Dissolved
Dissolved 2013-09-12
Company Information for SILVERCREST TRANSPORT LIMITED
LONDON, W2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-09-12 |
Company Name | |
---|---|
SILVERCREST TRANSPORT LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 03799464 | |
---|---|---|
Date formed | 1999-07-01 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-11-30 | |
Date Dissolved | 2013-09-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-21 12:30:46 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIDGE SECRETARIES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH LACY |
Director | ||
MCA REGISTRARS LIMITED |
Company Secretary | ||
PAUL WATERHOUSE |
Director | ||
LOWTAX SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
DAVID JOHN YOXALL |
Company Secretary | ||
LOWTAX NOMINEES LIMITED |
Director | ||
PAUL PENNY |
Director | ||
DAVID JOHN YOXALL |
Director | ||
AMANDA JANE APPLEBY |
Company Secretary | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PINEAPP (UK) LIMITED | Company Secretary | 2008-02-04 | CURRENT | 2008-02-04 | Dissolved 2014-06-10 | |
ACCESS EUROPE INTERNATIONAL LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2008-02-01 | Liquidation | |
EURO STORAGE LIMITED | Company Secretary | 2002-01-10 | CURRENT | 1991-03-22 | Dissolved 2014-03-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/05/2013 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2009:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2009 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
287 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 24 CONDUIT PLACE LONDON W2 1EP | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX | |
287 | REGISTERED OFFICE CHANGED ON 08/10/07 FROM: THE PRECINCT CATHEDRAL CLOSE ROCHESTER KENT ME1 1SZ | |
363s | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 01/07/06; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/07/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/07/05 FROM: TEMPLE HOUSE 34-36 HIGH STREET SEVENOAKS KENT TN13 1JG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 01/07/03; CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/11/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/11/01 FROM: UNIT 3 FAIRWOOD TRADING ESTATE FAIRWOOD ROAD DILTON MARSH WESTBURY WILTSHIRE BA13 3SW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/07/99 FROM: 229 NETHER STREET LONDON N3 1NT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.17 | 9 |
MortgagesNumMortOutstanding | 0.83 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.34 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 6024 - Freight transport by road
The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as SILVERCREST TRANSPORT LIMITED are:
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. |