Company NameSilbury Hill Limited
Company StatusDissolved
Company Number02187328
CategoryPrivate Limited Company
Incorporation Date3 November 1987(36 years, 6 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameRapid 4376 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Christopher Carter
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(3 years, 9 months after company formation)
Appointment Duration29 years, 3 months (closed 17 November 2020)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address46 Rowsham Dell
Giffard Park
Milton Keynes
Buckinghamshire
MK14 5JS
Director NameMr Keith Revill
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(3 years, 9 months after company formation)
Appointment Duration29 years, 3 months (closed 17 November 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressManor Close Salford Road
Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8HZ
Director NameIain Andrew Paterson Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(3 years, 9 months after company formation)
Appointment Duration29 years, 3 months (closed 17 November 2020)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address4 Brafield Road
Horton
Northampton
Northamptonshire
NN7 2AZ
Director NameMr Michael John Roberts
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(3 years, 9 months after company formation)
Appointment Duration29 years, 3 months (closed 17 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHarbour Cottage Antony Passage
Saltash
Cornwall
PL12 4QT
Secretary NameMichael John Roberts
NationalityBritish
StatusClosed
Appointed10 August 1991(3 years, 9 months after company formation)
Appointment Duration29 years, 3 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarbour Cottage Antony Passage
Saltash
Cornwall
PL12 4QT
Director NameMrs Sophie Victoria Anne Milton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(15 years, 4 months after company formation)
Appointment Duration17 years, 7 months (closed 17 November 2020)
RoleProperty Development
Country of ResidenceEngland
Correspondence Address64 Wrentham Avenue
London
NW10 3HG
Director NameGaston Ray Milton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 September 2000)
RoleProject Management
Correspondence Address13 Silver Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1JS

Location

Registered AddressMinshull House
67 Wellington Road North
Stockport
SK4 2LP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

110 at £1Iain Andrew Paterson Smith
20.00%
Ordinary
110 at £1Keith Revill
20.00%
Ordinary
110 at £1Michael Christopher Carter
20.00%
Ordinary
110 at £1Michael John Roberts
20.00%
Ordinary
110 at £1Milton Fowler Property LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£4,869
Cash£7,824
Current Liabilities£2,955

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

8 May 1997Delivered on: 16 May 1997
Persons entitled: The Castlethorpe Allotment and Gardeners Association Limited

Classification: Legal charge
Secured details: The associations profit share in accordance with the terms of the development agreement dated 10 april 1997.
Particulars: F/H land situate at or near thrupp close castlethorpe milton keynes buckinghamshire comprising 1.9 acres together with the land comprised within t/no.BM195612.
Outstanding
13 September 1989Delivered on: 21 September 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at bradwell canalside new bradwell milton keynes bucks and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 March 1994Delivered on: 7 April 1994
Satisfied on: 21 January 1995
Persons entitled: National Westminster Bank PLC.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being three parcels of land adjoining the grand union canal and bradwell road, bradwell ,milton keynes , buckinghamshire and the proceeds of sale thereof, t/n part bm 143252. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 April 1991Delivered on: 18 April 1991
Satisfied on: 10 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at newport new bradwell milton keynes. More particularly described in a transfer dated 15/4/91 & made between i/new bradwell allotment society ii/silbury hill limited.
Fully Satisfied
24 August 1989Delivered on: 5 September 1989
Satisfied on: 10 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land being orchard site at newport road new bradwell milton keynes bucks t/no. Bm 134554 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
21 August 2020Application to strike the company off the register (3 pages)
13 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
23 November 2019Director's details changed for Sophie Victoria Anne Milton on 9 September 2019 (2 pages)
28 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
23 August 2018Registered office address changed from Chancery House 199 Silbury Boulevard Central Milton Keynes MK9 1JN to Minshull House 67 Wellington Road North Stockport SK4 2LP on 23 August 2018 (1 page)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
17 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
17 August 2017Director's details changed for Mr Michael John Roberts on 13 August 2017 (2 pages)
17 August 2017Secretary's details changed for Michael John Roberts on 13 August 2017 (1 page)
17 August 2017Director's details changed for Mr Michael John Roberts on 13 August 2017 (2 pages)
17 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
17 August 2017Secretary's details changed for Michael John Roberts on 13 August 2017 (1 page)
13 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
19 August 2015Secretary's details changed for Michael John Roberts on 1 December 2014 (1 page)
19 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 550
(9 pages)
19 August 2015Secretary's details changed for Michael John Roberts on 1 December 2014 (1 page)
19 August 2015Director's details changed for Michael John Roberts on 1 December 2014 (2 pages)
19 August 2015Director's details changed for Michael John Roberts on 1 December 2014 (2 pages)
19 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 550
(9 pages)
19 August 2015Director's details changed for Michael John Roberts on 1 December 2014 (2 pages)
19 August 2015Secretary's details changed for Michael John Roberts on 1 December 2014 (1 page)
8 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 550
(9 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 550
(9 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
21 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 550
(9 pages)
21 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 550
(9 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (9 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (9 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
21 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (9 pages)
21 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (9 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
23 August 2010Director's details changed for Sophie Victoria Anne Milton on 10 August 2010 (2 pages)
23 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (9 pages)
23 August 2010Director's details changed for Sophie Victoria Anne Milton on 10 August 2010 (2 pages)
23 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (9 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
12 August 2009Director's change of particulars / sophie milton / 31/03/2009 (1 page)
12 August 2009Return made up to 10/08/09; full list of members (5 pages)
12 August 2009Return made up to 10/08/09; full list of members (5 pages)
12 August 2009Director's change of particulars / sophie milton / 31/03/2009 (1 page)
6 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
6 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
12 August 2008Return made up to 10/08/08; full list of members (5 pages)
12 August 2008Return made up to 10/08/08; full list of members (5 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
16 August 2007Return made up to 10/08/07; full list of members (4 pages)
16 August 2007Return made up to 10/08/07; full list of members (4 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
18 August 2006Return made up to 10/08/06; full list of members (4 pages)
18 August 2006Return made up to 10/08/06; full list of members (4 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (11 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (11 pages)
15 August 2005Return made up to 10/08/05; full list of members (4 pages)
15 August 2005Return made up to 10/08/05; full list of members (4 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (11 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (11 pages)
17 August 2004Return made up to 10/08/04; full list of members (9 pages)
17 August 2004Return made up to 10/08/04; full list of members (9 pages)
23 January 2004Full accounts made up to 31 March 2003 (13 pages)
23 January 2004Full accounts made up to 31 March 2003 (13 pages)
27 August 2003Return made up to 10/08/03; full list of members (9 pages)
27 August 2003Return made up to 10/08/03; full list of members (9 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
13 January 2003Full accounts made up to 31 March 2002 (12 pages)
13 January 2003Full accounts made up to 31 March 2002 (12 pages)
3 September 2002Return made up to 10/08/02; full list of members (9 pages)
3 September 2002Return made up to 10/08/02; full list of members (9 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
6 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 2001Full accounts made up to 31 March 2000 (19 pages)
21 January 2001Full accounts made up to 31 March 2000 (19 pages)
16 August 2000Return made up to 10/08/00; full list of members (8 pages)
16 August 2000Return made up to 10/08/00; full list of members (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 October 1999Return made up to 10/08/99; full list of members (8 pages)
4 October 1999Return made up to 10/08/99; full list of members (8 pages)
24 December 1998Full accounts made up to 31 March 1998 (12 pages)
24 December 1998Full accounts made up to 31 March 1998 (12 pages)
20 August 1998Return made up to 10/08/98; full list of members (8 pages)
20 August 1998Return made up to 10/08/98; full list of members (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
3 September 1997Return made up to 10/08/97; no change of members (6 pages)
3 September 1997Return made up to 10/08/97; no change of members (6 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
9 January 1997Full accounts made up to 31 March 1996 (12 pages)
9 January 1997Full accounts made up to 31 March 1996 (12 pages)
18 August 1996Return made up to 10/08/96; no change of members (6 pages)
18 August 1996Return made up to 10/08/96; no change of members (6 pages)
22 February 1996Registered office changed on 22/02/96 from: 22 bruton place berkeley square london W1X 7AA (1 page)
22 February 1996Registered office changed on 22/02/96 from: 22 bruton place berkeley square london W1X 7AA (1 page)
4 January 1996Full accounts made up to 31 March 1995 (12 pages)
4 January 1996Full accounts made up to 31 March 1995 (12 pages)