Company NameSilvestor Holdings Plc
DirectorsAngela Jane Cooper and Robert Richard William Falls
Company StatusDissolved
Company Number04914707
CategoryPublic Limited Company
Incorporation Date29 September 2003(20 years, 6 months ago)
Previous NameTrushelfco (No.2992) Limited

Business Activity

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

Directors

Director NameMrs Angela Jane Cooper
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(2 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Ronalds Road
London
N5 1XG
Director NameMr Robert Richard William Falls
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(2 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressDitton House
Miles Lane
Cobham
Surrey
KT11 2EE
Secretary NameTrusec Limited (Corporation)
StatusCurrent
Appointed29 September 2003(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleSolicitor
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameMatthew Shaun Bowden
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(1 week, 3 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 05 November 2003)
RoleSolicitor
Correspondence Address8 Speed House
Barbican
London
EC2Y 8AT
Director NameMr Jonathan Andrew David Marks
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(1 week, 3 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 05 November 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Portland Road
London
W11 4LG
Director NameShmuel David Levinson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 2006)
RoleFinancial Advisor
Correspondence Address2 Wilder Road
Monsey
New York
100952
United States
Director NameMr John Timothy Morris
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2003(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 05 December 2003)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address15 Tomahawk Lane
Greenwich Ct 06830
United States
Director NameStephane Theuriau
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed05 December 2003(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 12 January 2006)
RoleManaging Director
Correspondence Address34 Markham Square
London
SW3 4XA

Location

Registered AddressKpmg Corporate Recovery
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,130
Cash£12,502
Current Liabilities£372

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

20 January 2007Dissolved (1 page)
20 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
22 February 2006Registered office changed on 22/02/06 from: 2 lambs passage london EC1Y 8BB (1 page)
15 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 February 2006Ex.res. "In specie" (1 page)
15 February 2006Declaration of solvency (3 pages)
15 February 2006Appointment of a voluntary liquidator (1 page)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (5 pages)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (3 pages)
1 November 2005Return made up to 29/09/05; full list of members (7 pages)
9 September 2005Declaration of mortgage charge released/ceased (9 pages)
1 February 2005Group of companies' accounts made up to 30 June 2004 (11 pages)
25 October 2004Return made up to 29/09/04; full list of members (7 pages)
11 February 2004Resolutions
  • RES13 ‐ Conditional 15/01/04
(2 pages)
11 February 2004Resolutions
  • RES13 ‐ Conditional 06/02/04
(2 pages)
3 February 2004Declaration of assistance for shares acquisition (9 pages)
3 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 January 2004Certificate of re-registration from Private to Public Limited Company (1 page)
14 January 2004Re-registration of Memorandum and Articles (12 pages)
14 January 2004Balance Sheet (1 page)
14 January 2004Declaration on reregistration from private to PLC (1 page)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2004Application for reregistration from private to PLC (1 page)
14 January 2004Auditor's report (1 page)
14 January 2004Auditor's statement (1 page)
12 January 2004Ad 06/01/04--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
10 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 January 2004Nc inc already adjusted 05/01/04 (2 pages)
10 January 2004S-div 05/01/04 (2 pages)
10 January 2004Memorandum and Articles of Association (5 pages)
6 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 January 2004Memorandum and Articles of Association (5 pages)
6 January 2004Nc inc already adjusted 22/12/03 (1 page)
6 January 2004S-div 23/12/03 (1 page)
19 December 2003Particulars of mortgage/charge (27 pages)
13 December 2003New director appointed (2 pages)
13 December 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
17 November 2003Director resigned (1 page)
17 November 2003New director appointed (2 pages)
21 October 2003Memorandum and Articles of Association (13 pages)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
14 October 2003Company name changed trushelfco (no.2992) LIMITED\certificate issued on 14/10/03 (2 pages)