Company Information for SILVERPOINT DESIGN & CONSTRUCTION LIMITED
BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, WEST MIDLANDS, B69 2DG,
|
Company Registration Number
04222405
Private Limited Company
Liquidation |
Company Name | |
---|---|
SILVERPOINT DESIGN & CONSTRUCTION LIMITED | |
Legal Registered Office | |
BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2DG Other companies in SE23 | |
Company Number | 04222405 | |
---|---|---|
Company ID Number | 04222405 | |
Date formed | 2001-05-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 18:58:54 |
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 | ||
---|---|---|---|---|
SILVERPOINT DESIGN & CONSTRUCTION LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID WILLIAM ERSKINE GERARD COOK |
||
JEREMY NICHOLAS COOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERROL MARTIN PROFESSIONAL SERVICES LIMITED |
Company Secretary | ||
WILLOWDALE PROFESSIONAL SERVICES LIMITED |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOK DESIGN & CONSTRUCTION LIMITED | Director | 2017-07-27 | CURRENT | 2017-07-27 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-24 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM ERSKINE GERARD COOK | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/17 FROM 17 Horniman Drive Forest Hill London SE23 3BJ | |
TM02 | Termination of appointment of Errol Martin Professional Services Limited on 2017-09-14 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WILLOWBANK PROFESSIONAL SERVICES LIMITED on 2017-04-25 | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILLOWBANK PROFESSIONAL SERVICES LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NICHOLAS COOK / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / WILLOWBANK PROFESSIONAL SERVICES LIMITED / 21/07/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY WILLOWDALE PROFESSIONAL SERVICES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 31 HARLEY STREET LONDON W1G 9QS | |
288a | SECRETARY APPOINTED WILLOWBANK PROFESSIONAL SERVICES LIMITED | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 | |
88(2)R | AD 23/05/01--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2020-11-20 |
Appointmen | 2017-10-09 |
Resolution | 2017-10-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
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 SILVERPOINT DESIGN & CONSTRUCTION LIMITED
SILVERPOINT DESIGN & CONSTRUCTION LIMITED owns 1 domain names.
silverpoint.co.uk
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SILVERPOINT DESIGN & CONSTRUCTION LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SILVERPOINT DESIGN & CONSTRUCTION LIMITED | Event Date | 2017-09-25 |
Liquidator's name and address: James Patrick Nicholas Martin (IP No. 008316 ) and Mark Newman (IP No. 8723 ) both of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG : Ag NF70368 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SILVERPOINT DESIGN & CONSTRUCTION LIMITED | Event Date | 2017-09-25 |
At a General Meeting of the above named Company, duly convened and held at Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG on 25 September 2017 at 12.00 noon the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily; and that James Patrick Nicholas Martin (IP No. 008316 ) and Mark Newman (IP No. 8723 ) both of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately." Further details contact: Leanne Wylde, Email: recoverysolutions@crowecw.co.uk , Tel: 0121 543 1900 . Ag NF70368 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | SILVERPOINT DESIGN & CONSTRUCTION LIMITED | Event Date | 2017-09-25 |
Final Date for Proving: 31 December 2020. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first dividend. Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
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. |