Company NameDavid Silvester (Homes) Limited
Company StatusDissolved
Company Number01222244
CategoryPrivate Limited Company
Incorporation Date7 August 1975(48 years, 9 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameDavid Colin Silvester
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(15 years, 6 months after company formation)
Appointment Duration27 years, 9 months (closed 27 November 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressParkside Little Hallingbury Park
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RT
Director NameJudith Ann Silvester
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(15 years, 6 months after company formation)
Appointment Duration27 years, 9 months (closed 27 November 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressParkside Little Hallingbury Park
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RT
Secretary NameJudith Ann Silvester
NationalityBritish
StatusClosed
Appointed28 February 1991(15 years, 6 months after company formation)
Appointment Duration27 years, 9 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside Little Hallingbury Park
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RT

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Shareholders

1.2k at £1David Colin Silvester
40.00%
Ordinary
1.2k at £1Judith Ann Silvester
40.00%
Ordinary
600 at £1Purdey Emma Silvester
20.00%
Ordinary

Financials

Year2014
Net Worth-£5,592
Cash£37
Current Liabilities£5,629

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

9 July 1981Delivered on: 21 July 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining church view, ashden saffron walden, essex.
Outstanding
10 September 1980Delivered on: 16 September 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being the old bakery, radwinter, essex. Together with all fixtures.
Outstanding
8 February 1979Delivered on: 15 February 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land adjoining 2 warwick road, bishops stortford, hertfordshire, together with all fixtures.
Outstanding
8 February 1979Delivered on: 15 February 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land adjoining 13 springhill road, saffron walden, essex, together with all fixtures.
Outstanding
22 September 1978Delivered on: 28 September 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments and premises east side of stortford road, clavering, essex. Together with all fixtures.
Outstanding
14 August 1978Delivered on: 18 August 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments & premises being 42 elm rd bishops stortford with all fixtures whatsoever as comprised in a conveyance dated 19.5.78.
Outstanding
4 October 1977Delivered on: 12 October 1977
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises - land situate at langley upper green essex being park of bower farm. Together with all fixtures.
Outstanding
2 June 1976Delivered on: 30 June 1976
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises - stone close, bishops stortford, hertford.
Outstanding
3 February 1989Delivered on: 4 February 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a meadow view church lane castle camps cambridgeshire title no. Cb 74339.
Outstanding
30 October 1987Delivered on: 10 November 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments and premises being building plot adjoining old stores high street castle camps cambridgeshire.
Outstanding
17 July 1987Delivered on: 21 July 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/a 'cosy corner' sages end road bumpstead, essex.
Outstanding
12 September 1985Delivered on: 20 September 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that farmhouse and buildings known as gladwyn's farmhouse sheering in the county of essex.
Outstanding
6 June 1985Delivered on: 13 June 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 38, church street, saffron walden (see doc M20 for full details).
Outstanding
6 June 1985Delivered on: 13 June 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold watsons yard situate at the rear of 38/40 church street, saffron walden,essex. (See doc M19 for full details).
Outstanding
28 July 1982Delivered on: 3 August 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the wayback saffron walden, essex.
Outstanding
25 November 1981Delivered on: 15 December 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises at 9 hilltop lane saffron walden essex.
Outstanding
25 May 1976Delivered on: 1 June 1976
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to property known as "scolt" off galloway road bishops stortford herts together with all fixtures.
Outstanding
3 October 1985Delivered on: 22 October 1985
Satisfied on: 28 January 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining cobbs farm great hallingbury together with the barn erected thereon.
Fully Satisfied
16 September 1981Delivered on: 22 September 1981
Satisfied on: 28 January 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating cahrge over undertaking and all property and assets present and future including book debts & other debts uncalled capital.
Fully Satisfied

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
30 August 2018Application to strike the company off the register (3 pages)
11 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
21 October 2016Micro company accounts made up to 31 May 2016 (6 pages)
21 October 2016Micro company accounts made up to 31 May 2016 (6 pages)
12 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3,000
(5 pages)
12 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3,000
(5 pages)
26 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3,000
(5 pages)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3,000
(5 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3,000
(5 pages)
12 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3,000
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
4 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Return made up to 28/03/09; full list of members (4 pages)
30 March 2009Return made up to 28/03/09; full list of members (4 pages)
15 April 2008Return made up to 28/03/08; full list of members (4 pages)
15 April 2008Return made up to 28/03/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 April 2007Return made up to 28/03/07; full list of members (3 pages)
16 April 2007Return made up to 28/03/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 April 2006Return made up to 28/03/06; full list of members (3 pages)
4 April 2006Return made up to 28/03/06; full list of members (3 pages)
8 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
29 March 2005Return made up to 28/03/05; full list of members (3 pages)
29 March 2005Return made up to 28/03/05; full list of members (3 pages)
22 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
22 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
30 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
4 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
4 April 2002Return made up to 28/03/02; full list of members (6 pages)
4 April 2002Return made up to 28/03/02; full list of members (6 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 April 2001Return made up to 28/03/01; full list of members (6 pages)
4 April 2001Return made up to 28/03/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
17 May 2000Return made up to 28/03/00; full list of members (6 pages)
17 May 2000Return made up to 28/03/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
23 August 1999Return made up to 28/03/99; full list of members (6 pages)
23 August 1999Return made up to 28/03/99; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
28 April 1997Return made up to 28/03/97; no change of members (4 pages)
28 April 1997Return made up to 28/03/97; no change of members (4 pages)
21 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
21 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
3 April 1996Return made up to 28/03/96; full list of members (6 pages)
3 April 1996Return made up to 28/03/96; full list of members (6 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
11 April 1995Return made up to 28/03/95; no change of members (4 pages)
11 April 1995Return made up to 28/03/95; no change of members (4 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
29 March 1995Auditor's resignation (2 pages)
29 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)