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

SELWAY SIGNS LIMITED

ST HELEN'S HOUSE, KING STREET, KING STREET, DERBY, DE1 3EE,
Company Registration Number
00724162
Private Limited Company
Liquidation

Company Overview

About Selway Signs Ltd
SELWAY SIGNS LIMITED was founded on 1962-05-16 and has its registered office in King Street. The organisation's status is listed as "Liquidation". Selway Signs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SELWAY SIGNS LIMITED
 
Legal Registered Office
ST HELEN'S HOUSE
KING STREET
KING STREET
DERBY
DE1 3EE
Other companies in DE75
 
Filing Information
Company Number 00724162
Company ID Number 00724162
Date formed 1962-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-03-31
Account next due 2016-12-31
Latest return 2015-07-02
Return next due 2016-07-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-06 14:55:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELWAY SIGNS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDERSONS KBS LIMITED   BAS REALISATIONS LIMITED   MGC HAYLES LIMITED   SF ACCOUNTANCY SOLUTIONS LTD   SHIRTCLIFFE AND CO 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 SELWAY SIGNS LIMITED

Current Directors
Officer Role Date Appointed
IAN STUART WHAWELL
Company Secretary 1991-07-10
IAN STUART WHAWELL
Director 1991-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY LEONARD WHAWELL
Director 1991-07-10 2014-03-03
LEONARD ALBERT GODFREY WHAWELL
Director 1991-07-10 1994-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN STUART WHAWELL PAKIT LIMITED Company Secretary 1999-11-01 CURRENT 1994-10-14 Active - Proposal to Strike off
IAN STUART WHAWELL SELWAY SALES LIMITED Company Secretary 1994-04-12 CURRENT 1977-09-13 Active - Proposal to Strike off
IAN STUART WHAWELL THE NEW WATCHORN TENNIS CENTRE LIMITED Director 2009-10-14 CURRENT 2006-12-13 Dissolved 2013-09-24
IAN STUART WHAWELL CARE FOR PAUL LIMITED Director 2008-08-14 CURRENT 2008-08-14 Active
IAN STUART WHAWELL PAKIT LIMITED Director 1999-11-01 CURRENT 1994-10-14 Active - Proposal to Strike off
IAN STUART WHAWELL SELWAY SALES LIMITED Director 1991-07-10 CURRENT 1977-09-13 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
2018-02-08GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-04-074.68 Liquidators' statement of receipts and payments to 2017-03-15
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM 81 Burton Road Derby Derbyshire DE1 1TJ United Kingdom
2016-04-014.70Declaration of solvency
2016-04-01600Appointment of a voluntary liquidator
2016-04-01LRESSPResolutions passed:
  • Special resolution to wind up on 2016-03-16
  • Special resolution to wind up on 2016-03-16
  • Special resolution to wind up on 2016-03-16
  • Special resolution to wind up on 2016-03-16
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/15 FROM Adams Close Heanorgate Industrial Estate Heanor Derbyshire DE75 7SW
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 2125
2015-07-27AR0102/07/15 ANNUAL RETURN FULL LIST
2015-05-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 2125
2014-08-01AR0102/07/14 ANNUAL RETURN FULL LIST
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WHAWELL
2014-04-17SH06Cancellation of shares. Statement of capital on 2014-04-17 GBP 2,125
2014-04-17SH03Purchase of own shares
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/13 FROM Leonard House Queen Street Belper Derbyshire DE56 1NR
2013-07-15AR0102/07/13 ANNUAL RETURN FULL LIST
2013-07-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0102/07/12 ANNUAL RETURN FULL LIST
2012-06-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21SH0117/05/12 STATEMENT OF CAPITAL GBP 4000
2011-07-29AR0102/07/11 ANNUAL RETURN FULL LIST
2011-07-15AA31/03/11 TOTAL EXEMPTION SMALL
2010-09-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-22AR0102/07/10 FULL LIST
2009-07-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2008-07-07363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-06-12AA31/03/08 TOTAL EXEMPTION SMALL
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-04363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2006-07-10363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-20363aRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-08363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2003-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-25363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-10363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2001-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-18363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2000-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-19287REGISTERED OFFICE CHANGED ON 19/07/00 FROM: LEONARD HOUSE QUEEN STREET BELPER DERBYSHIRE DE56 1NR
2000-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/00
2000-07-12363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-04-01395PARTICULARS OF MORTGAGE/CHARGE
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-07363sRETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-07363sRETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS
1997-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-28363sRETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS
1996-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-09363sRETURN MADE UP TO 02/07/96; NO CHANGE OF MEMBERS
1995-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-01363sRETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS
1994-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-25288DIRECTOR RESIGNED
1994-07-20363sRETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS
1994-07-20363(288)DIRECTOR RESIGNED
1993-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-12363sRETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS
1993-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
1992-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-22363sRETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS
1991-08-22225(1)ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03
1991-08-08363bRETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS
1991-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91
1990-08-07363RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS
1990-08-07AAFULL ACCOUNTS MADE UP TO 05/04/90
1989-06-02363RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS
1989-06-02AAFULL ACCOUNTS MADE UP TO 05/04/89
1988-06-24AAFULL ACCOUNTS MADE UP TO 05/04/88
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery




Licences & Regulatory approval
We could not find any licences issued to SELWAY SIGNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-22
Appointment of Liquidators2016-03-22
Resolutions for Winding-up2016-03-22
Fines / Sanctions
No fines or sanctions have been issued against SELWAY SIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-04-01 Satisfied HSBC BANK PLC
LEGAL CHARGE 1985-08-09 Satisfied MIDLAND BANK PLC
CHARGE 1985-03-12 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 75,746
Creditors Due After One Year 2012-03-31 £ 115,599
Creditors Due Within One Year 2013-03-31 £ 109,819
Creditors Due Within One Year 2012-03-31 £ 144,655
Provisions For Liabilities Charges 2012-03-31 £ 13,108

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 SELWAY SIGNS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 4,000
Called Up Share Capital 2012-03-31 £ 3,750
Cash Bank In Hand 2013-03-31 £ 209,573
Cash Bank In Hand 2012-03-31 £ 287,739
Current Assets 2013-03-31 £ 370,625
Current Assets 2012-03-31 £ 519,546
Debtors 2013-03-31 £ 155,297
Debtors 2012-03-31 £ 227,752
Fixed Assets 2013-03-31 £ 580,354
Fixed Assets 2012-03-31 £ 603,677
Secured Debts 2013-03-31 £ 112,079
Secured Debts 2012-03-31 £ 161,589
Shareholder Funds 2013-03-31 £ 765,414
Shareholder Funds 2012-03-31 £ 849,861
Stocks Inventory 2013-03-31 £ 5,755
Stocks Inventory 2012-03-31 £ 4,055
Tangible Fixed Assets 2013-03-31 £ 580,352
Tangible Fixed Assets 2012-03-31 £ 603,675

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SELWAY SIGNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELWAY SIGNS LIMITED
Trademarks
We have not found any records of SELWAY SIGNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELWAY SIGNS 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 (17230 - Manufacture of paper stationery) as SELWAY SIGNS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SELWAY SIGNS 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 TypeNotices to Creditors
Defending partySELWAY SIGNS LIMITEDEvent Date2016-03-16
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 28 April 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at St Helens House, King Street, Derby DE1 3EE and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Dean Anthony Nelson and Nicholas Charles Osborn Lee (IP numbers 9443 and 9069 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE . Date of Appointment: 16 March 2016 . Further information about this case is available from Megan Campbell at the offices of Smith Cooper on 01332 332 021 or at dean.nelson@smithcooper.co.uk Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint Liquidators
 
Initiating party Event TypeAppointment of Liquidators
Defending partySELWAY SIGNS LIMITEDEvent Date2016-03-16
Dean Anthony Nelson and Nicholas Charles Osborn Lee of Smith Cooper , St Helens House, King Street, Derby DE1 3EE : Further information about this case is available from Megan Campbell at the offices of Smith Cooper on 01332 332 021 or at dean.nelson@smithcooper.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partySELWAY SIGNS LIMITEDEvent Date2016-03-16
At a General Meeting of the Members of the above-named Company, duly convened, and held on 16 March 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Dean Anthony Nelson and Nicholas Charles Osborn Lee be and are hereby appointed Joint Liquidators for the purposes of such winding-up." Office Holder Details: Dean Anthony Nelson and Nicholas Charles Osborn Lee (IP numbers 9443 and 9069 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE . Date of Appointment: 16 March 2016 . Further information about this case is available from Megan Campbell at the offices of Smith Cooper on 01332 332 021 or at dean.nelson@smithcooper.co.uk Mr Ian Whawell , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELWAY SIGNS 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 SELWAY SIGNS 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.