Company NameSilver Point Llp
Company StatusDissolved
Company NumberOC357919
CategoryLimited Liability Partnership
Incorporation Date15 September 2010(13 years, 7 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Directors

LLP Designated Member NameMrs Karen Louise Chaytow
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House Warth Road
Bury
Lancashire
BL9 9NB
LLP Designated Member NameMrs Melanie Rebecca Clynes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House Warth Road
Bury
Lancashire
BL9 9NB

Location

Registered AddressLester House
19-21 Broad Street
Bury
Lancashire
BL9 0DA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£165,869
Cash£142
Current Liabilities£166,389

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 May

Charges

18 January 2011Delivered on: 20 January 2011
Persons entitled: Mjf Ssas Trustees LTD, Philip Neville Rubens and Alan Pearlman as Trustees for the Time Being of the Rsw Pension Scheme

Classification: Legal charge
Secured details: £440,000.00 due or to become due from the limited liability partnership to the chargee.
Particulars: Point blue sector one on the east side of hornby street and moor street bury t/no. GM717017.
Outstanding
2 December 2010Delivered on: 8 December 2010
Persons entitled: Grove Property Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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 December 2010Delivered on: 8 December 2010
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of hornby street, bury see image for full details.
Outstanding
2 December 2010Delivered on: 16 December 2010
Satisfied on: 20 January 2011
Persons entitled: Mjf Ssas Trustees LTD, Philip Neville Rubens and Alan Pearlman as Trustees for the Time Being of the Rsw Pension Scheme

Classification: Legal charge
Secured details: £440,000.00 due or to become due from the limited liability partnership to the chargee.
Particulars: Point blue sector one on the east side of hornby street and moor street, bury t/n GM717017.
Fully Satisfied

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
8 June 2017Application to strike the limited liability partnership off the register (3 pages)
8 June 2017Application to strike the limited liability partnership off the register (3 pages)
7 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
7 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
23 December 2015Registered office address changed from Warth Industrial Park Warth Road Bury Lancashire BL9 9NB to Lester House 19-21 Broad Street Bury Lancashire BL9 0DA on 23 December 2015 (1 page)
23 December 2015Registered office address changed from Warth Industrial Park Warth Road Bury Lancashire BL9 9NB to Lester House 19-21 Broad Street Bury Lancashire BL9 0DA on 23 December 2015 (1 page)
23 September 2015Annual return made up to 15 September 2015 (3 pages)
23 September 2015Annual return made up to 15 September 2015 (3 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 September 2014Annual return made up to 15 September 2014 (3 pages)
22 September 2014Annual return made up to 15 September 2014 (3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 October 2013Member's details changed for Mrs Melanie Rebecca Clynes on 1 September 2013 (2 pages)
3 October 2013Member's details changed for Mrs Karen Louise Chaytow on 2 September 2013 (2 pages)
3 October 2013Annual return made up to 15 September 2013 (3 pages)
3 October 2013Annual return made up to 15 September 2013 (3 pages)
3 October 2013Member's details changed for Mrs Karen Louise Chaytow on 2 September 2013 (2 pages)
3 October 2013Member's details changed for Mrs Melanie Rebecca Clynes on 1 September 2013 (2 pages)
4 June 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
27 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
19 October 2012Registered office address changed from Warth Industrial Park Warth Road Bury Lancashire BL9 9NB United Kingdom on 19 October 2012 (1 page)
19 October 2012Registered office address changed from Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS on 19 October 2012 (1 page)
19 October 2012Registered office address changed from Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS on 19 October 2012 (1 page)
19 October 2012Registered office address changed from Warth Industrial Park Warth Road Bury Lancashire BL9 9NB United Kingdom on 19 October 2012 (1 page)
11 October 2012Annual return made up to 15 September 2012 (3 pages)
11 October 2012Annual return made up to 15 September 2012 (3 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 October 2011Annual return made up to 15 September 2011 (3 pages)
12 October 2011Annual return made up to 15 September 2011 (3 pages)
16 September 2011Previous accounting period shortened from 30 September 2011 to 31 May 2011 (3 pages)
16 September 2011Previous accounting period shortened from 30 September 2011 to 31 May 2011 (3 pages)
21 January 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
21 January 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
20 January 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
20 January 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
16 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
16 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
8 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
8 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
8 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
8 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
15 September 2010Incorporation of a limited liability partnership (9 pages)
15 September 2010Incorporation of a limited liability partnership (9 pages)