Company Information for SIDE 26 LIMITED
3 NEW STREET, YORK, NORTH YORKSHIRE, YO1 8RA,
|
Company Registration Number
08256249
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
SIDE 26 LIMITED | ||||
Legal Registered Office | ||||
3 NEW STREET YORK NORTH YORKSHIRE YO1 8RA Other companies in NE1 | ||||
Previous Names | ||||
|
Company Number | 08256249 | |
---|---|---|
Company ID Number | 08256249 | |
Date formed | 2012-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 18:12:42 |
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 |
---|---|---|
MARKUS MILSTED |
||
IGOR NIKOLSKIY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL BERESFORD SUTHERLAND |
Director | ||
RICHARD RAYMOND GAYLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OMLIS PAY LIMITED | Director | 2013-11-12 | CURRENT | 2013-11-12 | Dissolved 2016-04-19 | |
MILSTED NORTH EAST LIMITED | Director | 2012-08-06 | CURRENT | 2012-08-06 | Dissolved 2014-03-18 | |
EPOINT PAYMENT SOLUTIONS LTD | Director | 2012-04-20 | CURRENT | 2012-04-20 | Dissolved 2013-12-03 | |
INTERLLECTUS HALLMARK LTD | Director | 2012-01-24 | CURRENT | 2012-01-24 | Dissolved 2013-09-03 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/02/2018:LIQ. CASE NO.1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IGOR NIKOLSKIY / 12/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2017 FROM C/O MAXIM BUSINESS RECOVERY SUITE G2 18 DARNALL ROAD SHEFFIELD SOUTH YORKSHIRE S9 5AA | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
RES15 | CHANGE OF NAME 04/04/2016 | |
CERTNM | COMPANY NAME CHANGED OMLIS LIMITED CERTIFICATE ISSUED ON 01/05/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM THIRD FLOOR TYNE HOUSE NEWCASTLE UPON TYNE NE1 3JD | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM THIRD FLOOR TYNE HOUSE NEWCASTLE UPON TYNE NE1 3JD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AR01 | 17/10/15 FULL LIST | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 10153.31 | |
SH01 | 30/10/15 STATEMENT OF CAPITAL GBP 10153.31 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS MILSTED / 16/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IGOR NIKOLSKIY / 16/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IGOR NIKOLSKIY / 16/10/2015 | |
SH01 | 28/09/15 STATEMENT OF CAPITAL GBP 10138.16 | |
SH01 | 07/08/15 STATEMENT OF CAPITAL GBP 10141.19 | |
SH01 | 30/07/15 STATEMENT OF CAPITAL GBP 10120.99 | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 10110.89 | |
SH01 | 13/04/15 STATEMENT OF CAPITAL GBP 10110.89 | |
RES01 | ADOPT ARTICLES 22/05/2015 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
SH01 | 12/12/14 STATEMENT OF CAPITAL GBP 10090.69 | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 10070.49 | |
AR01 | 17/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IGOR NIKOLSKIY / 17/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS MILSTED / 17/10/2014 | |
AA01 | CURREXT FROM 31/10/2014 TO 31/12/2014 | |
SH01 | 09/10/14 STATEMENT OF CAPITAL GBP 10070.49 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2014 FROM, SIX CHARLOTTE SQUARE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 4XF | |
RES01 | ADOPT ARTICLES 21/02/2014 | |
SH01 | 28/02/14 STATEMENT OF CAPITAL GBP 10040.18 | |
SH01 | 21/02/14 STATEMENT OF CAPITAL GBP 10000.01 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 21/01/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SUTHERLAND | |
AR01 | 17/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GAYLE | |
AP01 | DIRECTOR APPOINTED MR PAUL BERESFORD SUTHERLAND | |
AP01 | DIRECTOR APPOINTED RICHARD GAYLE | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM, 272 SIMONSIDE TERRACE, HEATON, NEWCASTLE UPON TYNE, NE6 5DR, UNITED KINGDOM | |
RES01 | ADOPT ARTICLES 13/03/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 24/10/2012 | |
SH01 | 24/10/12 STATEMENT OF CAPITAL GBP 10000.00 | |
SH01 | 24/10/12 STATEMENT OF CAPITAL GBP 7500 | |
AP01 | DIRECTOR APPOINTED IGOR NIKOLSKIY | |
RES15 | CHANGE OF NAME 17/10/2012 | |
CERTNM | COMPANY NAME CHANGED OMLIST SERVICES LTD CERTIFICATE ISSUED ON 19/10/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-11-22 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-02-25 |
Appointment of Liquidators | 2016-02-23 |
Resolutions for Winding-up | 2016-02-23 |
Meetings of Creditors | 2016-01-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
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 26 LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as SIDE 26 LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | SIDE 26 LIMITED | Event Date | 2016-11-21 |
Andrew Davenport (IP No 014010) of Maxim Business Recovery, Suite G2, 18 Darnall Road, Sheffield, S9 5AA and Kevin Brown (IP No 017390) of ELS Advisory Limited, 3 New Street, York, YO1 8RA (formerly of Maxim Business Recovery) were appointed as joint liquidators of the Company on 12 February 2016. Pursuant to Section 171 of the Insolvency Act 1986 a meeting of the creditors of the above-named Company will be held at Royal Station Hotel, Neville Street, Newcastle upon Tyne, NE1 5DH on 22 December 2016 at 12.00 noon for the purposes of receiving the resignation of Andrew Davenport as joint liquidator of the Company, changing the Companys registered office and seeking approval of the joint liquidators remuneration and disbursements. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. To be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and, unless they are attending in person, proxies at the offices of Maxim Business Recovery , Suite G2, 18 Darnall Road, Sheffield, S9 5AA , no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the joint liquidators by telephone on 0114 2518820. Alternatively, enquiries can be made to Jonathan Cutts by email at j.cutts@maximrecovery.co.uk | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | OMLIS LIMITED | Event Date | 2016-02-25 |
On 12 February 2016 the above named Company entered into insolvent liquidation. We, Igor Nikolskiy of 5 Akenside House, Akenside Hill, Newcastle upon Tyne, NE1 3UF and Markus Milsted of 8 Blue Burn Drive, Simonside Park, Killingworth, NE12 6FZ , were directors of the above named Company during the 12 months ending with the day before it went into liquidation. We give notice that it is our intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent Company under the following name: Omlis Limited t/a Omlis. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OMLIS LIMITED | Event Date | 2016-02-12 |
Kevin Brown and Andrew Davenport , both of Maxim Business Recovery , Suite G2, 18 Darnall Road, Sheffield, S9 5AA . : Any person who requires further information may contact Jonathan Cutts by email at j.cutts@maximrecovery.co.uk Tel: 0114 251 8820. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OMLIS LIMITED | Event Date | 2016-02-12 |
At a General Meeting of the members of the above named Company, duly convened and held at Newcastle Gateshead Marriott Hotel, MetroCentre, Gateshead, NE11 9XF at 10.30 am on 12 February 2016 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Kevin Brown and Andrew Davenport , both of Maxim Business Recovery , Suite G2, 18 Darnall Road, Sheffield, S9 5AA , (IP Nos. 17390 and 14010), be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact Jonathan Cutts by email at j.cutts@maximrecovery.co.uk Tel: 0114 251 8820. Markus Milsted , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OMLIS LIMITED | Event Date | 2016-01-25 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above named Company will be held at Newcastle Gateshead Marriott Hotel, MetroCentre, Gateshead, NE11 9XF on 12 February 2016 at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Maxim Business Recovery , Suite G2, 18 Darnall Road, Sheffield, S9 5AA , not later than 12.00 noon on 11 February 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Maxim Business Recovery at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Jonathan Cutts of Maxim Business Recovery by email at j.cutts@maximrecovery.co.uk or by telephone on 0114 251 8820. | |||
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. |