Company NameSidings 7 Limited
Company StatusDissolved
Company Number05586282
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 6 months ago)
Dissolution Date15 September 2018 (5 years, 7 months ago)
Previous NamesCyclethread Limited and Calumet Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(3 weeks, 4 days after company formation)
Appointment Duration12 years, 10 months (closed 15 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameMr Jonathan Charles Richardson
NationalityBritish
StatusClosed
Appointed01 November 2005(3 weeks, 4 days after company formation)
Appointment Duration12 years, 10 months (closed 15 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2017(12 years, 1 month after company formation)
Appointment Duration10 months (closed 15 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2005(3 weeks, 4 days after company formation)
Appointment Duration12 years (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(2 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Alan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(2 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterubiconpartners.com

Location

Registered Address8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Rubicon Partners Industries LLP
66.67%
Ordinary B
1 at £1Rubicon Partners Industries LLP
33.33%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 February 2011Delivered on: 11 February 2011
Persons entitled: Burdale Capital Finance, Inc. (As Administrative Agent and Trustee for the Secured Parties, the Agent)

Classification: Supplemental debenture to the debenture and
Secured details: All monies due or to become due from each loan party to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The supplemental specified equipment, being: 1 canon eos 1DMKIV serial no 931001099, canon eos 7D, serial no 1580815795, 1 canon eos 7D, serial no 1580816048, and all spare parts and replacements for and all modificiations and additions to the supplemental specified equipment, see image for full details.
Outstanding
30 June 2009Delivered on: 14 July 2009
Persons entitled: Burdale Capital Finance Inc. as Administrative Agent and Trustee for the Secured Parties

Classification: Loan and security agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigned pledged and granted all of its collateral see image for full details.
Outstanding
30 June 2009Delivered on: 10 July 2009
Persons entitled: Burdale Capital Finance, Inc., as Administrative Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from each loan party to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery (for details of properties charged please refer to the form 395). see image for full details.
Outstanding
13 March 2006Delivered on: 22 March 2006
Satisfied on: 8 February 2011
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Pledge and security agreement (stock)
Secured details: All monies due or to become due of each obligor to any of the creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares of the common stock of rainbow c, inc together with any stock dividends or rights received. See the mortgage charge document for full details.
Fully Satisfied
13 March 2006Delivered on: 21 March 2006
Satisfied on: 14 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 September 2018Final Gazette dissolved following liquidation (1 page)
15 June 2018Return of final meeting in a members' voluntary winding up (7 pages)
21 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-05
(1 page)
21 December 2017Appointment of a voluntary liquidator (1 page)
21 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-05
(1 page)
21 December 2017Appointment of a voluntary liquidator (1 page)
20 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
15 November 2017Termination of appointment of Andrew Olaf Fischer as a director on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Ian Fisher as a director on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Ian Fisher as a director on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Alan Thomas Fletcher as a director on 15 November 2017 (1 page)
15 November 2017Appointment of Mr Joseph Boucher as a director on 15 November 2017 (2 pages)
15 November 2017Appointment of Mr Joseph Boucher as a director on 15 November 2017 (2 pages)
15 November 2017Termination of appointment of Alan Thomas Fletcher as a director on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Andrew Olaf Fischer as a director on 15 November 2017 (1 page)
11 July 2017Satisfaction of charge 3 in full (1 page)
11 July 2017Satisfaction of charge 5 in full (2 pages)
11 July 2017Satisfaction of charge 4 in full (1 page)
11 July 2017Satisfaction of charge 4 in full (1 page)
11 July 2017Satisfaction of charge 3 in full (1 page)
11 July 2017Satisfaction of charge 5 in full (2 pages)
24 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
25 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3
(6 pages)
25 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3
(6 pages)
9 September 2015Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (3 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 September 2015Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (3 pages)
9 September 2015Director's details changed for Mr Alan Thomas Fletcher on 1 April 2014 (3 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 September 2015Annual return made up to 7 October 2014
Statement of capital on 2015-09-09
  • GBP 3
(15 pages)
9 September 2015Registered office address changed from Rubicon Partners 2B Sidings Court Doncasrer DN4 5NU to 8-12 York Gate London NW1 4QG on 9 September 2015 (2 pages)
9 September 2015Administrative restoration application (3 pages)
9 September 2015Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (3 pages)
9 September 2015Registered office address changed from Rubicon Partners 2B Sidings Court Doncasrer DN4 5NU to 8-12 York Gate London NW1 4QG on 9 September 2015 (2 pages)
9 September 2015Secretary's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (3 pages)
9 September 2015Register inspection address has been changed from C/O Rubicon Partners 2B Sidings Court Doncaster South Yorkshire DN4 5NU United Kingdom to 8-12 York Gate London NW1 4QG (2 pages)
9 September 2015Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (3 pages)
9 September 2015Secretary's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (3 pages)
9 September 2015Annual return made up to 7 October 2014
Statement of capital on 2015-09-09
  • GBP 3
(15 pages)
9 September 2015Director's details changed for Mr Ian Fisher on 1 April 2014 (3 pages)
9 September 2015Administrative restoration application (3 pages)
9 September 2015Director's details changed for Mr Ian Fisher on 1 April 2014 (3 pages)
9 September 2015Register inspection address has been changed from C/O Rubicon Partners 2B Sidings Court Doncaster South Yorkshire DN4 5NU United Kingdom to 8-12 York Gate London NW1 4QG (2 pages)
9 September 2015Director's details changed for Mr Alan Thomas Fletcher on 1 April 2014 (3 pages)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2014Accounts made up to 31 December 2013 (7 pages)
2 October 2014Accounts made up to 31 December 2013 (7 pages)
4 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
(6 pages)
4 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
(6 pages)
4 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
(6 pages)
1 October 2013Accounts made up to 31 December 2012 (7 pages)
1 October 2013Accounts made up to 31 December 2012 (7 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
26 September 2012Accounts made up to 31 December 2011 (7 pages)
26 September 2012Accounts made up to 31 December 2011 (7 pages)
9 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
4 May 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
4 May 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
24 March 2011Change of name notice (2 pages)
24 March 2011Company name changed calumet holdings LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
(3 pages)
24 March 2011Company name changed calumet holdings LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
(3 pages)
24 March 2011Change of name notice (2 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 5 (34 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 5 (34 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
10 December 2009Director's details changed for Mr Ian Fisher on 2 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Ian Fisher on 2 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Ian Fisher on 2 October 2009 (2 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Director's details changed for Mr Alan Thomas Fletcher on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Jonathan Charles Richardson on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Alan Thomas Fletcher on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Andrew Olaf Fischer on 2 October 2009 (2 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Director's details changed for Mr Alan Thomas Fletcher on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Jonathan Charles Richardson on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Jonathan Charles Richardson on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Andrew Olaf Fischer on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Andrew Olaf Fischer on 2 October 2009 (2 pages)
1 December 2009Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
1 December 2009Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
1 December 2009Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
1 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 July 2009Particulars of a mortgage or charge / charge no: 4 (14 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 4 (14 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
7 July 2009Resolutions
  • RES13 ‐ Section 283 quoted 29/06/2009
(3 pages)
7 July 2009Resolutions
  • RES13 ‐ Section 283 quoted 29/06/2009
(3 pages)
11 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
11 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
11 May 2009Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
11 May 2009Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
13 October 2008Return made up to 07/10/08; full list of members (4 pages)
13 October 2008Return made up to 07/10/08; full list of members (4 pages)
17 December 2007Return made up to 07/10/07; full list of members (3 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Return made up to 07/10/07; full list of members (3 pages)
17 December 2007Director's particulars changed (1 page)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
27 November 2006Return made up to 07/10/06; full list of members
  • 363(287) ‐ Registered office changed on 27/11/06
(8 pages)
27 November 2006Return made up to 07/10/06; full list of members
  • 363(287) ‐ Registered office changed on 27/11/06
(8 pages)
28 March 2006Resolutions
  • RES13 ‐ Facility agreement 13/03/06
(3 pages)
28 March 2006Resolutions
  • RES13 ‐ Facility agreement 13/03/06
(3 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 March 2006Particulars of mortgage/charge (7 pages)
22 March 2006Particulars of mortgage/charge (7 pages)
21 March 2006Particulars of mortgage/charge (8 pages)
21 March 2006Particulars of mortgage/charge (8 pages)
8 February 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
8 February 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
8 February 2006Registered office changed on 08/02/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 February 2006Registered office changed on 08/02/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 January 2006New director appointed (4 pages)
26 January 2006New director appointed (4 pages)
26 January 2006Registered office changed on 26/01/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 January 2006New director appointed (4 pages)
26 January 2006New director appointed (4 pages)
26 January 2006Registered office changed on 26/01/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 January 2006New secretary appointed;new director appointed (3 pages)
3 January 2006New secretary appointed;new director appointed (3 pages)
3 January 2006New director appointed (4 pages)
3 January 2006New director appointed (4 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2005Memorandum and Articles of Association (10 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2005Memorandum and Articles of Association (10 pages)
21 December 2005Company name changed cyclethread LIMITED\certificate issued on 21/12/05 (2 pages)
21 December 2005Company name changed cyclethread LIMITED\certificate issued on 21/12/05 (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005Director resigned (1 page)
7 October 2005Incorporation (17 pages)
7 October 2005Incorporation (17 pages)