SILVER POINT CAPITAL (UK) II, LTD

1 Dorset Street, Southampton, SO15 2DP, Hampshire
StatusDISSOLVED
Company No.05314396
CategoryPrivate Limited Company
Incorporated16 Dec 2004
Age19 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution24 Dec 2012
Years11 years, 5 months, 9 days

SUMMARY

SILVER POINT CAPITAL (UK) II, LTD is an dissolved private limited company with number 05314396. It was incorporated 19 years, 5 months, 17 days ago, on 16 December 2004 and it was dissolved 11 years, 5 months, 9 days ago, on 24 December 2012. The company address is 1 Dorset Street, Southampton, SO15 2DP, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 24 Dec 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Nov 2011

Action Date: 13 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-09-13

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2010

Action Date: 04 Oct 2010

Category: Address

Type: AD01

Old address: 1 Dorset Street Southampton Hampshire SO15 2DP

Change date: 2010-10-04

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2010

Action Date: 04 Oct 2010

Category: Address

Type: AD01

Old address: One Silk Street London EC2Y 8HQ

Change date: 2010-10-04

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 02 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Hughes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 08 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Capital

Type: 88(2)O

Description: Ad 20/06/06--------- £ si 9999@1

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 31/07/07 from: 4TH floor 20 st james's street london SW1A 1ES

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 24 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/06/06--------- £ si 99999@1=99999 £ ic 1/100000

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 27/06/05 from: heathcoat house 20 savile row london W1S 3PR

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 23 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWENEK STUDIO C.I.C.

1 LOWER ANDERTON ROAD,TORPOINT,PL10 1DP

Number:10895722
Status:ACTIVE
Category:Community Interest Company

BANDOGS-SECURITY LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06505500
Status:ACTIVE
Category:Private Limited Company

COMMODUS CONSULTING LIMITED

2-3 PAVILLION BUILDINGS,BRIGHTON,BN1 1EE

Number:07475005
Status:LIQUIDATION
Category:Private Limited Company

MEDICALSTORE-24 LIMITED

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:09535314
Status:ACTIVE
Category:Private Limited Company

N IRELAND NATURAL BALANCE FOOD COMPANY LTD

34 NORTH STREET,PORTADOWN,BT62 4BR

Number:NI602060
Status:ACTIVE
Category:Private Limited Company

STEPTRANSPORT LIMITED

18 ADDINGTON CLOSE,WINDSOR,SL4 4BP

Number:11392852
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source