Dissolved 2017-08-18
Company Information for SYSTEM SIGNS LIMITED
SWINDON, WILTSHIRE, SN1 3DR,
|
Company Registration Number
03363773
Private Limited Company
Dissolved Dissolved 2017-08-18 |
Company Name | |
---|---|
SYSTEM SIGNS LIMITED | |
Legal Registered Office | |
SWINDON WILTSHIRE SN1 3DR Other companies in SN5 | |
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 |
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 | ||
---|---|---|---|---|
SYSTEM SIGNS (QLD) PTY LTD | External administration (in receivership/liquidation | Company formed on the 2014-02-04 |
Officer | Role | Date Appointed |
---|---|---|
SANDRA MARIE SCAIFE |
||
SANDRA MARIE SCAIFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM FINDLAY SCAIFE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 609 DELTA BUSINESS PARK WELTON ROAD SWINDON WILTSHIRE SN5 7XF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2014 | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCAIFE | |
AR01 | 01/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UN | |
AR01 | 01/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FINDLAY SCAIFE / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARIE SCAIFE / 01/05/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 24/05/99 | |
363s | RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-27 |
Notice of Dividends | 2016-03-18 |
Notices to Creditors | 2015-04-01 |
Resolutions for Winding-up | 2015-04-01 |
Appointment of Liquidators | 2015-04-01 |
Meetings of Creditors | 2015-03-16 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
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
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wiltshire Council | |
|
Marketing and Promotions |
Wiltshire Council | |
|
Equipment Hire |
Wiltshire Council | |
|
Marketing and Promotions |
Wiltshire Council | |
|
Marketing and Promotions |
Wiltshire Council | |
|
Marketing and Promotions |
Wiltshire Council | |
|
Preventative Property Maintenance |
Wiltshire Council | |
|
Marketing and Promotions |
Wiltshire Council | |
|
Preventative Property Maintenance |
Wiltshire Council | |
|
Stationery |
Wiltshire Council | |
|
Printing External |
Wiltshire Council | |
|
Marketing and Promotions |
Wiltshire Council | |
|
Preventative Property Maintenance |
Wiltshire Council | |
|
Marketing and Promotions |
Wiltshire Council | |
|
Marketing and Promotions |
Wiltshire Council | |
|
Payments to Contractors - Waste - Other |
Wiltshire Council | |
|
Publications / periodicals |
Wiltshire Council | |
|
Payments to Contractors - Waste - Other |
Wiltshire Council | |
|
Publications / periodicals |
Wiltshire Council | |
|
Publications / periodicals |
Wiltshire Council | |
|
Clothing and Uniform Purchase |
Wiltshire Council | |
|
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.
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | SYSTEM SIGNS LIMITED | Event Date | 2016-03-14 |
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 Type | Notices to Creditors | |
Defending party | SYSTEM SIGNS LIMITED | Event Date | 2015-03-27 |
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 Type | Resolutions for Winding-up | |
Defending party | SYSTEM SIGNS LIMITED | Event Date | 2015-03-27 |
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 Type | Appointment of Liquidators | |
Defending party | SYSTEM SIGNS LIMITED | Event Date | 2015-03-27 |
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 Type | Final Meetings | |
Defending party | SYSTEM SIGNS LIMITED | Event Date | 2015-03-27 |
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 Type | Meetings of Creditors | |
Defending party | SYSTEM SIGNS LIMITED | Event Date | 2015-03-10 |
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 | |||
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. |