Company NameG V Realisations Ltd
DirectorsJohn Peavoy and Geoffrey Vickers
Company StatusLiquidation
Company Number05319889
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Previous NameSilicone Solutions Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr John Peavoy
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Willowbank
Ringley Wood Radcliffe
Manchester
M26 1YW
Director NameMr Geoffrey Vickers
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed22 December 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit H2 Europa Trading Estate, Stoneclough Road
Radcliffe
Manchester
M26 1GG
Secretary NameMrs Sarah Riding
StatusCurrent
Appointed30 September 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressUnit H2 Europa Trading Estate, Stoneclough Road
Radcliffe
Manchester
M26 1GG
Secretary NameMr John Peavoy
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Willowbank
Ringley Wood Radcliffe
Manchester
M26 1YW

Contact

Websitesilicone-solutions.co.uk
Email address[email protected]
Telephone01204 863290
Telephone regionBolton

Location

Registered AddressC/O Ideal Corporate Solutions Limited
Lancaster House 171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

750 at £1Sarah C. Riding
8.24%
Ordinary
750 at £1Stephen Wallen
8.24%
Ordinary
5k at £1Geoff Vickers
54.95%
Ordinary
500 at £1Julie Royle
5.49%
Ordinary
2k at £1John Peavoy
21.98%
Ordinary
100 at £1Robert Smethurst
1.10%
Ordinary

Financials

Year2014
Net Worth£683,160
Cash£313,069
Current Liabilities£340,310

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 February 2023 (1 year, 1 month ago)
Next Return Due14 March 2024 (overdue)

Charges

29 March 2021Delivered on: 29 March 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
28 January 2005Delivered on: 2 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 March 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-09
(1 page)
24 March 2023Declaration of solvency (5 pages)
24 March 2023Registered office address changed from Unit H2 Europa Trading Estate, Stoneclough Road Radcliffe Manchester M26 1GG England to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 24 March 2023 (2 pages)
24 March 2023Appointment of a voluntary liquidator (3 pages)
28 February 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
9 January 2023Confirmation statement made on 9 January 2023 with updates (5 pages)
23 November 2022Termination of appointment of John Peavoy as a secretary on 30 September 2022 (1 page)
23 November 2022Appointment of Mrs Sarah Riding as a secretary on 30 September 2022 (2 pages)
8 October 2022Satisfaction of charge 053198890002 in full (1 page)
13 September 2022Company name changed silicone solutions LIMITED\certificate issued on 13/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-09
(3 pages)
22 August 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
16 August 2022Confirmation statement made on 16 August 2022 with updates (5 pages)
4 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
29 March 2021Registration of charge 053198890002, created on 29 March 2021 (13 pages)
4 February 2021Satisfaction of charge 1 in full (1 page)
4 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
18 January 2020Confirmation statement made on 22 December 2019 with updates (4 pages)
16 July 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
16 January 2017Director's details changed for Mr Geoffrey Vickers on 12 January 2017 (2 pages)
16 January 2017Director's details changed for Mr Geoffrey Vickers on 12 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Geoffrey Vickers on 12 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Geoffrey Vickers on 12 January 2017 (2 pages)
4 January 2017Director's details changed for Mr Geoffrey Vickers on 8 February 2014 (2 pages)
4 January 2017Director's details changed for Mr Geoffrey Vickers on 8 February 2014 (2 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
9 August 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 10,000
(3 pages)
9 August 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 10,000
(3 pages)
25 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 January 2016Registered office address changed from Carlyle House, 78 Chorley New Road, Bolton Lancs BL1 4BY to Unit H2 Europa Trading Estate, Stoneclough Road Radcliffe Manchester M26 1GG on 19 January 2016 (1 page)
19 January 2016Registered office address changed from Carlyle House, 78 Chorley New Road, Bolton Lancs BL1 4BY to Unit H2 Europa Trading Estate, Stoneclough Road Radcliffe Manchester M26 1GG on 19 January 2016 (1 page)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 9,500
(6 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 9,500
(6 pages)
26 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 9,500
(4 pages)
26 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 9,500
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 9,100
(6 pages)
2 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 9,100
(6 pages)
10 November 2014Purchase of own shares. (3 pages)
10 November 2014Purchase of own shares. (3 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 9,000
(6 pages)
28 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 9,000
(6 pages)
12 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
30 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
30 December 2009Director's details changed for Mr John Peavoy on 1 November 2009 (2 pages)
30 December 2009Director's details changed for Geoffrey Vickers on 1 November 2009 (2 pages)
30 December 2009Director's details changed for Geoffrey Vickers on 1 November 2009 (2 pages)
30 December 2009Director's details changed for Geoffrey Vickers on 1 November 2009 (2 pages)
30 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
30 December 2009Director's details changed for Mr John Peavoy on 1 November 2009 (2 pages)
30 December 2009Director's details changed for Mr John Peavoy on 1 November 2009 (2 pages)
30 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 January 2009Return made up to 22/12/08; full list of members (5 pages)
20 January 2009Return made up to 22/12/08; full list of members (5 pages)
18 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 December 2007Return made up to 22/12/07; full list of members (4 pages)
27 December 2007Return made up to 22/12/07; full list of members (4 pages)
5 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 January 2007Return made up to 22/12/06; full list of members (4 pages)
22 January 2007Return made up to 22/12/06; full list of members (4 pages)
4 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
3 April 2006Return made up to 22/12/05; full list of members (9 pages)
3 April 2006Return made up to 22/12/05; full list of members (9 pages)
17 February 2005Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
17 February 2005Ad 22/12/04--------- £ si 695@1=695 £ ic 1/696 (2 pages)
17 February 2005Ad 04/02/05--------- £ si 9304@1=9304 £ ic 696/10000 (4 pages)
17 February 2005Ad 04/02/05--------- £ si 9304@1=9304 £ ic 696/10000 (4 pages)
17 February 2005Ad 22/12/04--------- £ si 695@1=695 £ ic 1/696 (2 pages)
17 February 2005Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
2 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
22 December 2004Incorporation (10 pages)
22 December 2004Incorporation (10 pages)