Liquidation
Company Information for SIGN OF FOUR LIMITED
3RD FLOOR, 37 FREDERICK PLACE, BRIGHTON, EAST SUSSEX, BN1 4EA,
|
Company Registration Number
03862698
Private Limited Company
Liquidation |
Company Name | |
---|---|
SIGN OF FOUR LIMITED | |
Legal Registered Office | |
3RD FLOOR 37 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 4EA Other companies in BN1 | |
Company Number | 03862698 | |
---|---|---|
Company ID Number | 03862698 | |
Date formed | 1999-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2009 | |
Account next due | 30/06/2011 | |
Latest return | 21/10/2010 | |
Return next due | 18/11/2011 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-04 18:08:58 |
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 OF FOUR (TWO) LIMITED | 2/4 ASH LANE RUSTLINGTON WEST SUSSEX BN16 3BZ | Dissolved | Company formed on the 2002-12-06 |
Officer | Role | Date Appointed |
---|---|---|
ANTONY ALBERT SMITH |
||
PHILIP RONALD FARMILOE |
||
ANTONY ALBERT SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JAMES WRAGG |
Director | ||
DAMON WEBB |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIGN OF FOUR (TWO) LIMITED | Company Secretary | 2002-12-06 | CURRENT | 2002-12-06 | Dissolved 2015-08-04 | |
SIGN OF FOUR (TWO) LIMITED | Director | 2002-12-06 | CURRENT | 2002-12-06 | Dissolved 2015-08-04 | |
FARMILOE ARCHITECTS LIMITED | Director | 1999-11-22 | CURRENT | 1999-11-22 | Dissolved 2016-08-16 | |
SIGN OF FOUR (TWO) LIMITED | Director | 2002-12-06 | CURRENT | 2002-12-06 | Dissolved 2015-08-04 | |
FARMILOE ARCHITECTS LIMITED | Director | 1999-11-22 | CURRENT | 1999-11-22 | Dissolved 2016-08-16 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-10 | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-10 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-10 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/16 FROM 3rd Floor Lyndean House 43-46 Queens Road Brighton BN1 3XB | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/15 FROM 2/4 Ash Lane Rustlington West Sussex BN16 3BZ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-03-11</ul> | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/15 FROM 102 Trafalgar Street Brighton East Sussex BN1 4ER | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002292,PR003050 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003050,PR002292 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2013 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR003050,PR002292 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2012 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR003050,PR002292 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR003050,PR002292 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2013 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR003050,PR002292 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2013 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.PR003050,PR002292 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2013 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.8:IP NO.PR003050,PR002292 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2013 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.9:IP NO.PR002292,PR003050 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2012 | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LATEST SOC | 04/11/10 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 21/10/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 |
Notices to | 2020-07-10 |
Appointmen | 2019-10-15 |
Resolutions for Winding-up | 2015-03-18 |
Appointment of Liquidators | 2015-03-18 |
Meetings of Creditors | 2015-03-04 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 11 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Satisfied | NORTHERN ROCK PLC | |
CHARGE DEED | Satisfied | NORTHERN ROCK PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | GEMTREE LEISURE LIMITED | 2009-03-13 | Outstanding |
We have found 1 mortgage charges which are owed to SIGN OF FOUR LIMITED
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as SIGN OF FOUR LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | SIGN OF FOUR LIMITED | Event Date | 2020-07-10 |
Initiating party | Event Type | Appointmen | |
Defending party | SIGN OF FOUR LIMITED | Event Date | 2019-10-15 |
Name of Company: SIGN OF FOUR LIMITED Company Number: 03862698 Nature of Business: Development and selling of real estate Registered office: 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA Type of Li… | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SIGN OF FOUR LIMITED | Event Date | 2015-03-11 |
At a General Meeting of the above-named Company, duly convened, and held at 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB on the 11 March 2015 the following resolutions were duly passed; No. 1 as a Special Resolution and No. 2 as an Ordinary Resolution: 1. THAT the Company be wound up voluntarily, and 2. THAT Ian Cadlock and Garry Lock, Licensed Insolvency Practitioners, of Quantuma LLP, 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB be and are hereby appointed Joint Liquidators for the purposes of such winding up, and are to act jointly and severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986 , and held on the same day, the appointment of Ian Cadlock and Garry Lock was confirmed. Contact details: Ian Cadlock (IP No. 8174 ) and Garry Lock (IP No. 12670 ), Joint Liquidators , Quantuma LLP , 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB , chi.ho@quantuma.com , 01273 322400 Antony Smith , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SIGN OF FOUR LIMITED | Event Date | 2015-03-11 |
Ian Cadlock and Garry Lock , Licensed Insolvency Practitioners, of Quantuma LLP , 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB , 01273 322400 , chi.ho@quantuma.com : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SIGN OF FOUR LIMITED | Event Date | 2015-03-02 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Quantuma LLP, 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton BN1 3XB on 11 March 2015 at 10.30 am for the purposes of receiving the directors Statement of Affairs, appointing a liquidator and if the creditors think fit, appointing a Liquidation Committee. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at Quantuma LLP , 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton BN1 3XB , not later than 12.00 noon on 10 March 2015. The resolutions at the creditors meeting may include a resolution specifying the terms on which the Liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the Statement of Affairs and convening the meeting. Ian Cadlock (IP No 8174) and Garry Lock (IP No 12670) of Quantuma LLP, 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton BN1 3XB are qualified to act as Insolvency Practitioners in relation to the above and will provide creditors free of charge with such information concerning the Companys affairs as is reasonably required. A list of names and addresses of the Companys creditors will be available for inspection free of charge at Quantuma LLP, 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB between 10.00am and 4.00pm on the two business days prior to the meeting. Further details contact: Sean Bucknall, Tel: 01273 322400. | |||
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. |