Dissolved
Dissolved 2014-10-10
Company Information for LION/SILK INVESTMENTS 2 LIMITED
THEALE, READING, RG7,
|
Company Registration Number
05859320
Private Limited Company
Dissolved Dissolved 2014-10-10 |
Company Name | |
---|---|
LION/SILK INVESTMENTS 2 LIMITED | |
Legal Registered Office | |
THEALE READING | |
Company Number | 05859320 | |
---|---|---|
Date formed | 2006-06-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-27 | |
Date Dissolved | 2014-10-10 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-05-19 02:57:59 |
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 |
---|---|---|
JAMES COCKER |
||
ROBERT DARWENT |
||
MARY ELLEN MINNICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS CHARLES HOLT MATHER |
Director | ||
RONAN MARTIN FAHERTY |
Director | ||
BEVERLEY ANN WILLIAMS |
Director | ||
FABRICE NOTTIN |
Director | ||
ANN ELIZABETH MANTZ |
Company Secretary | ||
ROSEMARY ANNE FOSTER |
Director | ||
SIMON LEO BELFER |
Director | ||
MANSOOR ANWAR ALI |
Director | ||
LYNDON LEA |
Director | ||
CHARLES ROBERT VICTOR HOWES |
Director | ||
ROBERT DARWENT |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LION/SILK INVESTMENTS 1 LIMITED | Director | 2011-10-06 | CURRENT | 2006-06-27 | Dissolved 2014-10-09 | |
INTEGRATED HEALTH PARTNERS LIMITED | Director | 2018-01-11 | CURRENT | 2007-02-15 | Active | |
BLOW LTD | Director | 2013-08-01 | CURRENT | 2013-04-15 | Active | |
LION/SILK INVESTMENTS 1 LIMITED | Director | 2006-06-27 | CURRENT | 2006-06-27 | Dissolved 2014-10-09 | |
LION/SILK INVESTMENTS 1 LIMITED | Director | 2007-11-09 | CURRENT | 2006-06-27 | Dissolved 2014-10-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2014 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM UNIT 5 SWALLOWFIELD WAY HAYES MIDDLESEX UB3 1DQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MATHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONAN FAHERTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY WILLIAMS | |
RES01 | ADOPT ARTICLES 28/05/2010 | |
AP01 | DIRECTOR APPOINTED MR JAMES COCKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FABRICE NOTTIN | |
AP01 | DIRECTOR APPOINTED MR RONAN FAHERTY | |
LATEST SOC | 13/07/11 STATEMENT OF CAPITAL;GBP 27381557 | |
AR01 | 27/06/11 FULL LIST | |
SH01 | 28/05/10 STATEMENT OF CAPITAL GBP 27381556 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS CHARLES HOLT MATHER | |
AP01 | DIRECTOR APPOINTED MS BEVERLEY ANN WILLIAMS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/10 | |
AR01 | 27/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/03/09 | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ANN MANTZ | |
288b | APPOINTMENT TERMINATED DIRECTOR ROSEMARY FOSTER | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON BELFER | |
287 | REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 21 GROSVENOR PLACE LONDON SW1X 7HF | |
AA | FULL ACCOUNTS MADE UP TO 29/03/08 | |
363s | RETURN MADE UP TO 27/06/08; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY FOSTER / 30/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DARWENT / 07/02/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FABRICE NOTTIN / 07/02/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS MARY ELLEN MINNICK LOGGED FORM | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 14/07/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 14/07/06--------- £ SI 999999@1=999999 £ IC 1/1000000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
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 | 2014-05-13 |
Notice of Intended Dividends | 2013-04-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | GSO CAPITAL PARTNERS L.P. AS SECURITY AGENT AND SECURITY TRUSTEE FOR ITSELF AND FOR THE OTHERSECURED PARTIES |
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as LION/SILK INVESTMENTS 2 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LION/SILK INVESTMENTS 2 LIMITED | Event Date | 2014-05-07 |
Notice is hereby given, that final meetings of the members and creditors of the creditors of the above-named company will be held at KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD on 2 July 2014 at 10.00 am and 10.30am respectively, for the purposes of having an account laid before them by the liquidator (pursuant to Section 106 of the Insolvency Act 1986, as amended), showing the manner in which the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the liquidator. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote in the member or creditors stead. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD, Fax: 0118 373 1420, by no later than 12.00 noon on 1 July 2014 Date of Appointment: 3 April 2012. Office Holder details: Robert Andrew Croxen, (IP No. 9700) and Richard Dixon Fleming, (IP No. 8370) both of KPMG LLP Arlington Business Park, Theale, Reading, RG7 4SD For further details contact: Kelly Haines, Tel: 0118 373 1401. Robert Andrew Croxen and Richard Dixon Fleming , Joint Liquidators : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | LION/SILK INVESTMENTS 2 LIMITED | Event Date | 2013-04-11 |
Principal Trading Address: Unit 5, Swallowfield Way, Hayes, Middlesex, UB3 1DQ Robert Andrew Croxen and Richard Dixon Fleming (IP Nos. 9700 and 8370) both of KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD were appointed Joint Liquidators of the above named Company on 3 April 2012. Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to make a first and final dividend to the unsecured creditors of the above Company, within two months from 8 May 2013. All creditors of the above named Company are required on or before 8 May 2013 to send in their names and addresses with particulars of their debts or claims to the Joint Liquidators or they will be excluded from the benefit of any distribution made before such particulars are received. Date of Appointment: 3 April 2012 Further details contact: Rachel Narraway, Email: rachel.narraway@kpmg.co.uk, Tel: 0118 964 2508. | |||
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. |