Company NameSilver Leaf Estates Llp
Company StatusDissolved
Company NumberOC349741
CategoryLimited Liability Partnership
Incorporation Date30 October 2009(14 years, 5 months ago)
Dissolution Date11 April 2019 (5 years ago)

Directors

LLP Designated Member NameMrs Farah Diba Mir
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Waterloo Road
Wolverhampton
West Midlands
WV1 4DJ
LLP Designated Member NameMr Jabber Iqbal Mir
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Waterloo Road
Wolverhampton
West Midlands
WV1 4DJ

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,232,859
Cash£829
Current Liabilities£70,327

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

8 March 2012Delivered on: 17 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a elmhurst nursing home armoury lane whitchurch t/no SL183477 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 March 2012Delivered on: 17 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
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.
Outstanding
2 March 2012Delivered on: 17 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the limited liability partnership or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
18 December 2015Delivered on: 18 December 2015
Persons entitled: Black Country Reinvestment Society LTD

Classification: A registered charge
Particulars: All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business.. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and all freehold and leasehold property and all assets not subject to a fixed charge under this debenture.. All monies, obligations and liabilities whatsoever (whether principal, interest or otherwise) which may now or at any time in the future be due owing or incurred by silver leaf estates LLP ("the company") to the lender, whether present or future, actual or contingent whether alone, severally or jointly as principal, guarantor surety or otherwise and in whatever name or style and whether on any current or other account, or in any other manner whatsoever together with interest and including (but without limitation) all expenses so that interest shall be calculated and compounded in accordance with the usual practise of the lender from time to time as well after as before judgment.. All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business.. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and all freehold and leasehold property and all assets not subject to a fixed charge under this debenture.
Outstanding
8 March 2012Delivered on: 17 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a old vicarage church road wolverhampton t/no WM690328 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 March 2012Delivered on: 17 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a new barn goldstone cheswardyne market drayton t/no SL162471 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 March 2012Delivered on: 17 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a standford house sambrook newport t/no SL175220 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 March 2012Delivered on: 17 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a elm house nursing home 201 waterloo road stoke on trent t/no SF310180 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 April 2010Delivered on: 20 May 2010
Satisfied on: 28 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Property k/a elm house cobridge stoke-on-trent t/no. SF310180 by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
30 April 2010Delivered on: 20 May 2010
Satisfied on: 28 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Property k/a the old barn market drayton t/no. SL162471 by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
30 April 2010Delivered on: 20 May 2010
Satisfied on: 28 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Property k/a elmhurst whitchurch t/no. SL183477 by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
30 April 2010Delivered on: 20 May 2010
Satisfied on: 28 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Property k/a standford villa sambrook shropshire t/no. SL175220 by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
30 April 2010Delivered on: 20 May 2010
Satisfied on: 17 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Property k/a the old vicarage bradmore wolverhampton t/no. WM690328 by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
30 April 2010Delivered on: 20 May 2010
Satisfied on: 17 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

11 April 2019Final Gazette dissolved following liquidation (1 page)
11 January 2019Notice of move from Administration to Dissolution (27 pages)
5 September 2018Administrator's progress report (26 pages)
8 March 2018Administrator's progress report (27 pages)
23 January 2018Notice of extension of period of Administration (3 pages)
12 September 2017Administrator's progress report to 2 August 2017 (26 pages)
12 September 2017Administrator's progress report to 2 August 2017 (26 pages)
9 March 2017Administrator's progress report to 2 February 2017 (32 pages)
9 March 2017Administrator's progress report to 2 February 2017 (32 pages)
3 March 2017Notice of extension of period of Administration (1 page)
3 March 2017Notice of extension of period of Administration (1 page)
15 September 2016Administrator's progress report to 2 August 2016 (26 pages)
15 September 2016Administrator's progress report to 2 August 2016 (26 pages)
21 April 2016Notice of deemed approval of proposals (1 page)
21 April 2016Notice of deemed approval of proposals (1 page)
5 April 2016Statement of administrator's proposal (41 pages)
5 April 2016Statement of administrator's proposal (41 pages)
17 March 2016Registered office address changed from 15 Highfield Road Edgbaston Birmingham B15 3DU to C/O Alixpartners Services Uk Llp the Zenith Building 26 Spring Gardens Manchester M2 1AB on 17 March 2016 (2 pages)
17 March 2016Registered office address changed from 15 Highfield Road Edgbaston Birmingham B15 3DU to C/O Alixpartners Services Uk Llp the Zenith Building 26 Spring Gardens Manchester M2 1AB on 17 March 2016 (2 pages)
4 March 2016Statement of affairs with form 2.14B (6 pages)
4 March 2016Statement of affairs with form 2.14B (6 pages)
11 February 2016Appointment of an administrator (1 page)
11 February 2016Appointment of an administrator (1 page)
18 December 2015Registration of charge OC3497410014, created on 18 December 2015 (23 pages)
18 December 2015Registration of charge OC3497410014, created on 18 December 2015 (23 pages)
11 December 2015Annual return made up to 27 November 2015 (3 pages)
11 December 2015Annual return made up to 27 November 2015 (3 pages)
2 September 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
2 September 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
9 January 2015Annual return made up to 27 November 2014 (3 pages)
9 January 2015Annual return made up to 27 November 2014 (3 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
24 January 2014Annual return made up to 27 November 2013 (3 pages)
24 January 2014Annual return made up to 27 November 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 July 2013Registered office address changed from Fraser Russell Ltd 15 Highfield Road Birmingham B15 3DU on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Fraser Russell Ltd 15 Highfield Road Birmingham B15 3DU on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Fraser Russell Ltd 15 Highfield Road Birmingham B15 3DU on 1 July 2013 (1 page)
31 May 2013Accounts for a small company made up to 31 March 2012 (8 pages)
31 May 2013Accounts for a small company made up to 31 March 2012 (8 pages)
23 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2013Accounts for a small company made up to 31 March 2011 (7 pages)
10 January 2013Accounts for a small company made up to 31 March 2011 (7 pages)
18 December 2012Registered office address changed from 25 Waterloo Road Wolverhampton West Midlands WV1 4DJ on 18 December 2012 (2 pages)
18 December 2012Registered office address changed from 25 Waterloo Road Wolverhampton West Midlands WV1 4DJ on 18 December 2012 (2 pages)
14 December 2012Annual return made up to 27 November 2012 (3 pages)
14 December 2012Annual return made up to 27 November 2012 (3 pages)
29 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
3 April 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 6 (3 pages)
3 April 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages)
3 April 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
3 April 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages)
3 April 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages)
3 April 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 6 (3 pages)
23 March 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
23 March 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
23 March 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
23 March 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
17 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 13 (10 pages)
17 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11 (10 pages)
17 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (11 pages)
17 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (10 pages)
17 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10 (10 pages)
17 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 13 (10 pages)
17 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (11 pages)
17 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11 (10 pages)
17 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 12 (10 pages)
17 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages)
17 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10 (10 pages)
17 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 12 (10 pages)
17 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages)
17 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (10 pages)
16 December 2011Annual return made up to 27 November 2011 (8 pages)
16 December 2011Annual return made up to 27 November 2011 (8 pages)
7 January 2011Annual return made up to 27 November 2010 (8 pages)
7 January 2011Annual return made up to 27 November 2010 (8 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
18 August 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (2 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
18 August 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (2 pages)
20 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
20 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
20 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
20 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages)
20 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
20 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
20 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
20 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
20 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
20 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
20 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
20 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages)
30 October 2009Incorporation of a limited liability partnership (8 pages)
30 October 2009Incorporation of a limited liability partnership (8 pages)