UPSIDE DEVELOPMENTS LIMITED

UPSIDE DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameUPSIDE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03459051
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of UPSIDE DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is UPSIDE DEVELOPMENTS LIMITED located?

    Registered Office Address
    Purnells Suite 4 Portfolio House
    3 Princes Street
    DT1 1TP Dorchester
    Dorset
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UPSIDE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2019

    What are the latest filings for UPSIDE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13
    YCI65BAB

    Liquidators' statement of receipts and payments to Oct 21, 2022

    16 pagesLIQ03
    YBJEWEDN

    Liquidators' statement of receipts and payments to Oct 21, 2021

    15 pagesLIQ03
    YAJSMOHE

    Declaration of solvency

    6 pagesLIQ01
    Y9IEG8FF

    Registered office address changed from Spring Coppice Farm Speen Buckinghamshire HP27 0SU to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on Dec 05, 2020

    2 pagesAD01
    Y9HYNE6P

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 22, 2020

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600
    Y9GZQHUA

    Total exemption full accounts made up to Jul 31, 2019

    9 pagesAA
    X92K4P6G

    Previous accounting period shortened from Oct 31, 2019 to Jul 31, 2019

    1 pagesAA01
    X91G7J7S

    Satisfaction of charge 1 in full

    2 pagesMR04
    X8WQDOLH

    Satisfaction of charge 2 in full

    2 pagesMR04
    X8WQDQ2P

    Confirmation statement made on Oct 28, 2019 with no updates

    3 pagesCS01
    X8HTCA9K

    Total exemption full accounts made up to Oct 31, 2018

    9 pagesAA
    X81PAKI8

    Confirmation statement made on Oct 28, 2018 with no updates

    3 pagesCS01
    X7HPEOP7

    Total exemption full accounts made up to Oct 31, 2017

    9 pagesAA
    X7B11CD4

    Confirmation statement made on Oct 28, 2017 with no updates

    3 pagesCS01
    X6JAWQNF

    Total exemption small company accounts made up to Oct 31, 2016

    8 pagesAA
    X6ACBXY0

    Confirmation statement made on Oct 28, 2016 with updates

    6 pagesCS01
    X5ISD4X5

    Total exemption small company accounts made up to Oct 31, 2015

    8 pagesAA
    X5C0W6WW

    Annual return made up to Oct 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 270,000
    SH01
    X4IZL9ZM

    Total exemption small company accounts made up to Oct 31, 2014

    9 pagesAA
    X45TCOQX

    Annual return made up to Oct 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2014

    Statement of capital on Oct 31, 2014

    • Capital: GBP 270,000
    SH01
    X3JOOUPS

    Total exemption small company accounts made up to Oct 31, 2013

    8 pagesAA
    X3BE47G3

    Annual return made up to Oct 28, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2013

    Statement of capital on Oct 30, 2013

    • Capital: GBP 270,000
    SH01
    X2K3OT5N

    Who are the officers of UPSIDE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Michele Frances
    Spring Coppice Farm
    Spring Coppice Lane Speen
    HP27 0SU Princes Risborough
    Buckinghamshire
    Secretary
    Spring Coppice Farm
    Spring Coppice Lane Speen
    HP27 0SU Princes Risborough
    Buckinghamshire
    EnglishDirector55974500001
    BROWN, Leslie John
    Spring Coppice Farm
    Spring Coppice Lane Speen
    HP27 0SU Princes Risborough
    Buckinghamshire
    Director
    Spring Coppice Farm
    Spring Coppice Lane Speen
    HP27 0SU Princes Risborough
    Buckinghamshire
    United KingdomBritishDirector161937220001
    BROWN, Michele Frances
    Spring Coppice Farm
    Spring Coppice Lane Speen
    HP27 0SU Princes Risborough
    Buckinghamshire
    Director
    Spring Coppice Farm
    Spring Coppice Lane Speen
    HP27 0SU Princes Risborough
    Buckinghamshire
    EnglandEnglishDirector55974500001
    HOWARD, Justine
    Windsor House 50 Victoria Street
    SW1H 0NW London
    Secretary
    Windsor House 50 Victoria Street
    SW1H 0NW London
    BritishSolicitor58318410001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    EDWARDS, Gareth Maitland
    6th Floor Windsor House
    50 Victoria Street
    SW1H 0NW London
    Director
    6th Floor Windsor House
    50 Victoria Street
    SW1H 0NW London
    BritishSolicitor52869380003
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of UPSIDE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Leslie John Brown
    Suite 4 Portfolio House
    3 Princes Street
    DT1 1TP Dorchester
    Purnells
    Dorset
    Jun 30, 2016
    Suite 4 Portfolio House
    3 Princes Street
    DT1 1TP Dorchester
    Purnells
    Dorset
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Michele Frances Brown
    Spring Coppice Lane
    Speen
    HP27 0SU Princes Risborough
    Spring Coppice Farm
    England
    Jun 30, 2016
    Spring Coppice Lane
    Speen
    HP27 0SU Princes Risborough
    Spring Coppice Farm
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does UPSIDE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 20, 2004
    Delivered On Jan 31, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    123/125 london road highway wycombe buckinghamshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 31, 2004Registration of a charge (395)
    • Jul 06, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Oct 25, 2000
    Delivered On Nov 02, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property known as 18 white lion road, amersham common, bucks, HP7 9JD, title number bm 242963. 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 02, 2000Registration of a charge (395)
    • Jan 15, 2020Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Oct 25, 2000
    Delivered On Nov 02, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property known as 31 & 33 aylesbury end, beaconsfield, buckinghamshire, title number bm 234762. 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 02, 2000Registration of a charge (395)
    • Jan 15, 2020Satisfaction of a charge (MR04)

    Does UPSIDE DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 22, 2020Commencement of winding up
    Mar 11, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lisa Alford
    Purnells 5a Kernick Industrial Estate
    TR10 9EP Penryn
    Cornwall
    practitioner
    Purnells 5a Kernick Industrial Estate
    TR10 9EP Penryn
    Cornwall
    Chris Parkman
    Purnells 5a Kernick Industrial Estate
    TR10 9EP Penryn
    Cornwall
    practitioner
    Purnells 5a Kernick Industrial Estate
    TR10 9EP Penryn
    Cornwall

    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