SILVERDELL PLC

Register to unlock more data on OkredoRegister

SILVERDELL PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05755897

Incorporation date

24/03/2006

Size

Group

Contacts

Registered address

Registered address

C/O BDO LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2006)
dot icon25/05/2020
Final Gazette dissolved following liquidation
dot icon25/02/2020
Return of final meeting in a creditors' voluntary winding up
dot icon02/04/2019
Liquidators' statement of receipts and payments to 2019-01-21
dot icon28/03/2018
Liquidators' statement of receipts and payments to 2018-01-21
dot icon24/03/2017
Liquidators' statement of receipts and payments to 2017-01-21
dot icon08/07/2016
Insolvency court order
dot icon08/07/2016
Appointment of a voluntary liquidator
dot icon08/07/2016
Notice of ceasing to act as a voluntary liquidator
dot icon31/03/2016
Liquidators' statement of receipts and payments to 2016-01-21
dot icon05/02/2015
Administrator's progress report to 2015-01-22
dot icon05/02/2015
Appointment of a voluntary liquidator
dot icon22/01/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/09/2014
Termination of appointment of Susan Carol Fadil as a secretary on 2014-08-18
dot icon02/09/2014
Administrator's progress report to 2014-07-27
dot icon14/04/2014
Statement of affairs with form 2.14B
dot icon11/04/2014
Notice of deemed approval of proposals
dot icon27/03/2014
Statement of administrator's proposal
dot icon04/02/2014
Registered office address changed from 20 Buckingham Street London WC2N 6EF United Kingdom on 2014-02-04
dot icon03/02/2014
Appointment of an administrator
dot icon10/01/2014
Satisfaction of charge 7 in full
dot icon10/01/2014
Part of the property or undertaking has been released and no longer forms part of charge 6
dot icon10/01/2014
Part of the property or undertaking has been released from charge 057558970009
dot icon10/01/2014
Satisfaction of charge 8 in full
dot icon13/12/2013
Termination of appointment of Stuart Doughty as a director
dot icon13/12/2013
Termination of appointment of Mark Watts as a director
dot icon13/12/2013
Appointment of Condatis Limited as a director
dot icon16/08/2013
Registration of charge 057558970009
dot icon29/04/2013
Director's details changed for Mr Ian Roderick Johnson on 2013-03-28
dot icon29/04/2013
Director's details changed for Mr Sean Edward Harrison Nutley on 2013-03-28
dot icon22/04/2013
Annual return made up to 2013-03-24 no member list
dot icon07/03/2013
Statement of capital following an allotment of shares on 2012-06-18
dot icon26/02/2013
Group of companies' accounts made up to 2012-09-30
dot icon01/08/2012
Resolutions
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 7
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 8
dot icon26/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/06/2012
Duplicate mortgage certificatecharge no:6
dot icon20/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon31/05/2012
Registered office address changed from 14 Buckingham Street London WC2N 6DF on 2012-05-31
dot icon25/04/2012
Annual return made up to 2012-03-24 no member list
dot icon21/03/2012
Group of companies' accounts made up to 2011-09-30
dot icon07/03/2012
Resolutions
dot icon06/12/2011
Register(s) moved to registered inspection location
dot icon28/11/2011
Statement of capital following an allotment of shares on 2011-08-11
dot icon28/11/2011
Statement of capital following an allotment of shares on 2011-08-11
dot icon11/10/2011
Resolutions
dot icon03/10/2011
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon03/10/2011
Secretary's details changed for Mrs Susan Carol Fadil on 2011-09-19
dot icon26/04/2011
Annual return made up to 2011-03-24 with bulk list of shareholders
dot icon18/02/2011
Statement of capital on 2011-02-18
dot icon18/02/2011
Reduction of iss capital and minute (oc)
dot icon18/02/2011
Certificate of reduction of issued capital
dot icon15/02/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
dot icon10/02/2011
Statement of capital following an allotment of shares on 2011-02-08
dot icon04/02/2011
Miscellaneous
dot icon04/02/2011
Statement of capital on 2011-02-04
dot icon04/02/2011
Court order
dot icon25/01/2011
Resolutions
dot icon18/01/2011
Group of companies' accounts made up to 2010-09-30
dot icon18/11/2010
Secretary's details changed for Mrs Susan Carol Fadil on 2010-11-18
dot icon22/10/2010
Termination of appointment of Robert Hillhouse as a secretary
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon08/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon03/09/2010
Miscellaneous
dot icon03/08/2010
Director's details changed for Mr Mark Irvine John Watts on 2010-07-21
dot icon27/05/2010
Annual return made up to 2010-03-24 with bulk list of shareholders
dot icon22/03/2010
Cancellation of shares. Statement of capital on 2010-03-22
dot icon22/03/2010
Purchase of own shares.
dot icon11/03/2010
Statement of company's objects
dot icon11/03/2010
Resolutions
dot icon05/02/2010
Director's details changed for Ian Roderick Johnson on 2009-11-12
dot icon29/01/2010
Group of companies' accounts made up to 2009-09-30
dot icon18/11/2009
Director's details changed for Mark Irvine John Watts on 2009-10-01
dot icon15/10/2009
Register inspection address has been changed
dot icon17/08/2009
Director appointed ian roderick johnson
dot icon01/06/2009
Ad 15/05/09\gbp si [email protected]=1100000\gbp ic 4165471/5265471\
dot icon22/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon21/05/2009
S-div
dot icon21/05/2009
Nc inc already adjusted 15/05/09
dot icon21/05/2009
Resolutions
dot icon09/05/2009
Resolutions
dot icon05/05/2009
Group of companies' accounts made up to 2008-09-30
dot icon01/05/2009
Director appointed stuart john doughty
dot icon28/04/2009
Appointment terminated director david williams
dot icon06/04/2009
Return made up to 24/03/09; bulk list available separately
dot icon11/03/2009
Appointment terminated director gordon morrison
dot icon11/03/2009
Appointment terminated director daniel spicer
dot icon06/03/2009
Registered office changed on 06/03/2009 from 20 black friars lane london EC4V 6HD
dot icon12/02/2009
Secretary's change of particulars / susan fadil / 02/02/2009
dot icon12/02/2009
Secretary's change of particulars / robert hillhouse / 02/02/2009
dot icon24/12/2008
Appointment terminated director christopher sims
dot icon07/04/2008
Capitals not rolled up
dot icon07/04/2008
Return made up to 24/03/08; bulk list available separately
dot icon25/03/2008
Resolutions
dot icon06/02/2008
Group of companies' accounts made up to 2007-09-30
dot icon05/12/2007
Director's particulars changed
dot icon18/09/2007
Resolutions
dot icon24/08/2007
Ad 03/08/07--------- £ si [email protected]=666666 £ ic 3401676/4068342
dot icon13/06/2007
Director's particulars changed
dot icon05/06/2007
Group of companies' accounts made up to 2006-09-30
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon08/05/2007
Return made up to 24/03/07; bulk list available separately
dot icon02/05/2007
Location of register of members
dot icon21/04/2007
New director appointed
dot icon19/01/2007
Ad 31/12/06--------- £ si [email protected]=181570 £ ic 3220105/3401675
dot icon12/01/2007
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon22/12/2006
Particulars of mortgage/charge
dot icon25/10/2006
£ ic 3270105/3220105 21/04/06 £ sr [email protected]=50000
dot icon28/09/2006
Nc inc already adjusted 17/07/06
dot icon28/09/2006
Resolutions
dot icon28/09/2006
Resolutions
dot icon28/09/2006
Resolutions
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon31/08/2006
New director appointed
dot icon08/08/2006
Director resigned
dot icon08/08/2006
Director resigned
dot icon07/08/2006
Ad 19/07/06--------- £ si [email protected]=1600000 £ ic 1670105/3270105
dot icon07/08/2006
Ad 19/07/06--------- £ si [email protected]=480105 £ ic 1190000/1670105
dot icon19/07/2006
Certificate of change of name
dot icon05/06/2006
Registered office changed on 05/06/06 from: 280 grays inn road london WC1X 8EB
dot icon05/05/2006
Ad 21/04/06--------- £ si [email protected]=1139998 £ ic 50002/1190000
dot icon21/04/2006
Resolutions
dot icon19/04/2006
New secretary appointed
dot icon19/04/2006
New secretary appointed
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon12/04/2006
Secretary resigned;director resigned
dot icon12/04/2006
Director resigned
dot icon11/04/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon05/04/2006
Ad 29/03/06--------- £ si 50000@1=50000 £ ic 2/50002
dot icon05/04/2006
S-div 29/03/06
dot icon05/04/2006
Nc inc already adjusted 29/03/06
dot icon05/04/2006
Resolutions
dot icon05/04/2006
Resolutions
dot icon05/04/2006
Resolutions
dot icon05/04/2006
Resolutions
dot icon05/04/2006
Resolutions
dot icon05/04/2006
Resolutions
dot icon29/03/2006
Certificate of authorisation to commence business and borrow
dot icon29/03/2006
Application to commence business
dot icon24/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2012
dot iconLast change occurred
30/09/2012

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2012
dot iconNext account date
30/09/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SILVERDELL PLC

SILVERDELL PLC is an(a) Dissolved company incorporated on 24/03/2006 with the registered office located at C/O BDO LLP, 55 Baker Street, London W1U 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SILVERDELL PLC?

toggle

SILVERDELL PLC is currently Dissolved. It was registered on 24/03/2006 and dissolved on 25/05/2020.

Where is SILVERDELL PLC located?

toggle

SILVERDELL PLC is registered at C/O BDO LLP, 55 Baker Street, London W1U 7EU.

What does SILVERDELL PLC do?

toggle

SILVERDELL PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for SILVERDELL PLC?

toggle

The latest filing was on 25/05/2020: Final Gazette dissolved following liquidation.