Company NameSilicone Holdings Limited
Company StatusDissolved
Company Number05419153
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)
Dissolution Date8 April 2024 (2 weeks, 6 days ago)
Previous NameCobco 681 Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Paul Robert Kinsella
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(2 months, 3 weeks after company formation)
Appointment Duration18 years, 9 months (closed 08 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cork Gully Llp 40 Villiers Street
London
WC2N 6NJ
Director NameMr Robert John McCard
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed08 October 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 08 April 2024)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2225 West Chandler Blvd.
Chandler
Arizona 85224
United States
Director NameShandra Paquette
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 08 April 2024)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressC/O Cork Gully Llp 40 Villiers Street
London
WC2N 6NJ
Director NameMr Peter Frank Nuttall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(2 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 February 2006)
RoleFinance Director
Correspondence Address41 Pasturegate
Burnley
Lancashire
BB11 4DE
Director NameMr Antony Eric Peel
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(2 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenbank Business Park
Blakewater Road
Blackburn
Lancashire
BB1 3HU
Director NameMs Clarissa Beadman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(2 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenbank Business Park
Blakewater Road
Blackburn
Lancashire
BB1 3HU
Director NameMr Steven Hadlington
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(2 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbank Business Park
Blakewater Road
Blackburn
Lancashire
BB1 3HU
Director NameMr Mustaq Patel
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(2 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenbank Business Park
Blakewater Road
Blackburn
Lancashire
BB1 3HU
Secretary NameMr Dennis Peter Beadman
NationalityBritish
StatusResigned
Appointed28 June 2005(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 08 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House
Newby
Clapham
North Yorkshire
LA2 8HR
Director NameMr Mark Livingston
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2021(16 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 July 2022)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressOne Technology Drive Rogers
Connecticut 06263
United States
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websitesilicone.co.uk
Telephone0845 6744747
Telephone regionUnknown

Location

Registered AddressC/O Cork Gully Llp
40 Villiers Street
London
WC2N 6NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

90 at £1Antony Eric Peel
9.89%
Ordinary
90 at £1Mushtaq Ahmed Patel
9.89%
Ordinary
90 at £1Paul Robert Kinsella
9.89%
Ordinary
90 at £1Steven Hadlington
9.89%
Ordinary
550 at £1Dennis Peter Beadman
60.44%
Ordinary

Financials

Year2014
Turnover£15,109,661
Gross Profit£6,736,422
Net Worth£2,159,147
Cash£32,663
Current Liabilities£3,895,854

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

8 January 2024Return of final meeting in a members' voluntary winding up (12 pages)
21 December 2023Registered office address changed from C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 21 December 2023 (2 pages)
2 March 2023Appointment of a voluntary liquidator (4 pages)
2 March 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-22
(1 page)
2 March 2023Declaration of solvency (5 pages)
2 March 2023Registered office address changed from Greenbank Business Park Blakewater Road Blackburn Lancashire BB1 3HU to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 2 March 2023 (2 pages)
4 October 2022Group of companies' accounts made up to 31 December 2021 (31 pages)
14 September 2022Appointment of Shandra Paquette as a director on 1 September 2022 (2 pages)
14 September 2022Termination of appointment of Mark Livingston as a director on 25 July 2022 (1 page)
11 April 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
20 October 2021Appointment of Mr Robert John Mccard as a director on 8 October 2021 (2 pages)
20 October 2021Appointment of Mr Mark Livingston as a director on 8 October 2021 (2 pages)
20 October 2021Cessation of Clarissa Beadman as a person with significant control on 8 October 2021 (1 page)
20 October 2021Termination of appointment of Clarissa Beadman as a director on 8 October 2021 (1 page)
20 October 2021Termination of appointment of Steven Hadlington as a director on 8 October 2021 (1 page)
20 October 2021Notification of Rogers Corporation as a person with significant control on 8 October 2021 (2 pages)
20 October 2021Termination of appointment of Mustaq Patel as a director on 8 October 2021 (1 page)
24 July 2021Group of companies' accounts made up to 31 December 2020 (31 pages)
8 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
7 January 2021Group of companies' accounts made up to 31 December 2019 (28 pages)
9 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
2 October 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
10 September 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
20 September 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
20 September 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
24 June 2016Purchase of own shares. (3 pages)
24 June 2016Purchase of own shares. (3 pages)
22 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 June 2016Cancellation of shares. Statement of capital on 24 May 2016
  • GBP 820
(3 pages)
20 June 2016Cancellation of shares. Statement of capital on 24 May 2016
  • GBP 820
(3 pages)
24 May 2016Termination of appointment of Antony Eric Peel as a director on 24 May 2016 (1 page)
24 May 2016Termination of appointment of Antony Eric Peel as a director on 24 May 2016 (1 page)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 910
(6 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 910
(6 pages)
3 November 2015Director's details changed for Mr Dennis Peter Beadman on 2 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Dennis Peter Beadman on 2 November 2015 (2 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 910
(6 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 910
(6 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 910
(6 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
29 April 2014Auditor's resignation (1 page)
29 April 2014Auditor's resignation (1 page)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 910
(6 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 910
(6 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 910
(6 pages)
17 December 2013Director's details changed for Mr Paul Robert Kinsella on 16 December 2013 (2 pages)
17 December 2013Director's details changed for Mr Dennis Peter Beadman on 16 December 2013 (2 pages)
17 December 2013Director's details changed for Mr Steven Hadlington on 16 December 2013 (2 pages)
17 December 2013Director's details changed for Mr Steven Hadlington on 16 December 2013 (2 pages)
17 December 2013Director's details changed for Mr Antony Eric Peel on 16 December 2013 (2 pages)
17 December 2013Director's details changed for Mr Dennis Peter Beadman on 16 December 2013 (2 pages)
17 December 2013Director's details changed for Mr Paul Robert Kinsella on 16 December 2013 (2 pages)
17 December 2013Director's details changed for Mr Antony Eric Peel on 16 December 2013 (2 pages)
17 December 2013Director's details changed for Mr Mustaq Patel on 16 December 2013 (2 pages)
17 December 2013Director's details changed for Mr Mustaq Patel on 16 December 2013 (2 pages)
11 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
11 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
11 September 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
11 September 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
18 July 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
18 July 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
23 July 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
23 July 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (7 pages)
20 April 2010Termination of appointment of Dennis Beadman as a secretary (1 page)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (7 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (7 pages)
20 April 2010Termination of appointment of Dennis Beadman as a secretary (1 page)
3 November 2009Accounts for a medium company made up to 31 December 2008 (12 pages)
3 November 2009Accounts for a medium company made up to 31 December 2008 (12 pages)
1 May 2009Return made up to 08/04/09; full list of members (5 pages)
1 May 2009Return made up to 08/04/09; full list of members (5 pages)
17 September 2008Accounts for a medium company made up to 31 December 2007 (12 pages)
17 September 2008Accounts for a medium company made up to 31 December 2007 (12 pages)
25 April 2008Return made up to 08/04/08; full list of members (5 pages)
25 April 2008Return made up to 08/04/08; full list of members (5 pages)
9 November 2007Accounts for a medium company made up to 30 April 2007 (13 pages)
9 November 2007Accounts for a medium company made up to 30 April 2007 (13 pages)
23 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
23 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
16 April 2007Return made up to 08/04/07; full list of members (4 pages)
16 April 2007Return made up to 08/04/07; full list of members (4 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2006Secretary's particulars changed;director's particulars changed (1 page)
15 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 September 2006Accounts for a medium company made up to 30 April 2006 (13 pages)
29 September 2006Accounts for a medium company made up to 30 April 2006 (13 pages)
15 May 2006Return made up to 08/04/06; full list of members (9 pages)
15 May 2006Return made up to 08/04/06; full list of members (9 pages)
14 March 2006£ ic 1000/910 22/02/06 £ sr 90@1=90 (1 page)
14 March 2006£ ic 1000/910 22/02/06 £ sr 90@1=90 (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 July 2005Registered office changed on 12/07/05 from: ship canal house king street manchester M2 4WB (1 page)
12 July 2005New director appointed (3 pages)
12 July 2005Registered office changed on 12/07/05 from: ship canal house king street manchester M2 4WB (1 page)
12 July 2005New director appointed (3 pages)
12 July 2005Director resigned (1 page)
12 July 2005New director appointed (3 pages)
12 July 2005New director appointed (3 pages)
12 July 2005New director appointed (3 pages)
12 July 2005New director appointed (3 pages)
12 July 2005New director appointed (3 pages)
12 July 2005New secretary appointed;new director appointed (3 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005New director appointed (3 pages)
12 July 2005New secretary appointed;new director appointed (3 pages)
12 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2005New director appointed (3 pages)
12 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2005New director appointed (3 pages)
11 July 2005Statement of affairs (16 pages)
11 July 2005Statement of affairs (16 pages)
11 July 2005Ad 28/06/05--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
11 July 2005Ad 28/06/05--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
18 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2005Nc inc already adjusted 12/04/05 (2 pages)
18 April 2005Nc inc already adjusted 12/04/05 (2 pages)
13 April 2005Company name changed cobco 681 LIMITED\certificate issued on 13/04/05 (2 pages)
13 April 2005Company name changed cobco 681 LIMITED\certificate issued on 13/04/05 (2 pages)
8 April 2005Incorporation (16 pages)
8 April 2005Incorporation (16 pages)