Dissolved
Dissolved 2016-12-19
Company Information for SILKSURE LIMITED
HENDON CENTRAL, LONDON, NW4,
|
Company Registration Number
06336752
Private Limited Company
Dissolved Dissolved 2016-12-19 |
Company Name | ||
---|---|---|
SILKSURE LIMITED | ||
Legal Registered Office | ||
HENDON CENTRAL LONDON | ||
Previous Names | ||
|
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 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 117 DARTFORD ROAD DARTFORD KENT DA1 3EN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/08/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/07/2013 TO 30/09/2013 | |
RES15 | CHANGE OF NAME 28/08/2013 | |
CERTNM | COMPANY NAME CHANGED THAMES VIEW LIVING CLARENDON LIMITED CERTIFICATE ISSUED ON 11/09/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 07/08/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PAUL NORLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE WOOLLENDS | |
AR01 | 07/08/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
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 | |
AR01 | 07/08/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2011 FROM THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG UK | |
GAZ1 | FIRST GAZETTE | |
AR01 | 07/08/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 10 SHERWOOD HOUSE WALDERSLADE CENTRE WALDERSLADE, CHATHAM KENT ME5 9UD | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ENDECRON LIMITED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/07/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-11-20 |
Resolutions for Winding-up | 2014-11-20 |
Meetings of Creditors | 2014-11-04 |
Proposal to Strike Off | 2011-08-02 |
Proposal to Strike Off | 2009-08-25 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | GC2 ENTERPRISES LIMITED | |
LEGAL CHARGE | Outstanding | GC2 ENTERPRISES LIMITED |
Creditors Due Within One Year | 2011-08-01 | £ 11,613,367 |
---|
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 SILKSURE LIMITED
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
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SILKSURE LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | SILKSURE LIMITED | Event Date | 2016-06-28 |
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 Type | Appointment of Liquidators | |
Defending party | SILKSURE LIMITED | Event Date | 2014-11-13 |
Jonathan Sinclair of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SILKSURE LIMITED | Event Date | 2014-11-13 |
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 Type | Proposal to Strike Off | |
Defending party | SILKSURE LIMITED | Event Date | 2011-08-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SILKSURE LIMITED | Event Date | 2009-08-25 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SILKSURE LIMITED | Event 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 : | |||
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. |