JOHN SIDDALL INTERNATIONAL LIMITED

JOHN SIDDALL INTERNATIONAL LIMITED

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

    Company NameJOHN SIDDALL INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03907029
    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 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 AddressNo

    What were the previous names of JOHN SIDDALL INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN SIDDALL ASSET MANAGEMENT LIMITEDJan 14, 2000Jan 14, 2000

    What are the latest accounts for JOHN SIDDALL INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for JOHN SIDDALL INTERNATIONAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JOHN SIDDALL INTERNATIONAL 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

    Resignation of an auditor

    2 pagesAA03

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Termination of appointment of Rupert Norcliffe Holderness as a director on Mar 31, 2015

    1 pagesTM01

    Appointment of Mr Clifford Spencer Jones as a secretary on Apr 07, 2015

    2 pagesAP03

    Termination of appointment of John Anderson Scotland Watson as a director on Apr 07, 2015

    1 pagesTM01

    Termination of appointment of John Anderson Scotland Watson as a secretary on Apr 07, 2015

    1 pagesTM02

    Annual return made up to Jan 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2015

    Statement of capital on Feb 25, 2015

    • Capital: GBP 10
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Jan 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 10
    SH01

    Registered office address changed from * 3500 Parkway Whiteley Fareham Hampshire PO15 7AL England* on Nov 25, 2013

    1 pagesAD01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facilities agreement/transactions approved 12/05/2011
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Jan 14, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Clifford Spencer Jones as a director

    2 pagesAP01

    Termination of appointment of George Simms as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Jan 14, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    legacy

    22 pagesMG01

    Annual return made up to Jan 14, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of JOHN SIDDALL INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Clifford Spencer
    Buckingway Business Park, Anderson Road
    Swavesey
    CB24 4UQ Cambridge
    Trinity House
    Secretary
    Buckingway Business Park, Anderson Road
    Swavesey
    CB24 4UQ Cambridge
    Trinity House
    196543500001
    JONES, Clifford Spencer
    Buckingway Business Park, Anderson Road
    Swavesey
    CB24 4UQ Cambridge
    Trinity House
    England
    Director
    Buckingway Business Park, Anderson Road
    Swavesey
    CB24 4UQ Cambridge
    Trinity House
    England
    United KingdomBritish105862690002
    WALLACE, Sarah Elizabeth
    Brookside Wickham Road
    Curdridge
    SO32 2BA Southampton
    Hampshire
    Secretary
    Brookside Wickham Road
    Curdridge
    SO32 2BA Southampton
    Hampshire
    British11659280001
    WATSON, John Anderson Scotland
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    Secretary
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    British81703720005
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CURD, Walter Brian
    24 Bartlett Close
    PO15 6BQ Fareham
    Hampshire
    Director
    24 Bartlett Close
    PO15 6BQ Fareham
    Hampshire
    British27944250001
    DEELEY, John Inston
    87 Bryher Island
    Port Solent
    PO6 4UF Portsmouth
    Hampshire
    Director
    87 Bryher Island
    Port Solent
    PO6 4UF Portsmouth
    Hampshire
    British53607410002
    FRY, Jonathan Edward Leighton
    4 Romney Close
    St Ives
    PE27 3HB Huntingdon
    Cambridgeshire
    Director
    4 Romney Close
    St Ives
    PE27 3HB Huntingdon
    Cambridgeshire
    United KingdomBritish47278320001
    HOLDERNESS, Rupert Norcliffe
    Villa Des Bois
    39 Avenue Du Bois
    Andernos
    33510
    France
    Director
    Villa Des Bois
    39 Avenue Du Bois
    Andernos
    33510
    France
    FranceBritish86136870001
    SIMMS, George Mervyn
    104 Romsey Road
    SO22 5PJ Winchester
    Director
    104 Romsey Road
    SO22 5PJ Winchester
    United KingdomIrish85931600001
    SMITH, Gordon John
    Foxes Path 12 Gainsborough Road
    Ashley Heath
    BH24 2HY Ringwood
    Hampshire
    Director
    Foxes Path 12 Gainsborough Road
    Ashley Heath
    BH24 2HY Ringwood
    Hampshire
    British105678420001
    STEWART, Martin Alastair
    7 Old Rectory Court
    61 Wood Street
    EN5 4BL Barnet
    Hertfordshire
    Director
    7 Old Rectory Court
    61 Wood Street
    EN5 4BL Barnet
    Hertfordshire
    EnglandBritish103479180001
    WALLACE, David William Mckinstry
    Brookside Wickham Road
    Curdridge
    SO32 2BA Southampton
    Hampshire
    Director
    Brookside Wickham Road
    Curdridge
    SO32 2BA Southampton
    Hampshire
    British2299690001
    WATSON, John Anderson Scotland
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    Director
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    United KingdomBritish81703720005
    YOUNG, James Patrick
    126 Spring Road
    Sholing
    SO19 2QB Southampton
    Hampshire
    Director
    126 Spring Road
    Sholing
    SO19 2QB Southampton
    Hampshire
    British99693170001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does JOHN SIDDALL INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Ireland (The Security Trustee)
    Transactions
    • Jun 08, 2011Registration of a charge (MG01)
    • Aug 02, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Ireland (Security Trustee)
    Transactions
    • Nov 29, 2006Registration of a charge (395)
    • Aug 02, 2014Satisfaction of a charge (MR04)

    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