Company NameSiddys Limited
Company StatusDissolved
Company Number02521357
CategoryPrivate Limited Company
Incorporation Date12 July 1990(33 years, 9 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NameVitalindex Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(21 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Secretary NameMr Ameet Kumar Ramanbhai Patel
StatusClosed
Appointed01 May 2012(21 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 02 October 2018)
RoleCompany Director
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameJames William Siddy
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(1 year after company formation)
Appointment Duration20 years, 9 months (resigned 01 May 2012)
RoleRetail Pharmacist
Country of ResidenceEngland
Correspondence AddressThe Torrs Kite Hill
Wootton Bridge
Ryde
Isle Of Wight
PO33 4LG
Secretary NameGillian Gay Siddy
NationalityBritish
StatusResigned
Appointed12 July 1991(1 year after company formation)
Appointment Duration20 years, 9 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Torrs Kite Hill
Wootton Bridge
Ryde
Isle Of Wight
PO33 4LG
Director NameGillian Gay Siddy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(1 year, 7 months after company formation)
Appointment Duration20 years, 2 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Torrs Kite Hill
Wootton Bridge
Ryde
Isle Of Wight
PO33 4LG
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(21 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ

Contact

Websitedaylewisplc.co.uk

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

250 at £1H Carson LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£250
Cash£178

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

1 May 2012Delivered on: 4 May 2012
Satisfied on: 9 September 2015
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 22 carisbrooke high street, carisbrooke, newport (part registered under t/no.IW70178) fixed charge the rental income, the benefit of all guarantees warranties and representations see image for full details.
Fully Satisfied
1 May 2012Delivered on: 4 May 2012
Satisfied on: 9 September 2015
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 86-88 high street, newport. Fixed charge the rental income, the benefit of all guarantees warranties and representations see image for full details.
Fully Satisfied
1 May 2012Delivered on: 4 May 2012
Satisfied on: 9 September 2015
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 43 high street, wooton bridge, ryde. Fixed charge the rental income, the benefit of all guarantees warranties and representations see image for full details.
Fully Satisfied
1 May 2012Delivered on: 4 May 2012
Satisfied on: 9 September 2015
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and assets present and future, including all goodwill, uncalled capital, all equipment see image for full details.
Fully Satisfied
21 March 2001Delivered on: 28 March 2001
Satisfied on: 21 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 43 high street wootton isle of wight. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
31 December 1990Delivered on: 18 January 1991
Satisfied on: 21 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
31 December 1990Delivered on: 15 January 1991
Satisfied on: 21 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 43 high street wootton I.ow. And proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 December 1990Delivered on: 15 January 1991
Satisfied on: 21 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 86, 87 & 88 high street, newport and proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
6 July 2018Application to strike the company off the register (3 pages)
4 July 2018Micro company accounts made up to 31 March 2017 (2 pages)
4 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
13 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
23 December 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 May 2016Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 250
(6 pages)
17 May 2016Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 250
(6 pages)
23 December 2015Restoration by order of the court (4 pages)
23 December 2015Restoration by order of the court (4 pages)
9 September 2015Satisfaction of charge 6 in full (4 pages)
9 September 2015Satisfaction of charge 5 in full (4 pages)
9 September 2015Satisfaction of charge 7 in full (4 pages)
9 September 2015Satisfaction of charge 6 in full (4 pages)
9 September 2015Satisfaction of charge 5 in full (4 pages)
9 September 2015Satisfaction of charge 8 in full (4 pages)
9 September 2015Satisfaction of charge 7 in full (4 pages)
9 September 2015Satisfaction of charge 8 in full (4 pages)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
24 January 2015Application to strike the company off the register (3 pages)
18 December 2014 (7 pages)
18 December 2014 (7 pages)
11 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 250
(6 pages)
11 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 250
(6 pages)
11 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 250
(6 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(16 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(16 pages)
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders (6 pages)
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders (6 pages)
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders (6 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 June 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 April 2014Statement by directors (1 page)
10 April 2014Statement by directors (1 page)
10 April 2014Statement of capital on 10 April 2014
  • GBP 249,889
(4 pages)
10 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 April 2014Solvency statement dated 13/03/14 (1 page)
10 April 2014Solvency statement dated 13/03/14 (1 page)
10 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 April 2014Statement of capital on 10 April 2014
  • GBP 249,889
(4 pages)
7 April 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 249,889
(4 pages)
7 April 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 249,889
(4 pages)
7 April 2014Resolutions
  • RES14 ‐ £249,639 13/03/2014
(1 page)
7 April 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2014Resolutions
  • RES14 ‐ £249,639 13/03/2014
(1 page)
23 December 2013 (9 pages)
23 December 2013 (9 pages)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
5 July 2012Register inspection address has been changed from 86-88 High Street Newport Isle of Wight PO30 1BH England (1 page)
5 July 2012Register inspection address has been changed from 86-88 High Street Newport Isle of Wight PO30 1BH England (1 page)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
9 May 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
9 May 2012Termination of appointment of Gillian Gay Siddy as a director on 1 May 2012 (1 page)
9 May 2012Appointment of Mr Kirit Chimanbhai Patel as a director on 1 May 2012 (2 pages)
9 May 2012Termination of appointment of James William Siddy as a director on 1 May 2012 (1 page)
9 May 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
9 May 2012Termination of appointment of James William Siddy as a director on 1 May 2012 (1 page)
9 May 2012Termination of appointment of Gillian Gay Siddy as a secretary on 1 May 2012 (1 page)
9 May 2012Registered office address changed from 86-88 High Street Newport Isle of Wight PO30 1BH on 9 May 2012 (1 page)
9 May 2012Appointment of Mr Kirit Chimanbhai Patel as a director on 1 May 2012 (2 pages)
9 May 2012Appointment of Mr Kirit Chimanbhai Patel as a director on 1 May 2012 (2 pages)
9 May 2012Termination of appointment of Gillian Gay Siddy as a secretary on 1 May 2012 (1 page)
9 May 2012Termination of appointment of James William Siddy as a director on 1 May 2012 (1 page)
9 May 2012Appointment of Mr Ameet Kumar Ramanbhai Patel as a secretary on 1 May 2012 (2 pages)
9 May 2012Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 May 2012 (2 pages)
9 May 2012Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 May 2012 (2 pages)
9 May 2012Termination of appointment of Gillian Gay Siddy as a director on 1 May 2012 (1 page)
9 May 2012Termination of appointment of Gillian Gay Siddy as a secretary on 1 May 2012 (1 page)
9 May 2012Termination of appointment of Gillian Gay Siddy as a director on 1 May 2012 (1 page)
9 May 2012Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 May 2012 (2 pages)
9 May 2012Appointment of Mr Ameet Kumar Ramanbhai Patel as a secretary on 1 May 2012 (2 pages)
9 May 2012Registered office address changed from 86-88 High Street Newport Isle of Wight PO30 1BH on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 86-88 High Street Newport Isle of Wight PO30 1BH on 9 May 2012 (1 page)
9 May 2012Appointment of Mr Ameet Kumar Ramanbhai Patel as a secretary on 1 May 2012 (2 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
3 July 2010Director's details changed for James William Siddy on 3 July 2010 (2 pages)
3 July 2010Director's details changed for Gillian Gay Siddy on 3 July 2010 (2 pages)
3 July 2010Register inspection address has been changed (1 page)
3 July 2010Director's details changed for Gillian Gay Siddy on 3 July 2010 (2 pages)
3 July 2010Director's details changed for James William Siddy on 3 July 2010 (2 pages)
3 July 2010Director's details changed for Gillian Gay Siddy on 3 July 2010 (2 pages)
3 July 2010Register inspection address has been changed (1 page)
3 July 2010Director's details changed for James William Siddy on 3 July 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 July 2009Return made up to 03/07/09; full list of members (4 pages)
23 July 2009Return made up to 03/07/09; full list of members (4 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 August 2008Return made up to 03/07/08; full list of members (4 pages)
12 August 2008Return made up to 03/07/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 July 2007Return made up to 03/07/07; full list of members (2 pages)
16 July 2007Return made up to 03/07/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 July 2006Return made up to 03/07/06; full list of members (2 pages)
20 July 2006Return made up to 03/07/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 August 2005Return made up to 03/07/05; full list of members (7 pages)
2 August 2005Return made up to 03/07/05; full list of members (7 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 October 2004 (5 pages)
22 October 2004 (5 pages)
16 July 2004Return made up to 03/07/04; full list of members (7 pages)
16 July 2004Return made up to 03/07/04; full list of members (7 pages)
5 November 2003 (5 pages)
5 November 2003 (5 pages)
8 July 2003Return made up to 03/07/03; full list of members (7 pages)
8 July 2003Return made up to 03/07/03; full list of members (7 pages)
11 October 2002 (7 pages)
11 October 2002 (7 pages)
6 July 2002Return made up to 03/07/02; full list of members (7 pages)
6 July 2002Return made up to 03/07/02; full list of members (7 pages)
20 July 2001Return made up to 03/07/01; full list of members (6 pages)
20 July 2001Return made up to 03/07/01; full list of members (6 pages)
12 July 2001 (7 pages)
12 July 2001 (7 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
12 October 2000 (7 pages)
12 October 2000 (7 pages)
23 August 2000Return made up to 03/07/00; full list of members (4 pages)
23 August 2000Return made up to 03/07/00; full list of members (4 pages)
8 September 1999 (7 pages)
8 September 1999 (7 pages)
13 July 1999Return made up to 03/07/99; no change of members (4 pages)
13 July 1999Return made up to 03/07/99; no change of members (4 pages)
6 October 1998 (9 pages)
6 October 1998 (9 pages)
16 July 1998Return made up to 03/07/98; full list of members (6 pages)
16 July 1998Return made up to 03/07/98; full list of members (6 pages)
13 October 1997 (6 pages)
13 October 1997 (6 pages)
14 July 1997Return made up to 03/07/97; no change of members (4 pages)
14 July 1997Return made up to 03/07/97; no change of members (4 pages)
24 July 1996Return made up to 03/07/96; no change of members (4 pages)
24 July 1996Return made up to 03/07/96; no change of members (4 pages)
26 June 1996 (6 pages)
26 June 1996 (6 pages)
5 July 1995Return made up to 03/07/95; full list of members (6 pages)
5 July 1995Return made up to 03/07/95; full list of members (6 pages)
9 May 1995 (6 pages)
9 May 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
16 August 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1992Return made up to 03/07/92; full list of members
  • 363(287) ‐ Registered office changed on 22/07/92
(6 pages)
22 July 1992Return made up to 03/07/92; full list of members
  • 363(287) ‐ Registered office changed on 22/07/92
(6 pages)
22 August 1991Return made up to 12/07/91; full list of members (5 pages)
22 August 1991Return made up to 12/07/91; full list of members (5 pages)
19 June 1991Ad 31/12/90--------- £ si 248@1 (2 pages)
19 June 1991Ad 31/12/90--------- £ si 248@1 (2 pages)
19 June 1991Statement of affairs (7 pages)
19 June 1991Statement of affairs (7 pages)
22 January 1991Ad 31/12/90--------- £ si 248@1=248 £ ic 2/250 (2 pages)
22 January 1991Ad 31/12/90--------- £ si 248@1=248 £ ic 2/250 (2 pages)
6 September 1990Company name changed\certificate issued on 06/09/90 (6 pages)
6 September 1990Company name changed\certificate issued on 06/09/90 (6 pages)
12 July 1990Incorporation (5 pages)
12 July 1990Incorporation (5 pages)