Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SILVIGEN LIMITED
Company Information for

SILVIGEN LIMITED

SHEFFIELD, S1,
Company Registration Number
05539652
Private Limited Company
Dissolved

Dissolved 2014-05-19

Company Overview

About Silvigen Ltd
SILVIGEN LIMITED was founded on 2005-08-18 and had its registered office in Sheffield. The company was dissolved on the 2014-05-19 and is no longer trading or active.

Key Data
Company Name
SILVIGEN LIMITED
 
Legal Registered Office
SHEFFIELD
 
Filing Information
Company Number 05539652
Date formed 2005-08-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-01-31
Date Dissolved 2014-05-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-01 14:59:18
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SILVIGEN LIMITED

Current Directors
Officer Role Date Appointed
SIMON GEORGE IVES
Company Secretary 2009-05-20
KEVIN ALLAN GOULT
Director 2009-07-07
SIMON GEORGE IVES
Director 2005-08-22
THOMAS ALEXANDER THORP
Director 2011-03-24
JULIAN ASHLEY TRANTER
Director 2012-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
GILES RICHARD WHITMAN
Director 2008-06-27 2011-03-24
JOHN DOUGLAS HAMLETT
Director 2005-08-22 2010-05-31
MICHAEL PATRICK WILKINSON
Director 2005-08-22 2009-05-24
JAMES PHILIP LEWIS OGDEN
Company Secretary 2005-08-18 2009-05-20
CHRISTOPHER JOHN BENNETT
Director 2005-08-22 2006-12-18
KENNETH JOHN ARMOUR
Director 2005-08-18 2005-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ALLAN GOULT FOOTPLATE CONSULTING LTD Director 2013-08-19 CURRENT 2013-08-19 Active
SIMON GEORGE IVES SIMON IVES LTD Director 2016-06-03 CURRENT 2016-06-03 Active
SIMON GEORGE IVES ABACUS WOOD BRIDGEND LIMITED Director 2012-01-26 CURRENT 2006-08-30 Dissolved 2017-06-07
SIMON GEORGE IVES ABACUS WOOD LIMITED Director 2012-01-26 CURRENT 2007-12-18 Dissolved 2017-04-06
THOMAS ALEXANDER THORP FORESIGHT SMT LIMITED Director 2015-01-16 CURRENT 2004-08-12 Dissolved 2017-09-05
THOMAS ALEXANDER THORP THE SKILLS GROUP LIMITED Director 2013-05-08 CURRENT 2010-02-16 Dissolved 2017-03-22
THOMAS ALEXANDER THORP ABACUS WOOD BRIDGEND LIMITED Director 2011-12-31 CURRENT 2006-08-30 Dissolved 2017-06-07
THOMAS ALEXANDER THORP ABACUS WOOD LIMITED Director 2011-03-01 CURRENT 2007-12-18 Dissolved 2017-04-06
THOMAS ALEXANDER THORP DOCHERTY HEAT AND ENERGY DISTRIBUTOR LTD. Director 2010-06-04 CURRENT 2007-04-18 Dissolved 2014-04-25
THOMAS ALEXANDER THORP WITHION POWER LIMITED Director 2010-06-04 CURRENT 2007-04-13 Dissolved 2015-07-29
THOMAS ALEXANDER THORP BOYLE ELECTRICAL GENERATION LTD. Director 2010-06-04 CURRENT 2007-04-13 Dissolved 2015-10-09
JULIAN ASHLEY TRANTER FOOTSTEPS FOUNDATION Director 2013-06-26 CURRENT 2007-11-02 Active
JULIAN ASHLEY TRANTER POYLECONSULTING LIMITED Director 2013-06-05 CURRENT 2013-06-05 Dissolved 2014-12-02
JULIAN ASHLEY TRANTER AW ENERGY LTD Director 2012-08-17 CURRENT 2012-08-17 Dissolved 2013-10-22
JULIAN ASHLEY TRANTER ABACUS WOOD BRIDGEND LIMITED Director 2012-04-02 CURRENT 2006-08-30 Dissolved 2017-06-07
JULIAN ASHLEY TRANTER ABACUS WOOD LIMITED Director 2012-04-02 CURRENT 2007-12-18 Dissolved 2017-04-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-192.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-09-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/09/2013
2013-09-172.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-03-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/03/2013
2012-12-122.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-11-15F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-10-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM BIOMASS WORKS A W NIELSEN ROAD GOOLE NORTH HUMBERSIDE DN14 6UE
2012-09-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-04-17AP01DIRECTOR APPOINTED MR JULIAN ASHLEY TRANTER
2011-10-10AA31/01/11 TOTAL EXEMPTION SMALL
2011-09-07LATEST SOC07/09/11 STATEMENT OF CAPITAL;GBP 621.31
2011-09-07AR0118/08/11 FULL LIST
2011-04-28AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER THORP
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GILES WHITMAN
2011-01-20MEM/ARTSARTICLES OF ASSOCIATION
2011-01-20RES01ALTER ARTICLES 07/01/2011
2011-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-20SH0107/01/11 STATEMENT OF CAPITAL GBP 656.62
2010-11-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-13AR0118/08/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE IVES / 18/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALLEN GOULT / 18/08/2010
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMLETT
2010-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-30MEM/ARTSARTICLES OF ASSOCIATION
2010-04-30RES01ALTER ARTICLES 30/03/2010
2010-04-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-04-22SH0123/02/10 STATEMENT OF CAPITAL GBP 578.30
2010-04-22SH0130/03/10 STATEMENT OF CAPITAL GBP 613.61
2010-04-21MEM/ARTSARTICLES OF ASSOCIATION
2010-04-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2010-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 18/12/2009
2010-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-12SH0118/12/09 STATEMENT OF CAPITAL GBP 574.26
2010-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-04AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-14363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-09-14353LOCATION OF REGISTER OF MEMBERS
2009-09-14190LOCATION OF DEBENTURE REGISTER
2009-09-14288cSECRETARY'S CHANGE OF PARTICULARS / SIMON IVES / 20/05/2009
2009-09-14287REGISTERED OFFICE CHANGED ON 14/09/2009 FROM BIOMASS WORKS A W NIELSEN ROAD GOOLE NORTH HUMBERSIDE DN14 6UE
2009-08-08RES01ALTER ARTICLES 31/07/2009
2009-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-0888(2)AD 30/06/09 GBP SI 39900@0.01=399 GBP IC 169.21/568.21
2009-07-30288aDIRECTOR APPOINTED KEVIN ALLEN GOULT
2009-07-15RES01ALTER ARTICLES 30/06/2009
2009-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WILKINSON
2009-05-28288aSECRETARY APPOINTED SIMON GEORGE IVES
2009-05-28288bAPPOINTMENT TERMINATED SECRETARY JAMES LEWIS OGDEN
2009-05-21287REGISTERED OFFICE CHANGED ON 21/05/2009 FROM WOODLAND GRANGE EVERINGHAM YORK YORKSHIRE YO42 4JA
2009-01-09363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-10-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-13AA31/01/08 TOTAL EXEMPTION SMALL
2008-07-25RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-07-25RES12VARYING SHARE RIGHTS AND NAMES
2008-07-25288aDIRECTOR APPOINTED GILES WHITMAN
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-0288(2)AD 27/06/08 GBP SI 6921@0.01=69.21 GBP IC 100/169.21
2008-06-18123NC INC ALREADY ADJUSTED 07/04/08
2008-06-18RES04GBP NC 120/1000 07/04/2008
2008-06-18RES12VARYING SHARE RIGHTS AND NAMES
2008-06-18RES01ALTER MEMORANDUM 07/04/2008
2008-06-18288aDIRECTOR APPOINTED SIMON GEORGE IVES
2008-06-1888(2)AD 07/04/08 GBP SI 9900@0.01=99 GBP IC 1/100
2008-05-19225PREVEXT FROM 31/07/2007 TO 31/01/2008
2008-03-31363sRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-02-28288bDIRECTOR RESIGNED
2007-01-02225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06
2006-12-15363sRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2005-12-07288aNEW DIRECTOR APPOINTED
2005-11-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
2051 - Manufacture of other products of wood



Licences & Regulatory approval
We could not find any licences issued to SILVIGEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2012-09-18
Fines / Sanctions
No fines or sanctions have been issued against SILVIGEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-11 Outstanding FORESIGHT 2 VCT PLC (THE SECURITY TRUSTEE)
DEBENTURE 2009-10-15 Outstanding HSBC BANK PLC
LEGAL CHARGE 2008-10-21 Outstanding FORESIGHT 2 VCT PLC (THE "SECURITY TRUSTEE")
DEBENTURE 2008-07-05 Outstanding FORESIGHT 2 VCT PLC (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SILVIGEN LIMITED

Intangible Assets
Patents
We have not found any records of SILVIGEN LIMITED registering or being granted any patents
Domain Names

SILVIGEN LIMITED owns 1 domain names.

silvigen.co.uk  

Trademarks
We have not found any records of SILVIGEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILVIGEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2051 - Manufacture of other products of wood) as SILVIGEN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SILVIGEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partySILVIGEN LIMITEDEvent Date2012-09-12
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1183 Christopher Michael White and John Russell (IP Nos 9374 and 5544 ) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILVIGEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SILVIGEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode S1