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

SIGNRIGHT LIMITED

40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR,
Company Registration Number
05700283
Private Limited Company
Liquidation

Company Overview

About Signright Ltd
SIGNRIGHT LIMITED was founded on 2006-02-07 and has its registered office in Upminster. The organisation's status is listed as "Liquidation". Signright Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SIGNRIGHT LIMITED
 
Legal Registered Office
40A STATION ROAD
UPMINSTER
ESSEX
RM14 2TR
Other companies in SS0
 
Filing Information
Company Number 05700283
Company ID Number 05700283
Date formed 2006-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 07/02/2015
Return next due 06/03/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 19:07:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGNRIGHT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BARCLAY ACCOUNTANCY LTD   LTS ACCOUNTANCY LIMITED   VERTICE SERVICES ACCOUNTANCY & CONSULTANCY LTD
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 SIGNRIGHT LIMITED
The following companies were found which have the same name as SIGNRIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIGNRIGHT (HIGHLAND) LIMITED 8 ESSICH MEADOWS INVERNESS IV2 6EW Active Company formed on the 2008-09-11
SIGNRIGHT GRAPHICS LTD UNIT 3-4 FORVAL CLOSE WANDLE WAY MITCHAM SURREY CR4 4NE Active Company formed on the 2002-08-21
SIGNRIGHT LIMITED SHROOFE MONASTERADEN CO SLIGO Dissolved Company formed on the 1996-04-10
SIGNRIGHT AUST PTY. LTD. QLD 4171 Active Company formed on the 2003-02-24
SIGNRIGHT SIGNS LLC New Jersey Unknown
SignRight Visa & Immigration Consultancy Inc. 17 Montcalm Boulevard Vaughan Ontario L4H 2M5 Active Company formed on the 2022-02-28
Signright, Inc. 2112 S Grandview Ln West Covina CA 91792 Dissolved Company formed on the 2002-09-03

Company Officers of SIGNRIGHT LIMITED

Current Directors
Officer Role Date Appointed
MELISSA GISELLE EVETTE CALVY
Company Secretary 2006-02-07
MELISSA GISELLE EVETTE CALVY
Director 2006-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
GLEN ANDREW CALVY
Director 2006-02-07 2016-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELISSA GISELLE EVETTE CALVY SO UN LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
MELISSA GISELLE EVETTE CALVY FUTUREHOSTING LIMITED Director 2012-04-10 CURRENT 2012-04-10 Dissolved 2017-05-30
MELISSA GISELLE EVETTE CALVY WEBESSEX LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active

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
2021-04-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-04-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-15
2019-04-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-15
2018-04-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-15
2017-04-104.68 Liquidators' statement of receipts and payments to 2017-02-15
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/16 FROM 161 West Road Westcliff on Sea Essex SS0 9DH
2016-02-244.20Volunatary liquidation statement of affairs with form 4.19
2016-02-24600Appointment of a voluntary liquidator
2016-02-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-02-16
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GLEN ANDREW CALVY
2015-12-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01AA01Previous accounting period extended from 31/03/15 TO 30/06/15
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0107/02/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-13AR0107/02/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AR0107/02/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-24AR0107/02/12 ANNUAL RETURN FULL LIST
2012-02-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS MELISSA GISELLE EVETTE CALVY on 2012-02-17
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA GISELLE EVETTE CALVY / 17/02/2012
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN ANDREW CALVY / 17/02/2012
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16AR0107/02/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-25AR0107/02/10 ANNUAL RETURN FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MELISSA GISELLE EVETTE CALVY / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN ANDREW CALVY / 24/02/2010
2010-01-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MELISSA CALVY / 18/03/2009
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / GLEN CALVY / 18/03/2009
2009-02-12363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-25363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-09363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-06-09225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-04-04287REGISTERED OFFICE CHANGED ON 04/04/06 FROM: SIGHRIGHT 161 WEST ROAD WESTCLIFF ON SEA SS0 9DH
2006-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIGNRIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-02-19
Appointment of Liquidators2016-02-19
Resolutions for Winding-up2016-02-19
Meetings of Creditors2016-02-08
Fines / Sanctions
No fines or sanctions have been issued against SIGNRIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIGNRIGHT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Creditors
Creditors Due After One Year 2012-04-01 £ 12,000
Creditors Due Within One Year 2012-04-01 £ 65,490
Provisions For Liabilities Charges 2012-04-01 £ 7,885

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-06-30

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 SIGNRIGHT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 106,628
Current Assets 2012-04-01 £ 125,900
Debtors 2012-04-01 £ 16,272
Fixed Assets 2012-04-01 £ 57,057
Shareholder Funds 2012-04-01 £ 97,582
Stocks Inventory 2012-04-01 £ 3,000
Tangible Fixed Assets 2012-04-01 £ 57,057

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIGNRIGHT LIMITED registering or being granted any patents
Domain Names

SIGNRIGHT LIMITED owns 5 domain names.

247signs.co.uk   mailordersigns.co.uk   sign247.co.uk   signs247.co.uk   lunchinabag.co.uk  

Trademarks
We have not found any records of SIGNRIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNRIGHT 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 n.e.c.) as SIGNRIGHT 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 SIGNRIGHT 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 TypeNotices to Creditors
Defending partySIGNRIGHT LIMITEDEvent Date2016-02-16
I, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed liquidator of the above named Company on 16 February 2016. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 29 March 2016 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Office Holder details: Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR For further details contact: David Young, Email: David@aspectplus.co.uk, Tel: 01708 300170.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySIGNRIGHT LIMITEDEvent Date2016-02-16
Darren Edwards , of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR . : For further details contact: David Young, Email: David@aspectplus.co.uk, Tel: 01708 300170.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySIGNRIGHT LIMITEDEvent Date2016-02-16
At a General Meeting of the above named company duly convened and held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 16 February 2016 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 Darren Edwards , of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR , (IP No. 10350) be appointed liquidator of the company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as liquidator. For further details contact: David Young, Email: David@aspectplus.co.uk, Tel: 01708 300170. Melissa Calvy , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partySIGNRIGHT LIMITEDEvent Date2016-01-27
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 the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 16 February 2016 at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR , between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. 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 Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12 noon on 15 February 2016. 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. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. 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 and address of Insolvency Practitioner calling the meeting: Darren Edwards, 40a Station Road, Upminster, Essex, RM14 2TR (IP No. 10350). Contact Name: David Young, Email: david@Aspectplus.co.uk or Tel: 01708 300170.
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2011-12-23
Notice Calling Joint Annual and Final Meeting of Creditors (In Liquidation) Notice is hereby given, pursuant to Rules 4.10(1) and 4.13(1) of the Insolvency (Scotland) Rules 1986 and Section 146 of the Insolvency Act 1986, that the joint Annual and Final General Meeting of the Creditors of the above Company will be held within the offices of Invocas Business Recovery and Insolvency Limited, 2nd Floor, Capital House, 2 Festival Square, Edinburgh EH3 9SU 27 January 2012, at 11.00am to receive my report on the winding up and determine whether or not I should be released as Liquidator. Creditors are entitled to attend in person or alternatively by proxy. A creditor may vote only if his claim has been submitted to me and that claim has been accepted in whole or in part. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies and claims must be lodged with me at or before the meeting. J M Hall , Liquidator Invocas Business Recovery and Insolvency Limited, 2nd Floor, Capital House, 2 Festival Square, Edinburgh EH3 9SU
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGNRIGHT 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 SIGNRIGHT 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.