Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Streetside Holdings Ltd
Streetside Holdings Ltd is a dissolved company incorporated on 9 March 2011 with the registered office located in London, Greater London. Streetside Holdings Ltd was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 January 2020
(5 years ago)
Was
8 years old
at the time of dissolution
Following
liquidation
Company No
07557844
Private limited company
Age
14 years
Incorporated
9 March 2011
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Streetside Holdings Ltd
Contact
Update Details
Address
15 Canada Square
London
E14 5GL
Same address for the past
8 years
Companies in E14 5GL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Philip Thomas Hendy
Director • British • Lives in Jersey • Born in May 1971
Timothy Adrian Knight
Director • British, • Lives in Jersey • Born in May 1968
JTC (Jersey) Limited
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bass Real Estate No. 5 Limited
Timothy Adrian Knight is a mutual person.
Active
Bass Real Estate No. 2 Limited
Timothy Adrian Knight is a mutual person.
Active
Bass Real Estate No. 4 Limited
Timothy Adrian Knight is a mutual person.
Active
UK PRS Member Limited
Philip Thomas Hendy is a mutual person.
Active
Wol (Riverstone Heights) General Partner 2 Limited
Philip Thomas Hendy is a mutual person.
Active
Wol (Riverstone Heights) General Partner 1 Limited
Philip Thomas Hendy is a mutual person.
Active
Wol (THE Eades) General Partner 2 Limited
Philip Thomas Hendy is a mutual person.
Active
Wol (THE Eades) General Partner 1 Limited
Philip Thomas Hendy is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£1K
Increased by £1K (%)
Employees
Unreported
Same as previous period
Total Assets
£19.11M
Decreased by £69.84M (-79%)
Total Liabilities
-£9.01M
Decreased by £66.09M (-88%)
Net Assets
£10.09M
Decreased by £3.75M (-27%)
Debt Ratio (%)
47%
Decreased by 37.26% (-44%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 9 Jan 2020
Registered Address Changed
8 Years Ago on 20 Apr 2017
Voluntary Liquidator Appointed
8 Years Ago on 13 Apr 2017
Voluntary Liquidator Appointed
8 Years Ago on 13 Apr 2017
Declaration of Solvency
8 Years Ago on 13 Apr 2017
Mr Philip Hendy Appointed
8 Years Ago on 22 Mar 2017
Sarah Clark Resigned
8 Years Ago on 22 Mar 2017
Mrs Sarah Clark Appointed
8 Years Ago on 20 Jan 2017
Castle Directors Resigned
8 Years Ago on 20 Jan 2017
Jtc Directors Limited Resigned
8 Years Ago on 20 Jan 2017
Get Alerts
Get Credit Report
Discover Streetside Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 9 Jan 2020
Return of final meeting in a members' voluntary winding up
Submitted on 9 Oct 2019
Liquidators' statement of receipts and payments to 22 March 2019
Submitted on 21 Jun 2019
Liquidators' statement of receipts and payments to 22 March 2018
Submitted on 25 Sep 2018
Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW to 15 Canada Square London E14 5GL on 20 April 2017
Submitted on 20 Apr 2017
Declaration of solvency
Submitted on 13 Apr 2017
Appointment of a voluntary liquidator
Submitted on 13 Apr 2017
Appointment of a voluntary liquidator
Submitted on 13 Apr 2017
Resolutions
Submitted on 13 Apr 2017
Appointment of Mr Philip Hendy as a director on 22 March 2017
Submitted on 6 Apr 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs