Company NameSilavent (Holdings) Limited
Company StatusDissolved
Company Number00596872
CategoryPrivate Limited Company
Incorporation Date9 January 1958(66 years, 3 months ago)
Dissolution Date21 June 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles David Belcher
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(33 years, 4 months after company formation)
Appointment Duration22 years, 1 month (closed 21 June 2013)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Holmbury Avenue
Pine Ridge
Berkshire
RG45 6TQ
Director NameMrs Mari Carmen Belcher
Date of BirthApril 1963 (Born 61 years ago)
NationalitySpanish
StatusClosed
Appointed02 April 1998(40 years, 3 months after company formation)
Appointment Duration15 years, 2 months (closed 21 June 2013)
RoleOffice Manageress
Country of ResidenceUnited Kingdom
Correspondence Address50 Holmbury Avenue
Crowthorne
Berkshire
RG45 6TQ
Secretary NameMrs Mari Carmen Belcher
NationalitySpanish
StatusClosed
Appointed02 December 2006(48 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 21 June 2013)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address50 Holmbury Avenue
Crowthorne
Berkshire
RG45 6TQ
Director NameMrs Mary Isabella Thomson Belcher
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(33 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 17 October 2006)
RoleCompany Director
Correspondence Address215 Greys Road
Henley On Thames
Oxfordshire
RG9 1QN
Secretary NameMrs Elizabeth Mary Mee
NationalityBritish
StatusResigned
Appointed16 May 1991(33 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 January 1992)
RoleCompany Director
Correspondence AddressPeartree Cottage
Round The Hill Lane
Knowle Hill
Berks
Secretary NameMr Rakesh Chander Bali
NationalityBritish
StatusResigned
Appointed01 January 1992(34 years after company formation)
Appointment Duration14 years, 11 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address143 Standard Road
Hounslow West
Hounslow
Middlesex
TW4 7AY

Location

Registered AddressPO Box 60317 10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

3.7k at 1Mr Charles David Beclher
66.67%
Ordinary
1.8k at 1Mrs Elizabeth Mary Mee
33.33%
Ordinary

Financials

Year2014
Gross Profit£629,000
Net Worth£737,556
Cash£152,255
Current Liabilities£3,605,406

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

21 June 2013Final Gazette dissolved following liquidation (1 page)
21 June 2013Final Gazette dissolved following liquidation (1 page)
21 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
21 March 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
2 April 2012Liquidators' statement of receipts and payments to 24 January 2012 (17 pages)
2 April 2012Liquidators' statement of receipts and payments to 24 January 2012 (17 pages)
2 April 2012Liquidators statement of receipts and payments to 24 January 2012 (17 pages)
3 February 2011Administrator's progress report to 18 January 2011 (12 pages)
3 February 2011Administrator's progress report to 18 January 2011 (12 pages)
25 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
25 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
13 September 2010Administrator's progress report to 7 August 2010 (16 pages)
13 September 2010Administrator's progress report to 7 August 2010 (16 pages)
13 September 2010Administrator's progress report to 7 August 2010 (16 pages)
28 April 2010Result of meeting of creditors (3 pages)
28 April 2010Result of meeting of creditors (3 pages)
21 April 2010Statement of affairs with form 2.14B (6 pages)
21 April 2010Statement of affairs with form 2.14B (6 pages)
16 April 2010Statement of administrator's proposal (33 pages)
16 April 2010Statement of administrator's proposal (33 pages)
2 March 2010Registered office address changed from 60 High Street Sandhurst Berkshire GU47 8DY on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 60 High Street Sandhurst Berkshire GU47 8DY on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 60 High Street Sandhurst Berkshire GU47 8DY on 2 March 2010 (2 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 February 2010Appointment of an administrator (1 page)
17 February 2010Appointment of an administrator (1 page)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 July 2009Return made up to 16/05/09; full list of members (5 pages)
25 July 2009Return made up to 16/05/09; full list of members (5 pages)
22 October 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
22 October 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
19 August 2008Return made up to 16/05/08; no change of members (7 pages)
19 August 2008Return made up to 16/05/08; no change of members (7 pages)
31 October 2007Return made up to 16/05/07; no change of members (7 pages)
31 October 2007Return made up to 16/05/07; no change of members (7 pages)
21 October 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
21 October 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007Secretary resigned (1 page)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
26 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
21 October 2005Return made up to 16/05/05; full list of members (7 pages)
21 October 2005Return made up to 16/05/05; full list of members (7 pages)
29 December 2004Return made up to 16/05/04; full list of members (7 pages)
29 December 2004Return made up to 16/05/04; full list of members (7 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
2 February 2004Return made up to 16/05/03; full list of members (7 pages)
2 February 2004Return made up to 16/05/03; full list of members (7 pages)
19 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
19 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
18 February 2003Group of companies' accounts made up to 31 December 2001 (23 pages)
18 February 2003Group of companies' accounts made up to 31 December 2001 (23 pages)
2 September 2002Return made up to 16/05/02; full list of members (7 pages)
2 September 2002Return made up to 16/05/02; full list of members (7 pages)
2 November 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
2 November 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
26 July 2001Return made up to 16/05/01; full list of members (7 pages)
26 July 2001Return made up to 16/05/01; full list of members (7 pages)
30 October 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
30 October 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
15 May 2000Return made up to 16/05/00; full list of members (8 pages)
15 May 2000Return made up to 16/05/00; full list of members (8 pages)
28 October 1999Full group accounts made up to 31 December 1998 (22 pages)
28 October 1999Full group accounts made up to 31 December 1998 (22 pages)
4 June 1999Return made up to 16/05/99; no change of members (4 pages)
4 June 1999Return made up to 16/05/99; no change of members (4 pages)
10 December 1998Full group accounts made up to 31 December 1997 (23 pages)
10 December 1998Full group accounts made up to 31 December 1997 (23 pages)
27 October 1998Registered office changed on 27/10/98 from: wimborne house 4 pump lane hayes-middx UB3 3NE (1 page)
27 October 1998Registered office changed on 27/10/98 from: wimborne house 4 pump lane hayes-middx UB3 3NE (1 page)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
22 August 1997Full group accounts made up to 31 December 1996 (21 pages)
22 August 1997Full group accounts made up to 31 December 1996 (21 pages)
21 May 1997Return made up to 16/05/97; no change of members (4 pages)
21 May 1997Return made up to 16/05/97; no change of members (4 pages)
17 May 1997Declaration of satisfaction of mortgage/charge (1 page)
17 May 1997Declaration of satisfaction of mortgage/charge (1 page)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
2 November 1996Full group accounts made up to 31 December 1995 (22 pages)
2 November 1996Full group accounts made up to 31 December 1995 (22 pages)
20 June 1996Return made up to 16/05/96; no change of members (4 pages)
20 June 1996Return made up to 16/05/96; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
19 September 1995Return made up to 16/05/95; full list of members (6 pages)
19 September 1995Return made up to 16/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
28 July 1989Particulars of mortgage/charge (3 pages)
28 July 1989Particulars of mortgage/charge (3 pages)
12 May 1982Particulars of property mortgage/charge (3 pages)
12 May 1982Particulars of property mortgage/charge (3 pages)
8 June 1970Incorporation (2 pages)
8 June 1970Incorporation (2 pages)
22 September 1967Allotment of shares (3 pages)
22 September 1967Allotment of shares (3 pages)
19 January 1965Company name changed\certificate issued on 19/01/65 (2 pages)
19 January 1965Company name changed\certificate issued on 19/01/65 (2 pages)
9 January 1958Incorporation (15 pages)
9 January 1958Incorporation (15 pages)