Liquidation
Company Information for SIDE PLOT LIMITED
4TH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
|
Company Registration Number
06248581
Private Limited Company
Liquidation |
Company Name | |
---|---|
SIDE PLOT LIMITED | |
Legal Registered Office | |
4TH FLOOR TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ Other companies in SE1 | |
Company Number | 06248581 | |
---|---|---|
Company ID Number | 06248581 | |
Date formed | 2007-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2013 | |
Account next due | 28/02/2015 | |
Latest return | 16/05/2014 | |
Return next due | 13/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 19:12:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH JANE WAKEFORD COOMBES |
||
SARAH JANE WAKEFORD COOMBES |
||
DENYS DOWNING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RSA TRUST | Director | 2014-02-12 | CURRENT | 2004-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/02/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 36 CLARE ROAD HALIFAX HX1 2HX | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 75 WESTON STREET LONDON SE1 3RS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENYS DOWNING / 28/02/2013 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 16/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE WAKEFORD COOMBES / 15/12/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH COOMBES / 10/08/2007 | |
88(2) | AD 01/11/07 GBP SI 100@1=100 GBP IC 1/101 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-03-05 |
Appointment of Liquidators | 2015-03-05 |
Resolutions for Winding-up | 2015-03-05 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
CHARGE OVER SHARES | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
CHARGE OVER BANK ACCOUNT | Satisfied | ANGLO IRISH BANK CORPORATION LIMITED | |
MORTGAGE OF BENEFICIAL INTERESTS | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
DEBENTURE | Satisfied | ANGLO IRISH BANK CORPORATION PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIDE PLOT LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SIDE PLOT LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SIDE PLOT LTD | Event Date | 2015-03-02 |
The Company was placed into members voluntary liquidation on 27 February 2015 when Richard Kenworthy and Peter Sargent, both of Begbies Traynor (Central) LLP, of 36 Clare Road, Halifax HX1 2HX were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 3 April 2015, to prove their debts by sending to Richard Kenworthy of Begbies Traynor (Central) LLP, 36 Clare Road, Halifax HX1 2HX, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 3 April 2015, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Richard Kenworthy (IP number 9499) and Peter Sargent (IP number 8636) both of Begbies Traynor (Central) LLP, 36 Clare Road, Halifax HX1 2HX were appointed Joint Liquidators of the Company on 27 February 2015. Further information about this case is available from Jo Sargent at the offices of Begbies Traynor (Central) LLP on 01422 348448 or at jo.sargent@begbies-traynor.com. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SIDE PLOT LTD | Event Date | 2015-02-27 |
Richard Kenworthy and Peter Sargent of Begbies Traynor (Central) LLP , 36 Clare Road, Halifax HX1 2HX . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SIDE PLOT LTD | Event Date | 2015-02-27 |
At a General Meeting of the members of Side Plot Ltd held on 27 February 2015 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Kenworthy and Peter Sargent both of Begbies Traynor (Central) LLP of 36 Clare Road, Halifax HX1 2HX be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Richard Kenworthy (IP number 9499) and Peter Sargent (IP number 8636) both of Begbies Traynor (Central) LLP, 36 Clare Road, Halifax HX1 2HX were appointed Joint Liquidators of the Company on 27 February 2015. Further information about this case is available from Jo Sargent at the offices of Begbies Traynor (Central) LLP on 01422 348448 or at jo.sargent@begbies-traynor.com. Denys Downing , Chairman (Director) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |