UKBizDB.co.uk

SILVERHILL WINCHESTER NO 2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Silverhill Winchester No 2 Limited. The company was founded 19 years ago and was given the registration number 05389867. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SILVERHILL WINCHESTER NO 2 LIMITED
Company Number:05389867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 March 2005
End of financial year:23 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Devonshire House, 60 Goswell Road, London, EC1M 7AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, Bishopsgate, London, United Kingdom, EC2M 3BN

Corporate Secretary01 April 2014Active
201, Bishopsgate, London, United Kingdom, EC2M 3BN

Director16 January 2012Active
201, Bishopsgate, London, United Kingdom, EC2M 3BN

Director16 January 2012Active
Devonshire House, 60 Goswell Road, London, EC1M 7AD

Director24 March 2017Active
201, Bishopsgate, London, United Kingdom, EC2M 3BN

Director16 January 2012Active
105 Wigmore Street, London, W1U 1QY

Secretary11 March 2005Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Corporate Secretary16 January 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 March 2005Active
2 Bramdean View, Edinburgh, EH10 6JX

Director23 March 2005Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director16 January 2012Active
5 Cluny Avenue, Edinburgh, EH10 4RN

Director29 November 2005Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director12 January 2010Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director16 January 2012Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director12 January 2010Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director10 December 2010Active
18 Clayhills Grove, Balerno, EH14 7NE

Director11 May 2006Active
201, Bishopsgate, London, United Kingdom, EC2M 3BN

Director16 January 2012Active
105 Wigmore Street, London, W1U 1QY

Director23 March 2005Active
105 Wigmore Street, London, W1U 1QY

Director11 March 2005Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director10 December 2010Active
22 Dove Park, Chorleywood, WD3 5NY

Director11 March 2005Active
201, Bishopsgate, London, United Kingdom, EC2M 3BN

Director12 December 2012Active
201, Bishopsgate, London, England, EC2M 3BN

Corporate Director16 January 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 March 2005Active

People with Significant Control

Silverhill Winchester No 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:201, Bishopsgate, London, England, EC2M 3BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-22Gazette

Gazette dissolved liquidation.

Download
2021-10-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-04-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-30Address

Change registered office address company with date old address new address.

Download
2020-03-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-24Resolution

Resolution.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-09-02Capital

Legacy.

Download
2019-09-02Capital

Capital statement capital company with date currency figure.

Download
2019-09-02Insolvency

Legacy.

Download
2019-09-02Resolution

Resolution.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Officers

Change corporate secretary company with change date.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type full.

Download
2017-03-28Officers

Appoint person director company with name date.

Download
2017-03-28Officers

Termination director company with name termination date.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type full.

Download
2016-08-01Officers

Change person director company with change date.

Download
2016-07-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.