Dissolved 2017-01-03
Company Information for SILVER SCENES LIMITED
SHREWSBURY, SHROPSHIRE, SY1,
|
Company Registration Number
04128318
Private Limited Company
Dissolved Dissolved 2017-01-03 |
Company Name | ||
---|---|---|
SILVER SCENES LIMITED | ||
Legal Registered Office | ||
SHREWSBURY SHROPSHIRE | ||
Previous Names | ||
|
Company Number | 04128318 | |
---|---|---|
Date formed | 2000-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2017-01-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 21:16:49 |
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 | ||
---|---|---|---|---|
SILVER SCENES (2000) LIMITED | SILVER SCENES LTD BERRIEW WELSHPOOL POWYS SY21 8QA | Dissolved | Company formed on the 1984-05-21 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP RAYMOND MARSH WILSON |
||
WILLIAM JAMES WHITTY |
||
PHILIP RAYMOND MARSH WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD ANTHONY STORY-JONES |
Director | ||
MAUREEN ANN STORY-JONES |
Director | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary | ||
BOURSE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACHINATIONS HOLDINGS LIMITED | Director | 2012-06-28 | CURRENT | 2012-06-28 | Active | |
LINKS SOLAR HOLDINGS 2012 LIMITED | Director | 2012-03-22 | CURRENT | 2012-03-22 | Dissolved 2014-07-08 | |
LINKS SOLAR UK LIMITED | Director | 2011-02-07 | CURRENT | 2011-02-07 | Dissolved 2014-12-30 | |
SILVER SCENES (2000) LIMITED | Director | 1993-04-01 | CURRENT | 1984-05-21 | Dissolved 2015-05-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM BERRIEW WELSHPOOL POWYS SY21 8QA | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 31/12/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
AR01 | 31/12/11 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2010 TO 30/06/2011 | |
AR01 | 15/12/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND MARSH WILSON / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND MARSH WILSON / 01/04/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1 | |
AR01 | 15/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND MARSH WILSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES WHITTY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND MARSH WILSON / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
RES13 | AMEND SHARE CAPITAL 04/09/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
169 | £ IC 3000/2000 31/12/06 £ SR 1000@1=1000 | |
RES13 | RE-AGREEMENT 31/12/06 | |
RES13 | RE-AGREEMENT 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/12/04 FROM: CROWN HOUSE 37-41 PRINCE STREET BRISTOL BS1 4PS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/10/01 FROM: 7 BRUNSWICK SQUARE BRISTOL AVON BS2 8PE | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 21/12/00--------- £ SI 1000@1=1000 £ IC 2000/3000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/12/00--------- £ SI 1999@1=1999 £ IC 1/2000 | |
CERTNM | COMPANY NAME CHANGED SILVER SCENES (2000) LIMITED CERTIFICATE ISSUED ON 28/12/00 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-04 |
Notices to Creditors | 2014-12-31 |
Appointment of Liquidators | 2014-12-31 |
Resolutions for Winding-up | 2014-12-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | PART of the property or undertaking has been released and no longer forms part of the charge | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-07-01 | £ 6,652 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 5,856 |
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 SILVER SCENES LIMITED
Called Up Share Capital | 2012-07-01 | £ 2,000 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 2,000 |
Cash Bank In Hand | 2012-07-01 | £ 61,314 |
Cash Bank In Hand | 2011-07-01 | £ 72,720 |
Current Assets | 2012-07-01 | £ 66,715 |
Current Assets | 2011-07-01 | £ 80,027 |
Debtors | 2012-07-01 | £ 4,401 |
Debtors | 2011-07-01 | £ 4,807 |
Fixed Assets | 2012-07-01 | £ 100,707 |
Fixed Assets | 2011-07-01 | £ 102,808 |
Shareholder Funds | 2012-07-01 | £ 160,770 |
Shareholder Funds | 2011-07-01 | £ 176,979 |
Stocks Inventory | 2012-07-01 | £ 1,000 |
Stocks Inventory | 2011-07-01 | £ 2,500 |
Tangible Fixed Assets | 2012-07-01 | £ 100,707 |
Tangible Fixed Assets | 2011-07-01 | £ 102,808 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32120 - Manufacture of jewellery and related articles) as SILVER SCENES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
70139900 | Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like) | |||
70139900 | Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like) | |||
70139900 | Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like) | |||
70139900 | Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like) | |||
70139900 | Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like) | |||
91 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SILVER SCENES LIMITED | Event Date | 2014-12-19 |
The Insolvency Act 1986 Notice is hereby given that the Creditors of the above-named Company, which is being wound up voluntarily, are required, on or before 23 January 2015 , to send in full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned, Helen Whitehouse , IA Services , The Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3FE the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their 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. This Notice is purely formal. All known Creditors have been, or will be, paid in full. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SILVER SCENES LTD | Event Date | 2014-12-15 |
Helen Whitehouse , IA Services , The Rural Enterprise Centre, Stafford Drive Battlefield Enterprise Park, Shrewsbury SY1 3FE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SILVER SCENES LIMITED | Event Date | 2014-12-15 |
At a General Meeting of the above company held at The Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3FE , on 15 December 2014 , the following resolutions were passed: Nos. 1 and 4 as Special Resolutions and Nos. 2 and 3 as Ordinary Resolutions: 1 That the company be wound up voluntarily. 2 That Helen Whitehouse of IA Services , The Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3FE is hereby appointed liquidator of the company for the purpose of its voluntary winding-up. 3 That, in accordance with the provisions of the companys articles of association, the liquidator be authorised: (a) to divide among the companys members in specie the whole or any part of the companys assets; (b) to value any such assets and determine how the division shall be carried out as among the members or different classes of members; and (c) to vest the whole or any part of the assets in trustees upon such trust for the benefit of the companys members as the liquidator shall determine; but no members shall be compelled to accept any assets upon which there is a liability. 4 The Liquidator be authorised to exercise the powers set out in Schedule 4 Part 1 of the Insolvency Act 1986 , which are: 1. Power to pay any class of creditors in full. 2. Power to make any compromise or arrangement with creditors or persons claiming to be creditors, or having or alleging themselves to have any claim (present or future, certain or contingent, ascertained or sounding only in damages) against the company, or whereby the company may be rendered liable. 3. Power to compromise on such terms as may be agreed (a) all calls and liabilities to calls, all debts and liabilities capable of resulting in debts, and all claims (present or future, certain or contingent, ascertained or sounding only in damages) subsisting or supposed to subsist between the company and a contributory or alleged contributory or other debtor or person apprehending liability to the company, and (b) all questions in any way relating to or affecting the assets or the winding-up of the company. and take any security for the discharge of any such call, debt, liability or claim and give a complete discharge in respect of it. 3A Power to bring legal proceedings under Section 213, 214, 238, 239, 242, 243 or 423 . | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SILVER SCENES LTD | Event Date | 2014-12-15 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at The Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury SY1 3FE on 31 August 2016 at 11.00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at The Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury SY1 3FE by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Helen Whitehouse (IP number 9680 ) of McAlister & Co Insolvency Practitioners , The Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury SY1 3FE . Date of Appointment: 15 December 2014 . Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459 600 or at helen@mcalisterco.co.uk. Helen Whitehouse , Liquidator | |||
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. |