Company Information for SIGNRIGHT LIMITED
40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR,
|
Company Registration Number
05700283
Private Limited Company
Liquidation |
Company Name | |
---|---|
SIGNRIGHT LIMITED | |
Legal Registered Office | |
40A STATION ROAD UPMINSTER ESSEX RM14 2TR Other companies in SS0 | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
MELISSA GISELLE EVETTE CALVY |
||
MELISSA GISELLE EVETTE CALVY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLEN ANDREW CALVY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SO UN LIMITED | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
FUTUREHOSTING LIMITED | Director | 2012-04-10 | CURRENT | 2012-04-10 | Dissolved 2017-05-30 | |
WEBESSEX LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-15 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/16 FROM 161 West Road Westcliff on Sea Essex SS0 9DH | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLEN ANDREW CALVY | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/15 TO 30/06/15 | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MELISSA GISELLE EVETTE CALVY on 2012-02-17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA GISELLE EVETTE CALVY / 17/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN ANDREW CALVY / 17/02/2012 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELISSA GISELLE EVETTE CALVY / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN ANDREW CALVY / 24/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MELISSA CALVY / 18/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GLEN CALVY / 18/03/2009 | |
363a | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 04/04/06 FROM: SIGHRIGHT 161 WEST ROAD WESTCLIFF ON SEA SS0 9DH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED |
Notices to Creditors | 2016-02-19 |
Appointment of Liquidators | 2016-02-19 |
Resolutions for Winding-up | 2016-02-19 |
Meetings of Creditors | 2016-02-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
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
|
|
|
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
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
SIGNRIGHT LIMITED owns 5 domain names.
247signs.co.uk mailordersigns.co.uk sign247.co.uk signs247.co.uk lunchinabag.co.uk
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as SIGNRIGHT LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SIGNRIGHT LIMITED | Event Date | 2016-02-16 |
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 Type | Appointment of Liquidators | |
Defending party | SIGNRIGHT LIMITED | Event Date | 2016-02-16 |
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 Type | Resolutions for Winding-up | |
Defending party | SIGNRIGHT LIMITED | Event Date | 2016-02-16 |
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 Type | Meetings of Creditors | |
Defending party | SIGNRIGHT LIMITED | Event Date | 2016-01-27 |
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 Type | Final Meetings | |
Defending party | Event Date | 2011-12-23 | |
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 | |||
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. |