SILVERSTONE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SILVERSTONE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05223843

Incorporation date

06/09/2004

Size

Full

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2004)
dot icon11/03/2017
Final Gazette dissolved following liquidation
dot icon11/12/2016
Return of final meeting in a members' voluntary winding up
dot icon12/10/2015
Declaration of solvency
dot icon06/10/2015
Registered office address changed from Silverstone Circuits Silverstone Towcester Northamptonshire NN12 8TN to 100 st. James Road Northampton NN5 5LF on 2015-10-07
dot icon30/09/2015
Resolutions
dot icon30/09/2015
Appointment of a voluntary liquidator
dot icon05/05/2015
Statement of capital on 2015-05-06
dot icon05/05/2015
Statement by Directors
dot icon05/05/2015
Solvency Statement dated 22/04/15
dot icon05/05/2015
Resolutions
dot icon09/11/2014
Appointment of Mr Ian Henry Titchmarsh as a director on 2014-11-10
dot icon09/11/2014
Termination of appointment of Edward Arthur Brookes as a director on 2014-11-10
dot icon09/11/2014
Appointment of Mr John Albert Martin Grant as a director on 2014-11-10
dot icon09/11/2014
Termination of appointment of David Alexander Thomson as a director on 2014-11-10
dot icon09/11/2014
Termination of appointment of David Alexander Thomson as a secretary on 2014-11-10
dot icon09/11/2014
Termination of appointment of Richard John Phillips as a director on 2014-11-10
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon18/09/2014
Resolutions
dot icon18/09/2014
Statement of capital following an allotment of shares on 2014-09-09
dot icon08/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon13/07/2014
Termination of appointment of Neil Martin England as a director on 2014-07-14
dot icon07/03/2014
Termination of appointment of Stephen Morris as a director
dot icon09/02/2014
Termination of appointment of James Harker as a director
dot icon09/02/2014
Termination of appointment of Peter Williams as a director
dot icon09/02/2014
Termination of appointment of Neil Mitchenall as a director
dot icon09/02/2014
Termination of appointment of Jonathan Baker as a director
dot icon09/02/2014
Termination of appointment of Nick Adams as a director
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon31/07/2013
Director's details changed for Mr Edward Arthur Brookes on 2013-06-01
dot icon31/07/2013
Director's details changed for Mr Edward Arthur Brookes on 2013-06-01
dot icon31/07/2013
Director's details changed for Mr Edward Arthur Brookes on 2013-06-01
dot icon31/07/2013
Director's details changed for Neil Martin England on 2013-07-31
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon10/01/2012
Appointment of Mr Neil David Mitchenall as a director
dot icon09/01/2012
Termination of appointment of Robert Brooks as a director
dot icon09/01/2012
Appointment of Mr Nick Adams as a director
dot icon23/11/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/11/2011
Amended accounts made up to 2009-12-31
dot icon18/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon18/09/2011
Termination of appointment of Stuart Rolt as a director
dot icon18/09/2011
Appointment of Mr Jonathan Peter Baker as a director
dot icon18/09/2011
Appointment of Mr Robert Brooks as a director
dot icon18/09/2011
Termination of appointment of Keith Oliver as a director
dot icon10/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon06/09/2010
Director's details changed for Mr Edward Arthur Brookes on 2010-09-06
dot icon06/09/2010
Director's details changed for Mr David Alexander Thomson on 2010-09-07
dot icon26/07/2010
Memorandum and Articles of Association
dot icon15/06/2010
Appointment of Mr James Norman Ronald Harker as a director
dot icon07/04/2010
Statement of company's objects
dot icon07/04/2010
Resolutions
dot icon06/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon29/03/2010
Appointment of Mr David Alexander Thomson as a director
dot icon18/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/02/2010
Previous accounting period extended from 2009-12-30 to 2009-12-31
dot icon15/11/2009
Appointment of Mr Stephen John Michael Morris as a director
dot icon28/09/2009
Full accounts made up to 2008-12-30
dot icon22/09/2009
Return made up to 07/09/09; full list of members
dot icon22/09/2009
Appointment terminated director charles auld
dot icon22/09/2009
Director's change of particulars / richard phillips / 01/09/2009
dot icon22/09/2009
Appointment terminated director ian titchmarsh
dot icon06/09/2009
Director appointed peter williams
dot icon23/06/2009
Director's change of particulars / edward brookes / 01/05/2009
dot icon16/06/2009
Auditor's resignation
dot icon21/05/2009
Registered office changed on 22/05/2009 from eighth floor 6 new street square london EC4A 3AQ
dot icon21/05/2009
Secretary appointed mr david alexander thomson
dot icon21/05/2009
Appointment terminated secretary gerald couldrake
dot icon23/10/2008
Full accounts made up to 2007-12-30
dot icon29/09/2008
Return made up to 07/09/08; full list of members
dot icon10/08/2008
Appointment terminated director simon gulliford
dot icon20/05/2008
Director appointed edward arthur brookes
dot icon08/05/2008
Appointment terminated director yvonne harris
dot icon28/01/2008
Registered office changed on 29/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH
dot icon04/11/2007
Return made up to 07/09/07; full list of members
dot icon27/10/2007
Full accounts made up to 2006-12-30
dot icon16/09/2007
New director appointed
dot icon28/08/2007
New director appointed
dot icon12/08/2007
Director resigned
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon18/06/2007
New director appointed
dot icon10/01/2007
Director resigned
dot icon09/01/2007
Director resigned
dot icon11/10/2006
Return made up to 07/09/06; full list of members
dot icon08/08/2006
Accounting reference date extended from 30/06/06 to 30/12/06
dot icon27/06/2006
Director resigned
dot icon07/06/2006
New director appointed
dot icon07/06/2006
Director resigned
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon11/01/2006
Director resigned
dot icon11/01/2006
New director appointed
dot icon15/12/2005
Director resigned
dot icon30/11/2005
Secretary resigned
dot icon06/11/2005
New secretary appointed
dot icon19/10/2005
Return made up to 07/09/05; full list of members
dot icon10/10/2005
New director appointed
dot icon03/08/2005
Secretary resigned
dot icon03/08/2005
Director resigned
dot icon03/08/2005
New secretary appointed
dot icon01/08/2005
Particulars of mortgage/charge
dot icon07/06/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon02/05/2005
Accounting reference date shortened from 30/09/05 to 30/06/05
dot icon08/12/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon06/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/09/2004 - 06/09/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
06/09/2004 - 06/09/2004
67500
Mitchenall, Neil David
Director
30/11/2010 - 31/01/2014
9
Thomson, David Alexander
Director
31/12/2009 - 09/11/2014
10
Auld, Charles Cairns
Director
13/12/2006 - 31/03/2009
61

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 SILVERSTONE HOLDINGS LIMITED

SILVERSTONE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 06/09/2004 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There are currently 2 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 SILVERSTONE HOLDINGS LIMITED?

toggle

SILVERSTONE HOLDINGS LIMITED is currently Dissolved. It was registered on 06/09/2004 and dissolved on 11/03/2017.

Where is SILVERSTONE HOLDINGS LIMITED located?

toggle

SILVERSTONE HOLDINGS LIMITED is registered at 100 St. James Road, Northampton NN5 5LF.

What does SILVERSTONE HOLDINGS LIMITED do?

toggle

SILVERSTONE HOLDINGS LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for SILVERSTONE HOLDINGS LIMITED?

toggle

The latest filing was on 11/03/2017: Final Gazette dissolved following liquidation.