Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLSIDES LIMITED
Company Information for

ALLSIDES LIMITED

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
02764354
Private Limited Company
Liquidation

Company Overview

About Allsides Ltd
ALLSIDES LIMITED was founded on 1992-11-13 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Allsides Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLSIDES LIMITED
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in CT13
 
Filing Information
Company Number 02764354
Company ID Number 02764354
Date formed 1992-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2019
Account next due 31/05/2021
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB572172152  
Last Datalog update: 2020-04-05 07:10:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLSIDES LIMITED
The accountancy firm based at this address is QCA LIMITED
Is this data useful to you?
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.
Companies with same name ALLSIDES LIMITED
The following companies were found which have the same name as ALLSIDES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLSIDES CO., LIMITED Active Company formed on the 2017-02-21
ALLSIDES INVESTMENTS, LLC 122 W WAY ST STE 408 LAKE JACKSON TX 77566 ACTIVE Company formed on the 2013-04-24
ALLSIDES INSPECTIONS, PLLC 122 W WAY ST STE 408 LAKE JACKSON TX 77566 ACTIVE Company formed on the 2013-05-06
ALLSIDES INCORPORATED California Unknown
ALLSIDES LIMITED Unknown
ALLSIDES OF FLORIDA INCORPORATED 4301 NORTH OCEAN BLVD. BOCA RATON FL 33431 Inactive Company formed on the 1986-10-10
ALLSIDES ROOFING AND CONSTRUCTION, LLC 5265 COUNTY ROAD 469 LOT 10 BRAZORIA TX 77422 Active Company formed on the 2016-05-26
ALLSIDES SIDING INCORPORATED Michigan UNKNOWN
ALLSIDES TRADING LLC 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Active Company formed on the 2019-06-17
ALLSIDES UNDERGROUND LLC Georgia Unknown
Allsides, Inc. Delaware Unknown

Company Officers of ALLSIDES LIMITED

Current Directors
Officer Role Date Appointed
SEAN DAVID MCLELLAN
Company Secretary 2017-11-13
AMANDA JANE READ
Director 2011-04-06
CHRISTOPHER ALAN READ
Director 1992-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE READ
Company Secretary 2011-04-06 2017-11-13
CHRISTOPHER ALAN READ
Company Secretary 1992-11-13 2011-04-06
GARY ROBERT BOWYER
Director 1992-11-13 2011-04-06
NOTEHOLD LIMITED
Nominated Secretary 1992-11-13 1992-11-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-07-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-03-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-05
2020-07-20AD02Register inspection address changed to Pinners House Pinners Hill Nonington Dover Kent CT15 4LJ
2020-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/20 FROM Unit 10 Sandwich Industrial Estate, Sandwich Kent CT13 9LY
2020-03-17LIQ01Voluntary liquidation declaration of solvency
2020-03-17600Appointment of a voluntary liquidator
2020-03-17LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-06
2020-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-02-17AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-09-05AP03Appointment of Mrs Amanda Jane Read as company secretary on 2019-09-01
2019-09-05TM02Termination of appointment of Sean David Mclellan on 2019-08-31
2019-04-11AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-05-10AA31/08/17 TOTAL EXEMPTION FULL
2018-05-10AA31/08/17 TOTAL EXEMPTION FULL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-11-13AP03Appointment of Mr Sean David Mclellan as company secretary on 2017-11-13
2017-11-13TM02Termination of appointment of Amanda Jane Read on 2017-11-13
2017-06-05AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-06-06AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-13AR0113/11/15 ANNUAL RETURN FULL LIST
2015-05-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-18AR0113/11/14 ANNUAL RETURN FULL LIST
2014-05-16AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-19AR0113/11/13 ANNUAL RETURN FULL LIST
2013-05-03AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0113/11/12 ANNUAL RETURN FULL LIST
2012-05-15AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0113/11/11 ANNUAL RETURN FULL LIST
2011-05-11AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-14AP01DIRECTOR APPOINTED MRS AMANDA JANE READ
2011-04-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER READ
2011-04-14AP03Appointment of Mrs Amanda Jane Read as company secretary
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GARY BOWYER
2010-12-13AR0113/11/10 ANNUAL RETURN FULL LIST
2010-05-19AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-30AR0113/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN READ / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT BOWYER / 01/10/2009
2009-06-12AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-06-11AA31/08/07 TOTAL EXEMPTION SMALL
2007-11-26363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-19363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-12-12363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-11-29363(287)REGISTERED OFFICE CHANGED ON 29/11/04
2004-11-29363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-12-24363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-12-17363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-06-24287REGISTERED OFFICE CHANGED ON 24/06/02 FROM: STOUR HOUSE BRIDGE WHARF RAMSGATE ROAD SANDWICH KENT CT13 9QR
2001-11-16363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00
2000-12-11363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-07-03AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-02-15363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-07-01AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-01-27363sRETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS
1998-07-01AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-03363sRETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS
1997-04-30AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-12-21395PARTICULARS OF MORTGAGE/CHARGE
1996-11-20363sRETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS
1996-06-26AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-11-16363(287)REGISTERED OFFICE CHANGED ON 16/11/95
1995-11-16363sRETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS
1995-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-11-08363sRETURN MADE UP TO 13/11/94; FULL LIST OF MEMBERS
1994-05-11AAFULL ACCOUNTS MADE UP TO 31/08/93
1994-01-31363sRETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS
1993-01-28287REGISTERED OFFICE CHANGED ON 28/01/93 FROM: 40 BURSILL CRESCENT RAMSGATE KENT CT12 6HA
1992-12-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1992-12-0888(2)RAD 13/11/92--------- £ SI 98@1=98 £ IC 2/100
1992-11-23288SECRETARY RESIGNED
1992-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALLSIDES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-03-12
Appointment of Liquidators2020-03-12
Notices to Creditors2020-03-12
Fines / Sanctions
No fines or sanctions have been issued against ALLSIDES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1996-12-21 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31

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 ALLSIDES LIMITED

Intangible Assets
Patents
We have not found any records of ALLSIDES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLSIDES LIMITED
Trademarks
We have not found any records of ALLSIDES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLSIDES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as ALLSIDES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ALLSIDES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyALLSIDES LIMITEDEvent Date2020-03-06
Place of meeting: Unit 10, Sandwich Industrial Estate, Sandwich, Kent, CT13 9LY. Date of meeting: 6 March 2020. Time of meeting: 2:00 pm. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALLSIDES LIMITEDEvent Date2020-03-06
Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Initiating party Event TypeNotices to Creditors
Defending partyALLSIDES LIMITEDEvent Date2020-03-06
Final Date For Submission: 17 April 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLSIDES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLSIDES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1