED SILENT NIGHT FOOTWEAR LIMITED CERTIFICATE ISSUED ON 18/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 18/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN POTTER / 18/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
88(2)R | AD 14/06/06--------- £ SI 99@1=99 £ IC 1/100 | |
169 | £ IC 2/1 20/12/05 £ SR 1@1=1 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363a | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF2007354 | Active | Licenced property: East Farndon Road Unit 1 The Mill, Rectory Farm Marston Trussell MARKET HARBOROUGH Marston Trussell GB LE16 9TU. Correspondance address: East Farndon Road Unt 1 The Mill, Rectory Farm Marston Trussell MARKET HARBOROUGH Marston Trussell GB LE16 9TU |
Notice of | 2019-06-28 |
Appointmen | 2018-05-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-12-31 | £ 1,407 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 5,775 |
Creditors Due Within One Year | 2012-12-31 | £ 3,802,081 |
Creditors Due Within One Year | 2011-12-31 | £ 3,672,648 |
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 SILENTNIGHT FOOTWEAR LIMITED
Cash Bank In Hand | 2012-12-31 | £ 86,905 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 44,767 |
Current Assets | 2012-12-31 | £ 2,811,303 |
Current Assets | 2011-12-31 | £ 3,332,064 |
Debtors | 2012-12-31 | £ 1,889,968 |
Debtors | 2011-12-31 | £ 2,186,757 |
Stocks Inventory | 2012-12-31 | £ 834,430 |
Stocks Inventory | 2011-12-31 | £ 1,100,540 |
Tangible Fixed Assets | 2012-12-31 | £ 41,786 |
Tangible Fixed Assets | 2011-12-31 | £ 63,681 |
Debtors and other cash assets
SILENTNIGHT FOOTWEAR LIMITED owns 21 domain names.
alegriafootwear.co.uk alegriashoes.co.uk antifatiguefootwear.co.uk anti-fatigue-footwear.co.uk anti-fatigue.co.uk heavenlyfeet.co.uk heavenlyflex.co.uk silentnightfootwear.co.uk bootsbypost.co.uk foot-form.co.uk feet-form.co.uk feetform.co.uk footform.co.uk heavenlyfeetbypost.co.uk nordikasbypost.co.uk menergy-footwear.co.uk menergy-shoes.co.uk menergyfootwear.co.uk menergyshoes.co.uk silentnightbypost.co.uk valverdebypost.co.uk
The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as SILENTNIGHT FOOTWEAR LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | SILENTNIGHT FOOTWEAR LIMITED | Event Date | 2019-06-28 |
Initiating party | Event Type | Appointmen | |
Defending party | SILENTNIGHT FOOTWEAR LIMITED | Event Date | 2018-05-25 |
In the High Court of Justice Business and Property Courts in Manchester Court Number: CR-2018-2496 SILENTNIGHT FOOTWEAR LIMITED (Company Number 03294012 ) Nature of Business: Footwear Wholesale/Retail… | |||
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. |