Company NameA.M. Silverstein & Co. Limited
Company StatusDissolved
Company Number01292925
CategoryPrivate Limited Company
Incorporation Date30 December 1976(47 years, 4 months ago)
Dissolution Date5 November 2023 (5 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Norma Gwendoline Silverstein
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 7 months (closed 05 November 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address123 Mountdale Gardens
Leigh On Sea
Essex
SS9 4AE
Director NameMr Wayne Andrew Miller
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1998(21 years, 8 months after company formation)
Appointment Duration25 years, 2 months (closed 05 November 2023)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address268 - 270 London Road
Westcliff On Sea
Essex
SS0 7JG
Director NameKaren Louise Dalmasi
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(36 years after company formation)
Appointment Duration10 years, 10 months (closed 05 November 2023)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hadleigh Business Centre
351 London Road Hadleigh
Benfleet
Essex
SS7 2BT
Director NameMr Paul Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(14 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2000)
RoleAccount Clerk
Country of ResidenceEngland
Correspondence Address101 Barnstaple Road
Thorpe Bay
Southend On Sea
Essex
SS1 3PN
Director NameMr Anthony Maurice Silverstein
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(14 years, 3 months after company formation)
Appointment Duration23 years, 1 month (resigned 15 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address123 Mountdale Gardens
Leigh On Sea
Essex
SS9 4AE
Secretary NameMr Anthony Maurice Silverstein
NationalityBritish
StatusResigned
Appointed31 March 1991(14 years, 3 months after company formation)
Appointment Duration23 years, 1 month (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Mountdale Gardens
Leigh On Sea
Essex
SS9 4AE
Director NameMrs Karen Louise Miller
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(16 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1994)
RoleDance Teacher
Correspondence Address6 Dawlish Drive
Leigh On Sea
Essex
SS9 1QX

Contact

Websitedancewear-arabesque.co.uk
Email address[email protected]
Telephone01702 346046
Telephone regionSouthend-on-Sea

Location

Registered Address6 Royal Mews
Southend On Sea
Essex
SS1 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

51 at £1Norma Silverstein
49.51%
Ordinary
17 at £1Karen Dalmasi
16.50%
Ordinary
15 at £1Mr Paul H. Silver
14.56%
Ordinary
15 at £1Mr Wayne A. Miller
14.56%
Ordinary
2 at £1Nicola Howell
1.94%
Ordinary
1 at £1Anthony Maurice Silverstein
0.97%
Ordinary B
1 at £1Mr Wayne A. Miller
0.97%
Ordinary B
1 at £1Norma Gwendoline Silverstein
0.97%
Ordinary B

Financials

Year2014
Net Worth-£5,396
Cash£11,135
Current Liabilities£188,015

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Charges

27 July 1999Delivered on: 16 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 302-304 westborough road westcliff on sea-EX150185. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 October 1998Delivered on: 26 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
16 October 1995Delivered on: 23 October 1995
Persons entitled: Barclays 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: 302/304 westborough road, westcliff on sea, essex t/no. EX150185.
Outstanding
19 July 1995Delivered on: 26 July 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 June 1993Delivered on: 30 June 1993
Persons entitled:
Mr Anthony Maurice Silverstein
Mrs Norma Gwendoline Silverstein

Classification: Charge without written instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property owned motor vehicles shop fixtures and fittings stock plant and equipment sales ledger debtors and cash in hand and at bankers.
Outstanding

Filing History

5 November 2023Final Gazette dissolved following liquidation (1 page)
5 August 2023Return of final meeting in a creditors' voluntary winding up (23 pages)
25 October 2022Liquidators' statement of receipts and payments to 28 September 2022 (21 pages)
27 January 2022Registered office address changed from 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE to 6 Royal Mews Southend on Sea Essex SS1 1DB on 27 January 2022 (1 page)
12 October 2021Registered office address changed from 268 - 270 London Road Westcliff on Sea Essex SS0 7JG to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 12 October 2021 (1 page)
6 October 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-29
(1 page)
6 October 2021Statement of affairs (12 pages)
6 October 2021Appointment of a voluntary liquidator (3 pages)
5 October 2021Satisfaction of charge 1 in full (1 page)
9 September 2021Satisfaction of charge 2 in full (1 page)
9 September 2021Satisfaction of charge 4 in full (1 page)
9 September 2021Satisfaction of charge 5 in full (1 page)
9 September 2021Satisfaction of charge 3 in full (1 page)
10 May 2021Confirmation statement made on 24 April 2021 with updates (5 pages)
28 April 2020Confirmation statement made on 24 April 2020 with updates (5 pages)
16 April 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
26 April 2019Confirmation statement made on 24 April 2019 with updates (5 pages)
10 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
2 May 2018Notification of Norma Gwendoline Silverstein as a person with significant control on 6 April 2016 (2 pages)
2 May 2018Confirmation statement made on 24 April 2018 with updates (5 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 103
(6 pages)
4 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 103
(6 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 103
(6 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 103
(6 pages)
7 August 2014Termination of appointment of Anthony Maurice Silverstein as a director on 15 May 2014 (1 page)
7 August 2014Termination of appointment of Anthony Maurice Silverstein as a director on 15 May 2014 (1 page)
7 August 2014Termination of appointment of Anthony Maurice Silverstein as a secretary on 15 May 2014 (1 page)
7 August 2014Termination of appointment of Anthony Maurice Silverstein as a secretary on 15 May 2014 (1 page)
13 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 103
(8 pages)
13 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 103
(8 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (8 pages)
2 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (8 pages)
30 April 2013Director's details changed for Mr. Wayne Andrew Miller on 29 April 2013 (2 pages)
30 April 2013Appointment of Karen Louise Dalmasi as a director (2 pages)
30 April 2013Appointment of Karen Louise Dalmasi as a director (2 pages)
30 April 2013Director's details changed for Mr. Wayne Andrew Miller on 29 April 2013 (2 pages)
27 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
15 June 2010Director's details changed for Mrs Norma Gwendoline Silverstein on 24 April 2010 (2 pages)
15 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (8 pages)
15 June 2010Director's details changed for Mr Anthony Maurice Silverstein on 24 April 2010 (2 pages)
15 June 2010Director's details changed for Mrs Norma Gwendoline Silverstein on 24 April 2010 (2 pages)
15 June 2010Director's details changed for Mr Anthony Maurice Silverstein on 24 April 2010 (2 pages)
15 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (8 pages)
15 June 2010Director's details changed for Mr. Wayne Andrew Miller on 24 April 2010 (2 pages)
15 June 2010Director's details changed for Mr. Wayne Andrew Miller on 24 April 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 May 2009Return made up to 24/04/09; full list of members (6 pages)
19 May 2009Return made up to 24/04/09; full list of members (6 pages)
18 May 2009Return made up to 24/04/08; full list of members (6 pages)
18 May 2009Return made up to 24/04/08; full list of members (6 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 May 2008Director's change of particulars / wayne miller / 14/05/2008 (2 pages)
19 May 2008Director's change of particulars / wayne miller / 14/05/2008 (2 pages)
7 June 2007Return made up to 24/04/07; no change of members (7 pages)
7 June 2007Return made up to 24/04/07; no change of members (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 May 2006Return made up to 24/04/06; full list of members (9 pages)
26 May 2006Return made up to 24/04/06; full list of members (9 pages)
10 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
10 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 May 2005Return made up to 24/04/05; full list of members (9 pages)
17 May 2005Return made up to 24/04/05; full list of members (9 pages)
6 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
6 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
25 May 2004Return made up to 24/04/04; full list of members (9 pages)
25 May 2004Return made up to 24/04/04; full list of members (9 pages)
21 August 2003Return made up to 24/04/03; full list of members (8 pages)
21 August 2003Return made up to 24/04/03; full list of members (8 pages)
2 July 2003Ad 29/05/03--------- £ si 3@1=3 £ ic 103/106 (2 pages)
2 July 2003Ad 29/05/03--------- £ si 3@1=3 £ ic 103/106 (2 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
16 September 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
16 September 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 September 2002Return made up to 24/04/02; full list of members (8 pages)
11 September 2002Return made up to 24/04/02; full list of members (8 pages)
7 August 2002Ad 30/06/01--------- £ si 3@1=3 £ ic 100/103 (2 pages)
7 August 2002Ad 30/06/01--------- £ si 3@1=3 £ ic 100/103 (2 pages)
7 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 June 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
14 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
2 August 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 August 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 July 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
3 July 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
21 June 2000Return made up to 24/04/00; full list of members (8 pages)
21 June 2000Return made up to 24/04/00; full list of members (8 pages)
16 August 1999Particulars of mortgage/charge (3 pages)
16 August 1999Particulars of mortgage/charge (3 pages)
4 June 1999Return made up to 24/04/99; full list of members (6 pages)
4 June 1999Return made up to 24/04/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
5 August 1998Amended accounts made up to 30 June 1997 (5 pages)
5 August 1998Amended accounts made up to 30 June 1997 (5 pages)
23 June 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 June 1998Accounts for a small company made up to 30 June 1997 (5 pages)
13 October 1997Return made up to 24/04/97; full list of members (6 pages)
13 October 1997Return made up to 24/04/97; full list of members (6 pages)
11 August 1997Accounts for a small company made up to 30 June 1996 (5 pages)
11 August 1997Accounts for a small company made up to 30 June 1996 (5 pages)
19 July 1996Accounts for a small company made up to 30 June 1995 (5 pages)
19 July 1996Accounts for a small company made up to 30 June 1995 (5 pages)
15 May 1996Return made up to 24/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1996Return made up to 24/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 December 1995Amended accounts made up to 30 June 1994 (5 pages)
28 December 1995Amended accounts made up to 30 June 1994 (5 pages)
23 October 1995Particulars of mortgage/charge (3 pages)
23 October 1995Particulars of mortgage/charge (3 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Return made up to 24/04/95; no change of members
  • 363(287) ‐ Registered office changed on 10/05/95
(4 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Return made up to 24/04/95; no change of members
  • 363(287) ‐ Registered office changed on 10/05/95
(4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
30 June 1993Particulars of mortgage/charge (4 pages)
30 June 1993Particulars of mortgage/charge (4 pages)
22 October 1986Full accounts made up to 30 June 1985 (4 pages)
22 October 1986Full accounts made up to 30 June 1985 (4 pages)
30 December 1976Incorporation (16 pages)