Liquidation
Company Information for SILSOE VENTURES LIMITED
40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR,
|
Company Registration Number
02618880
Private Limited Company
Liquidation |
Company Name | |
---|---|
SILSOE VENTURES LIMITED | |
Legal Registered Office | |
40A STATION ROAD UPMINSTER ESSEX RM14 2TR Other companies in MK43 | |
Company Number | 02618880 | |
---|---|---|
Company ID Number | 02618880 | |
Date formed | 1991-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2017-09-06 04:07:50 |
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 | ||
---|---|---|---|---|
SILSOE VENTURES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CASSIE ANSCOMB |
||
IAN SIBBALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANICE ANNETTE JANES |
Company Secretary | ||
MARK GEORGE KIBBLEWHITE |
Director | ||
SUZANNE JUNE ROSE |
Director | ||
THOMAS RICHARD ERNST THOMPSON |
Director | ||
ANTHONY PETER FRANCIS TURNER |
Director | ||
MICHAEL GEORGE JARVIS |
Director | ||
HELEN RACHEL DUNN |
Director | ||
RICHARD WILLIAM RADLEY |
Director | ||
STANLEY THOMAS MCCOMBIE |
Company Secretary | ||
MALCOLM KENNETH NEWMAN |
Director | ||
GILLIAN BRISTOW |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOOTTON ACADEMY TRUST | Director | 2018-04-01 | CURRENT | 2011-08-15 | Active | |
CRANFIELD AIRPORT OPERATIONS LIMITED | Director | 2017-03-01 | CURRENT | 1987-04-10 | Active | |
CRANFIELD GROUP HOLDINGS LIMITED | Director | 2016-08-01 | CURRENT | 2000-06-23 | Active | |
CIT HOLDINGS LIMITED | Director | 2016-08-01 | CURRENT | 2000-07-05 | Liquidation | |
CRANFIELD QUALITY SERVICES LIMITED | Director | 2011-02-01 | CURRENT | 1988-05-31 | Active | |
CRANFIELD DEFENCE & SECURITY SERVICES LIMITED | Director | 2005-01-17 | CURRENT | 2005-01-17 | Active | |
CRANFIELD INNOVATIVE MANUFACTURING LIMITED | Director | 2003-01-15 | CURRENT | 1994-09-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/17 FROM C/O Miss Cassie Anscomb Building 31 College Road Cranfield Bedford MK43 0AL England | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
AP03 | Appointment of Miss Cassie Anscomb as company secretary on 2015-07-16 | |
TM02 | Termination of appointment of Janice Annette Janes on 2015-07-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/15 FROM Building 62 Cranfield University Sas Wharley End Cranfield Beds MK43 0AL | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AP01 | DIRECTOR APPOINTED MR IAN SIBBALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK KIBBLEWHITE | |
AR01 | 10/06/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANICE ANNETTE JANES on 2013-05-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 10/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 10/06/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 10/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARK KIBBLEWHITE / 10/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE ROSE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/07/2008 FROM CRANFIELD UNIVERSITY SOS BUILDING 62 WHARLEY END CRANFIELD BEDS MK43 0AL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JANICE JANES / 14/04/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS THOMPSON | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/07/07 | |
363s | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
ELRES | S386 DISP APP AUDS 05/03/01 | |
ELRES | S366A DISP HOLDING AGM 05/03/01 | |
ORES01 | ADOPT MEM AND ARTS 20/11/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS |
Appointmen | 2017-07-24 |
Resolution | 2017-07-24 |
Notices to | 2017-07-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.19 | 9 |
MortgagesNumMortOutstanding | 0.13 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74901 - Environmental consulting activities
The top companies supplying to UK government with the same SIC code (74901 - Environmental consulting activities) as SILSOE VENTURES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SILSOE VENTURES LIMITED | Event Date | 2017-07-17 |
Darren Edwards (IP No. 10350 ) and Michael Wellard (IP No. 9670 ) both of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR : Ag KF41274 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SILSOE VENTURES LIMITED | Event Date | 2017-07-17 |
I, the undersigned, being the sole member of the above Company for the time being having a right to attend and vote at General Meetings, hereby pass the following resolutions on 17 July 2017 , in accordance with Sections 282 and 283 of the Companies Act 2006 and Section 84(1)(b) of the Insolvency Act 1986 as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Darren Edwards (IP No. 10350 ) and Michael Wellard (IP No. 9670 ) both of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR be and are hereby appointed Joint Liquidators of the Company. Further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk or telephone: 01708 300170 . Ag KF41274 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SILSOE VENTURES LIMITED | Event Date | 2017-07-17 |
We, Darren Edwards (IP No. 10350 ) and Michael Wellard (IP No. 9670 ) both of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR give notice that we were appointed Joint Liquidators of the above named Company on 17 July 2017 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 30 August 2017 to prove their debts by sending to the undersigned Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR the Joint Liquidators of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidators to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk or telephone: 01708 300170 . Ag KF41274 | |||
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. |