Company NameSilvapower Limited
Company StatusDissolved
Company Number05080165
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)
Previous NameZetetic Solutions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Daniel Antonio Amaral Vigario
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityPortuguese
StatusClosed
Appointed17 May 2018(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr David Paul Sefton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(1 month after company formation)
Appointment Duration7 years, 3 months (resigned 29 July 2011)
RoleCharcoal Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address4 Carrwood Close
Worsborough Dale
Barnsley
South Yorkshire
S70 5EZ
Director NameMr Richard Denis Wagstaff
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(1 month after company formation)
Appointment Duration7 years, 3 months (resigned 29 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRossington Hall Gardens
Great North Road
Rossington
South Yorkshire
DN11 0HR
Secretary NameMr Richard Denis Wagstaff
NationalityBritish
StatusResigned
Appointed27 April 2004(1 month after company formation)
Appointment Duration7 years, 3 months (resigned 29 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRossington Hall Gardens
Great North Road
Rossington
South Yorkshire
DN11 0HR
Director NameMr Edward William John Talbot
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(5 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 29 July 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address317 Bolehill Road
Walkley Bank
Sheffield
South Yorkshire
S6 5DH
Director NameMr Simon Caspar Whatmore
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(7 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 March 2016)
RoleForester
Country of ResidenceUnited Kingdom
Correspondence Address5 Clifford Street
London
W1S 2LG
Director NameMr Peter Jeffery Solly
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(7 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 April 2018)
RoleForester
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Jeremy Robert Davison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(8 years after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRossington Hall Gardens
Great North Road
Rossington, Doncaster
South Yorkshire
DN11 0HP
Director NameMr Gregory Hilton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOkehampton Business Centre Higher Stockley Mead
Okehampton
Devon
EX20 1FJ
Director NameMr Goran Gran Nylin
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2012(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOkehampton Business Centre Higher Stockley Mead
Okehampton
Devon
EX20 1FJ
Director NameMr Mark Tarry
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(12 years after company formation)
Appointment Duration3 years (resigned 23 April 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Richard Carey Mathieson Burrell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(12 years after company formation)
Appointment Duration3 years (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Secretary NameMiss Lauren Paton
StatusResigned
Appointed30 March 2016(12 years after company formation)
Appointment Duration3 years (resigned 23 April 2019)
RoleCompany Director
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Martin Andrew Keattch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(14 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Roger Anthony Pearson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(14 years after company formation)
Appointment Duration1 year (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameWHBC Nominee Directors Limited (Corporation)
Date of BirthOctober 1973 (Born 50 years ago)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Contact

Websitewww.silvapower.co.uk
Telephone0800 1577331
Telephone regionFreephone

Location

Registered Address3rd Floor
1 Dover Street
London
W1S 4LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£14,232
Cash£63,610
Current Liabilities£339,269

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

5 September 2013Delivered on: 9 September 2013
Satisfied on: 29 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
28 July 2011Delivered on: 30 July 2011
Satisfied on: 20 April 2012
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 July 2006Delivered on: 19 July 2006
Satisfied on: 31 May 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
7 May 2019Application to strike the company off the register (3 pages)
23 April 2019Termination of appointment of Mark Tarry as a director on 23 April 2019 (1 page)
23 April 2019Termination of appointment of Roger Anthony Pearson as a director on 23 April 2019 (1 page)
23 April 2019Termination of appointment of Lauren Paton as a secretary on 23 April 2019 (1 page)
23 April 2019Termination of appointment of Richard Carey Mathieson Burrell as a director on 23 April 2019 (1 page)
10 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 November 2018Termination of appointment of Martin Andrew Keattch as a director on 23 November 2018 (1 page)
17 May 2018Appointment of Mr Daniel Antonio Amaral Vigario as a director on 17 May 2018 (2 pages)
19 April 2018Appointment of Mr Martin Andrew Keattch as a director on 6 April 2018 (2 pages)
19 April 2018Appointment of Mr Roger Anthony Pearson as a director on 6 April 2018 (2 pages)
17 April 2018Termination of appointment of Peter Jeffery Solly as a director on 6 April 2018 (1 page)
9 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
16 March 2018Registered office address changed from 5 Clifford Street London W1S 2LG England to 3rd Floor 1 Dover Street London W1S 4LD on 16 March 2018 (1 page)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 30 March 2017 with no updates (3 pages)
30 March 2017Confirmation statement made on 30 March 2017 with no updates (3 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
10 May 2016Appointment of Mr Mark Tarry as a director on 30 March 2016 (2 pages)
10 May 2016Termination of appointment of Simon Caspar Whatmore as a director on 30 March 2016 (1 page)
10 May 2016Appointment of Mr Mark Tarry as a director on 30 March 2016 (2 pages)
10 May 2016Appointment of Mr Richard Carey Mathieson Burrell as a director on 30 March 2016 (2 pages)
10 May 2016Registered office address changed from Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ to 5 Clifford Street London W1S 2LG on 10 May 2016 (1 page)
10 May 2016Appointment of Miss Lauren Paton as a secretary on 30 March 2016 (2 pages)
10 May 2016Registered office address changed from Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ to 5 Clifford Street London W1S 2LG on 10 May 2016 (1 page)
10 May 2016Appointment of Mr Richard Carey Mathieson Burrell as a director on 30 March 2016 (2 pages)
10 May 2016Appointment of Miss Lauren Paton as a secretary on 30 March 2016 (2 pages)
10 May 2016Termination of appointment of Simon Caspar Whatmore as a director on 30 March 2016 (1 page)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 400
(3 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 400
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 400
(3 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 400
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Satisfaction of charge 050801650003 in full (1 page)
29 August 2014Satisfaction of charge 050801650003 in full (1 page)
20 April 2014Termination of appointment of Gregory Hilton as a director (1 page)
20 April 2014Termination of appointment of Goran Nylin as a director (1 page)
20 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 400
(3 pages)
20 April 2014Termination of appointment of Goran Nylin as a director (1 page)
20 April 2014Termination of appointment of Gregory Hilton as a director (1 page)
20 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 400
(3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 September 2013Registered office address changed from Rossington Hall Gardens Great North Road Rossington, Doncaster South Yorkshire DN11 0HP on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Rossington Hall Gardens Great North Road Rossington, Doncaster South Yorkshire DN11 0HP on 18 September 2013 (1 page)
9 September 2013Registration of charge 050801650003 (7 pages)
9 September 2013Registration of charge 050801650003 (7 pages)
13 August 2013Director's details changed for Mr Peter Jeffery Solly on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Peter Jeffery Solly on 13 August 2013 (2 pages)
29 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
25 October 2012Appointment of Mr Goran Gran Nylin as a director (2 pages)
25 October 2012Termination of appointment of Jeremy Davison as a director (1 page)
25 October 2012Termination of appointment of Jeremy Davison as a director (1 page)
25 October 2012Appointment of Mr Goran Gran Nylin as a director (2 pages)
25 October 2012Appointment of Mr Gregory Hilton as a director (2 pages)
25 October 2012Appointment of Mr Gregory Hilton as a director (2 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
3 August 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
7 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2012Appointment of Mr Jeremy Robert Davison as a director (2 pages)
18 April 2012Appointment of Mr Jeremy Robert Davison as a director (2 pages)
5 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
19 December 2011Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
19 December 2011Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
17 October 2011Appointment of Mr Simon Caspar Whatmore as a director (2 pages)
17 October 2011Termination of appointment of Richard Wagstaff as a secretary (1 page)
17 October 2011Termination of appointment of Richard Wagstaff as a secretary (1 page)
17 October 2011Appointment of Mr Simon Caspar Whatmore as a director (2 pages)
16 October 2011Termination of appointment of David Sefton as a director (1 page)
16 October 2011Termination of appointment of Richard Wagstaff as a secretary (1 page)
16 October 2011Termination of appointment of Edward Talbot as a director (1 page)
16 October 2011Termination of appointment of Richard Wagstaff as a director (1 page)
16 October 2011Termination of appointment of David Sefton as a director (1 page)
16 October 2011Appointment of Mr Peter Jeffery Solly as a director (2 pages)
16 October 2011Termination of appointment of Edward Talbot as a director (1 page)
16 October 2011Appointment of Mr Peter Jeffery Solly as a director (2 pages)
16 October 2011Termination of appointment of Richard Wagstaff as a director (1 page)
16 October 2011Termination of appointment of Richard Wagstaff as a secretary (1 page)
30 July 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
6 July 2010Amended accounts made up to 31 March 2009 (7 pages)
6 July 2010Amended accounts made up to 31 March 2009 (7 pages)
20 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for David Paul Sefton on 22 March 2010 (2 pages)
19 April 2010Director's details changed for Edward William John Talbot on 22 March 2010 (2 pages)
19 April 2010Director's details changed for Richard Denis Wagstaff on 22 March 2010 (2 pages)
19 April 2010Director's details changed for David Paul Sefton on 22 March 2010 (2 pages)
19 April 2010Director's details changed for Richard Denis Wagstaff on 22 March 2010 (2 pages)
19 April 2010Director's details changed for Edward William John Talbot on 22 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 April 2009Return made up to 22/03/09; full list of members (4 pages)
14 April 2009Return made up to 22/03/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 March 2008Director's change of particulars / david sefton / 29/01/2008 (1 page)
31 March 2008Return made up to 22/03/08; full list of members (4 pages)
31 March 2008Director's change of particulars / david sefton / 29/01/2008 (1 page)
31 March 2008Return made up to 22/03/08; full list of members (4 pages)
3 February 2008Amended accounts made up to 31 March 2006 (7 pages)
3 February 2008Amended accounts made up to 31 March 2005 (7 pages)
3 February 2008Amended accounts made up to 31 March 2007 (7 pages)
3 February 2008Amended accounts made up to 31 March 2006 (7 pages)
3 February 2008Amended accounts made up to 31 March 2005 (7 pages)
3 February 2008Amended accounts made up to 31 March 2007 (7 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
26 March 2007Return made up to 22/03/07; full list of members (3 pages)
26 March 2007Return made up to 22/03/07; full list of members (3 pages)
3 March 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
3 March 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
19 July 2006Particulars of mortgage/charge (4 pages)
19 July 2006Particulars of mortgage/charge (4 pages)
19 May 2006Return made up to 22/03/06; full list of members (3 pages)
19 May 2006Return made up to 22/03/06; full list of members (3 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
22 April 2005Return made up to 22/03/05; full list of members (7 pages)
22 April 2005Return made up to 22/03/05; full list of members (7 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004New director appointed (2 pages)
12 May 2004Company name changed zetetic solutions LIMITED\certificate issued on 12/05/04 (2 pages)
12 May 2004Company name changed zetetic solutions LIMITED\certificate issued on 12/05/04 (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page)
27 April 2004Registered office changed on 27/04/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page)
22 March 2004Incorporation (14 pages)
22 March 2004Incorporation (14 pages)