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
Silverhill Winchester No 2 Limited
Silverhill Winchester No 2 Limited is a dissolved company incorporated on 11 March 2005 with the registered office located in London, Greater London. Silverhill Winchester No 2 Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 January 2022
(3 years ago)
Was
16 years old
at the time of dissolution
Following
liquidation
Company No
05389867
Private limited company
Age
20 years
Incorporated
11 March 2005
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Silverhill Winchester No 2 Limited
Contact
Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Same address for the past
5 years
Companies in EC1M 7AD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Nigel Ian Bartram
Director • Accountant • British • Lives in UK • Born in Feb 1967
Julius Sparks
Director • Chartered Accountant • British • Lives in England • Born in Dec 1967
Mrs Claire Louise Tily
Director • Head Of Client Services And Marketing PR • British • Lives in UK • Born in Feb 1971
Mr Michael John Lawson Sales
Director • Fund Manager • British • Lives in UK • Born in Jun 1964
Nuveen Corporate Secretarial Services Limited
Secretary
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
HRWF (Norwich) Limited
Julius Sparks and Nuveen Corporate Secretarial Services Limited are mutual people.
Active
Romford Brewery (No.1) Limited
Julius Sparks and Nuveen Corporate Secretarial Services Limited are mutual people.
Active
Romford Brewery (No.2) Limited
Julius Sparks and Nuveen Corporate Secretarial Services Limited are mutual people.
Active
HRWF (Craigleith) Limited
Julius Sparks and Nuveen Corporate Secretarial Services Limited are mutual people.
Active
Eurocore Manchester Fort Nominee 2 Limited
Julius Sparks and Nuveen Corporate Secretarial Services Limited are mutual people.
Active
Eurocore Manchester Fort Nominee 1 Limited
Julius Sparks and Nuveen Corporate Secretarial Services Limited are mutual people.
Active
Brewery Romford (No.1) Limited
Julius Sparks and Nuveen Corporate Secretarial Services Limited are mutual people.
Active
Brewery Romford (No.2) Limited
Julius Sparks and Nuveen Corporate Secretarial Services Limited are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2019)
Period Ended
23 Mar 2019
For period
23 Mar
⟶
23 Mar 2019
Traded for
12 months
Cash in Bank
£5.21M
Increased by £4.58M (+724%)
Turnover
£63.1K
Decreased by £91.7K (-59%)
Employees
5
Same as previous period
Total Assets
£5.21M
Increased by £1.68M (+48%)
Total Liabilities
-£186.97K
Increased by £106.63K (+133%)
Net Assets
£5.02M
Increased by £1.58M (+46%)
Debt Ratio (%)
4%
Increased by 1.31% (+58%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 22 Jan 2022
Mark Griffiths Resigned
4 Years Ago on 2 Nov 2020
Declaration of Solvency
5 Years Ago on 22 Apr 2020
Registered Address Changed
5 Years Ago on 30 Mar 2020
Voluntary Liquidator Appointed
5 Years Ago on 24 Mar 2020
Full Accounts Submitted
5 Years Ago on 20 Dec 2019
Mr Mark Griffiths Details Changed
5 Years Ago on 25 Oct 2019
Confirmation Submitted
6 Years Ago on 11 Mar 2019
Th Re Corporate Secretarial Services Limited Details Changed
6 Years Ago on 4 Jan 2019
Full Accounts Submitted
6 Years Ago on 3 Jan 2019
Get Alerts
Get Credit Report
Discover Silverhill Winchester No 2 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 22 Jan 2022
Return of final meeting in a members' voluntary winding up
Submitted on 22 Oct 2021
Liquidators' statement of receipts and payments to 12 March 2021
Submitted on 28 Apr 2021
Termination of appointment of Mark Griffiths as a director on 2 November 2020
Submitted on 9 Nov 2020
Declaration of solvency
Submitted on 22 Apr 2020
Registered office address changed from 9th Floor 201 Bishopsgate London EC2M 3BN to Devonshire House 60 Goswell Road London EC1M 7AD on 30 March 2020
Submitted on 30 Mar 2020
Resolutions
Submitted on 24 Mar 2020
Appointment of a voluntary liquidator
Submitted on 24 Mar 2020
Full accounts made up to 23 March 2019
Submitted on 20 Dec 2019
Director's details changed for Mr Mark Griffiths on 25 October 2019
Submitted on 17 Dec 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs