JOHN SIDDALL INTERNATIONAL LIMITED
Overview
| Company Name | JOHN SIDDALL INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03907029 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOHN SIDDALL INTERNATIONAL LIMITED?
- Life insurance (65110) / Financial and insurance activities
- Life reinsurance (65201) / Financial and insurance activities
Where is JOHN SIDDALL INTERNATIONAL LIMITED located?
| Registered Office Address | Trinity House Buckingway Business Park, Anderson Road Swavesey CB24 4UQ Cambridge |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOHN SIDDALL INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN SIDDALL ASSET MANAGEMENT LIMITED | Jan 14, 2000 | Jan 14, 2000 |
What are the latest accounts for JOHN SIDDALL INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for JOHN SIDDALL INTERNATIONAL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for JOHN SIDDALL INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||||||
Termination of appointment of Rupert Norcliffe Holderness as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Clifford Spencer Jones as a secretary on Apr 07, 2015 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of John Anderson Scotland Watson as a director on Apr 07, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Anderson Scotland Watson as a secretary on Apr 07, 2015 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Jan 14, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Annual return made up to Jan 14, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * 3500 Parkway Whiteley Fareham Hampshire PO15 7AL England* on Nov 25, 2013 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jan 14, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Appointment of Mr Clifford Spencer Jones as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of George Simms as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||||||
Annual return made up to Jan 14, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||||||
legacy | 22 pages | MG01 | ||||||||||||||
Annual return made up to Jan 14, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Who are the officers of JOHN SIDDALL INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Clifford Spencer | Secretary | Buckingway Business Park, Anderson Road Swavesey CB24 4UQ Cambridge Trinity House | 196543500001 | |||||||
| JONES, Clifford Spencer | Director | Buckingway Business Park, Anderson Road Swavesey CB24 4UQ Cambridge Trinity House England | United Kingdom | British | 105862690002 | |||||
| WALLACE, Sarah Elizabeth | Secretary | Brookside Wickham Road Curdridge SO32 2BA Southampton Hampshire | British | 11659280001 | ||||||
| WATSON, John Anderson Scotland | Secretary | Laxton Grange PE28 3XU Bluntisham 9 Cambridgeshire United Kingdom | British | 81703720005 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| CURD, Walter Brian | Director | 24 Bartlett Close PO15 6BQ Fareham Hampshire | British | 27944250001 | ||||||
| DEELEY, John Inston | Director | 87 Bryher Island Port Solent PO6 4UF Portsmouth Hampshire | British | 53607410002 | ||||||
| FRY, Jonathan Edward Leighton | Director | 4 Romney Close St Ives PE27 3HB Huntingdon Cambridgeshire | United Kingdom | British | 47278320001 | |||||
| HOLDERNESS, Rupert Norcliffe | Director | Villa Des Bois 39 Avenue Du Bois Andernos 33510 France | France | British | 86136870001 | |||||
| SIMMS, George Mervyn | Director | 104 Romsey Road SO22 5PJ Winchester | United Kingdom | Irish | 85931600001 | |||||
| SMITH, Gordon John | Director | Foxes Path 12 Gainsborough Road Ashley Heath BH24 2HY Ringwood Hampshire | British | 105678420001 | ||||||
| STEWART, Martin Alastair | Director | 7 Old Rectory Court 61 Wood Street EN5 4BL Barnet Hertfordshire | England | British | 103479180001 | |||||
| WALLACE, David William Mckinstry | Director | Brookside Wickham Road Curdridge SO32 2BA Southampton Hampshire | British | 2299690001 | ||||||
| WATSON, John Anderson Scotland | Director | Laxton Grange PE28 3XU Bluntisham 9 Cambridgeshire United Kingdom | United Kingdom | British | 81703720005 | |||||
| YOUNG, James Patrick | Director | 126 Spring Road Sholing SO19 2QB Southampton Hampshire | British | 99693170001 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does JOHN SIDDALL INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite debenture | Created On May 24, 2011 Delivered On Jun 08, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, book debts, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite debenture | Created On Nov 21, 2006 Delivered On Nov 29, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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