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

VIOLETSIDE LIMITED

BOREHAMWOOD, HERTS, WD6 2BT,
Company Registration Number
07394241
Private Limited Company
Dissolved

Dissolved 2016-09-30

Company Overview

About Violetside Ltd
VIOLETSIDE LIMITED was founded on 2010-10-01 and had its registered office in Borehamwood. The company was dissolved on the 2016-09-30 and is no longer trading or active.

Key Data
Company Name
VIOLETSIDE LIMITED
 
Legal Registered Office
BOREHAMWOOD
HERTS
WD6 2BT
Other companies in N20
 
Filing Information
Company Number 07394241
Date formed 2010-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-09-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-17 18:58:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIOLETSIDE 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.

Company Officers of VIOLETSIDE LIMITED

Current Directors
Officer Role Date Appointed
PIERS BENEDICT ADAM
Director 2010-10-01
NICHOLAS MARTIN HOUSE
Director 2010-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERS BENEDICT ADAM MAHIKI SARDINIA LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active - Proposal to Strike off
PIERS BENEDICT ADAM MAHIKI MANCHESTER HOLDCO LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active - Proposal to Strike off
PIERS BENEDICT ADAM SUMMER NIGHTS LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active - Proposal to Strike off
PIERS BENEDICT ADAM QUAICH WHISKY INVESTMENTS LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
PIERS BENEDICT ADAM JALUO VENTURES LIMITED Director 2016-07-08 CURRENT 2016-05-28 Active
PIERS BENEDICT ADAM TRAYNEST HOLDINGS LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
PIERS BENEDICT ADAM MAHIKI HOLDINGS LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
PIERS BENEDICT ADAM ORANGE AUTUMN LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
PIERS BENEDICT ADAM LEXINGTON STREET LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
PIERS BENEDICT ADAM MAHIKI LIC LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active - Proposal to Strike off
PIERS BENEDICT ADAM BREMEN LIMITED Director 2014-04-01 CURRENT 2011-11-17 Dissolved 2017-04-25
PIERS BENEDICT ADAM COPPER DOG WHISKY LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
PIERS BENEDICT ADAM SKYFALL VENTURES LIMITED Director 2013-09-03 CURRENT 2013-09-03 Liquidation
PIERS BENEDICT ADAM CRAIGELLACHIE LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active
PIERS BENEDICT ADAM DDL162 LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2014-05-20
PIERS BENEDICT ADAM HYDE OF LONDON HOLDINGS LIMITED Director 2012-06-12 CURRENT 2012-05-29 Dissolved 2016-01-05
PIERS BENEDICT ADAM KAPPA 3 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2014-07-22
PIERS BENEDICT ADAM KAPPA 1 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2015-09-29
PIERS BENEDICT ADAM KAPPA 2 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Liquidation
PIERS BENEDICT ADAM SHERTOWN LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active - Proposal to Strike off
PIERS BENEDICT ADAM MAHIKI LIMITED Director 2011-02-03 CURRENT 2006-09-01 Liquidation
PIERS BENEDICT ADAM ROSEWIRE LIMITED Director 2010-10-01 CURRENT 2010-10-01 Dissolved 2015-08-11
PIERS BENEDICT ADAM BROMPTON MEMBERSHIP LIMITED Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2014-05-20
PIERS BENEDICT ADAM BROMPTON PR LIMITED Director 2009-12-22 CURRENT 2009-12-22 Dissolved 2014-07-22
PIERS BENEDICT ADAM BROMPTON BRANDS LIMITED Director 2009-10-26 CURRENT 2009-10-26 Dissolved 2016-06-14
PIERS BENEDICT ADAM PAN EMPIRE LIMITED Director 2009-09-03 CURRENT 2009-09-03 Dissolved 2015-08-11
PIERS BENEDICT ADAM BERLINGTON LIMITED Director 2009-08-20 CURRENT 2009-08-20 Dissolved 2017-04-25
PIERS BENEDICT ADAM ALBION GATE MANAGEMENT LIMITED Director 2009-07-24 CURRENT 1996-01-30 Active
PIERS BENEDICT ADAM BLUEBERRY JUICE BAR LIMITED Director 2009-01-20 CURRENT 2009-01-20 Dissolved 2016-01-26
PIERS BENEDICT ADAM LENBURG LIMITED Director 2008-07-15 CURRENT 2008-07-15 Active - Proposal to Strike off
PIERS BENEDICT ADAM PARTWISH LIMITED Director 2008-06-04 CURRENT 2008-03-19 Active
PIERS BENEDICT ADAM MAYJAZ LIMITED Director 2008-02-07 CURRENT 2008-02-07 Active - Proposal to Strike off
PIERS BENEDICT ADAM TOWN AND COUNTY INNS LIMITED Director 2008-01-22 CURRENT 2008-01-22 Dissolved 2017-02-09
PIERS BENEDICT ADAM ZTIF LIMITED Director 2007-11-07 CURRENT 2007-11-07 Dissolved 2014-08-05
PIERS BENEDICT ADAM JAZMAY LIMITED Director 2007-09-24 CURRENT 2007-09-12 Liquidation
PIERS BENEDICT ADAM HOLAW (612) LIMITED Director 2001-03-27 CURRENT 1999-12-14 Active - Proposal to Strike off
NICHOLAS MARTIN HOUSE PORTOBELLO 95 TRADE LIMITED Director 2018-03-16 CURRENT 2017-06-16 Active
NICHOLAS MARTIN HOUSE PORTOBELLO 95 GROUP LIMITED Director 2017-06-23 CURRENT 2017-04-08 Active
NICHOLAS MARTIN HOUSE SKINNY DRINKS COLLECTIVE LIMITED Director 2015-11-05 CURRENT 2015-11-05 Dissolved 2017-08-08
NICHOLAS MARTIN HOUSE JAZ MANAGEMENT LIMITED Director 2015-01-15 CURRENT 2015-01-15 Dissolved 2016-02-23
NICHOLAS MARTIN HOUSE BREMEN LIMITED Director 2014-04-01 CURRENT 2011-11-17 Dissolved 2017-04-25
NICHOLAS MARTIN HOUSE INTELLIGENT ATTITUDE LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active - Proposal to Strike off
NICHOLAS MARTIN HOUSE AMAZING ATTITUDE LIMITED Director 2013-08-12 CURRENT 2013-08-12 Liquidation
NICHOLAS MARTIN HOUSE THIS IS THE THIRD ACT LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active - Proposal to Strike off
NICHOLAS MARTIN HOUSE EXCELLENT ATTITUDE LIMITED Director 2013-03-12 CURRENT 2013-03-12 Liquidation
NICHOLAS MARTIN HOUSE KAPPA 3 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2014-07-22
NICHOLAS MARTIN HOUSE KAPPA 1 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2015-09-29
NICHOLAS MARTIN HOUSE BIG PITCHER IP LIMITED Director 2011-02-21 CURRENT 2011-02-21 Dissolved 2017-11-07
NICHOLAS MARTIN HOUSE BLAYSET LIMITED Director 2010-12-15 CURRENT 2010-12-15 Liquidation
NICHOLAS MARTIN HOUSE MARKHAM INN IP LIMITED Director 2010-05-19 CURRENT 2010-05-19 Dissolved 2014-08-05
NICHOLAS MARTIN HOUSE BROMPTON PR LIMITED Director 2009-12-22 CURRENT 2009-12-22 Dissolved 2014-07-22
NICHOLAS MARTIN HOUSE BIG PITCHER LIMITED Director 2008-12-02 CURRENT 2008-12-02 Liquidation
NICHOLAS MARTIN HOUSE TOWN AND COUNTY INNS LIMITED Director 2008-03-14 CURRENT 2008-01-22 Dissolved 2017-02-09
NICHOLAS MARTIN HOUSE MAYJAZ LIMITED Director 2008-02-07 CURRENT 2008-02-07 Active - Proposal to Strike off
NICHOLAS MARTIN HOUSE WHISKY MIST LIMITED Director 2007-11-15 CURRENT 2007-11-15 Active - Proposal to Strike off
NICHOLAS MARTIN HOUSE ZTIF LIMITED Director 2007-11-07 CURRENT 2007-11-07 Dissolved 2014-08-05
NICHOLAS MARTIN HOUSE JAZMAY LIMITED Director 2007-09-24 CURRENT 2007-09-12 Liquidation
NICHOLAS MARTIN HOUSE NICK HOUSE EVENTS LIMITED Director 2005-05-10 CURRENT 2005-05-10 Active - Proposal to Strike off

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
2016-09-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-304.43REPORT OF FINAL MEETING OF CREDITORS
2015-12-03LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 18/03/2015
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2015 FROM BROOK POINT 1412-1420 HIGH ROAD LONDON N20 9BH
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN HOUSE / 21/05/2014
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2014 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS
2014-04-014.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-03-31COCOMPORDER OF COURT TO WIND UP
2014-03-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 105.26
2013-10-24AR0101/10/13 FULL LIST
2013-01-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-02AR0101/10/12 FULL LIST
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN HOUSE / 26/09/2012
2012-03-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-10AA01PREVSHO FROM 31/10/2011 TO 31/03/2011
2011-11-14AR0101/10/11 FULL LIST
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS BENEDICT ADAM / 12/09/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS BENEDICT ADAM / 12/09/2011
2011-08-26SH02SUB-DIVISION 03/06/11
2011-08-26SH0103/06/11 STATEMENT OF CAPITAL GBP 105.26
2011-08-18RES13SUBDIVISON 03/06/2011
2010-10-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to VIOLETSIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-28
Appointment of Liquidators2014-04-03
Winding-Up Orders2014-02-18
Petitions to Wind Up (Companies)2014-02-03
Fines / Sanctions
No fines or sanctions have been issued against VIOLETSIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIOLETSIDE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-03-31

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 VIOLETSIDE LIMITED

Intangible Assets
Patents
We have not found any records of VIOLETSIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIOLETSIDE LIMITED
Trademarks
We have not found any records of VIOLETSIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIOLETSIDE 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 (82990 - Other business support service activities not elsewhere classified) as VIOLETSIDE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VIOLETSIDE 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 TypeFinal Meetings
Defending partyVIOLETSIDE LIMITEDEvent Date2014-03-19
In the Leeds District Registry case number 1573 Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the final meeting of the creditors of the above-named Company will be held at 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT on 17 June 2016 at 11.00 am for the purpose of having an account laid before it showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. Proxy forms must be returned to the offices of KCBS LLP t/a Kelmanson Insolvency Solutions, 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT no later than 12 noon on the business day before the meeting. Person to contact: Nicholas Tsangari, Telephone: 020 8441 2000 John Kelmanson , Liquidator , Office Holder Number: 04866 , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT . Date of Appointment of Office Holder: 19 March 2014 : 22 April 2016
 
Initiating party Event TypeWinding-Up Orders
Defending partyVIOLETSIDE LIMITEDEvent Date2014-02-12
In the Leeds District Registry case number 1573 Official Receiver appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk :
 
Initiating party TADBERRY EVEDALE LTDEvent TypePetitions to Wind Up (Companies)
Defending partyVIOLETSIDE LIMITEDEvent Date2013-12-17
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1573 A Petition to wind up the above-named Company whose Registered Office is at Regina House, 124 Finchley Road, London NW3 5JS presented on 17 December 2013 by TADBERRY EVEDALE LTD , whose Registered Office is at Unit 2-4 1a Philip Walk, London SE15 3NH , claiming to be a Creditor of the Company, will be heard at The High Court of Justice, Leeds District Registry, The Court House, Oxford Row, Leeds 1 on 11 February 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 February 2014 . The Petitioner’s Solicitors are C W Harwood & Co , Kimberley House, 11 Woodhouse Square, Leeds LS3 1AD , telephone 0113 245 7027, fax 0113 242 1329, email gareth.allen@cwharwood.co.uk . :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVIOLETSIDE LIMITEDEvent Date
In the The High Court of Justice case number 2142 In accordance with Rule 4.106A Karyn Jones and John Kelmanson , both of KCBS LLP t/a Kelmanson Insolvency Solutions , Brook Point, 1412-1420 High Road, London N20 9BH , give notice that they were appointed Joint Liquidators of the Company on 19 March 2014. Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Karyn Jones of KCBS LLP t/a Kelmanson Insolvency Solutions , Brook Point, 1412-1420 High Road, London N20 9BH , the Joint Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Notice is hereby given, pursuant to section 137 of the Insolvency Act 1986, that a Meeting of Creditors has been summoned for the purpose of appointing a Creditors Committee on 11 April 2014 at 10.00 am at Brook Point, 1412-1420 High Road, London N20 9BH . Further Details are available from: Stacy Macrae, 020 8441 2000 Karyn Jones , Office Holder Number: 008562 and John Kelmanson , Office Holder Number: 04866 , Joint Liquidators , KCBS LLP t/a Kelmanson Insolvency Solutions , Brook Point, 1412-1420 High Road, London N20 9BH . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIOLETSIDE 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 VIOLETSIDE 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.