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

SYSTEM SIGNS LIMITED

SWINDON, WILTSHIRE, SN1 3DR,
Company Registration Number
03363773
Private Limited Company
Dissolved

Dissolved 2017-08-18

Company Overview

About System Signs Ltd
SYSTEM SIGNS LIMITED was founded on 1997-05-01 and had its registered office in Swindon. The company was dissolved on the 2017-08-18 and is no longer trading or active.

Key Data
Company Name
SYSTEM SIGNS LIMITED
 
Legal Registered Office
SWINDON
WILTSHIRE
SN1 3DR
Other companies in SN5
 
Filing Information
Company Number 03363773
Date formed 1997-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2017-08-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-27 23:05:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYSTEM SIGNS LIMITED
The accountancy firm based at this address is MARK CURTIS & ASSOCIATES 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.
Companies with same name SYSTEM SIGNS LIMITED
The following companies were found which have the same name as SYSTEM SIGNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SYSTEM SIGNS (QLD) PTY LTD External administration (in receivership/liquidation Company formed on the 2014-02-04

Company Officers of SYSTEM SIGNS LIMITED

Current Directors
Officer Role Date Appointed
SANDRA MARIE SCAIFE
Company Secretary 1997-05-01
SANDRA MARIE SCAIFE
Director 1997-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM FINDLAY SCAIFE
Director 1997-05-01 2013-10-08
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-05-01 1997-05-01
COMPANY DIRECTORS LIMITED
Nominated Director 1997-05-01 1997-05-01

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
2017-08-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2016
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-281.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 609 DELTA BUSINESS PARK WELTON ROAD SWINDON WILTSHIRE SN5 7XF
2015-04-094.20STATEMENT OF AFFAIRS/4.19
2015-04-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-01-281.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2014
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-24AR0101/05/14 FULL LIST
2014-02-27AA31/05/13 TOTAL EXEMPTION SMALL
2013-12-101.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCAIFE
2013-05-13AR0101/05/13 FULL LIST
2013-02-21AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-18AR0101/05/12 FULL LIST
2012-02-28AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-12AR0101/05/11 FULL LIST
2011-01-06AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2010 FROM CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UN
2010-06-01AR0101/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FINDLAY SCAIFE / 01/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARIE SCAIFE / 01/05/2010
2010-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-23AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-02-24AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-09363sRETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS
2008-04-16AA31/05/07 TOTAL EXEMPTION SMALL
2007-05-29363sRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-05363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-14363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-07395PARTICULARS OF MORTGAGE/CHARGE
2004-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-11363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-29363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-07-03363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-07-31363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-07-04363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-10-07395PARTICULARS OF MORTGAGE/CHARGE
1999-07-27395PARTICULARS OF MORTGAGE/CHARGE
1999-07-27395PARTICULARS OF MORTGAGE/CHARGE
1999-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/99
1999-05-24363sRETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS
1998-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-05-28363sRETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS
1997-08-14395PARTICULARS OF MORTGAGE/CHARGE
1997-05-29288aNEW DIRECTOR APPOINTED
1997-05-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-05-28288bSECRETARY RESIGNED
1997-05-28288bDIRECTOR RESIGNED
1997-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SYSTEM SIGNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-27
Notice of Dividends2016-03-18
Notices to Creditors2015-04-01
Resolutions for Winding-up2015-04-01
Appointment of Liquidators2015-04-01
Meetings of Creditors2015-03-16
Fines / Sanctions
No fines or sanctions have been issued against SYSTEM SIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-12-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-12-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1999-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-07-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-07-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-08-01 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 30,720
Creditors Due After One Year 2012-05-31 £ 49,703
Creditors Due After One Year 2012-05-31 £ 49,703
Creditors Due After One Year 2011-05-31 £ 68,966
Creditors Due Within One Year 2013-05-31 £ 139,143
Creditors Due Within One Year 2012-05-31 £ 115,887
Creditors Due Within One Year 2012-05-31 £ 115,887
Creditors Due Within One Year 2011-05-31 £ 105,869
Provisions For Liabilities Charges 2013-05-31 £ 3,346
Provisions For Liabilities Charges 2012-05-31 £ 6,377
Provisions For Liabilities Charges 2012-05-31 £ 6,377
Provisions For Liabilities Charges 2011-05-31 £ 7,527

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31

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 SYSTEM SIGNS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 0
Current Assets 2013-05-31 £ 89,741
Current Assets 2012-05-31 £ 79,614
Current Assets 2012-05-31 £ 79,614
Current Assets 2011-05-31 £ 81,155
Debtors 2013-05-31 £ 75,154
Debtors 2012-05-31 £ 69,864
Debtors 2012-05-31 £ 69,864
Debtors 2011-05-31 £ 69,205
Secured Debts 2013-05-31 £ 59,587
Secured Debts 2012-05-31 £ 82,731
Secured Debts 2012-05-31 £ 82,731
Secured Debts 2011-05-31 £ 104,488
Shareholder Funds 2013-05-31 £ 89,029
Shareholder Funds 2012-05-31 £ 92,065
Shareholder Funds 2012-05-31 £ 92,065
Shareholder Funds 2011-05-31 £ 95,829
Stocks Inventory 2013-05-31 £ 13,600
Stocks Inventory 2012-05-31 £ 9,750
Stocks Inventory 2012-05-31 £ 9,750
Stocks Inventory 2011-05-31 £ 11,400
Tangible Fixed Assets 2013-05-31 £ 172,497
Tangible Fixed Assets 2012-05-31 £ 184,418
Tangible Fixed Assets 2012-05-31 £ 184,418
Tangible Fixed Assets 2011-05-31 £ 197,036

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SYSTEM SIGNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYSTEM SIGNS LIMITED
Trademarks
We have not found any records of SYSTEM SIGNS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SYSTEM SIGNS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2015-05-14 GBP £785 Marketing and Promotions
Wiltshire Council 2015-04-01 GBP £381 Equipment Hire
Wiltshire Council 2015-01-28 GBP £1,332 Marketing and Promotions
Wiltshire Council 2015-01-20 GBP £311 Marketing and Promotions
Wiltshire Council 2014-08-26 GBP £10,262 Marketing and Promotions
Wiltshire Council 2014-04-15 GBP £348 Preventative Property Maintenance
Wiltshire Council 2014-02-26 GBP £965 Marketing and Promotions
Wiltshire Council 2013-08-01 GBP £848 Preventative Property Maintenance
Wiltshire Council 2013-06-18 GBP £300 Stationery
Wiltshire Council 2013-06-04 GBP £580 Printing External
Wiltshire Council 2013-05-28 GBP £3,156 Marketing and Promotions
Wiltshire Council 2012-12-18 GBP £878 Preventative Property Maintenance
Wiltshire Council 2012-08-08 GBP £350 Marketing and Promotions
Wiltshire Council 2012-04-02 GBP £533 Marketing and Promotions
Wiltshire Council 2012-03-20 GBP £760 Payments to Contractors - Waste - Other
Wiltshire Council 2012-02-09 GBP £1,184 Publications / periodicals
Wiltshire Council 2011-12-21 GBP £3,620 Payments to Contractors - Waste - Other
Wiltshire Council 2011-06-27 GBP £971 Publications / periodicals
Wiltshire Council 2011-05-26 GBP £1,184 Publications / periodicals
Wiltshire Council 2011-04-21 GBP £966 Clothing and Uniform Purchase
Wiltshire Council 2011-03-28 GBP £2,725 Payments to Contractors - Waste - Other

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.

Outgoings
Business Rates/Property Tax
No properties were found where SYSTEM 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 TypeNotice of Dividends
Defending partySYSTEM SIGNS LIMITEDEvent Date2016-03-14
Nature of Business : Printing and Signage Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 that I intend to declare a First and Final dividend to preferential and unsecured creditors herein within a period of two months from the last date of proving. Creditors who have not already proved are required, on or before 11 April 2016 , the last date for proving, to submit their proof of debt to me at 38-42 Newport Street, Swindon, SN1 3DR , and if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared.
 
Initiating party Event TypeNotices to Creditors
Defending partySYSTEM SIGNS LIMITEDEvent Date2015-03-27
Nature of Business: Printing and Signage Type of Liquidation: Creditors Voluntary Liquidation NOTICE IS HEREBY GIVEN that I, Steve Elliott, of Monahans, 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR was appointed Liquidator of the above named Company on 27th March 2015 . NOTICE IS HEREBY GIVEN that the Creditors of the above named Company are required on or before 8 May 2015 , to send their names and addresses with particulars of their debts or claims, to me at the above address. Steve Elliott (IP 11110 ), Monahans , 38-42 Newport Street, Swindon, SN1 3DR , Tel: 01793 818300 . Date of Appointment: 27 March 2015 Alternative Contact: Alison Dickinson , tel: 01793 818330 or email: alison.dickinson@monahans.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partySYSTEM SIGNS LIMITEDEvent Date2015-03-27
At a General Meeting of the Members of the above named Company, duly convened and held at 38-42 Newport Street, Swindon, SN1 3DR on 27 March 2015 , the following Resolution was passed: That it has been proved to the satisfaction of the Company that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound-up voluntarily, and further that Steve Elliott of Monahans , 38-42 Newport Street, Swindon, SN1 3DR , be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. Sandra Scaife - Chairman : 27 March 2015
 
Initiating party Event TypeAppointment of Liquidators
Defending partySYSTEM SIGNS LIMITEDEvent Date2015-03-27
Steve Elliott of Monahans , 38-42 Newport Street, Swindon SN1 3DR . Alternative contact: Alison Dickinson, telephone: 01793 818330 or email: alison.dickinson@monahans.co.uk . :
 
Initiating party Event TypeFinal Meetings
Defending partySYSTEM SIGNS LIMITEDEvent Date2015-03-27
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986 , that a FINAL MEETING of the MEMBERS of System Signs Limited be held at 10.30 am on 3rd May 2017 , to be followed at 10.45 am on the same day by a FINAL MEETING of the CREDITORS of the Company. The meetings will be held at Monahans, 38-42 Newport Street, Swindon, SN1 3DR . The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of enabling the Liquidator to present an account showing the manner in which the winding-up of the Company has been conducted, the property of the Company disposed of, to determine the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of, and also to hear any explanation that the Liquidator may consider necessary. The following resolution will be put to the meeting: To approve the Liquidator's release from office. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member or Creditor. Proxies to be used at the meeting should be lodged at 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR no later than 12 noon on the working day immediately before the meetings. Steve Elliott (IP No. 11110 ), Liquidator , Monahans , 38-42 Newport Street, Swindon, SN1 3DR 01793818300 : Date of Appointment: 27th March 2015 :
 
Initiating party Event TypeMeetings of Creditors
Defending partySYSTEM SIGNS LIMITEDEvent Date2015-03-10
Nature of Business: Printing and signage Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of creditors of the above named Company will be held at 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR on 27 March 2015 , at 10.30 am, for the purposes mentioned in sections 99 to 101 of the said Act. Resolutions will be taken at the meeting to agree the basis upon which the Liquidator is to be remunerated and to agree the amount to be paid in respect of the costs of assisting the directors in the preparation of the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with full details of their claim, not later than 12.00 noon on the day before the meeting, at Monahans, 38 - 42 Newport Street, Swindon, Wiltshire, SN1 3DR. Steve Elliott (IP No. 11110 ) of Monahans, will furnish a list of names and addresses of the Companys Creditors which may be inspected, free of charge, at Monahans , 38 - 42 Newport Street, Swindon, Wiltshire, SN1 3DR , between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. For further details contact: Alison Dickinson , tel: 01793 818330 , email: alison.dickinson@monahans.co.uk By Order of the Board
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYSTEM 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 SYSTEM 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3