Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Silverstar Foods Limited
Silverstar Foods Limited is a dissolved company incorporated on 16 July 2002 with the registered office located in London, Greater London. Silverstar Foods Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
31 October 2018
(7 years ago)
Was
16 years old
at the time of dissolution
Following
liquidation
Company No
04486796
Private limited company
Age
23 years
Incorporated
16 July 2002
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Silverstar Foods Limited
Contact
Update Details
Address
Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Same address for the past
9 years
Companies in E14 5GL
Telephone
01580212818
Email
Available in Endole App
Website
Turnersfinefoods.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Mr Sean Anthony Cooper
Secretary • Director • British • Lives in UK • Born in Jan 1966
Richard Patrick Mercer
Director • British • Lives in UK • Born in Jan 1972
Toby Frank Raphael
Director • Food Distributor • British • Lives in UK • Born in Dec 1970
Philip Binney
Director • Accountant • British • Lives in England • Born in Dec 1979
Simon George Raphael
Director • British • Lives in UK • Born in Aug 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
M.D. Building Services Limited
Sean Anthony Cooper is a mutual person.
Active
Emmdee Electrical Services Ltd
Sean Anthony Cooper is a mutual person.
Active
Peloton Business Services Limited
Philip Binney is a mutual person.
Active
Radipole Mill Investments Limited
Sean Anthony Cooper is a mutual person.
Active
Albion Fine Foods Limited
Richard Patrick Mercer is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
30 Apr 2015
For period
30 Apr
⟶
30 Apr 2015
Traded for
12 months
Cash in Bank
£376K
Increased by £205K (+120%)
Turnover
£41.54M
Increased by £9.53M (+30%)
Employees
311
Increased by 73 (+31%)
Total Assets
£11.51M
Increased by £2.45M (+27%)
Total Liabilities
-£10.63M
Increased by £2.16M (+26%)
Net Assets
£882K
Increased by £285K (+48%)
Debt Ratio (%)
92%
Decreased by 1.08% (-1%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
7 Years Ago on 31 Oct 2018
Moved to Dissolution
7 Years Ago on 31 Jul 2018
Administration Period Extended
8 Years Ago on 12 Jul 2017
Administrator Appointed
9 Years Ago on 4 Aug 2016
Registered Address Changed
9 Years Ago on 4 Aug 2016
Mbm Secretarial Services Limited Resigned
9 Years Ago on 26 Jul 2016
Confirmation Submitted
9 Years Ago on 19 Jul 2016
New Charge Registered
9 Years Ago on 29 Apr 2016
Mr Philip Binney Appointed
9 Years Ago on 26 Apr 2016
Toby Frank Raphael Resigned
9 Years Ago on 1 Apr 2016
Get Alerts
Get Credit Report
Discover Silverstar Foods Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 31 Oct 2018
Administrator's progress report
Submitted on 16 Aug 2018
Notice of move from Administration to Dissolution
Submitted on 31 Jul 2018
Administrator's progress report
Submitted on 23 Apr 2018
Administrator's progress report
Submitted on 6 Sep 2017
Notice of extension of period of Administration
Submitted on 12 Jul 2017
Administrator's progress report to 25 January 2017
Submitted on 2 Mar 2017
Notice of resignation of an administrator
Submitted on 21 Dec 2016
Notice of deemed approval of proposals
Submitted on 13 Oct 2016
Statement of administrator's proposal
Submitted on 29 Sep 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs