Company NameSilbury Court Llp
Company StatusDissolved
Company NumberOC374683
CategoryLimited Liability Partnership
Incorporation Date26 April 2012(11 years, 11 months ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)

Directors

LLP Member NameMax Office Limited (Corporation)
StatusClosed
Appointed07 August 2015(3 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 26 July 2016)
Correspondence Address13 Castle Street
St. Helier
JE4 5UT
LLP Member NameMax Office Properties Limited (Corporation)
StatusClosed
Appointed07 August 2015(3 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 26 July 2016)
Correspondence Address13 Castle Street
St. Helier
JE4 5UT
LLP Designated Member NameMr Clive Anthony Faine
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 South Row
Milton Keynes
MK9 2FR
LLP Designated Member NameMr David Gary Gwynne
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302 South Row
Milton Keynes
MK9 2FR
LLP Designated Member NameMax Office Investor Limited (Corporation)
StatusResigned
Appointed26 April 2012(same day as company formation)
Correspondence Address13 Castle Street
St. Helier
Jersey
JE4 5UT
LLP Designated Member NameMax Office Limited Partner Limited (Corporation)
StatusResigned
Appointed26 April 2012(same day as company formation)
Correspondence Address13 Castle Street
St. Helier
Jersey
JE4 5UT

Location

Registered AddressAsticus Building
21 Palmer Street
London
SW1H 0AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£508,651
Gross Profit£501,962
Net Worth£436,571
Cash£218,245
Current Liabilities£388,290

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

21 May 2012Delivered on: 24 May 2012
Satisfied on: 9 July 2015
Persons entitled: Longbow Investment No.2 S.A.R.L

Classification: Debenture
Secured details: All monies due or to become due from the chargor to the finance parties on any account whatsoever 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

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the limited liability partnership off the register (3 pages)
12 January 2016Application to strike the limited liability partnership off the register (3 pages)
3 December 2015Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 21 Palmer Street London SW1H 0AD on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 21 Palmer Street London SW1H 0AD on 3 December 2015 (1 page)
24 August 2015Appointment of Max Office Limited as a member on 7 August 2015 (3 pages)
24 August 2015Termination of appointment of Max Office Limited Partner Limited as a member on 7 August 2015 (2 pages)
24 August 2015Appointment of Max Office Limited as a member on 7 August 2015 (3 pages)
24 August 2015Termination of appointment of Max Office Limited Partner Limited as a member on 7 August 2015 (2 pages)
24 August 2015Appointment of Max Office Properties Limited as a member on 7 August 2015 (3 pages)
24 August 2015Appointment of Max Office Properties Limited as a member on 7 August 2015 (3 pages)
24 August 2015Termination of appointment of Max Office Investor Limited as a member on 7 August 2015 (2 pages)
24 August 2015Termination of appointment of Max Office Investor Limited as a member on 7 August 2015 (2 pages)
9 July 2015Satisfaction of charge 1 in full (1 page)
9 July 2015Satisfaction of charge 1 in full (1 page)
22 June 2015Member's details changed for Max Office Limited Partner Limited on 18 August 2014 (1 page)
22 June 2015Member's details changed for Max Office Investor Limited on 18 August 2014 (1 page)
22 June 2015Annual return made up to 26 April 2015 (3 pages)
22 June 2015Annual return made up to 26 April 2015 (3 pages)
22 June 2015Member's details changed for Max Office Investor Limited on 18 August 2014 (1 page)
22 June 2015Member's details changed for Max Office Limited Partner Limited on 18 August 2014 (1 page)
25 February 2015Registered office address changed from 10 Pollen House Cork Street London W1S 3NP to Pollen House 10 Cork Street London W1S 3NP on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 10 Pollen House Cork Street London W1S 3NP to Pollen House 10 Cork Street London W1S 3NP on 25 February 2015 (1 page)
24 February 2015Termination of appointment of David Gary Gwynne as a member on 18 August 2014 (1 page)
24 February 2015Termination of appointment of Clive Anthony Faine as a member on 18 August 2014 (1 page)
24 February 2015Termination of appointment of Clive Anthony Faine as a member on 18 August 2014 (1 page)
24 February 2015Termination of appointment of David Gary Gwynne as a member on 18 August 2014 (1 page)
16 December 2014Full accounts made up to 31 March 2014 (17 pages)
16 December 2014Full accounts made up to 31 March 2014 (17 pages)
27 October 2014Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to Pollen House 10 Cork Street London W1S 3NP on 27 October 2014 (2 pages)
27 October 2014Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to Pollen House 10 Cork Street London W1S 3NP on 27 October 2014 (2 pages)
9 May 2014Annual return made up to 26 April 2014 (5 pages)
9 May 2014Annual return made up to 26 April 2014 (5 pages)
7 January 2014Full accounts made up to 31 March 2013 (17 pages)
7 January 2014Full accounts made up to 31 March 2013 (17 pages)
2 January 2014Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
2 January 2014Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
1 May 2013Annual return made up to 26 April 2013 (5 pages)
1 May 2013Annual return made up to 26 April 2013 (5 pages)
24 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (13 pages)
24 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (13 pages)
26 April 2012Incorporation of a limited liability partnership (7 pages)
26 April 2012Incorporation of a limited liability partnership (7 pages)