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

STREETSIDE HOLDINGS LTD

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
07557844
Private Limited Company
Liquidation

Company Overview

About Streetside Holdings Ltd
STREETSIDE HOLDINGS LTD was founded on 2011-03-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Streetside Holdings Ltd 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
STREETSIDE HOLDINGS LTD
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in PO15
 
Previous Names
ARUNDEL GREAT COURT (SOUTH) LIMITED09/02/2017
LS ARUNDEL (SOUTH) LIMITED12/11/2013
Filing Information
Company Number 07557844
Company ID Number 07557844
Date formed 2011-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-04 13:50:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STREETSIDE HOLDINGS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 STREETSIDE HOLDINGS LTD
The following companies were found which have the same name as STREETSIDE HOLDINGS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STREETSIDE HOLDINGS LIMITED PARTNERSHIP 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2001-04-03
STREETSIDE HOLDINGS LIMITED PARTNERSHIP California Unknown
STREETSIDE HOLDINGS LLC Georgia Unknown
Streetside Holdings 5700 Etiwanda Avenue Unit # 236 Tarzana Active Company formed on the 2021-06-02

Company Officers of STREETSIDE HOLDINGS LTD

Current Directors
Officer Role Date Appointed
JTC (JERSEY) LIMITED
Company Secretary 2012-08-14
PHILIP THOMAS HENDY
Director 2017-03-22
TIMOTHY ADRIAN KNIGHT
Director 2012-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ELIZABETH CLARK
Director 2017-01-20 2017-03-22
CASTLE DIRECTORS
Director 2012-08-14 2017-01-20
JTC DIRECTORS LIMITED
Director 2012-08-14 2017-01-20
ANTHONY JAMES UNDERWOOD-WHITNEY
Director 2012-08-14 2013-01-29
ADRIAN DE SOUZA
Company Secretary 2011-03-09 2012-08-14
ADRIAN MICHAEL DE SOUZA
Director 2011-03-09 2012-08-14
LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
Director 2011-03-09 2012-08-14
LS DIRECTOR LIMITED
Director 2011-03-09 2012-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP THOMAS HENDY BROOMEHOUSE CHATTON LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
PHILIP THOMAS HENDY KH REVCAP (IPSWICH) LIMITED Director 2018-03-01 CURRENT 2011-07-13 Active
PHILIP THOMAS HENDY STONE GROVE STOKE PARK LIMITED Director 2016-11-28 CURRENT 2016-11-09 Active - Proposal to Strike off
PHILIP THOMAS HENDY GEORGE INN (UK) LIMITED Director 2016-09-14 CURRENT 2014-03-12 Active
PHILIP THOMAS HENDY LINKSWAY (UK) LIMITED Director 2016-09-14 CURRENT 2014-03-13 Active - Proposal to Strike off
PHILIP THOMAS HENDY MATRA HOLDINGS (UK) LIMITED Director 2016-09-14 CURRENT 2014-02-24 Active
PHILIP THOMAS HENDY LOWNDES SQUARE (UK) LIMITED Director 2016-09-14 CURRENT 2014-03-12 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 5 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 1 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 13 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 17 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 18 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 4 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 8 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 11 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 3 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 14 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 15 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 16 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 2 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 10 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 6 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 12 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 9 LIMITED Director 2015-10-01 CURRENT 2015-09-16 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 7 LIMITED Director 2015-10-01 CURRENT 2015-09-16 Active - Proposal to Strike off
PHILIP THOMAS HENDY BERKELY LIMITED Director 2015-04-24 CURRENT 2003-05-29 Active - Proposal to Strike off
PHILIP THOMAS HENDY BRUNSWICK CAMBRIDGE PROPCO LIMITED Director 2015-04-24 CURRENT 2006-11-10 Active - Proposal to Strike off
PHILIP THOMAS HENDY CAMBRIDGE STUDENT LIMITED Director 2015-04-24 CURRENT 2011-07-27 Active - Proposal to Strike off
PHILIP THOMAS HENDY BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED Director 2015-04-24 CURRENT 2012-02-17 Active - Proposal to Strike off
TIMOTHY ADRIAN KNIGHT GEORGE INN (UK) LIMITED Director 2016-08-15 CURRENT 2014-03-12 Active
TIMOTHY ADRIAN KNIGHT LINKSWAY (UK) LIMITED Director 2016-08-15 CURRENT 2014-03-13 Active - Proposal to Strike off
TIMOTHY ADRIAN KNIGHT MATRA HOLDINGS (UK) LIMITED Director 2016-08-15 CURRENT 2014-02-24 Active
TIMOTHY ADRIAN KNIGHT LOWNDES SQUARE (UK) LIMITED Director 2016-08-15 CURRENT 2014-03-12 Active - Proposal to Strike off
TIMOTHY ADRIAN KNIGHT BASS REAL ESTATE NO. 5 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active
TIMOTHY ADRIAN KNIGHT BASS REAL ESTATE NO. 1 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
TIMOTHY ADRIAN KNIGHT BASS REAL ESTATE NO. 13 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active
TIMOTHY ADRIAN KNIGHT BASS REAL ESTATE NO. 17 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
TIMOTHY ADRIAN KNIGHT BASS REAL ESTATE NO. 18 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
TIMOTHY ADRIAN KNIGHT BASS REAL ESTATE NO. 4 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active
TIMOTHY ADRIAN KNIGHT BASS REAL ESTATE NO. 8 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
TIMOTHY ADRIAN KNIGHT BASS REAL ESTATE NO. 11 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
TIMOTHY ADRIAN KNIGHT BASS REAL ESTATE NO. 3 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
TIMOTHY ADRIAN KNIGHT BASS REAL ESTATE NO. 14 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
TIMOTHY ADRIAN KNIGHT BASS REAL ESTATE NO. 15 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
TIMOTHY ADRIAN KNIGHT BASS REAL ESTATE NO. 16 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
TIMOTHY ADRIAN KNIGHT BASS REAL ESTATE NO. 2 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active
TIMOTHY ADRIAN KNIGHT BASS REAL ESTATE NO. 10 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
TIMOTHY ADRIAN KNIGHT BASS REAL ESTATE NO. 6 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
TIMOTHY ADRIAN KNIGHT BASS REAL ESTATE NO. 12 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
TIMOTHY ADRIAN KNIGHT BASS REAL ESTATE NO. 9 LIMITED Director 2015-10-01 CURRENT 2015-09-16 Active - Proposal to Strike off
TIMOTHY ADRIAN KNIGHT BASS REAL ESTATE NO. 7 LIMITED Director 2015-10-01 CURRENT 2015-09-16 Active - Proposal to Strike off
TIMOTHY ADRIAN KNIGHT KH REVCAP (IPSWICH) LIMITED Director 2013-07-25 CURRENT 2011-07-13 Active
TIMOTHY ADRIAN KNIGHT HOULDER TRUSTEECO LIMITED Director 2013-04-30 CURRENT 2007-10-30 Active

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
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 7TH FLOOR 9 BERKELEY STREET LONDON W1J 8DW
2017-04-134.70DECLARATION OF SOLVENCY
2017-04-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-13LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-06AP01DIRECTOR APPOINTED MR PHILIP HENDY
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CLARK
2017-02-09RES15CHANGE OF NAME 19/01/2017
2017-02-09CERTNMCOMPANY NAME CHANGED ARUNDEL GREAT COURT (SOUTH) LIMITED CERTIFICATE ISSUED ON 09/02/17
2017-02-09AP01DIRECTOR APPOINTED MRS SARAH CLARK
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JTC DIRECTORS LIMITED
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CASTLE DIRECTORS
2017-01-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-18AA31/12/15 TOTAL EXEMPTION FULL
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 3500 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-08AR0109/03/16 FULL LIST
2015-10-14AA31/12/14 TOTAL EXEMPTION FULL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-15AR0109/03/15 FULL LIST
2015-01-23AA31/12/13 TOTAL EXEMPTION FULL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-01AR0109/03/14 NO CHANGES
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 3RD FLOOR 22 GRAFTON STREET LONDON W1S 4EX
2014-01-08AA31/12/12 TOTAL EXEMPTION FULL
2013-12-05AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-11-12RES15CHANGE OF NAME 28/10/2013
2013-11-12CERTNMCOMPANY NAME CHANGED LS ARUNDEL (SOUTH) LIMITED CERTIFICATE ISSUED ON 12/11/13
2013-11-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-04AR0109/03/13 FULL LIST
2013-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 6TH FLOOR 63 CURZON STREET LONDON W1J 8PD UNITED KINGDOM
2013-02-07AP01DIRECTOR APPOINTED TIMOTHY KNIGHT
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY UNDERWOOD-WHITNEY
2013-02-07AP04CORPORATE SECRETARY APPOINTED JTC (JERSEY) LIMITED
2013-02-07AP02CORPORATE DIRECTOR APPOINTED CASTLE DIRECTORS
2013-02-07AP02CORPORATE DIRECTOR APPOINTED JTC DIRECTORS LIMITED
2013-02-07AP01DIRECTOR APPOINTED ANTHONY JAMES UNDERWOOD-WHITNEY
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DE SOUZA
2013-02-07TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN DE SOUZA
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR LS DIRECTOR LIMITED
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 3RD FLOOR 22 GRAFTON STREET LONDON W1S 4EX UNITED KINGDOM
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 6TH FLOOR 63 CURZON STREET LONDON W1J 8PD ENGLAND
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 5 STRAND LONDON WC2N 5AF UNITED KINGDOM
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-13SH0102/08/12 STATEMENT OF CAPITAL GBP 3
2012-04-12AR0109/03/12 FULL LIST
2011-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to STREETSIDE HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-04-06
Appointmen2017-04-06
Notices to2017-04-06
Fines / Sanctions
No fines or sanctions have been issued against STREETSIDE HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of STREETSIDE HOLDINGS LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of STREETSIDE HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STREETSIDE HOLDINGS LTD
Trademarks
We have not found any records of STREETSIDE HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STREETSIDE HOLDINGS LTD. 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 (74990 - Non-trading company) as STREETSIDE HOLDINGS LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where STREETSIDE HOLDINGS LTD 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 partySTREETSIDE HOLDINGS LIMITEDEvent Date2017-03-23
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 23 March 2017 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E15 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 23 March 2017 . Further information about this case is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. Timothy Knight , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTREETSIDE HOLDINGS LIMITEDEvent Date2017-03-23
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk.
 
Initiating party Event TypeNotices to Creditors
Defending partySTREETSIDE HOLDINGS LIMITEDEvent Date2017-03-23
Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 12 May 2017 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL. 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 distribution is a final distribution and may be made without regard to any claims not proved by 12 May 2017. 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 distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Dated: 31 March 2017 Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 23 March 2017 . Further information about this case is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STREETSIDE HOLDINGS LTD 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 STREETSIDE HOLDINGS LTD 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.