Liquidation
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 Name | |
---|---|
SELWAY SIGNS LIMITED | |
Legal Registered Office | |
ST HELEN'S HOUSE KING STREET KING STREET DERBY DE1 3EE Other companies in DE75 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN STUART WHAWELL |
||
IAN STUART WHAWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY LEONARD WHAWELL |
Director | ||
LEONARD ALBERT GODFREY WHAWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAKIT LIMITED | Company Secretary | 1999-11-01 | CURRENT | 1994-10-14 | Active - Proposal to Strike off | |
SELWAY SALES LIMITED | Company Secretary | 1994-04-12 | CURRENT | 1977-09-13 | Active - Proposal to Strike off | |
THE NEW WATCHORN TENNIS CENTRE LIMITED | Director | 2009-10-14 | CURRENT | 2006-12-13 | Dissolved 2013-09-24 | |
CARE FOR PAUL LIMITED | Director | 2008-08-14 | CURRENT | 2008-08-14 | Active | |
PAKIT LIMITED | Director | 1999-11-01 | CURRENT | 1994-10-14 | Active - Proposal to Strike off | |
SELWAY SALES LIMITED | Director | 1991-07-10 | CURRENT | 1977-09-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/16 FROM 81 Burton Road Derby Derbyshire DE1 1TJ United Kingdom | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/15 FROM Adams Close Heanorgate Industrial Estate Heanor Derbyshire DE75 7SW | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 2125 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 2125 | |
AR01 | 02/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY WHAWELL | |
SH06 | Cancellation of shares. Statement of capital on 2014-04-17 GBP 2,125 | |
SH03 | Purchase of own shares | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/13 FROM Leonard House Queen Street Belper Derbyshire DE56 1NR | |
AR01 | 02/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 17/05/12 STATEMENT OF CAPITAL GBP 4000 | |
AR01 | 02/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 19/07/00 FROM: LEONARD HOUSE QUEEN STREET BELPER DERBYSHIRE DE56 1NR | |
363(287) | REGISTERED OFFICE CHANGED ON 12/07/00 | |
363s | RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 02/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03 | |
363b | RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91 | |
363 | RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/90 | |
363 | RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/89 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/88 |
Notices to Creditors | 2016-03-22 |
Appointment of Liquidators | 2016-03-22 |
Resolutions for Winding-up | 2016-03-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
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
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (17230 - Manufacture of paper stationery) as SELWAY SIGNS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SELWAY SIGNS LIMITED | Event Date | 2016-03-16 |
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 Type | Appointment of Liquidators | |
Defending party | SELWAY SIGNS LIMITED | Event Date | 2016-03-16 |
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 Type | Resolutions for Winding-up | |
Defending party | SELWAY SIGNS LIMITED | Event Date | 2016-03-16 |
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 : | |||
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. |