SIDINGS NO. 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSIDINGS NO. 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01543656
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SIDINGS NO. 3 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SIDINGS NO. 3 LIMITED located?

    Registered Office Address
    Rubicon Partners, 2b, Sidings
    Court, Doncaster
    DN4 5NU South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SIDINGS NO. 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CETRONIC DYNAMICS LIMITEDFeb 06, 1981Feb 06, 1981

    What are the latest accounts for SIDINGS NO. 3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for SIDINGS NO. 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Alan Thomas Fletcher as a director on Dec 31, 2011

    1 pagesTM01

    Termination of appointment of Alan Thomas Fletcher as a director on Dec 31, 2011

    1 pagesTM01

    Termination of appointment of Ian Fisher as a director on Dec 31, 2011

    1 pagesTM01

    Termination of appointment of Jonathan Charles Richardson as a secretary on Dec 31, 2011

    1 pagesTM02

    Annual return made up to Dec 10, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2011

    Statement of capital on Dec 21, 2011

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Dec 10, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Dec 10, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Jonathan Charles Richardson on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Andrew Olaf Fischer on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Alan Thomas Fletcher on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mr Jonathan Charles Richardson on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Mr Ian Fisher on Oct 01, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    1 pages288a

    legacy

    3 pages363a

    Who are the officers of SIDINGS NO. 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISCHER, Andrew Olaf
    Rubicon Partners, 2b, Sidings
    Court, Doncaster
    DN4 5NU South Yorkshire
    Director
    Rubicon Partners, 2b, Sidings
    Court, Doncaster
    DN4 5NU South Yorkshire
    United KingdomGerman70312740036
    RICHARDSON, Jonathan Charles
    Rubicon Partners, 2b, Sidings
    Court, Doncaster
    DN4 5NU South Yorkshire
    Director
    Rubicon Partners, 2b, Sidings
    Court, Doncaster
    DN4 5NU South Yorkshire
    EnglandBritish118293300001
    AMBROSE SMITH, Brian Aubrey
    21 Marlowe Way
    Lexden
    CO3 4JP Colchester
    Essex
    Secretary
    21 Marlowe Way
    Lexden
    CO3 4JP Colchester
    Essex
    British569490001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Secretary
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Secretary
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    British43046230002
    CARTER, Beryl Ann
    Knoll Farm Standon Green End
    High Cross
    SG11 1BP Ware
    Hertfordshire
    Secretary
    Knoll Farm Standon Green End
    High Cross
    SG11 1BP Ware
    Hertfordshire
    British6279700001
    MCDONALD, James
    20 Avenue Road
    Walkford
    BH23 5QH Christchurch
    Dorset
    Secretary
    20 Avenue Road
    Walkford
    BH23 5QH Christchurch
    Dorset
    British66970160001
    PARKER, Edward Geoffrey
    The Maltings 3 Back Lane
    Ramsbury
    SN8 2QH Marlborough
    Wiltshire
    Secretary
    The Maltings 3 Back Lane
    Ramsbury
    SN8 2QH Marlborough
    Wiltshire
    British37378570010
    POTTER, Steve
    12 Avon Road
    West Moors
    BH22 0EG Ferndown
    Dorset
    Secretary
    12 Avon Road
    West Moors
    BH22 0EG Ferndown
    Dorset
    British93150380001
    RICHARDSON, Jonathan Charles
    Rubicon Partners, 2b, Sidings
    Court, Doncaster
    DN4 5NU South Yorkshire
    Secretary
    Rubicon Partners, 2b, Sidings
    Court, Doncaster
    DN4 5NU South Yorkshire
    British118293300001
    RICHARDSON, Jonathan Charles
    24 Foxcote Way
    Walton
    S42 7NP Chesterfield
    Derbyshire
    Secretary
    24 Foxcote Way
    Walton
    S42 7NP Chesterfield
    Derbyshire
    British118293300001
    WEARN, Roger Frederick
    Wyngar
    Stakes Hill Road
    PO7 5UB Waterlooville
    Hampshire
    Secretary
    Wyngar
    Stakes Hill Road
    PO7 5UB Waterlooville
    Hampshire
    British104899420001
    AMBROSE SMITH, Brian Aubrey
    21 Marlowe Way
    Lexden
    CO3 4JP Colchester
    Essex
    Director
    21 Marlowe Way
    Lexden
    CO3 4JP Colchester
    Essex
    British569490001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Director
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Director
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    British43046230002
    CARTER, David Patrick
    Knoll Farm Standon Green End
    High Cross
    SG11 1BP Ware
    Hertfordshire
    Director
    Knoll Farm Standon Green End
    High Cross
    SG11 1BP Ware
    Hertfordshire
    British6279710001
    CURRY, John James
    Brett House 2 Mortlocks
    Lavenham
    CO10 9QF Sudbury
    Suffolk
    Director
    Brett House 2 Mortlocks
    Lavenham
    CO10 9QF Sudbury
    Suffolk
    British49740520005
    FISHER, Ian
    Rubicon Partners, 2b, Sidings
    Court, Doncaster
    DN4 5NU South Yorkshire
    Director
    Rubicon Partners, 2b, Sidings
    Court, Doncaster
    DN4 5NU South Yorkshire
    United KingdomBritish51776160030
    FLETCHER, Alan Thomas
    Rubicon Partners, 2b, Sidings
    Court, Doncaster
    DN4 5NU South Yorkshire
    Director
    Rubicon Partners, 2b, Sidings
    Court, Doncaster
    DN4 5NU South Yorkshire
    United KingdomBritish14669590002
    HIGGINSON, Andrew John
    Hawthorn House Long Road West Dedham
    CO7 6ES Colchester
    Essex
    Director
    Hawthorn House Long Road West Dedham
    CO7 6ES Colchester
    Essex
    British74501390001
    MONK, Brian
    Wichita Shoppenhangers Road
    SL6 2QE Maidenhead
    Berkshire
    Director
    Wichita Shoppenhangers Road
    SL6 2QE Maidenhead
    Berkshire
    British19699310001
    PARKER, Edward Geoffrey
    The Maltings 3 Back Lane
    Ramsbury
    SN8 2QH Marlborough
    Wiltshire
    Director
    The Maltings 3 Back Lane
    Ramsbury
    SN8 2QH Marlborough
    Wiltshire
    British37378570010
    SMITH, Stephen Anthony
    The Tudor House
    Week St Mary
    EX22 6UL Holsworthy
    Director
    The Tudor House
    Week St Mary
    EX22 6UL Holsworthy
    United KingdomBritish6780200002
    WEBSTER, Stephen Paul
    Rose Cottage
    Haye Lane
    WR9 0EJ Omberseley
    Worcestershire
    Director
    Rose Cottage
    Haye Lane
    WR9 0EJ Omberseley
    Worcestershire
    British40201730002

    Does SIDINGS NO. 3 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed equitable charge
    Created On Jul 01, 1994
    Delivered On Jul 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed equitable charge (I) all book debts, invoice debts, accounts, notes, bills and/or other forms of obligation (receivables), the subject of a factoring agreement and (ii) all title property right or interest in any goods to which any such receivables relates and all guarantees indemnities insurances or securities given to or held by the company in respect of any such receivables. See the mortgage charge document for full details.
    Persons Entitled
    • Griffin Factors Limited
    Transactions
    • Jul 08, 1994Registration of a charge (395)
    • Oct 11, 1996Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 01, 1993
    Delivered On Jun 04, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All patents,trade marks.....etc. See form 395. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 04, 1993Registration of a charge (395)
    • Oct 11, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 11, 1986
    Delivered On Dec 02, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 02, 1986Registration of a charge
    • Oct 13, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0