Silkmill Mansion Limited

DataGardener
in liquidation
Micro

Silkmill Mansion Limited

06838068Private Limited With Share Capital

Seneca House/Links Point, Amy Johnson Way, Blackpool, FY42FF
Incorporated

05/03/2009

Company Age

17 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Silkmill Mansion Limited (06838068) is a private limited with share capital incorporated on 05/03/2009 (17 years old) and registered in blackpool, FY42FF. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 05/03/2009
FY42FF

Financial Overview

Total Assets

£42.6K

Liabilities

£627.6K

Net Assets

£-584.9K

Cash

£5.1K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

51
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-08-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-08-2025
Resolution
Category:Resolution
Date:28-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-11-2021
Gazette Notice Compulsory
Category:Gazette
Date:19-10-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:25-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2011
Capital Allotment Shares
Category:Capital
Date:24-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:24-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2010
Legacy
Category:Accounts
Date:26-09-2009
Legacy
Category:Officers
Date:26-03-2009
Legacy
Category:Officers
Date:24-03-2009
Legacy
Category:Address
Date:13-03-2009
Incorporation Company
Category:Incorporation
Date:05-03-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date20/08/2021
Filing Date29/05/2020
Latest Accounts31/08/2019

Trading Addresses

Seneca House, Links Point, Amy Johnson Way, Blackpool, FY42FFRegistered
Unit 1, Cornubia Road, Widnes, Cheshire, WA80SB

Related Companies

1

Contact

www.solutiontransportltd.co.uk
Seneca House/Links Point, Amy Johnson Way, Blackpool, FY42FF