Dissolved 2018-07-10
Company Information for SILKFARM LTD.
37 FREDERICK PLACE, BRIGHTON, BN1 4EA,
|
Company Registration Number
08228716
Private Limited Company
Dissolved Dissolved 2018-07-10 |
Company Name | |
---|---|
SILKFARM LTD. | |
Legal Registered Office | |
37 FREDERICK PLACE BRIGHTON BN1 4EA Other companies in BN1 | |
Company Number | 08228716 | |
---|---|---|
Date formed | 2012-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2018-07-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-14 03:05:08 |
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 | ||
---|---|---|---|---|
SILKFARM PTY LTD | Active | Company formed on the 1995-05-30 |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH CLARE MURABEN |
||
LONI MURABEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IZIDOR IZI MURABEN |
Director | ||
ROBERT STEPHEN KELFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HTY PROPERTIES LIMITED | Director | 2015-05-01 | CURRENT | 2009-07-14 | Liquidation | |
MURABEN LTD | Director | 2014-08-11 | CURRENT | 2014-08-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00012760 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM C/O MARKS & CO 100 CHURCH STREET BRIGHTON BN1 1UJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 28/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IZIDOR MURABEN | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH CLARE MURABEN | |
AP01 | DIRECTOR APPOINTED MR LONI MURABEN | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/13 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2012 FROM EUROPA HOUSE GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RQ UNITED KINGDOM | |
SH01 | 27/11/12 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR. IZI IZIDOR MURABEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KELFORD | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-04-05 |
Appointmen | 2017-04-05 |
Resolution | 2017-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
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 SILKFARM LTD.
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SILKFARM LTD. are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SILKFARM LTD. | Event Date | 2017-03-31 |
Notice is hereby given that creditors of the Company are required, on or before 28 April 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts 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 their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 31 March 2017 Office Holder details: Garry Lock , (IP No. 12670) and Sean Bucknall , (IP No. 18030) both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA . For further details contact: The Joint Liquidators, E-mail: chi.ho@quantuma.com. Alternative contact: Chi Ho. Ag GF123953 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SILKFARM LTD. | Event Date | 2017-03-31 |
Garry Lock , (IP No. 12670) and Sean Bucknall , (IP No. 18030) both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA . : For further details contact: The Joint Liquidators, E-mail: chi.ho@quantuma.com. Alternative contact: Chi Ho. Ag GF123953 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SILKFARM LTD. | Event Date | 2017-03-31 |
At a General Meeting of the members of the above named Company, duly convened and held at 23 Addison Road, Hove BN3 1TQ, on 31 March 2017 , at 11.00 am, the following Resolutions were duly passed as Special and Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Garry Lock , (IP No. 12670) and Sean Bucknall , (IP No. 18030) both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and severally. For further details contact: The Joint Liquidators, E-mail: chi.ho@quantuma.com. Alternative contact: Chi Ho. Ag GF123953 | |||
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. |