Dissolved
Dissolved 2015-03-15
Company Information for SILK MILL TAVERNS LIMITED
MANCHESTER, ENGLAND, M20,
|
Company Registration Number
06595485
Private Limited Company
Dissolved Dissolved 2015-03-15 |
Company Name | ||
---|---|---|
SILK MILL TAVERNS LIMITED | ||
Legal Registered Office | ||
MANCHESTER ENGLAND | ||
Previous Names | ||
|
Company Number | 06595485 | |
---|---|---|
Date formed | 2008-05-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2015-03-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 09:50:40 |
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 |
---|---|---|
SARA COOPER WARDEN |
||
ANDREW LIGHTFOOT |
||
DANIEL MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON DAVID NAYLOR |
Company Secretary | ||
Incorporate Secretariat Limited |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALDERPEEL ARCHITECTS LIMITED | Director | 2014-09-01 | CURRENT | 2014-09-01 | Active | |
CALDER PEEL SURREY LIMITED | Director | 2013-06-17 | CURRENT | 2013-06-17 | Active | |
CALDER PEEL INVESTMENTS (HOLDINGS) LIMITED | Director | 2013-06-10 | CURRENT | 2013-06-10 | Liquidation | |
CP BLUETHREE (STAFFS) LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active | |
CALDER PEEL PARTNERSHIP LIMITED | Director | 2011-03-11 | CURRENT | 1997-05-01 | Active | |
CP3 LIMITED | Director | 2009-06-22 | CURRENT | 2009-06-22 | Dissolved 2015-06-23 | |
TATTON ENTERPRISES LIMITED | Director | 2013-12-19 | CURRENT | 2013-12-19 | Dissolved 2015-06-09 | |
AQUABLISS LIMITED | Director | 2006-09-22 | CURRENT | 2006-09-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING 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 04/03/2014 FROM THE FREEMASONS ARMS SILK MILL STREET KNUTSFORD CHESHIRE WA16 6DF | |
LATEST SOC | 01/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON NAYLOR | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED SARA COOPER WARDEN | |
AR01 | 16/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 356 LONDON ROAD DAVENHAM CW9 8EE UNITED KINGDOM | |
RES15 | CHANGE OF NAME 01/02/2012 | |
CERTNM | COMPANY NAME CHANGED VANILLA PROJECTS LIMITED CERTIFICATE ISSUED ON 22/02/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 16/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 16/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MORGAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LIGHTFOOT / 01/10/2009 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-10-10 |
Resolutions for Winding-up | 2014-03-21 |
Appointment of Liquidators | 2014-03-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 98 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
|
|
|
|
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 SILK MILL TAVERNS LIMITED
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as SILK MILL TAVERNS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SILK MILL TAVERNS LIMITED | Event Date | 2014-10-06 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a Final Meeting of the Members of the above-named Company will be held at Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG, on 8 December 2014, at 10.00 am, to be followed at 10.30 am by a Final Meeting of Creditors, for the purpose of showing how the winding-up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, considering the Liquidators release and approving the final report. Proxies to be used at the meetings must be lodged with the Liquidator at 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG, no later than 12.00 noon on the preceding day. Office Holder details: Claire L Dwyer, (IP No. 9329) of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG. Date of appointment: 18 March 2014. Further details contact: Ian Jones, Email: notices@jldllp.co.uk or Tel: 0161 438 8555. Claire L Dwyer , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SILK MILL TAVERNS LIMITED | Event Date | 2014-03-18 |
Claire L Dwyer , of Jones Lowndes Dwyer LLP , 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG . : Further details contact: Claire L Dwyer LLP, Email: notices@jldllp.co.uk, Tel: 0161 438 8555. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SILK MILL TAVERNS LIMITED | Event Date | |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, on 18 March 2014 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution:- “That the Company be wound up voluntarily, and that Claire L Dwyer , of Jones Lowndes Dwyer LLP , 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG , (IP No 9329) be and is hereby appointed Liquidator for the purposes of such winding-up.” Further details contact: Claire L Dwyer LLP, Email: notices@jldllp.co.uk, Tel: 0161 438 8555. Andrew Lightfoot , Director : | |||
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. |