About

Registered Number: 02970566
Date of Incorporation: 22/09/1994 (29 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2018 (5 years and 10 months ago)
Registered Address: Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

 

Established in 1994, Silverpoint Care Ltd have registered office in Ilford, Essex. There is only one director listed for this business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NICOLL, Patricia Constance 22 September 1994 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2018
LIQ14 - N/A 09 April 2018
4.68 - Liquidator's statement of receipts and payments 26 September 2017
4.68 - Liquidator's statement of receipts and payments 15 February 2017
4.68 - Liquidator's statement of receipts and payments 25 August 2016
4.68 - Liquidator's statement of receipts and payments 23 February 2016
4.68 - Liquidator's statement of receipts and payments 01 September 2015
4.68 - Liquidator's statement of receipts and payments 18 February 2015
4.68 - Liquidator's statement of receipts and payments 04 September 2014
AD01 - Change of registered office address 07 February 2014
4.68 - Liquidator's statement of receipts and payments 06 February 2014
4.68 - Liquidator's statement of receipts and payments 02 August 2013
4.68 - Liquidator's statement of receipts and payments 08 February 2013
4.68 - Liquidator's statement of receipts and payments 07 August 2012
4.68 - Liquidator's statement of receipts and payments 20 February 2012
TM01 - Termination of appointment of director 02 February 2012
4.68 - Liquidator's statement of receipts and payments 11 August 2011
4.68 - Liquidator's statement of receipts and payments 10 February 2011
4.68 - Liquidator's statement of receipts and payments 17 August 2010
4.68 - Liquidator's statement of receipts and payments 12 February 2010
RESOLUTIONS - N/A 10 February 2009
RESOLUTIONS - N/A 10 February 2009
4.20 - N/A 10 February 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2009
287 - Change in situation or address of Registered Office 12 January 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 17 October 2006
225 - Change of Accounting Reference Date 17 July 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 03 March 2005
363a - Annual Return 03 November 2004
AA - Annual Accounts 04 August 2004
363a - Annual Return 14 October 2003
AA - Annual Accounts 30 July 2003
363a - Annual Return 15 October 2002
AA - Annual Accounts 12 September 2002
395 - Particulars of a mortgage or charge 29 January 2002
395 - Particulars of a mortgage or charge 29 January 2002
363s - Annual Return 27 October 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 02 August 2000
363a - Annual Return 23 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1999
AA - Annual Accounts 03 August 1999
AA - Annual Accounts 18 March 1999
363a - Annual Return 20 November 1998
363a - Annual Return 13 March 1998
AA - Annual Accounts 03 November 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 03 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1996
363s - Annual Return 07 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1996
395 - Particulars of a mortgage or charge 10 January 1996
395 - Particulars of a mortgage or charge 10 January 1996
395 - Particulars of a mortgage or charge 16 February 1995
395 - Particulars of a mortgage or charge 01 February 1995
395 - Particulars of a mortgage or charge 19 November 1994
288 - N/A 16 November 1994
288 - N/A 16 November 1994
CERTNM - Change of name certificate 26 October 1994
NEWINC - New incorporation documents 22 September 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 January 2002 Outstanding

N/A

Debenture 11 January 2002 Outstanding

N/A

Debenture 22 December 1995 Outstanding

N/A

Legal charge 22 December 1995 Outstanding

N/A

Legal charge 02 February 1995 Fully Satisfied

N/A

Debenture 26 January 1995 Fully Satisfied

N/A

Legal mortgage 16 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.