Company NameSide Plot Limited
Company StatusDissolved
Company Number06248581
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Dissolution Date5 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Sarah Jane Wakeford Coombes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(1 month after company formation)
Appointment Duration11 years, 11 months (closed 05 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Linden Road Muswell Hill
London
N10 3DH
Director NameMr Denys Downing
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(1 month after company formation)
Appointment Duration11 years, 11 months (closed 05 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hill Rise
Rickmansworth
Hertfordshire
WD3 2NY
Secretary NameMrs Sarah Jane Wakeford Coombes
NationalityBritish
StatusClosed
Appointed15 June 2007(1 month after company formation)
Appointment Duration11 years, 11 months (closed 05 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Linden Road Muswell Hill
London
N10 3DH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£116,602
Cash£35,175
Current Liabilities£8,850

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 June 2019Final Gazette dissolved following liquidation (1 page)
5 March 2019Return of final meeting in a members' voluntary winding up (16 pages)
21 May 2018Liquidators' statement of receipts and payments to 26 February 2018 (19 pages)
22 May 2017Liquidators' statement of receipts and payments to 26 February 2017 (15 pages)
22 May 2017Liquidators' statement of receipts and payments to 26 February 2017 (15 pages)
10 May 2016Liquidators' statement of receipts and payments to 26 February 2016 (18 pages)
10 May 2016Liquidators statement of receipts and payments to 26 February 2016 (18 pages)
10 May 2016Liquidators' statement of receipts and payments to 26 February 2016 (18 pages)
22 December 2015Court order insolvency:replacement of liquidator (9 pages)
22 December 2015Court order insolvency:replacement of liquidator (9 pages)
9 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
9 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
24 November 2015Appointment of a voluntary liquidator (1 page)
24 November 2015Appointment of a voluntary liquidator (1 page)
3 September 2015Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages)
3 September 2015Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages)
17 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-27
(1 page)
12 March 2015Registered office address changed from 75 Weston Street London SE1 3RS to 36 Clare Road Halifax HX1 2HX on 12 March 2015 (2 pages)
12 March 2015Appointment of a voluntary liquidator (1 page)
12 March 2015Appointment of a voluntary liquidator (1 page)
12 March 2015Declaration of solvency (4 pages)
12 March 2015Registered office address changed from 75 Weston Street London SE1 3RS to 36 Clare Road Halifax HX1 2HX on 12 March 2015 (2 pages)
12 March 2015Declaration of solvency (4 pages)
4 March 2015Satisfaction of charge 5 in full (4 pages)
4 March 2015Satisfaction of charge 2 in full (4 pages)
4 March 2015Satisfaction of charge 4 in full (4 pages)
4 March 2015Satisfaction of charge 3 in full (4 pages)
4 March 2015Satisfaction of charge 3 in full (4 pages)
4 March 2015Satisfaction of charge 1 in full (4 pages)
4 March 2015Satisfaction of charge 1 in full (4 pages)
4 March 2015Satisfaction of charge 4 in full (4 pages)
4 March 2015Satisfaction of charge 5 in full (4 pages)
4 March 2015Satisfaction of charge 2 in full (4 pages)
8 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
16 May 2013Director's details changed for Mr Denys Downing on 28 February 2013 (2 pages)
16 May 2013Director's details changed for Mr Denys Downing on 28 February 2013 (2 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
25 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Sarah Jane Wakeford Coombes on 15 December 2009 (2 pages)
24 May 2010Director's details changed for Sarah Jane Wakeford Coombes on 15 December 2009 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 May 2009Return made up to 16/05/09; full list of members (4 pages)
27 May 2009Return made up to 16/05/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
7 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
28 August 2008Director and secretary's change of particulars / sarah coombes / 10/08/2007 (1 page)
28 August 2008Ad 01/11/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
28 August 2008Return made up to 16/05/08; full list of members (3 pages)
28 August 2008Director and secretary's change of particulars / sarah coombes / 10/08/2007 (1 page)
28 August 2008Ad 01/11/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
28 August 2008Return made up to 16/05/08; full list of members (3 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
27 November 2007Particulars of mortgage/charge (7 pages)
27 November 2007Particulars of mortgage/charge (7 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
4 July 2007New director appointed (1 page)
4 July 2007New secretary appointed;new director appointed (1 page)
4 July 2007New secretary appointed;new director appointed (1 page)
4 July 2007New director appointed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Registered office changed on 03/07/07 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
3 July 2007Registered office changed on 03/07/07 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
3 July 2007Secretary resigned (1 page)
16 May 2007Incorporation (16 pages)
16 May 2007Incorporation (16 pages)