Dissolved
Dissolved 2016-09-29
Company Information for SILVERTOWN QUAYS LIMITED
MANCHESTER, M3 4LY,
|
Company Registration Number
03863230
Private Limited Company
Dissolved Dissolved 2016-09-29 |
Company Name | ||||
---|---|---|---|---|
SILVERTOWN QUAYS LIMITED | ||||
Legal Registered Office | ||||
MANCHESTER M3 4LY | ||||
Previous Names | ||||
|
Company Number | 03863230 | |
---|---|---|
Date formed | 1999-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-06-30 | |
Date Dissolved | 2016-09-29 | |
Type of accounts | FULL |
Last Datalog update: | 2018-02-05 04:31:23 |
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 |
---|---|---|
JACK LEO JACOBS |
||
RED CEDAR INVESTMENT INC |
||
DAVID WILSON TAYLOR |
||
WAKEFIELD INVESTMENT INC |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZOE MILNE |
Company Secretary | ||
MAURICE PEARSE |
Director | ||
WANDA SPENCE HEALY |
Company Secretary | ||
MAURICE PEARSE |
Company Secretary | ||
BARRINGTON PEARSE LIMITED |
Company Secretary | ||
MATSACK UK LIMITED |
Company Secretary | ||
MARGARET MARY WATKINS |
Nominated Secretary | ||
ANGELA JEAN MCCOLLUM |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PERSONAL HEALTH & HOMECARE LTD | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active - Proposal to Strike off | |
CARING HANDS HOMECARE LIMITED | Director | 2017-03-22 | CURRENT | 2010-02-12 | Liquidation | |
CARING HANDS FINANCIAL PLANNING LIMITED | Director | 2017-03-22 | CURRENT | 2016-10-24 | Active - Proposal to Strike off | |
CARING HANDS PROCUREMENT LIMITED | Director | 2017-03-22 | CURRENT | 2016-10-24 | Active - Proposal to Strike off | |
STANDARD GAS LIMITED | Director | 2016-04-19 | CURRENT | 2012-10-12 | Active | |
ENERGY 10 PROJECTS LIMITED | Director | 2016-04-19 | CURRENT | 2013-01-29 | Liquidation | |
STANDARD GAS TECHNOLOGIES LIMITED | Director | 2016-04-12 | CURRENT | 2016-02-27 | Active | |
IHANDOVER LIMITED | Director | 2016-01-07 | CURRENT | 2012-05-09 | Active | |
LANCASHIRE ENTERPRISE PARTNERSHIP LIMITED | Director | 2015-03-17 | CURRENT | 2010-09-27 | Active - Proposal to Strike off | |
ENERGY 10 (UK) LIMITED | Director | 2014-06-26 | CURRENT | 2014-05-22 | Liquidation | |
NU-VEN LTD | Director | 2014-04-16 | CURRENT | 2014-04-16 | Active | |
DENMARK SQUARE LIMITED | Director | 2014-03-27 | CURRENT | 2013-06-10 | Active | |
ENERGY 10 GREENWICH LTD | Director | 2014-03-14 | CURRENT | 2013-02-19 | In Administration/Administrative Receiver | |
ENDO ENTERPRISES (UK) LIMITED | Director | 2013-11-01 | CURRENT | 2013-11-01 | Active | |
ECO CONTROL SYSTEMS LIMITED | Director | 2013-10-31 | CURRENT | 1996-09-16 | Active | |
XPLORE4 TECHNOLOGIES LIMITED | Director | 2013-07-27 | CURRENT | 2013-07-23 | Active | |
CARBON NUMBERS LIMITED | Director | 2013-06-25 | CURRENT | 2012-09-11 | Active | |
ALLIED LIGHTING LIMITED | Director | 2013-02-20 | CURRENT | 2006-03-30 | Active | |
PROGREEN (PROPERTIES) LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Active | |
ENDO ENTERPRISES LIMITED | Director | 2012-10-15 | CURRENT | 2012-04-05 | Dissolved 2015-01-07 | |
SUPER ESCO LIMITED | Director | 2012-08-22 | CURRENT | 2012-08-22 | Dissolved 2014-04-01 | |
LAND REGENERATION LIMITED | Director | 2005-04-29 | CURRENT | 2005-04-29 | Dissolved 2016-09-06 | |
CANADA QUAYS (DEVELOPMENTS) LIMITED | Director | 2005-04-05 | CURRENT | 2004-11-19 | Active | |
PROFESSIONAL DEVELOPMENT TELEVISION LIMITED | Director | 2004-08-17 | CURRENT | 2001-07-24 | Active - Proposal to Strike off | |
CANADA QUAYS LIMITED | Director | 2002-04-15 | CURRENT | 2002-04-15 | Active | |
DAVID TAYLOR PARTNERSHIPS LIMITED | Director | 2001-04-09 | CURRENT | 2001-02-22 | Active | |
LANDLEGEND LIMITED | Director | 2000-07-05 | CURRENT | 2000-07-05 | Active | |
PRESTON NORTH END LIMITED | Director | 1996-10-31 | CURRENT | 1982-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 58 ACACIA ROAD LONDON NW8 6AG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ZOE MILNE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
LATEST SOC | 21/01/10 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 12/12/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WAKEFIELD INVESTMENT INC / 20/01/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RED CEDAR INVESTMENT INC / 20/01/2010 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363a | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | SUB DIV 23/06/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 23/06/03 | |
88(2)R | AD 24/06/03--------- £ SI 400@.00333=1 £ IC 2/3 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
288a | NEW SECRETARY APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Final Meetings | 2016-04-12 |
Notices to Creditors | 2010-07-12 |
Petitions to Wind Up (Companies) | 2009-06-15 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as SILVERTOWN QUAYS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SILVERTOWN QUAYS LIMITED | Event Date | 2015-12-10 |
Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at 340 Deansgate, Manchester, M3 4LY on 10 June 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon on the business day before the meetings. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Date of Appointment: 10 December 2015 Office Holder details: Gary N Lee , (IP No. 009204) and Neil John Mather , (IP No. 008747) both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Ashley Horsfall by email at ashley.horsfall@begbies-traynor.com or by telephone on 0161 837 1700. Gary Lee , Joint Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SILVERTOWN QUAYS LIMITED | Event Date | 2010-07-05 |
Princicpal Trading Address: 58 Acacia Road, London NW8 6AG Gary N Lee (IP No. 009204) and Neil J Mather (IP 008747) both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on 5 July 2010. Creditors of the above named company are required on or before 31 August 2010 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators of the said company, at Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY and, if so required by notice in writing from the said joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to David Jones by e-mail at david.jones@begbies-traynor.com or by telephone on 0161 837 1700. Gary Lee , Joint Liquidator : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SILVERTOWN QUAYS LIMITED | Event Date | 2008-12-08 |
In the High Court of Justice (Chancery Division) Bristol District Registry case number 236 A Petition to wind up the above-named company Silvertown Quays Limited, 58 Acacia Road, London NW8 6AG (registered number 03863230) presented on 8 December 2008 by HIGH-POINT RENDEL LIMITED of 61 Southwark Street, London SE1 1SA claiming to be a creditor of the company will be heard at Bristol District Registry at Guildhall, Small Street, Bristol on 25 June 2009 at 9.30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours on 24 June 2009. The petitioners solicitor is Veale Wasbrough , Orchard Court, Orchard Lane, Bristol BS1 5WS . : | |||
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. |