Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SILKSURE LIMITED
Company Information for

SILKSURE LIMITED

HENDON CENTRAL, LONDON, NW4,
Company Registration Number
06336752
Private Limited Company
Dissolved

Dissolved 2016-12-19

Company Overview

About Silksure Ltd
SILKSURE LIMITED was founded on 2007-08-07 and had its registered office in Hendon Central. The company was dissolved on the 2016-12-19 and is no longer trading or active.

Key Data
Company Name
SILKSURE LIMITED
 
Legal Registered Office
HENDON CENTRAL
LONDON
 
Previous Names
THAMES VIEW LIVING CLARENDON LIMITED11/09/2013
Filing Information
Company Number 06336752
Date formed 2007-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2016-12-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-28 07:44:55
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SILKSURE LIMITED

Current Directors
Officer Role Date Appointed
PAUL NORLEY
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE JOHN WOOLLENDS
Director 2007-08-07 2012-10-01
ENDECRON LIMITED
Company Secretary 2007-08-07 2008-04-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2015
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 117 DARTFORD ROAD DARTFORD KENT DA1 3EN
2014-11-254.20STATEMENT OF AFFAIRS/4.19
2014-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0107/08/14 FULL LIST
2014-06-27AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-10AA01PREVEXT FROM 31/07/2013 TO 30/09/2013
2013-09-11RES15CHANGE OF NAME 28/08/2013
2013-09-11CERTNMCOMPANY NAME CHANGED THAMES VIEW LIVING CLARENDON LIMITED CERTIFICATE ISSUED ON 11/09/13
2013-09-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-13AR0107/08/13 FULL LIST
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2012-11-07AP01DIRECTOR APPOINTED PAUL NORLEY
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WOOLLENDS
2012-09-26AR0107/08/12 FULL LIST
2012-08-27AA31/07/11 TOTAL EXEMPTION SMALL
2012-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-27AR0107/08/11 FULL LIST
2011-09-07DISS40DISS40 (DISS40(SOAD))
2011-09-06AA31/07/10 TOTAL EXEMPTION SMALL
2011-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2011 FROM THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG UK
2011-08-02GAZ1FIRST GAZETTE
2010-10-04AR0107/08/10 FULL LIST
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-26AA31/07/08 TOTAL EXEMPTION SMALL
2009-08-25GAZ1FIRST GAZETTE
2009-08-22DISS40DISS40 (DISS40(SOAD))
2009-08-21363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 10 SHERWOOD HOUSE WALDERSLADE CENTRE WALDERSLADE, CHATHAM KENT ME5 9UD
2008-08-15363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-06-18288bAPPOINTMENT TERMINATED SECRETARY ENDECRON LIMITED
2007-10-22225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/07/08
2007-08-31395PARTICULARS OF MORTGAGE/CHARGE
2007-08-31395PARTICULARS OF MORTGAGE/CHARGE
2007-08-31395PARTICULARS OF MORTGAGE/CHARGE
2007-08-31395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SILKSURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-11-20
Resolutions for Winding-up2014-11-20
Meetings of Creditors2014-11-04
Proposal to Strike Off2011-08-02
Proposal to Strike Off2009-08-25
Fines / Sanctions
No fines or sanctions have been issued against SILKSURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-08-31 Outstanding GC2 ENTERPRISES LIMITED
LEGAL CHARGE 2007-08-31 Outstanding GC2 ENTERPRISES LIMITED
Creditors
Creditors Due Within One Year 2011-08-01 £ 11,613,367

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-09-30

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 SILKSURE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 100
Current Assets 2011-08-01 £ 1,818,574
Debtors 2011-08-01 £ 1,818,574
Shareholder Funds 2011-08-01 £ 9,794,793

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SILKSURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILKSURE LIMITED
Trademarks
We have not found any records of SILKSURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILKSURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SILKSURE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SILKSURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partySILKSURE LIMITEDEvent Date2016-06-28
Former Trading Address: 7a Sketchley Meadows Industrial Estate, Hinckley, Leicestershire LE10 3EN Date of Appointment: 26 September 2014 Former Trading Address: Woodbine Stores, Chavey Down Road, Winkfield Row, Bracknell, Berkshire, RG42 7NY Date of Appointment: 17 March 2014 Former Trading Address: 1st Floor Front Room, 66 Harley Street. London, W1G 7HD Date of Appointment: 28 August 2013 Former Trading Address: Office Suite, The Clarendon Royal Hotel, Royal Pier Road, Kent DA12 2BE Date of Appointment: 13 November 2014 Former Trading Address: 57 Bayly Road Dartford Kent DA1 1UY Date of Appointment: 24 November 2014 98 Mitcham Road, Tooting, London SW17 9NG Date of Appointment: 6 February 2015 Former Trading Address: Unit 216, Centre Court Shopping Centre, 4 Queens Road, London, SW19 8YE Date of Appointment: 12 February 2015 Endeavour House, Coopers End Road, London Stansted Airport, Stanstead, Essex. CM24 1SJ Date of Appointment: 26 February 2015 Former Trading Address: 77 High Street, East Grinstead, West Sussex, RH19 3DD Date of Appointment: 4 March 2015 Former Trading Address: 2 Cranbrook Road, Chiswick, London W4 2LH Date of Appointment: 27 March 2015 Former Trading Address: 260a Parchmore Road Thornton Heath CR7 8HB Date of Appointment: 30 March 2015 Former Trading Address: Suite 333, 571 Finchley Road, Hampstead, London NW3 7BN Date of Appointment: 22 April 2015 Former Trading Address: 75 Glamorgan Close, Mitcham, Surrey, CR4 1XH Date of Appointment: 22 April 2015 The Lodge, Parkfield Drive, Northolt, Middlesex, UB5 5NR Date of Appointment: 8 May 2015 Former Trading Address: Northway House, 1379, High Road, Whetstone, London, N20 9LP Date of Appointment: 24 June 2015 199a Faversham Road, Kennington, Ashford, Kent, TN24 9AF Date of Appointment: 13 July 2015 Former Trading Address: 27a Linden Avenue, Kensal Rise, London, NW10 5RE Date of Appointment: 20 August 2015 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that a Final Meeting of Members of the above named companies will be held at the offices of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP on 30 August 2016 at 10.00 am, to be followed at 10.15 am by the Final Meeting of Creditors for the purpose of showing how the winding up has been conducted and the property of the companies disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books and records of the companies shall be disposed of. Proxies to be used at the Meetings must be lodged with the Liquidator at Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP no later than 12 noon on the preceding business day. Jonathan Sinclair FCA FABRP MIPA :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySILKSURE LIMITEDEvent Date2014-11-13
Jonathan Sinclair of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySILKSURE LIMITEDEvent Date2014-11-13
At a General Meeting of the Company convened and held at 46 Vivian Avenue, London NW4 3XP on 13 November 2014 at 10:45 am the following special resolution numbered one and ordinary resolution numbered two were passed: 1. That the Company be wound up voluntarily. 2. That Jonathan Sinclair of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP , be appointed liquidator of the Company for the purposes of the voluntary winding-up. Jonathan Sinclair (IP number 9067 ) of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP was appointed Liquidator of the Company on 13 November 2014 . Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344 . Paul Norley , Chairman : Dated 13 November 2014
 
Initiating party Event TypeProposal to Strike Off
Defending partySILKSURE LIMITEDEvent Date2011-08-02
 
Initiating party Event TypeProposal to Strike Off
Defending partySILKSURE LIMITEDEvent Date2009-08-25
 
Initiating party Event TypeMeetings of Creditors
Defending partySILKSURE LIMITEDEvent Date
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 46 Vivian Avenue, Hendon Central, London NW4 3XP on 13 November 2014 at 11.00 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from the offices of Sinclair Harris on 020 8203 3344 . Paul Norley , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILKSURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SILKSURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW4

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1