Company NameSilverpoint Commercial Llp
Company StatusDissolved
Company NumberOC373395
CategoryLimited Liability Partnership
Incorporation Date15 March 2012(12 years, 1 month ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Directors

LLP Designated Member NameMrs Angela Gail Nuttall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
LLP Designated Member NameMr Philip Andrew Nuttall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
LLP Designated Member NameMrs Carolynn Mary Varden
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
LLP Designated Member NameMr Darren Dean Varden
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
LLP Designated Member NameVarden Nuttall Limited (Corporation)
StatusClosed
Appointed22 May 2012(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 17 October 2017)
Correspondence AddressSilverpoint Moor Street
Bury
Lancs
BL9 5AQ
LLP Member NameRelease Money Group (RMG) Limited (Corporation)
StatusResigned
Appointed15 March 2012(same day as company formation)
Correspondence AddressRelease Money Group (Rmg) Limited Release House He
Bury
Lancashire
BL9 7JR

Contact

Telephone0161 7641462
Telephone regionManchester

Location

Registered AddressFrp Advisory Llp
7th Floor Ship Canal House 98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£262,583
Cash£1,801
Current Liabilities£548,580

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

29 October 2014Delivered on: 7 November 2014
Persons entitled: Reward Capital LLP

Classification: A registered charge
Outstanding
29 October 2014Delivered on: 4 November 2014
Persons entitled: Reward Capital LLP

Classification: A registered charge
Particulars: F/H point blue, moor street, bury t/no MAN177452.
Outstanding
25 May 2012Delivered on: 30 May 2012
Persons entitled: Barclays Bank PLC

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: F/H property k/a silverpoint business park, moor lane fronting peel way bury t/no.MAN177452.
Outstanding
22 May 2012Delivered on: 29 May 2012
Persons entitled: Barclays 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

Filing History

17 October 2017Final Gazette dissolved following liquidation (1 page)
17 October 2017Final Gazette dissolved following liquidation (1 page)
17 July 2017Notice of move from Administration to Dissolution on 6 July 2017 (29 pages)
17 July 2017Notice of move from Administration to Dissolution on 6 July 2017 (29 pages)
22 February 2017Administrator's progress report to 12 January 2017 (25 pages)
22 February 2017Administrator's progress report to 12 January 2017 (25 pages)
29 September 2016Notice of deemed approval of proposals (1 page)
29 September 2016Notice of deemed approval of proposals (1 page)
27 September 2016Statement of affairs with form 2.14B/2.15B (14 pages)
27 September 2016Statement of affairs with form 2.14B/2.15B (14 pages)
14 September 2016Statement of administrator's proposal (36 pages)
14 September 2016Statement of administrator's proposal (36 pages)
12 September 2016Registered office address changed from Silver Point Moor Street Bury Lancashire BL9 5AQ to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 12 September 2016 (2 pages)
12 September 2016Registered office address changed from Silver Point Moor Street Bury Lancashire BL9 5AQ to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 12 September 2016 (2 pages)
28 July 2016Appointment of an administrator (1 page)
28 July 2016Appointment of an administrator (1 page)
23 March 2016Annual return made up to 15 March 2016 (6 pages)
23 March 2016Annual return made up to 15 March 2016 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 October 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
3 October 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
12 June 2015Member's details changed for Mrs Angela Gail Nuttall on 12 June 2015 (2 pages)
12 June 2015Member's details changed for Mrs Carolynn Mary Varden on 12 June 2015 (2 pages)
12 June 2015Member's details changed for Mr Philip Andrew Nuttall on 12 June 2015 (2 pages)
12 June 2015Member's details changed for Mr Darren Dean Varden on 12 June 2015 (2 pages)
12 June 2015Member's details changed for Mr Darren Dean Varden on 12 June 2015 (2 pages)
12 June 2015Annual return made up to 15 March 2015 (4 pages)
12 June 2015Annual return made up to 15 March 2015 (4 pages)
12 June 2015Member's details changed for Mr Philip Andrew Nuttall on 12 June 2015 (2 pages)
12 June 2015Member's details changed for Mrs Carolynn Mary Varden on 12 June 2015 (2 pages)
12 June 2015Member's details changed for Mrs Angela Gail Nuttall on 12 June 2015 (2 pages)
7 November 2014Registration of charge OC3733950004, created on 29 October 2014 (53 pages)
7 November 2014Registration of charge OC3733950004, created on 29 October 2014 (53 pages)
4 November 2014Registration of charge OC3733950003, created on 29 October 2014 (45 pages)
4 November 2014Registration of charge OC3733950003, created on 29 October 2014 (45 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
23 April 2014Annual return made up to 15 March 2014 (6 pages)
23 April 2014Annual return made up to 15 March 2014 (6 pages)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
29 May 2013Annual return made up to 15 March 2013 (6 pages)
29 May 2013Annual return made up to 15 March 2013 (6 pages)
21 June 2012Appointment of Varden Nuttall Limited as a member (3 pages)
21 June 2012Appointment of Varden Nuttall Limited as a member (3 pages)
21 June 2012Termination of appointment of Release Money Group (Rmg) Limited as a member (2 pages)
21 June 2012Termination of appointment of Release Money Group (Rmg) Limited as a member (2 pages)
30 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
30 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
29 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages)
29 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages)
15 March 2012Incorporation of a limited liability partnership (8 pages)
15 March 2012Incorporation of a limited liability partnership (8 pages)