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

SIGNWORKS (CUMBRIA) LIMITED

LIVERPOOL ROAD, BURNLEY, BB12,
Company Registration Number
04508511
Private Limited Company
Dissolved

Dissolved 2018-01-23

Company Overview

About Signworks (cumbria) Ltd
SIGNWORKS (CUMBRIA) LIMITED was founded on 2002-08-12 and had its registered office in Liverpool Road. The company was dissolved on the 2018-01-23 and is no longer trading or active.

Key Data
Company Name
SIGNWORKS (CUMBRIA) LIMITED
 
Legal Registered Office
LIVERPOOL ROAD
BURNLEY
 
Filing Information
Company Number 04508511
Date formed 2002-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-11-30
Date Dissolved 2018-01-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 21:11:58
Primary Source:Companies House
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 SIGNWORKS (CUMBRIA) LIMITED

Current Directors
Officer Role Date Appointed
SIMON DAVID FRANK ORR
Director 2002-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA ELIZABETH ORR
Company Secretary 2002-08-12 2010-07-13
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-08-12 2002-08-13
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-08-12 2002-08-13

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
2018-01-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-23LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-06-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2017
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2016 FROM CHANDLER HOUSE 5 TALBOT ROAD LEYLAND PR25 2ZF
2016-04-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2016
2016-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045085110003
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM C/O MEIRING CCA 1 STRANDS BARN STRANDS FARM LANE HORNBY LANCASTER LA2 8JF
2015-04-104.20STATEMENT OF AFFAIRS/4.19
2015-04-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 300
2015-02-11AR0111/02/15 FULL LIST
2015-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID FRANK ORR / 06/08/2014
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2014 FROM UNITS 15 + 16 ALNAT BUSINESS PARK LINDALE GRANGE OVER SANDS CUMBRIA LA11 6PX
2014-08-29AA30/11/13 TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-21AR0118/05/14 FULL LIST
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045085110003
2013-06-03AR0118/05/13 FULL LIST
2013-05-17AR0117/05/13 FULL LIST
2013-03-05AA30/11/12 TOTAL EXEMPTION SMALL
2012-07-30AR0128/07/12 FULL LIST
2012-01-26AA30/11/11 TOTAL EXEMPTION SMALL
2011-08-03AR0128/07/11 FULL LIST
2011-02-13AA30/11/10 TOTAL EXEMPTION SMALL
2010-08-12AR0128/07/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID FRANK ORR / 27/07/2010
2010-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-13TM02APPOINTMENT TERMINATED, SECRETARY SANDRA ORR
2010-04-12AA30/11/09 TOTAL EXEMPTION SMALL
2009-09-22AA30/11/08 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2008-11-02363sRETURN MADE UP TO 28/07/08; NO CHANGE OF MEMBERS
2008-06-19AA30/11/07 TOTAL EXEMPTION SMALL
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: UNIT 1A STATION YARD GRANGE OVER SANDS CUMBRIA LA11 6DW
2007-08-15363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-21363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: UNIT 1A STATION YARD GRANGE OVER SANDS CUMBRIA LA11 6DW
2006-04-12287REGISTERED OFFICE CHANGED ON 12/04/06 FROM: UNIT 1A, STATION YARD GRANGE-OVER-SANDS CUMBRIA LA1 6DW
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-08-17363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-08-12363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-02-06225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/11/03
2003-09-04363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-11-22288aNEW DIRECTOR APPOINTED
2002-11-01288aNEW SECRETARY APPOINTED
2002-08-13288bDIRECTOR RESIGNED
2002-08-13288bSECRETARY RESIGNED
2002-08-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SIGNWORKS (CUMBRIA) 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-up2015-04-02
Appointment of Liquidators2015-04-02
Meetings of Creditors2015-03-19
Fines / Sanctions
No fines or sanctions have been issued against SIGNWORKS (CUMBRIA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-19 Satisfied ASHLEY COMMERCIAL FINANCE LIMITED
LEGAL MORTGAGE 2008-03-27 Satisfied HSBC BANK PLC
DEBENTURE 2002-12-21 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 16,584
Creditors Due After One Year 2011-11-30 £ 27,733
Creditors Due Within One Year 2012-11-30 £ 77,783
Creditors Due Within One Year 2011-11-30 £ 87,519
Provisions For Liabilities Charges 2012-11-30 £ 3,500
Provisions For Liabilities Charges 2011-11-30 £ 5,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30

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 SIGNWORKS (CUMBRIA) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 11,500
Cash Bank In Hand 2011-11-30 £ 9,260
Current Assets 2012-11-30 £ 85,887
Current Assets 2011-11-30 £ 88,060
Debtors 2012-11-30 £ 30,027
Debtors 2011-11-30 £ 35,530
Fixed Assets 2012-11-30 £ 66,411
Fixed Assets 2011-11-30 £ 75,675
Secured Debts 2012-11-30 £ 24,625
Secured Debts 2011-11-30 £ 49,356
Shareholder Funds 2012-11-30 £ 54,431
Shareholder Funds 2011-11-30 £ 42,983
Stocks Inventory 2012-11-30 £ 44,360
Stocks Inventory 2011-11-30 £ 43,270
Tangible Fixed Assets 2012-11-30 £ 42,571
Tangible Fixed Assets 2011-11-30 £ 49,450

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIGNWORKS (CUMBRIA) LIMITED registering or being granted any patents
Domain Names

SIGNWORKS (CUMBRIA) LIMITED owns 1 domain names.

signworks-ltd.co.uk  

Trademarks
We have not found any records of SIGNWORKS (CUMBRIA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNWORKS (CUMBRIA) 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 (32990 - Other manufacturing not elsewhere classified) as SIGNWORKS (CUMBRIA) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where SIGNWORKS (CUMBRIA) 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 partySIGNWORKS (CUMBRIA) LIMITEDEvent Date2015-03-27
At a General Meeting of the above named Company duly convened and held at Chandler House, 5 Talbot Road, Leyland, PR25 2ZF on 27 March 2015 the following Resolutions were duly passed as a Special and an Ordinary Resolution, respectively: That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Jonathan Mark Taylor , of T H Financial Recovery , Chandler House, 5 Talbot Road, Leyland, PR25 2ZF , (IP No. 10570), be appointed Liquidator of the company for the purposes of the winding-up. For further details contact: Nicola Roberts, Tel: 01772 641146, Email: nroberts@thfr.co.uk Simon Orr , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySIGNWORKS (CUMBRIA) LIMITEDEvent Date2015-03-27
Jonathan Mark Taylor , of T H Financial Recovery , Chandler House, 5 Talbot Road, Leyland, PR25 2ZF . : For further details contact: Nicola Roberts, Tel: 01772 641146, Email: nroberts@thfr.co.uk
 
Initiating party Event TypeMeetings of Creditors
Defending partySIGNWORKS (CUMBRIA) LIMITEDEvent Date2015-03-13
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 Chandler House, 5 Talbot Road, Leyland, PR25 2ZF on 27 March 2015 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. During the period before 27 March 2015 Jonathan Mark Taylor of Chandler House, 5 Talbot Road, Leyland, PR25 2ZF will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of T H Corporate Services Limited , Chandler House, 5 Talbot Road, Leyland, PR25 2ZF , no later than 12 noon on the business day preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioner calling the meeting: Jonathan Mark Taylor (IP No: 10570), T H Corporate Services Limited, Chandler House, 5 Talbot Road, Leyland, PR25 2ZF Further details contact: Jonathan Mark Taylor, Email: jtaylor@thfr.co.uk Tel: 01772 641146
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGNWORKS (CUMBRIA) 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 SIGNWORKS (CUMBRIA) 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1