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

ACT SIGMEX LIMITED

PADDINGTON, LONDON, W2 6BL,
Company Registration Number
01667324
Private Limited Company
Dissolved

Dissolved 2017-12-08

Company Overview

About Act Sigmex Ltd
ACT SIGMEX LIMITED was founded on 1982-09-27 and had its registered office in Paddington. The company was dissolved on the 2017-12-08 and is no longer trading or active.

Key Data
Company Name
ACT SIGMEX LIMITED
 
Legal Registered Office
PADDINGTON
LONDON
W2 6BL
Other companies in W2
 
Filing Information
Company Number 01667324
Date formed 1982-09-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-05-31
Date Dissolved 2017-12-08
Type of accounts FULL
Last Datalog update: 2019-03-08 08:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACT SIGMEX 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 ACT SIGMEX LIMITED

Current Directors
Officer Role Date Appointed
JOHN VAN HARKEN
Director 2014-07-31
THOMAS EDWARD TIMOTHY HOMER
Director 2010-07-26
JOHANNES JACOBUS OLIVIER
Director 2015-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL WOODWARD
Director 2014-09-05 2015-07-20
SANJAY SURENDRA PATEL
Director 2013-10-16 2014-08-28
ELIZABETH MARY COLLINS
Director 2013-08-01 2014-07-31
MISYS CORPORATE DIRECTOR LIMITED
Director 2002-05-31 2013-12-02
MISYS CORPORATE SECRETARY LIMITED
Company Secretary 2010-03-17 2013-10-16
JOANNA MARAGERET HAWKES
Director 2013-05-31 2013-10-01
BIJAL MAHENDRA PATEL
Director 2012-09-06 2013-05-31
NICHOLAS BRIAN FARRIMOND
Director 2010-06-02 2012-09-06
JAMES CHEESEWRIGHT
Director 2009-02-13 2010-07-26
RICHARD LAURENCE HAM
Director 2009-02-13 2010-06-02
GURBINDER BAINS
Company Secretary 2009-04-24 2010-03-17
RUSSELL ALAN JOHNSON
Director 2008-05-23 2009-07-31
GLYN WILLIAM FULLELOVE
Director 2008-05-23 2009-06-30
ELIZABETH ANDREA GRAY
Company Secretary 2004-06-01 2009-04-24
PHILIP ROBERT COPELAND
Director 2005-06-10 2009-02-27
JOHN COOK
Director 2003-03-06 2008-05-30
HOWARD EVANS
Director 2004-04-07 2007-05-31
RICHARD LAURENCE HAM
Director 2002-05-31 2005-06-10
JASPER PHILIP MCMAHON
Director 2004-04-07 2004-12-10
RICHARD LAURENCE HAM
Company Secretary 2002-11-30 2004-06-01
ROSS KING GRAHAM
Director 1995-06-30 2004-04-07
PAUL CHRISTOPHER WATERS
Company Secretary 1999-12-02 2002-11-30
ROBERT OWEN EVANS
Director 1998-01-30 2002-05-31
ZOE VIVIENNE DURRANT
Company Secretary 1996-10-01 1999-12-02
DAVID TAYLOR
Director 1995-06-30 1998-01-30
DAVID TAYLOR
Company Secretary 1995-09-29 1996-10-01
ANDREW NASH
Company Secretary 1992-12-20 1995-09-29
BRUCE MALCOLM WINFIELD
Director 1992-12-20 1995-06-30
MICHAEL JOHN HART
Director 1992-12-20 1995-01-26
HARVEY NICHOLAS PARR
Director 1992-12-20 1994-11-07
RAYMOND GEOFFREY SPIERS
Director 1992-12-20 1994-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN VAN HARKEN INTERSOFTWARE BUREAUX LIMITED Director 2017-10-24 CURRENT 2003-01-24 Liquidation
JOHN VAN HARKEN EMMA MISYS LIMITED Director 2014-07-31 CURRENT 1996-10-04 Dissolved 2014-12-23
JOHN VAN HARKEN JOANNA MISYS LIMITED Director 2014-07-31 CURRENT 1996-10-04 Dissolved 2014-12-23
JOHN VAN HARKEN PRACTICAL PROGRAMS LIMITED Director 2014-07-31 CURRENT 1984-06-14 Dissolved 2015-04-29
JOHN VAN HARKEN MISYS OPEN SOURCE SOLUTIONS LIMITED Director 2014-07-31 CURRENT 1993-03-18 Dissolved 2015-09-22
JOHN VAN HARKEN ALMONDE LIMITED Director 2014-07-31 CURRENT 2001-10-16 Dissolved 2017-10-06
JOHN VAN HARKEN ACT OVERSEAS LIMITED Director 2014-07-31 CURRENT 1981-02-09 Liquidation
JOHN VAN HARKEN MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED Director 2014-07-31 CURRENT 1996-10-04 Dissolved 2017-12-12
JOHN VAN HARKEN MISYS GROUP HOLDINGS LIMITED Director 2014-07-31 CURRENT 1997-06-02 Liquidation
JOHN VAN HARKEN IDOM CONSULTING LIMITED Director 2014-07-31 CURRENT 1996-11-26 Dissolved 2017-12-16
JOHN VAN HARKEN MISYS FINANCE LIMITED Director 2014-07-31 CURRENT 2000-02-22 Dissolved 2017-12-08
JOHN VAN HARKEN MISYS IQ LIMITED Director 2014-07-31 CURRENT 1998-05-11 Dissolved 2017-10-06
JOHN VAN HARKEN MISYS KBS LIMITED Director 2014-07-31 CURRENT 1981-02-13 Dissolved 2017-10-06
JOHN VAN HARKEN MISYS NOMINEES LIMITED Director 2014-07-31 CURRENT 1989-02-21 Dissolved 2017-10-06
JOHN VAN HARKEN MISYS PORTFOLIO HOLDINGS LIMITED Director 2014-07-31 CURRENT 2001-10-31 Dissolved 2017-10-06
JOHN VAN HARKEN MISYS SERVICES LIMITED Director 2014-07-31 CURRENT 1985-08-21 Dissolved 2017-10-06
JOHN VAN HARKEN SUMMIT SYSTEMS INTERNATIONAL LIMITED Director 2014-07-31 CURRENT 1997-06-02 Dissolved 2017-10-06
JOHN VAN HARKEN TURAZ LIMITED Director 2014-07-31 CURRENT 2011-10-17 Dissolved 2017-10-06
JOHN VAN HARKEN FINASTRA HOLDINGS LIMITED Director 2014-07-31 CURRENT 1966-03-24 Active
JOHN VAN HARKEN FINASTRA INTERNATIONAL LIMITED Director 2014-07-31 CURRENT 1970-02-02 Active
JOHN VAN HARKEN FINASTRA GROUP HOLDINGS LIMITED Director 2014-07-31 CURRENT 1978-03-29 Active
JOHN VAN HARKEN FINASTRA EUROPE LIMITED Director 2014-07-31 CURRENT 1983-09-12 Active
JOHN VAN HARKEN FINASTRA UK LIMITED Director 2014-07-31 CURRENT 1984-08-17 Active
JOHN VAN HARKEN FINASTRA GLOBAL OPERATIONS LIMITED Director 2014-07-31 CURRENT 1992-03-19 Active
JOHN VAN HARKEN MISYS INDIA HOLDINGS LIMITED Director 2014-07-31 CURRENT 2005-03-16 Active
JOHN VAN HARKEN MISYS INTERNATIONAL LIMITED Director 2014-07-31 CURRENT 2012-03-13 Active
JOHN VAN HARKEN FINASTRA GLOBAL LIMITED Director 2014-07-31 CURRENT 2011-11-01 Active
JOHN VAN HARKEN ACT PENSION TRUSTEES LIMITED Director 2014-07-31 CURRENT 1982-10-13 Liquidation
JOHN VAN HARKEN MISYS AFRICA LIMITED Director 2014-07-31 CURRENT 1995-07-14 Active
JOHN VAN HARKEN MISYS RETIREMENT BENEFITS TRUSTEES LIMITED Director 2013-11-26 CURRENT 2007-03-05 Active
THOMAS EDWARD TIMOTHY HOMER FINASTRA SUBCO LIMITED Director 2017-06-12 CURRENT 2017-03-06 Active
THOMAS EDWARD TIMOTHY HOMER MISYS SECURITIES TRADING SYSTEMS (ASIA PACIFIC) NZ LIMITED Director 2013-06-01 CURRENT 2001-05-24 Converted / Closed
THOMAS EDWARD TIMOTHY HOMER MISYS CORPORATE DIRECTOR LIMITED Director 2013-05-31 CURRENT 2001-05-16 Dissolved 2014-05-06
THOMAS EDWARD TIMOTHY HOMER MISYS B & S DIVISION LIMITED Director 2013-05-31 CURRENT 1965-04-05 Dissolved 2014-07-01
THOMAS EDWARD TIMOTHY HOMER TURAZ LIMITED Director 2013-05-31 CURRENT 2011-10-17 Dissolved 2017-10-06
THOMAS EDWARD TIMOTHY HOMER FINASTRA GROUP HOLDINGS LIMITED Director 2013-05-21 CURRENT 1978-03-29 Active
THOMAS EDWARD TIMOTHY HOMER MISYS INTERNATIONAL LIMITED Director 2013-05-21 CURRENT 2012-03-13 Active
THOMAS EDWARD TIMOTHY HOMER FINASTRA HOLDINGS LIMITED Director 2012-07-11 CURRENT 1966-03-24 Active
THOMAS EDWARD TIMOTHY HOMER KINDLE GROUP LIMITED Director 2012-01-18 CURRENT 2011-12-08 Converted / Closed
THOMAS EDWARD TIMOTHY HOMER ACT OVERSEAS LIMITED Director 2012-01-04 CURRENT 1981-02-09 Liquidation
THOMAS EDWARD TIMOTHY HOMER FINASTRA GLOBAL OPERATIONS LIMITED Director 2012-01-04 CURRENT 1992-03-19 Active
THOMAS EDWARD TIMOTHY HOMER SOPHIS UK LIMITED Director 2011-09-14 CURRENT 1996-07-23 Dissolved 2017-09-19
THOMAS EDWARD TIMOTHY HOMER MISYS STRUCTURED FINANCE LLC Director 2011-08-22 CURRENT 2011-07-21 Converted / Closed
THOMAS EDWARD TIMOTHY HOMER FINASTRA INTERNATIONAL LIMITED Director 2010-08-16 CURRENT 1970-02-02 Active
THOMAS EDWARD TIMOTHY HOMER EMMA MISYS LIMITED Director 2010-07-26 CURRENT 1996-10-04 Dissolved 2014-12-23
THOMAS EDWARD TIMOTHY HOMER MISYS (UK) INVESTMENTS Director 2010-07-26 CURRENT 2001-04-11 Dissolved 2013-09-13
THOMAS EDWARD TIMOTHY HOMER QUOTIENT PLC Director 2010-07-26 CURRENT 1974-12-19 Dissolved 2013-09-13
THOMAS EDWARD TIMOTHY HOMER MISYS PATRIOT LIMITED Director 2010-07-26 CURRENT 2008-07-09 Dissolved 2013-09-13
THOMAS EDWARD TIMOTHY HOMER JOANNA MISYS LIMITED Director 2010-07-26 CURRENT 1996-10-04 Dissolved 2014-12-23
THOMAS EDWARD TIMOTHY HOMER MISYS INTERNATIONAL BANKING SYSTEMS (RISK) LIMITED Director 2010-07-26 CURRENT 1989-04-20 Dissolved 2013-09-13
THOMAS EDWARD TIMOTHY HOMER PRACTICAL PROGRAMS LIMITED Director 2010-07-26 CURRENT 1984-06-14 Dissolved 2015-04-29
THOMAS EDWARD TIMOTHY HOMER MISYS CURCON LIMITED Director 2010-07-26 CURRENT 2003-03-24 Converted / Closed
THOMAS EDWARD TIMOTHY HOMER MISYS FINANCE LIMITED Director 2010-07-26 CURRENT 2000-02-22 Dissolved 2017-12-08
THOMAS EDWARD TIMOTHY HOMER MISYS SERVICES LIMITED Director 2010-07-26 CURRENT 1985-08-21 Dissolved 2017-10-06
THOMAS EDWARD TIMOTHY HOMER SD DECISIONS LIMITED Director 2010-07-26 CURRENT 1968-05-28 Liquidation
THOMAS EDWARD TIMOTHY HOMER CONSULTANTS (COMPUTER & FINANCIAL) LIMITED Director 2010-07-26 CURRENT 1983-05-20 Liquidation
THOMAS EDWARD TIMOTHY HOMER MISYS OPEN SOURCE SOLUTIONS LIMITED Director 2010-06-29 CURRENT 1993-03-18 Dissolved 2015-09-22
THOMAS EDWARD TIMOTHY HOMER ALMONDE LIMITED Director 2010-06-29 CURRENT 2001-10-16 Dissolved 2017-10-06
THOMAS EDWARD TIMOTHY HOMER MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED Director 2010-06-29 CURRENT 1996-10-04 Dissolved 2017-12-12
THOMAS EDWARD TIMOTHY HOMER IDOM CONSULTING LIMITED Director 2010-06-29 CURRENT 1996-11-26 Dissolved 2017-12-16
THOMAS EDWARD TIMOTHY HOMER MISYS IQ LIMITED Director 2010-06-29 CURRENT 1998-05-11 Dissolved 2017-10-06
THOMAS EDWARD TIMOTHY HOMER MISYS KBS LIMITED Director 2010-06-29 CURRENT 1981-02-13 Dissolved 2017-10-06
THOMAS EDWARD TIMOTHY HOMER SUMMIT SYSTEMS INTERNATIONAL LIMITED Director 2010-06-29 CURRENT 1997-06-02 Dissolved 2017-10-06
THOMAS EDWARD TIMOTHY HOMER FINASTRA UK LIMITED Director 2010-06-29 CURRENT 1984-08-17 Active
THOMAS EDWARD TIMOTHY HOMER MISYS INDIA HOLDINGS LIMITED Director 2010-06-29 CURRENT 2005-03-16 Active
THOMAS EDWARD TIMOTHY HOMER MISYS CORPORATE SECRETARY LIMITED Director 2010-03-17 CURRENT 2009-10-06 Dissolved 2014-05-06
THOMAS EDWARD TIMOTHY HOMER KINDLE LIMITED Director 2009-07-31 CURRENT 1983-05-18 Dissolved 2014-07-08
THOMAS EDWARD TIMOTHY HOMER MISYS NOMINEES LIMITED Director 2009-07-31 CURRENT 1989-02-21 Dissolved 2017-10-06
THOMAS EDWARD TIMOTHY HOMER MISYS PORTFOLIO HOLDINGS LIMITED Director 2009-07-31 CURRENT 2001-10-31 Dissolved 2017-10-06
THOMAS EDWARD TIMOTHY HOMER MISYS WORCESTER LIMITED Director 2009-07-31 CURRENT 1960-06-27 Dissolved 2017-09-19
THOMAS EDWARD TIMOTHY HOMER FINASTRA EUROPE LIMITED Director 2009-07-31 CURRENT 1983-09-12 Active
THOMAS EDWARD TIMOTHY HOMER MISYS INVESTMENT LIMITED Director 2009-06-30 CURRENT 2000-02-23 Dissolved 2013-09-13
THOMAS EDWARD TIMOTHY HOMER MISYS GROUP HOLDINGS LIMITED Director 2009-06-30 CURRENT 1997-06-02 Liquidation
THOMAS EDWARD TIMOTHY HOMER MIDAS-KAPITI B.V. Director 2009-06-30 CURRENT 1996-06-01 Converted / Closed
JOHANNES JACOBUS OLIVIER ACT OVERSEAS LIMITED Director 2015-07-20 CURRENT 1981-02-09 Liquidation
JOHANNES JACOBUS OLIVIER MISYS GROUP HOLDINGS LIMITED Director 2015-07-20 CURRENT 1997-06-02 Liquidation
JOHANNES JACOBUS OLIVIER MISYS FINANCE LIMITED Director 2015-07-20 CURRENT 2000-02-22 Dissolved 2017-12-08
JOHANNES JACOBUS OLIVIER MISYS SERVICES LIMITED Director 2015-07-20 CURRENT 1985-08-21 Dissolved 2017-10-06
JOHANNES JACOBUS OLIVIER TURAZ LIMITED Director 2015-07-20 CURRENT 2011-10-17 Dissolved 2017-10-06

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
2017-12-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-09-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-11-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2016
2015-09-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-04LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-044.70DECLARATION OF SOLVENCY
2015-08-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2015-07-30SH20STATEMENT BY DIRECTORS
2015-07-30CAP-SSSOLVENCY STATEMENT DATED 29/07/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-30SH1930/07/15 STATEMENT OF CAPITAL GBP 1
2015-07-30RES06REDUCE ISSUED CAPITAL 29/07/2015
2015-07-20AP01DIRECTOR APPOINTED MR JOHANNES JACOBUS OLIVIER
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODWARD
2015-01-17AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 21239374
2014-12-23AR0120/12/14 FULL LIST
2014-09-05AP01DIRECTOR APPOINTED MR ANDREW PAUL WOODWARD
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY PATEL
2014-08-08AP01DIRECTOR APPOINTED MR JOHN VAN HARKEN
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COLLINS
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 21239374
2013-12-24AR0120/12/13 FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MISYS CORPORATE DIRECTOR LIMITED
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA HAWKES
2013-10-17TM02APPOINTMENT TERMINATED, SECRETARY MISYS CORPORATE SECRETARY LIMITED
2013-10-17AP01DIRECTOR APPOINTED SANJAY PATEL
2013-08-08AP01DIRECTOR APPOINTED ELIZABETH MARY COLLINS
2013-06-07AP01DIRECTOR APPOINTED JOANNA MARAGERET HAWKES
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR BIJAL PATEL
2013-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD TIMOTHY HOMER / 20/05/2013
2012-12-24AR0120/12/12 FULL LIST
2012-11-09AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-09-07AP01DIRECTOR APPOINTED MR BIJAL MAHENDRA PATEL
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FARRIMOND
2012-08-16MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2012-08-14RES01ALTER ARTICLES 26/07/2012
2012-08-14RES13JOINDER AGREEMENT,SUBSIDIARY AND PARENT UNDERTAKING 26/07/2012
2012-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-21AR0120/12/11 FULL LIST
2011-12-09AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-02-23SH0116/02/11 STATEMENT OF CAPITAL GBP 21239374
2011-02-18SH0129/11/10 STATEMENT OF CAPITAL GBP 128442634.00
2011-02-14SH1914/02/11 STATEMENT OF CAPITAL GBP 2442634
2011-02-14SH20STATEMENT BY DIRECTORS
2011-02-14CAP-SSSOLVENCY STATEMENT DATED 04/02/11
2011-02-14RES06REDUCE ISSUED CAPITAL 04/02/2011
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-01-05AR0120/12/10 FULL LIST
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHEESEWRIGHT
2010-07-28AP01DIRECTOR APPOINTED THOMAS EDWARD TIMOTHY HOMER
2010-07-05AP01DIRECTOR APPOINTED NICHOLAS BRIAN FARRIMOND
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAM
2010-03-24AP04CORPORATE SECRETARY APPOINTED MISYS CORPORATE SECRETARY LIMITED
2010-03-23TM02APPOINTMENT TERMINATED, SECRETARY GURBINDER BAINS
2010-03-01AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-01-21AR0120/12/09 FULL LIST
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL JOHNSON
2009-07-11288bAPPOINTMENT TERMINATED DIRECTOR GLYN FULLELOVE
2009-06-05288aSECRETARY APPOINTED GURBINDER BAINS
2009-05-27288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH GRAY
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR PHILIP COPELAND
2009-03-18AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-02-19288aDIRECTOR APPOINTED RICHARD LAURENCE HAM
2009-02-19288aDIRECTOR APPOINTED JAMES CHEESEWRIGHT
2008-12-22363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / MISYS CORPORATE DIRECTOR LIMITED / 14/08/2008
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM BURLEIGH HOUSE, CHAPEL OAK SALFORD PRIORS EVESHAM WR11 8SP
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN COOK
2008-05-30288aDIRECTOR APPOINTED GLYN WILLIAM FULLELOVE
2008-05-30288aDIRECTOR APPOINTED RUSSELL ALAN JOHNSON
2008-01-02363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-11-30AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-06-01288bDIRECTOR RESIGNED
2007-01-03363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-02-17AAFULL ACCOUNTS MADE UP TO 31/05/05
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 ACT SIGMEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-09-01
Appointment of Liquidators2015-09-01
Fines / Sanctions
No fines or sanctions have been issued against ACT SIGMEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST LIEN PLEDGE AGREEMENT 2012-08-10 Outstanding CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH
SECOND LIEN PLEDGE AGREEMENT 2012-08-10 Outstanding BANK OF AMERICA, N.A.
DEBENTURE 2012-08-06 Outstanding CREDIT SUISSE AG,CAYMAN ISLANDS BRANCH
GUARANTEE & DEBENTURE 1990-03-05 Satisfied BARCLAYS BANK PLC
TRADE MARKS MORTGAGE 1990-03-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-10-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31

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 ACT SIGMEX LIMITED

Intangible Assets
Patents
We have not found any records of ACT SIGMEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACT SIGMEX LIMITED
Trademarks
We have not found any records of ACT SIGMEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACT SIGMEX 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 (74990 - Non-trading company) as ACT SIGMEX LIMITED 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 ACT SIGMEX 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 TypeResolutions for Winding-up
Defending partyACT SIGMEX LIMITEDEvent Date2015-08-25
AND IN THE MATTER of the Insolvency Act 1986 Passed on 25 August 2015 At GENERAL MEETINGS of the above named Companies, duly convened and held at 1 Kingdom Street, Paddington, London, W2 6BL on 25 August 2015 the following Special Resolution was duly passed for each Company: “That the Company be wound up voluntarily.” and Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator of all of the companies. Liquidator’s name: Hugh Francis Jesseman (Insolvency Practitioner Number: 9480 ) Antony Batty & Company LLP : 3 Field Court, Gray’s Inn, London, WC1R 5EF , Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: Claire Howell Tim Homer :
 
Initiating party Event TypeNotices to Creditors
Defending partyACT SIGMEX LIMITEDEvent Date2015-08-25
In the matter of the Insolvency Act 1986 Passed on 25 August 2015 Notice is hereby given that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 7 October 2015 , and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Liquidators name: Hugh Francis Jesseman , Insolvency Practitioner Number: 9480 , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , telephone: 020 7831 1234 , fax: 020 7430 2727, email: claire@antonybatty.com . Office Contact: Miss C Howell
 
Initiating party Event TypeAppointment of Liquidators
Defending partyACT SIGMEX LIMITEDEvent Date2015-08-25
Hugh Francis Jesseman , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF : Antony Batty & Company LLP, Tel: 020 7831 1234, Fax: 020 7430 2727, Email: claire@antonybatty.com, Office contact: Claire Howell
 
Initiating party Event Type
Defending partyACT SIGMEX LIMITEDEvent Date2015-08-25
In the matter of the Insolvency Act 1986 Passed on 25 August 2015 Notice is hereby given that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 7 October 2015 , and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Liquidators name: Hugh Francis Jesseman , Insolvency Practitioner Number: 9480 , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , telephone: 020 7831 1234 , fax: 020 7430 2727, email: claire@antonybatty.com . Office Contact: Miss C Howell
 
Initiating party Event Type
Defending partyACT SIGMEX LIMITEDEvent Date2015-08-25
In the matter of the Insolvency Act 1986 Passed on 25 August 2015 Notice is hereby given that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 7 October 2015 , and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Liquidators name: Hugh Francis Jesseman , Insolvency Practitioner Number: 9480 , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , telephone: 020 7831 1234 , fax: 020 7430 2727, email: claire@antonybatty.com . Office Contact: Miss C Howell
 
Initiating party Event Type
Defending partyACT SIGMEX LIMITEDEvent Date2015-08-25
In the matter of the Insolvency Act 1986 Passed on 25 August 2015 Notice is hereby given that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 7 October 2015 , and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Liquidators name: Hugh Francis Jesseman , Insolvency Practitioner Number: 9480 , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , telephone: 020 7831 1234 , fax: 020 7430 2727, email: claire@antonybatty.com . Office Contact: Miss C Howell
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACT SIGMEX 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 ACT SIGMEX 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.