Administrative Receiver
Company Information for SIGN 2000 LTD.
TOWER 12 18-22 BRIDGE STREET, SPINNINGFIELDS, MANCHESTER, M3 3BZ,
|
Company Registration Number
02280175
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
SIGN 2000 LTD. | |
Legal Registered Office | |
TOWER 12 18-22 BRIDGE STREET SPINNINGFIELDS MANCHESTER M3 3BZ Other companies in TN9 | |
Company Number | 02280175 | |
---|---|---|
Company ID Number | 02280175 | |
Date formed | 1988-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2015 | |
Account next due | 31/12/2017 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-05-04 11:19:03 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SIGN 2000 HOLDINGS LIMITED | MILL LANE INDUSTRIAL ESTATE THE MILL LANE GLENFIELD LEICESTER LE3 8DX | Active | Company formed on the 2016-05-18 | |
SIGN 2000 GROUP LIMITED | MILL LANE INDUSTRIAL ESTATE THE MILL LANE GLENFIELD LEICESTER LE3 8DX | Active | Company formed on the 2016-06-24 | |
SIGN 2000 INC | Georgia | Unknown | ||
SIGN 2000 INC | Georgia | Unknown |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MYLES | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/17 FROM Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX United Kingdom | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008617,00013092 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008617,00013092 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEMIS ARMEN OHANDJANIAN | |
AP01 | DIRECTOR APPOINTED MR DAVID MYLES | |
LATEST SOC | 09/08/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DEMIS ARMEN OHANDJANIAN | |
AA01 | Current accounting period extended from 31/12/16 TO 31/03/17 | |
RES01 | ADOPT ARTICLES 22/08/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/16 FROM Sign 2000 Ltd Units 3 & 4 Deacon Trading Estate 209-211 Vale Road Tonbridge Kent TN9 1SU | |
TM02 | Termination of appointment of Ralph Neil Allan Scott on 2016-08-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MURRAY CROMPTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH SCOTT | |
CC04 | Statement of company's objects | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022801750006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022801750005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN SPACKMAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 13/02/16 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 13/02/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 13/02/14 FULL LIST | |
SH02 | 30/09/13 STATEMENT OF CAPITAL GBP 10000 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 13/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MURRAY LEE CROMPTON / 14/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH NEIL ALLAN SCOTT / 14/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM LEYS INDUSTRIAL PARK MAIDSTONE ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6QJ | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN SPACKMAN / 13/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH NEIL ALLAN SCOTT / 13/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RALPH NEIL ALLAN SCOTT / 13/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED STEVEN SPACKMAN | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 31/12/07 GBP SI 900@1=900 GBP IC 19100/20000 | |
169 | £ IC 19120/19100 01/09/07 £ SR 20@1=20 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | REDEEM 20000 RED PREF S 14/09/07 | |
RES14 | £9020 14/09/07 | |
122 | £ IC 30100/10100 14/09/07 £ SR 20000@1=20000 | |
RES13 | AQUISITION OF WATEWAY L 01/09/07 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 14/09/07--------- £ SI 9020@1=9020 £ IC 10100/19120 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
122 | £ IC 40100/30100 03/11/05 £ SR 10000@1=10000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/05/04 | |
363s | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS | |
123 | £ NC 10000/50000 21/11/97 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 21/11/97 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/11/97 | |
SRES01 | ALTER MEM AND ARTS 21/11/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
Appointmen | 2017-11-01 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE BY WAY OF DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LTD | |
CHARGE | Outstanding | METROPOLITAN FACTORS LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | CARTWRIGHT BRICE AND COMPANY LIMITED |
Creditors Due After One Year | 2012-12-31 | £ 114,501 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 163,668 |
Creditors Due Within One Year | 2012-12-31 | £ 1,519,711 |
Creditors Due Within One Year | 2011-12-31 | £ 1,658,718 |
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 SIGN 2000 LTD.
Called Up Share Capital | 2012-12-31 | £ 20,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 20,000 |
Cash Bank In Hand | 2012-12-31 | £ 294,467 |
Cash Bank In Hand | 2011-12-31 | £ 1,306 |
Current Assets | 2012-12-31 | £ 1,695,108 |
Current Assets | 2011-12-31 | £ 1,794,660 |
Debtors | 2012-12-31 | £ 1,078,441 |
Debtors | 2011-12-31 | £ 1,406,154 |
Secured Debts | 2011-12-31 | £ 744,261 |
Shareholder Funds | 2012-12-31 | £ 275,251 |
Shareholder Funds | 2011-12-31 | £ 233,347 |
Stocks Inventory | 2012-12-31 | £ 322,200 |
Stocks Inventory | 2011-12-31 | £ 387,200 |
Tangible Fixed Assets | 2012-12-31 | £ 214,355 |
Tangible Fixed Assets | 2011-12-31 | £ 261,073 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Kent County Council | |
|
Specialists Fees |
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Stoke-on-Trent City Council | |
|
|
Broxbourne Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SIGN 2000 LTD. | Event Date | 2017-11-01 |
In the High Court Manchester District Registry Court Number: CR-2017-3008 SIGN 2000 LTD. (Company Number 02280175 ) Nature of Business: Sign manufacturer Registered office: Mill Lane Industrial Estateā¦ | |||
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. |