Company NameSidney Raines Limited
Company StatusDissolved
Company Number00378791
CategoryPrivate Limited Company
Incorporation Date10 February 1943(81 years, 3 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Richard Gill
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(48 years, 8 months after company formation)
Appointment Duration31 years, 8 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Lodge
Westgarth, Linton
Wetherby
West Yorkshire
LS22 4BF
Director NameMr John Herbert Gill
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(48 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressOakroyd Court The Avenue
Collingham
Wetherby
West Yorkshire
LS22 5BU
Secretary NameMr John Richard Gill
NationalityBritish
StatusResigned
Appointed24 October 1991(48 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Lodge
Westgarth, Linton
Wetherby
West Yorkshire
LS22 4BF
Secretary NameMrs Dorothea Farquharson Gill
NationalityBritish
StatusResigned
Appointed01 March 1993(50 years, 1 month after company formation)
Appointment Duration23 years, 3 months (resigned 01 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWest Lodge 1 Westgarth
Linton
Wetherby
West Yorkshire
LS22 4BF
Director NameMiss Amanda Jane Gill
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(68 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaines House
Denby Dale Road
Wakefield
WF1 1HR
Director NameMr Simon John Gill
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(68 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaines House
Denby Dale Road
Wakefield
WF1 1HR
Director NameMrs Dorothea Farquharson Gill
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(68 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaines House
Denby Dale Road
Wakefield
WF1 1HR

Contact

Websiterainesrecruitment.co.uk
Telephone01924 886464
Telephone regionWakefield

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

15.4k at £1Amanda Jane Gill
25.67%
Ordinary
15.4k at £1Simon John Gill
25.67%
Ordinary
14.6k at £1Dorothea Farquharson Gill
24.33%
Ordinary
14.6k at £1Mr John Richard Gill
24.33%
Ordinary

Financials

Year2014
Net Worth£19,926
Cash£6,630
Current Liabilities£191,026

Accounts

Latest Accounts28 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End28 June

Charges

24 June 1985Delivered on: 25 June 1985
Persons entitled: Yorkshire Building Society

Classification: Legal charge
Secured details: £225,000.
Particulars: Office block, ranes house denby dale road, wakefield west yorkshire.
Outstanding
2 September 1983Delivered on: 9 September 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1-9 albion terrace, ings road, wakefield, west yorkshire (all numbers).
Outstanding
2 September 1983Delivered on: 9 September 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at ings road, and denby dale road, wakefield west yorkshire.
Fully Satisfied

Filing History

24 August 2020Liquidators' statement of receipts and payments to 5 June 2020 (12 pages)
9 July 2019Registered office address changed from Raines House, Denby Dale Road, Wakefield WF1 1HR to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 9 July 2019 (2 pages)
26 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-06
(1 page)
26 June 2019Declaration of solvency (5 pages)
26 June 2019Appointment of a voluntary liquidator (3 pages)
27 March 2019Micro company accounts made up to 28 June 2018 (6 pages)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
20 August 2018Micro company accounts made up to 28 June 2017 (6 pages)
29 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
6 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 29 June 2016 (2 pages)
30 June 2017Micro company accounts made up to 29 June 2016 (2 pages)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
20 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
31 August 2016Satisfaction of charge 2 in full (4 pages)
31 August 2016Satisfaction of charge 2 in full (4 pages)
3 August 2016Satisfaction of charge 3 in full (4 pages)
3 August 2016Satisfaction of charge 3 in full (4 pages)
5 July 2016Termination of appointment of Dorothea Farquharson Gill as a director on 1 June 2016 (1 page)
5 July 2016Termination of appointment of Dorothea Farquharson Gill as a secretary on 1 June 2016 (1 page)
5 July 2016Termination of appointment of Dorothea Farquharson Gill as a director on 1 June 2016 (1 page)
5 July 2016Termination of appointment of Dorothea Farquharson Gill as a secretary on 1 June 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 60,000
(4 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 60,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 60,000
(4 pages)
28 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 60,000
(4 pages)
28 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 60,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 60,000
(4 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 60,000
(4 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 60,000
(4 pages)
6 June 2013Termination of appointment of Simon Gill as a director (1 page)
6 June 2013Termination of appointment of Simon Gill as a director (1 page)
6 June 2013Termination of appointment of Amanda Gill as a director (1 page)
6 June 2013Termination of appointment of Amanda Gill as a director (1 page)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 January 2012Appointment of Mrs Dorothea Farquharson Gill as a director (2 pages)
24 January 2012Appointment of Mrs Dorothea Farquharson Gill as a director (2 pages)
14 November 2011Appointment of Mr Simon John Gill as a director (2 pages)
14 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
14 November 2011Appointment of Miss Amanda Jane Gill as a director (2 pages)
14 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
14 November 2011Appointment of Mr Simon John Gill as a director (2 pages)
14 November 2011Appointment of Miss Amanda Jane Gill as a director (2 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 October 2009Director's details changed for John Richard Gill on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for John Richard Gill on 27 October 2009 (2 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 October 2008Return made up to 24/10/08; full list of members (4 pages)
29 October 2008Return made up to 24/10/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 November 2007Return made up to 24/10/07; no change of members (6 pages)
1 November 2007Return made up to 24/10/07; no change of members (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 November 2006Return made up to 24/10/06; full list of members (7 pages)
14 November 2006Return made up to 24/10/06; full list of members (7 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 December 2005Return made up to 24/10/05; full list of members (6 pages)
1 December 2005Return made up to 24/10/05; full list of members (6 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 November 2004Return made up to 24/10/04; full list of members (6 pages)
29 November 2004Return made up to 24/10/04; full list of members (6 pages)
30 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
30 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
31 October 2003Return made up to 24/10/03; full list of members (6 pages)
31 October 2003Return made up to 24/10/03; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 November 2002Return made up to 24/10/02; full list of members (6 pages)
4 November 2002Return made up to 24/10/02; full list of members (6 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 November 2001Return made up to 24/10/01; full list of members (6 pages)
19 November 2001Return made up to 24/10/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 November 2000Return made up to 24/10/00; full list of members (7 pages)
13 November 2000Return made up to 24/10/00; full list of members (7 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
29 October 1999Return made up to 24/10/99; full list of members (7 pages)
29 October 1999Return made up to 24/10/99; full list of members (7 pages)
4 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 February 1998Return made up to 24/10/97; no change of members (4 pages)
23 February 1998Return made up to 24/10/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
5 February 1997Return made up to 24/10/96; full list of members (6 pages)
5 February 1997Return made up to 24/10/96; full list of members (6 pages)
16 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
16 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
26 January 1996Return made up to 24/10/95; full list of members (6 pages)
26 January 1996Return made up to 24/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
4 September 1990Memorandum and Articles of Association (6 pages)
4 September 1990Memorandum and Articles of Association (6 pages)
15 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)