SIDINGS 7 LIMITED

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

    Company NameSIDINGS 7 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05586282
    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 SIDINGS 7 LIMITED?

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

    Where is SIDINGS 7 LIMITED located?

    Registered Office Address
    8-12 York Gate
    NW1 4QG London
    Undeliverable Registered Office AddressNo

    What were the previous names of SIDINGS 7 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALUMET HOLDINGS LIMITEDDec 21, 2005Dec 21, 2005
    CYCLETHREAD LIMITEDOct 07, 2005Oct 07, 2005

    What are the latest accounts for SIDINGS 7 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SIDINGS 7 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 05, 2017

    LRESSP

    Confirmation statement made on Oct 07, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Alan Thomas Fletcher as a director on Nov 15, 2017

    1 pagesTM01

    Termination of appointment of Ian Fisher as a director on Nov 15, 2017

    1 pagesTM01

    Appointment of Mr Joseph Boucher as a director on Nov 15, 2017

    2 pagesAP01

    Termination of appointment of Andrew Olaf Fischer as a director on Nov 15, 2017

    1 pagesTM01

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Oct 07, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Oct 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2015

    Statement of capital on Nov 25, 2015

    • Capital: GBP 3
    SH01

    Annual return made up to Oct 07, 2014

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2015

    Statement of capital on Sep 09, 2015

    • Capital: GBP 3
    SH01

    Director's details changed for Mr Andrew Olaf Fischer on Apr 01, 2014

    3 pagesCH01

    Director's details changed for Mr Alan Thomas Fletcher on Apr 01, 2014

    3 pagesCH01

    Director's details changed for Mr Jonathan Charles Richardson on Apr 01, 2014

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Director's details changed for Mr Ian Fisher on Apr 01, 2014

    3 pagesCH01

    Secretary's details changed for Mr Jonathan Charles Richardson on Apr 01, 2014

    3 pagesCH03

    Register inspection address has been changed from C/O Rubicon Partners 2B Sidings Court Doncaster South Yorkshire DN4 5NU United Kingdom to 8-12 York Gate London NW1 4QG

    2 pagesAD02

    Registered office address changed from Rubicon Partners 2B Sidings Court Doncasrer DN4 5NU to 8-12 York Gate London NW1 4QG on Sep 09, 2015

    2 pagesAD01

    Who are the officers of SIDINGS 7 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDSON, Jonathan Charles
    York Gate
    NW1 4QG London
    8-12
    Secretary
    York Gate
    NW1 4QG London
    8-12
    BritishCompany Director118293300001
    BOUCHER, Joseph
    York Gate
    NW1 4QG London
    8-12
    Director
    York Gate
    NW1 4QG London
    8-12
    United KingdomIrishChartered Accountant221201830001
    RICHARDSON, Jonathan Charles
    York Gate
    NW1 4QG London
    8-12
    Director
    York Gate
    NW1 4QG London
    8-12
    EnglandBritishCompany Director118293300001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    FISCHER, Andrew Olaf
    York Gate
    NW1 4QG London
    8-12
    Director
    York Gate
    NW1 4QG London
    8-12
    United KingdomGermanDirector70312740036
    FISHER, Ian
    York Gate
    NW1 4QG London
    8-12
    Director
    York Gate
    NW1 4QG London
    8-12
    United KingdomBritishDirector51776160030
    FLETCHER, Alan Thomas
    York Gate
    NW1 4QG London
    8-12
    Director
    York Gate
    NW1 4QG London
    8-12
    United KingdomBritishDirector14669590002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SIDINGS 7 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    York Gate
    NW1 4QG London
    8-12
    England
    Apr 06, 2016
    York Gate
    NW1 4QG London
    8-12
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUk
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredCompanies House
    Registration NumberOc304887
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SIDINGS 7 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture to the debenture and
    Created On Feb 01, 2011
    Delivered On Feb 11, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each loan party to 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
    The supplemental specified equipment, being: 1 canon eos 1DMKIV serial no 931001099, canon eos 7D, serial no 1580815795, 1 canon eos 7D, serial no 1580816048, and all spare parts and replacements for and all modificiations and additions to the supplemental specified equipment, see image for full details.
    Persons Entitled
    • Burdale Capital Finance, Inc. (As Administrative Agent and Trustee for the Secured Parties, the Agent)
    Transactions
    • Feb 11, 2011Registration of a charge (MG01)
    • Jul 11, 2017Satisfaction of a charge (MR04)
    Loan and security agreement
    Created On Jun 30, 2009
    Delivered On Jul 14, 2009
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigned pledged and granted all of its collateral see image for full details.
    Persons Entitled
    • Burdale Capital Finance Inc. as Administrative Agent and Trustee for the Secured Parties
    Transactions
    • Jul 14, 2009Registration of a charge (395)
    • Jul 11, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 30, 2009
    Delivered On Jul 10, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each loan party to 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 charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery (for details of properties charged please refer to the form 395). see image for full details.
    Persons Entitled
    • Burdale Capital Finance, Inc., as Administrative Agent and Trustee for the Secured Parties
    Transactions
    • Jul 10, 2009Registration of a charge (395)
    • Jul 11, 2017Satisfaction of a charge (MR04)
    Pledge and security agreement (stock)
    Created On Mar 13, 2006
    Delivered On Mar 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due of each obligor to any of the creditors under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares of the common stock of rainbow c, inc together with any stock dividends or rights received. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Mar 22, 2006Registration of a charge (395)
    • Feb 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Mar 13, 2006
    Delivered On Mar 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee and the secured parties and to 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 Royal Bank of Scotland PLC
    Transactions
    • Mar 21, 2006Registration of a charge (395)
    • Jul 14, 2009Statement of satisfaction of a charge in full or part (403a)

    Does SIDINGS 7 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 05, 2017Commencement of winding up
    Sep 15, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Emma Cray
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square, 29 Wellington Street
    LS1 4DL Leeds

    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