Company Information for SILENTAIR LTD
C/O MAZARS 5TH FLOOR, 3 WELLINGTON PLACE, LEEDS, LS1 4AP,
|
Company Registration Number
06116891
Private Limited Company
Liquidation |
Company Name | |
---|---|
SILENTAIR LTD | |
Legal Registered Office | |
C/O MAZARS 5TH FLOOR 3 WELLINGTON PLACE LEEDS LS1 4AP Other companies in HX1 | |
Company Number | 06116891 | |
---|---|---|
Company ID Number | 06116891 | |
Date formed | 2007-02-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 29/02/2016 | |
Return next due | 19/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-06 09:37:33 |
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 | ||
---|---|---|---|---|
SILENTAIR GROUP LIMITED | EQUITABLE HOUSE 55 PELLON LANE HALIFAX WEST YORKSHIRE HX1 5SP | Active - Proposal to Strike off | Company formed on the 2010-08-17 | |
SILENTAIR SYSTEMS LIMITED | ASHFIELD HOUSE ILLINGWORTH STREET OSSETT WF5 8AL | Liquidation | Company formed on the 2010-07-06 | |
SILENTAIR SOLUTIONS LIMITED | EQUITABLE HOUSE 55 PELLON LANE HALIFAX WEST YORKSHIRE HX1 5SP | Active - Proposal to Strike off | Company formed on the 2013-10-24 | |
SILENTAIR CORPORATION | 25209 US Highway 40 Golden CO 80401 | Voluntarily Dissolved | Company formed on the 1992-02-21 | |
SILENTAIR INC. | 5709 57TH WAY WEST PALM BEACH FL 33049 | Active | Company formed on the 2017-02-02 | |
SILENTAIR LIMITED | 55 PELLON LANE HALIFAX HX1 5SP | Active | Company formed on the 2020-07-17 |
Officer | Role | Date Appointed |
---|---|---|
S W BUSINESS SERVICES LIMITED |
||
JOHN BARNES |
||
ANDREW CARROLL |
||
PHILIP GILLATT |
||
DONALD JOHN MARTIN |
||
ROBERT NEWTON |
||
YUEMING QIN |
||
TIMOTHY JOHN RYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KITTY KITSON WALKER |
Company Secretary | ||
GARY ALBERT RELTON |
Director | ||
GARY ALBERT RELTON |
Company Secretary | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHEADLE GLASS COMPANY LIMITED | Director | 2016-01-04 | CURRENT | 1983-04-21 | Liquidation | |
SILENTAIR GROUP LIMITED | Director | 2011-09-22 | CURRENT | 2010-08-17 | Active - Proposal to Strike off | |
AREA SCAFFOLDING & PLANT LIMITED | Director | 2010-10-15 | CURRENT | 2005-03-29 | Dissolved 2016-01-16 | |
BARNES CDIR LIMITED | Director | 2010-03-22 | CURRENT | 2010-03-22 | Active - Proposal to Strike off | |
GILLESPIE WALLIS (OLD) LIMITED | Director | 2004-12-10 | CURRENT | 1996-02-16 | Liquidation | |
PACE INNOVATIONS LTD | Director | 2016-12-19 | CURRENT | 2016-12-19 | Active - Proposal to Strike off | |
SILENTAIR SOLUTIONS LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active - Proposal to Strike off | |
SILENTAIR GROUP LIMITED | Director | 2010-08-17 | CURRENT | 2010-08-17 | Active - Proposal to Strike off | |
SILENTAIR SYSTEMS LIMITED | Director | 2010-07-06 | CURRENT | 2010-07-06 | Liquidation | |
SILENTAIR GROUP LIMITED | Director | 2011-09-22 | CURRENT | 2010-08-17 | Active - Proposal to Strike off | |
CHANDLER GILMOUR ASSOCIATES LIMITED | Director | 2007-09-20 | CURRENT | 2007-06-22 | Dissolved 2016-08-02 | |
CTK LIMITED | Director | 2002-12-13 | CURRENT | 2002-12-13 | Dissolved 2014-10-03 | |
MARTELL CONSULTANTS (SCOTLAND) LTD. | Director | 1999-09-13 | CURRENT | 1999-09-13 | Active - Proposal to Strike off | |
SILENTAIR GROUP LIMITED | Director | 2011-09-22 | CURRENT | 2010-08-17 | Active - Proposal to Strike off | |
RECLAIM FUND LTD | Director | 2010-12-13 | CURRENT | 2010-08-13 | Active | |
LIANYI BUSINESS SERVICE LTD | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/19 FROM C/O Mazars Llp Mazars House Gelderd Road Gildersome Leeds LS27 7JN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-25 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-25 | |
CH01 | Director's details changed for Mr Andrew Carroll on 2016-08-31 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/16 FROM Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN RYAN | |
AP01 | DIRECTOR APPOINTED MR YUEMING QIN | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/13 TO 30/09/12 | |
CH01 | Director's details changed for Mr Andrew Carroll on 2012-09-17 | |
CH01 | Director's details changed for Mr John Barnes on 2012-07-13 | |
AR01 | 19/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN BARNES | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
TM02 | TERMINATE SEC APPOINTMENT | |
AP04 | CORPORATE SECRETARY APPOINTED S W BUSINESS SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED MR DONALD JOHN MARTIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KITTY WALKER | |
AP01 | DIRECTOR APPOINTED MR ROBERT NEWTON | |
AP01 | DIRECTOR APPOINTED MR ANDREW CARROLL | |
AR01 | 19/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 28/02/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/09/2008 FROM CARLTON VILLA 13-17 CARLTON STREET HALIFAX HX1 2AL | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 38 GLEANINGS AVENUE, NORTON TOWER, HALIFAX WEST YORKSHIRE HX2 0NX | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY RELTON | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-08-04 |
Appointment of Liquidators | 2016-08-04 |
Meetings of Creditors | 2016-07-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due After One Year | 2012-04-01 | £ 348,640 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 295,058 |
Creditors and other liabilities
|
|
|
|
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 SILENTAIR LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 4,240 |
Current Assets | 2012-04-01 | £ 389,579 |
Debtors | 2012-04-01 | £ 256,446 |
Fixed Assets | 2012-04-01 | £ 86,526 |
Shareholder Funds | 2012-04-01 | £ 167,593 |
Stocks Inventory | 2012-04-01 | £ 128,893 |
Tangible Fixed Assets | 2012-04-01 | £ 11,758 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as SILENTAIR LTD are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WAREHOUSE AND PREMISES | 2E ELLAND WAY LEEDS LS11 0EY | 36,250 | 26/09/2011 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SILENTAIR LTD | Event Date | 2016-07-26 |
At a general meeting of the above-named company, convened, and held at C/O Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN, on 26 July 2016 at 11.00 am the following resolutions were passed, as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Robert David Adamson and Patrick Lannagan , both of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN , (IP Nos 009380 and 009590) be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up. For further details contact: Samantha Busby, Tel: 0113 387 8573. Timothy John Ryan , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SILENTAIR LTD | Event Date | 2016-07-26 |
Robert David Adamson and Patrick Lannagan , both of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN . : For further details contact: Samantha Busby, Tel: 0113 387 8573. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SILENTAIR LTD | Event Date | 2016-07-14 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above-named company will be held at C/O Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN on 26 July 2016 at 11.30 am for the purposes provided for in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the companys creditors will be made available for inspection free of charge at the offices of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN , on the two business days immediately prior to the meeting between the hours of 10.00 am and 4.00 pm. For further details contact: Samantha Busby, Tel: 0113 387 8573 | |||
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. |