ST. SILAS LIMITED
SHEFFIELD KUJAN SERVICES LIMITED

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 03657361
Status Liquidation
Incorporation Date 27 October 1998
Company Type Private Limited Company
Address WILSON FIELD LTD THE MANOR HOUSE 260 ECCLESALL ROAD, SOUTH, SHEFFIELD, S11 9PS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 18 December 2016; Liquidators' statement of receipts and payments to 18 December 2015; Notice of ceasing to act as receiver or manager. The most likely internet sites of ST. SILAS LIMITED are www.stsilas.co.uk, and www.st-silas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. St Silas Limited is a Private Limited Company. The company registration number is 03657361. St Silas Limited has been working since 27 October 1998. The present status of the company is Liquidation. The registered address of St Silas Limited is Wilson Field Ltd The Manor House 260 Ecclesall Road South Sheffield S11 9ps. . GODDARD, Christopher Charles is a Secretary of the company. GODDARD, Christopher Charles is a Director of the company. TOWN, Andrew is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GODDARD, Christopher Charles
Appointed Date: 11 December 1998

Director
GODDARD, Christopher Charles
Appointed Date: 11 December 1998
66 years old

Director
TOWN, Andrew
Appointed Date: 11 December 1998
66 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 11 December 1998
Appointed Date: 27 October 1998

Nominee Director
MC FORMATIONS LIMITED
Resigned: 11 December 1998
Appointed Date: 27 October 1998

ST. SILAS LIMITED Events

28 Feb 2017
Liquidators' statement of receipts and payments to 18 December 2016
25 Feb 2016
Liquidators' statement of receipts and payments to 18 December 2015
12 Oct 2015
Notice of ceasing to act as receiver or manager
15 Jan 2015
Registered office address changed from C/O Khepera Group Limited Khepera Business Centre 9 Orgreave Road Sheffield South Yorks S13 9LQ to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 15 January 2015
09 Jan 2015
Statement of affairs with form 4.19
...
... and 78 more events
21 Dec 1998
Secretary resigned
21 Dec 1998
New director appointed
21 Dec 1998
New secretary appointed;new director appointed
21 Dec 1998
Registered office changed on 21/12/98 from: newfoundland chambers 43A, whitchurch road,, cardiff, south glamorgan CF4 3JN
27 Oct 1998
Incorporation

ST. SILAS LIMITED Charges

31 July 2006
Legal charge
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H ground and basement floor st james house campo lane…
31 July 2006
Legal charge
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings at the junction of bridge street and…
31 July 2006
Legal charge
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H st silas house hodgson street sheffield t/no SYK238978…
26 July 2004
Charge
Delivered: 10 August 2004
Status: Satisfied on 13 July 2006
Persons entitled: Northern Rock PLC
Description: L/H property k/a as all that ground floor and basement…
26 July 2004
Charge
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Townhead house townhead street sheffield t/no SYK449497 and…
16 June 2003
Legal charge
Delivered: 27 June 2003
Status: Satisfied on 13 July 2006
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage land and buildings at the junction…
16 June 2003
Legal charge
Delivered: 27 June 2003
Status: Satisfied on 13 July 2006
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage st silas house hodgson street…
16 June 2003
Legal charge
Delivered: 27 June 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage factory unit phase 2 president…
9 April 2002
Debenture
Delivered: 12 April 2002
Status: Satisfied on 7 August 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 April 2002
Legal charge
Delivered: 11 April 2002
Status: Satisfied on 7 August 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land and buildings at corporation…
17 December 1999
Legal charge
Delivered: 21 December 1999
Status: Satisfied on 7 August 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a st silas house hodgson street sheffield south…
12 February 1999
Debenture
Delivered: 3 March 1999
Status: Satisfied on 21 April 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…