Dissolved
Dissolved 2017-03-12
Company Information for SILVERSTONE INNOVATION CENTRE LIMITED
NORTHAMPTON, NN5,
|
Company Registration Number
04957267
Private Limited Company
Dissolved Dissolved 2017-03-12 |
Company Name | |
---|---|
SILVERSTONE INNOVATION CENTRE LIMITED | |
Legal Registered Office | |
NORTHAMPTON NN5 Other companies in NN12 | |
Company Number | 04957267 | |
---|---|---|
Date formed | 2003-11-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-03-12 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 21:21:15 |
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 |
---|---|---|
JOHN ALBERT MARTIN GRANT |
||
IAN HENRY TITCHMARSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JASON PLATO |
Director | ||
DAVID ALEXANDER THOMSON |
Company Secretary | ||
EDWARD ARTHUR BROOKES |
Director | ||
RICHARD JOHN PHILLIPS |
Director | ||
DAVID ALEXANDER THOMSON |
Director | ||
SALLY JONES |
Company Secretary | ||
MICHAEL FRANCIS CARR |
Director | ||
GLENN WILLIAM HARRIS |
Director | ||
YVONNE MARY HARRIS |
Director | ||
JOHN GORDON TATHAM |
Company Secretary | ||
JOHN GORDON TATHAM |
Director | ||
ALEXANDER DERMOT LESLIE SYDNEY HOOTON |
Director | ||
SUSAN ELIZABETH MACDONALD |
Director | ||
SPENCER GEORGE STRATFORD DE REDCLIFFE CANNING |
Director | ||
ABOGADO NOMINEES LIMITED |
Company Secretary | ||
ABOGADO CUSTODIANS LIMITED |
Nominated Director | ||
ABOGADO NOMINEES LIMITED |
Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUGEAN LIMITED | Director | 2015-08-24 | CURRENT | 2004-08-06 | Active | |
SILVERSTONE LEISUREWEAR LIMITED | Director | 2014-12-19 | CURRENT | 1991-03-22 | Active | |
SILVERSTONE COLLEGE OF MOTORSPORT LIMITED | Director | 2014-12-19 | CURRENT | 2003-05-29 | Active | |
SILVERSTONE CLUB LIMITED | Director | 2014-12-19 | CURRENT | 1972-11-30 | Active | |
SILVERSTONE GRAND PRIX LIMITED | Director | 2014-12-19 | CURRENT | 1974-03-11 | Active | |
THE BRDC LIMITED | Director | 2014-12-19 | CURRENT | 1983-11-29 | Active | |
SILVERSTONE RACING SCHOOL LIMITED | Director | 2014-12-19 | CURRENT | 1984-01-19 | Active | |
BRDC RACE LIMITED | Director | 2014-12-19 | CURRENT | 1998-11-17 | Active | |
SILVERSTONE RACING LIMITED | Director | 2014-12-04 | CURRENT | 2013-08-02 | Dissolved 2015-05-19 | |
SILVERSTONE HOLDINGS LIMITED | Director | 2014-11-10 | CURRENT | 2004-09-07 | Dissolved 2017-03-12 | |
SILVERSTONE HERITAGE LIMITED | Director | 2014-11-10 | CURRENT | 2013-10-21 | Active | |
SILVERSTONE CIRCUITS LIMITED | Director | 2014-11-10 | CURRENT | 1966-07-05 | Active | |
SILVERSTONE ESTATES LIMITED | Director | 2014-11-10 | CURRENT | 1971-06-04 | Active | |
BRITISH RACING DRIVERS CLUB LIMITED(THE) | Director | 2013-02-21 | CURRENT | 1931-07-23 | Active | |
SURION ENERGY LIMITED | Director | 2009-08-17 | CURRENT | 2009-08-17 | Dissolved 2013-12-17 | |
SHEMTEC PACKAGING LTD | Director | 1997-09-26 | CURRENT | 1983-12-14 | Liquidation | |
FRANCIS PACKAGING LIMITED | Director | 1997-09-26 | CURRENT | 1956-12-31 | Liquidation | |
SEARLE OVERSEAS LIMITED | Director | 1997-09-26 | CURRENT | 1936-01-17 | Liquidation | |
SILVERSTONE HOLDINGS LIMITED | Director | 2014-11-10 | CURRENT | 2004-09-07 | Dissolved 2017-03-12 | |
SILVERSTONE HERITAGE LIMITED | Director | 2014-11-10 | CURRENT | 2013-10-21 | Active | |
LINGUADEPT UK LIMITED | Director | 2014-06-05 | CURRENT | 2013-06-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM C/O SILVERSTONE CIRCUITS LIMITED SILVERSTONE TOWCESTER NORTHAMPTONSHIRE NN12 8TN | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 396 | |
SH19 | 06/05/15 STATEMENT OF CAPITAL GBP 396.00 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 22/04/15 | |
RES06 | REDUCE ISSUED CAPITAL 22/04/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PLATO | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JASON PLATO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BROOKES | |
AP01 | DIRECTOR APPOINTED MR IAN HENRY TITCHMARSH | |
AP01 | DIRECTOR APPOINTED MR JOHN ALBERT MARTIN GRANT | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 3960000 | |
AR01 | 07/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN PHILLIPS | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 3960000 | |
AR01 | 07/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR BROOKES / 01/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR BROOKES / 01/06/2013 | |
AR01 | 07/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 07/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR BROOKES / 10/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 30/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA01 | PREVSHO FROM 31/03/2010 TO 31/12/2009 | |
AR01 | 07/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER THOMSON / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ED BROOKES / 08/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2009 FROM APEX COURT CITY LINK NOTTINGHAM NG2 4LA | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMSON / 24/03/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR GLENN HARRIS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL CARR | |
288b | APPOINTMENT TERMINATED SECRETARY SALLY JONES | |
288a | SECRETARY APPOINTED MR DAVID ALEXANDER THOMSON | |
288a | DIRECTOR APPOINTED MR ED BROOKES | |
288b | APPOINTMENT TERMINATED DIRECTOR YVONNE HARRIS | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
123 | NC INC ALREADY ADJUSTED 27/03/07 | |
RES04 | £ NC 2060000/3960000 27/0 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 |
Final Meetings | 2016-10-07 |
Appointment of Liquidators | 2015-09-29 |
Notices to Creditors | 2015-09-29 |
Resolutions for Winding-up | 2015-09-29 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | EAST MIDLANDS DEVELOPMENT AGENCY | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC |
|
|
|
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 SILVERSTONE INNOVATION CENTRE LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SILVERSTONE INNOVATION CENTRE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SILVERSTONE INNOVATION CENTRE LIMITED | Event Date | 2016-10-04 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final Meeting of members of the above Company will be held at BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF on 30 November 2016 at 10.30 am. The purpose of the meeting is for the Joint Liquidators account to be laid down before the meetings, showing how the winding up has been conducted and the Companys property disposed of, together with any further explanations that may be given. Proxies and proofs of debt to be used at the meeting must be lodged with the Company at its registered office at 100 St James Road, Northampton, NN5 5LF not later than 12.00 noon on 29 November 2016. Date of Appointment: 21 September 2015. Office Holder details: Peter John Windatt, (IP No. 008611) and John William Rimmer, (IP No. 13836) both of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF Further details contact: Jocelyn Gilbert, Tel: 01604 595621. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SILVERSTONE INNOVATION CENTRE LIMITED | Event Date | 2015-09-24 |
Notice is hereby given that Peter John Windatt and John William Rimmer of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF, were appointed Joint Liquidators of the above Company by the Members on 21 September 2015. Notice is also hereby given that the creditors of the above named Company are required on or before 21 October 2015 to send their names and addresses with particulars of their debt to the undersigned Peter Jonh Windatt and John William Rimmer of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF he Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and 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 and all known creditors have been, or will be, paid in full. Office Holder details: Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF . For further details contact: Jocelyn Gilbert, Tel: 01604 595621 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SILVERSTONE INNOVATION CENTRE LIMITED | Event Date | 2015-09-21 |
Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF . : For further details contact: Jocelyn Gilbert, Tel: 01604 595621 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SILVERSTONE INNOVATION CENTRE LIMITED | Event Date | 2015-09-21 |
At a General Meeting of the Members of the above named Company, duly convened and held at Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN, on 21 September 2015 , the following Special resolutions were duly passed: That the Company be wound up voluntarily and that Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF be and are hereby appointed Joint Liquidators for the purpose of the winding up and that they may act jointly and severally. For further details contact: Jocelyn Gilbert, Tel: 01604 595621 | |||
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. |