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

SIGNATURE LIVING COAL EXCHANGE LIMITED

THE MANOR HOUSE WILSON FIELD LIMITED, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS,
Company Registration Number
09942018
Private Limited Company
Liquidation

Company Overview

About Signature Living Coal Exchange Ltd
SIGNATURE LIVING COAL EXCHANGE LIMITED was founded on 2016-01-08 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Signature Living Coal Exchange Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SIGNATURE LIVING COAL EXCHANGE LIMITED
 
Legal Registered Office
THE MANOR HOUSE WILSON FIELD LIMITED
260 ECCLESALL ROAD SOUTH
SHEFFIELD
SOUTH YORKSHIRE
S11 9PS
 
Filing Information
Company Number 09942018
Company ID Number 09942018
Date formed 2016-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 30/06/2020
Latest return 
Return next due 05/02/2017
Type of accounts SMALL
Last Datalog update: 2022-12-30 19:05:09
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.
Companies with same name SIGNATURE LIVING COAL EXCHANGE LIMITED
The following companies were found which have the same name as SIGNATURE LIVING COAL EXCHANGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIGNATURE LIVING COAL EXCHANGE LIMITED Unknown
SIGNATURE LIVING COAL EXCHANGE OPS LIMITED Unknown

Company Officers of SIGNATURE LIVING COAL EXCHANGE LIMITED

Current Directors
Officer Role Date Appointed
KATIE CHRISTINE KENWRIGHT
Director 2016-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATIE CHRISTINE KENWRIGHT BEDFORD HOTEL LIMITED Director 2017-08-21 CURRENT 2013-02-07 In Administration/Administrative Receiver
KATIE CHRISTINE KENWRIGHT KINGSWAY SLG LIMITED Director 2017-05-17 CURRENT 2017-05-17 Live but Receiver Manager on at least one charge
KATIE CHRISTINE KENWRIGHT JEROME BUILDINGS LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT LOYOLA HALL LIMITED Director 2017-04-13 CURRENT 2017-04-13 In Administration
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING PRESTON LIMITED Director 2017-02-03 CURRENT 2017-02-03 In Administration
KATIE CHRISTINE KENWRIGHT DANIEL HOUSE OPS LIMITED Director 2017-02-02 CURRENT 2017-02-02 Liquidation
KATIE CHRISTINE KENWRIGHT ALMA DE CUBA HOTEL LIMITED Director 2017-01-17 CURRENT 2017-01-17 In Administration/Administrative Receiver
KATIE CHRISTINE KENWRIGHT SIGNATURE HANOVER STREET LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT SL OPS LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
KATIE CHRISTINE KENWRIGHT SIGNATURE VICTORIA MILL LIMITED Director 2016-10-20 CURRENT 2016-04-04 In Administration
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING HOPE STREET LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT STANLEY STREET HOTEL PROPERTY LIMITED Director 2016-08-11 CURRENT 2016-08-11 Live but Receiver Manager on at least one charge
KATIE CHRISTINE KENWRIGHT SIGNATURE SHANKLY APARTMENTS LIMITED Director 2016-07-14 CURRENT 2016-07-14 Liquidation
KATIE CHRISTINE KENWRIGHT DANIEL HOUSE PROPERTY MANAGEMENT LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT ARTHOUSE HOTEL LIVERPOOL OPS LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
KATIE CHRISTINE KENWRIGHT SLG MANCHESTER 1 LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT THE EXCHANGE HOTEL CARDIFF OPS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE APARTMENTS BOLD STREET LIMITED Director 2016-01-27 CURRENT 2016-01-27 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE EDEN LIMITED Director 2016-01-27 CURRENT 2016-01-27 In Administration
KATIE CHRISTINE KENWRIGHT THE SHANKLY HOTEL LIVERPOOL OPS LIMITED Director 2016-01-27 CURRENT 2016-01-27 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE APARTMENTS MATTHEW STREET LIMITED Director 2016-01-27 CURRENT 2016-01-27 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING BF LIMITED Director 2015-12-14 CURRENT 2015-12-14 Live but Receiver Manager on at least one charge
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING ARTHOUSE SQUARE LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING RESIDENTIAL LIMITED Director 2015-07-28 CURRENT 2015-07-28 In Administration
KATIE CHRISTINE KENWRIGHT 30 JAMES STREET LIMITED Director 2015-07-03 CURRENT 2015-07-03 In Administration/Administrative Receiver
KATIE CHRISTINE KENWRIGHT STANLEY STREET HOTEL LIMITED Director 2015-07-03 CURRENT 2015-07-03 Liquidation
KATIE CHRISTINE KENWRIGHT L.T.D. CONTRACTORS LIMITED Director 2015-04-29 CURRENT 2015-04-29 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE CAMPUS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING LIFESTYLES LIMITED Director 2015-02-03 CURRENT 2015-02-03 In Administration
KATIE CHRISTINE KENWRIGHT SIGNATURE CORE OFFICES LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT SIGNATURE SHANKLY LIMITED Director 2015-02-03 CURRENT 2015-02-03 In Administration
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING APARTMENTS LIMITED Director 2015-02-03 CURRENT 2015-02-03 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE CAR PARK LIMITED Director 2015-02-03 CURRENT 2015-02-03 In Administration
KATIE CHRISTINE KENWRIGHT LIVERPOOL 1 ACCOMODATION LTD Director 2012-01-30 CURRENT 2012-01-30 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING MANAGEMENT COMPANY LTD. Director 2011-02-22 CURRENT 2011-02-22 Liquidation
KATIE CHRISTINE KENWRIGHT BRANDED CLOTHING RETAIL LTD Director 2011-02-22 CURRENT 2011-02-22 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT K K PROPERTIES (LIVERPOOL) LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT SIGNATURE APARTMENTS MANAGEMENT COMPANY LIMITED Director 2011-01-10 CURRENT 2008-04-17 Active - Proposal to Strike off

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
2022-11-14Compulsory liquidation. Notice of completion of liquidation
2022-11-14Compulsory liquidation. Notice of completion of liquidation
2022-11-14Compulsory liquidation. Deferment of dissolution
2022-11-14Compulsory liquidation. Deferment of dissolution
2022-11-14L64.04Compulsory liquidation. Deferment of dissolution
2022-11-14L64.07Compulsory liquidation. Notice of completion of liquidation
2021-01-06NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-11-18NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-09-23NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-08-26COCOMPCompulsory winding up order
2020-08-26AM25Liquidation. Court order ending addministration
2020-08-25COCOMPCompulsory winding up order
2020-08-03AM02Liquidation statement of affairs AM02SOA
2020-07-10AM03Statement of administrator's proposal
2020-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/20 FROM Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE United Kingdom
2020-05-22AM01Appointment of an administrator
2020-05-14PSC02Notification of Signature Living Hotel Limited as a person with significant control on 2020-05-14
2020-05-14PSC07CESSATION OF UK ACCOMODATION GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2020-04-19PSC02Notification of Uk Accomodation Group Limited as a person with significant control on 2020-03-20
2020-04-19PSC07CESSATION OF SIGNATURE LIVING HOTEL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-19PSC07CESSATION OF SIGNATURE LIVING HOTEL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-31AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2020-03-31AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KATIE CHRISTINE KENWRIGHT
2019-11-08AP01DIRECTOR APPOINTED MR LAWRENCE KENWRIGHT
2019-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 099420180009
2019-08-28AA01Previous accounting period extended from 30/03/19 TO 30/06/19
2019-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ England
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-12-21AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 099420180007
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM Millennium House 60 Victoria Street Liverpool Merseyside L1 6JD England
2018-09-05RES13Resolutions passed:
  • Facility agreement and related documents 03/07/2018
  • ALTER ARTICLES
2018-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099420180002
2018-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 099420180006
2018-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2018-01-09PSC02Notification of Signature Living Hotel Limited as a person with significant control on 2018-01-09
2018-01-09PSC07CESSATION OF LAWRENCE KENWRIGHT AS A PSC
2018-01-09PSC07CESSATION OF KATIE CHRISTINE KENWRIGHT AS A PSC
2017-04-20ANNOTATIONOther
2017-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 099420180004
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/17 FROM Millennium House, 60 Victoria Street Liverpool Merseyside Merseyside L1 6JD England
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2017-01-11CH01Director's details changed for Mrs Katie Christine Kenwright on 2016-12-22
2016-10-06AA01Current accounting period extended from 31/01/17 TO 31/03/17
2016-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 099420180003
2016-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 099420180002
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 099420180001
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to SIGNATURE LIVING COAL EXCHANGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2020-08-18
Appointmen2020-05-12
Petitions to Wind Up (Companies)2020-03-05
Dismissal of Winding Up Petition2020-01-24
Petitions to Wind Up (Companies)2019-12-24
Petitions to Wind Up (Companies)2019-09-06
Petitions to Wind Up (Companies)2019-07-12
Dismissal of Winding Up Petition2018-12-10
Petitions to Wind Up (Companies)2018-10-18
Fines / Sanctions
No fines or sanctions have been issued against SIGNATURE LIVING COAL EXCHANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of SIGNATURE LIVING COAL EXCHANGE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-03-31

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 SIGNATURE LIVING COAL EXCHANGE LIMITED

Intangible Assets
Patents
We have not found any records of SIGNATURE LIVING COAL EXCHANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNATURE LIVING COAL EXCHANGE LIMITED
Trademarks
We have not found any records of SIGNATURE LIVING COAL EXCHANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNATURE LIVING COAL EXCHANGE 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 (55100 - Hotels and similar accommodation) as SIGNATURE LIVING COAL EXCHANGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIGNATURE LIVING COAL EXCHANGE 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 TypeWinding-Up Orders
Defending partySIGNATURE LIVING COAL EXCHANGE LIMITEDEvent Date2020-08-05
In the Manchester District Registry case number 000482 Liquidator appointed: C Hudson 16th Floor , 1 Westfield Avenue , LONDON , E20 1HZ , telephone: 0207 637 1110 , email: PIU.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeAppointmen
Defending partySIGNATURE LIVING COAL EXCHANGE LIMITEDEvent Date2020-05-12
In the High Court of Justice Business and Property Courts in Manchester Court Number: CR-2020-000482 SIGNATURE LIVING COAL EXCHANGE LIMITED (Company Number 09942018 ) Nature of Business: Hotels and si…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySIGNATURE LIVING COAL EXCHANGE LIMITEDEvent Date2020-02-07
In the HIGH COURT OF JUSTICE case number CR-2020-000950 A Petition to wind up the above-named company of Signature Living Coal Exchange Limited (09942018) of Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside L2 6RE , whose nature of business is 55100 Hotels and similar accommodation, presented on Friday 7 February 2020 , by Yuen Ying Weng Wu of 9F-2, no. 2, Fujian Street, Lingya District, Kaohsiung City 802, Taiwan, R.O.C. claiming to be a Creditor of the Company, will be heard at the Bankruptcy Court (High Court), Rolls Buildings, Fetter Lane, London, EC4A 1NL on 1 April 2020 , at 10:30 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 16:00 hours on Monday 31 March 2020. The Petitioner's Solicitor is Wai Har Lam , MORGAN HALL SOLICITORS LTD , Westplan House, 73-77 Ilford Hill, Ilford, IG1 2DG , Telephone: 020 8514 4448 , Email: civil@morganhallsolicitors.co.uk (Reference number: WHL/WEN/32881) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySIGNATURE LIVING COAL EXCHANGE LIMITEDEvent Date2019-11-26
In the High Court of Justice (Chancery Division) Companies Court case number 7957 A Petition to wind up the above-named Company, Registration Number 09942018, of ,CAVERN COURT 1ST FLOOR, 8 MATHEW STREET, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L2 6RE, presented on 26 November 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 15 January 2020 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 14 January 2020 .
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partySIGNATURE LIVING COAL EXCHANGE LIMITEDEvent Date2019-11-26
In the High Court of Justice (Chancery Division) Companies Court case number 7957 A Petition to wind up the above-named Company, Registration Number 09942018 of ,CAVERN COURT 1ST FLOOR, 8 MATHEW STREET, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L2 6RE, presented on 26 November 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 24 December 2019 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 15 January 2020 . The Petition was dismissed
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySIGNATURE LIVING COAL EXCHANGE LIMITEDEvent Date2019-07-30
In the High Court of Justice (Business and Property Courts of England and Wales) INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2019-005106 A Petition to wind up the above-named company no 09942018 of Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom, L2 6RE presented on 30 July 2019 by THE COAL EXCHANGE HOTEL LLP of 128 Buckingham Palace Road, London, SW1W 9SA (the Petitioner) claiming to be a creditor of the company will be heard at The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL DateWednesday 18 September 2019 Time 10:30hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 17 September 2019
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySIGNATURE LIVING COAL EXCHANGE LIMITEDEvent Date2019-05-23
In the BUSINESS & PROPERTY COURTS IN LIVERPOOL INSOLVENCY & COMPANIES LIST (ChD) case number 357 A Petition to wind up the above-named company (registered no 09942018) of Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom, L2 6RE presented on 23 May 2019 by Ms. Yang Yang of Room 2022, Building No.1, No. 25 Huangsi Dajie, Beijing, China (the Petitioner) claiming to be a creditor of the company, will be heard at Liverpool Civil and Family Court Hearing Centre, 35 Vernon Street, Liverpool, L2 2BX Date: Tuesday 23 July 2019 Time: 10:00 hours (or as soon thereafter as the petition can be heard) Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 22 July 2019 .
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partySIGNATURE LIVING COAL EXCHANGE LIMITEDEvent Date2019-05-23
In the HIGH COURT OF JUSTICE BUSINESS & PROPERTY COURTS IN LIVERPOOL INSOLVENCY AND COMPANIES LIST (ChD) case number 357 A Petition to wind up the above-named Company, Registration Number 09942018 of Cavern Court 1st Floor 8 Mathew Street, Liverpool, Merseyside L2 6RE , presented on 23 May 2019 by Ms. Yang Yang , of Room 2022, Building No.1, No. 25 Huangsi Dajie, Beijing, China , claiming to be Creditor of the Company was advertised in The London Gazette on 12 July 2019 . On 23 July 2019 , the Petition was formally dismissed upon the order of the High Court of Justice, Business and Property Courts of England and Wales, Insolvency Companies List (ChD), Companies Court sitting at the Liverpool Civil and Family Court Hearing Centre, 35 Vernon Street, Liverpool L2 2BX .
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySIGNATURE LIVING COAL EXCHANGE LIMITEDEvent Date2018-09-14
In the BUSINESS & PROPERTY COURTS IN LIVERPOOL INSOLVENCY & COMPANIES LIST (ChD) case number 860 A Petition to wind up the above-named company (registered no 09942018) of Kingsway House, Hatton Garden, Liverpool, Merseyside, L3 2AJ presented on 14 September 2018 by Georgios Mouzenidis , Apartment 6, Empire House, Mount Stuart Square, Cardiff, CF10 5LR (the Petitioner) claiming to be a creditor of the company, will be heard at Liverpool Civil and Family Court Hearing Centre, 35 Vernon Street, Liverpool, L2 2BX Date: Monday 12 November 2018 Time: 10:00 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on Friday 9 November 2018 .
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partySIGNATURE LIVING COAL EXCHANGE LIMITEDEvent Date2018-09-12
In the HIGH COURT OF JUSTICE (CHANCERY DIVISION) LIVERPOOL DISTRICT REGISTRY case number 0860 A Petition to wind up the above-named Company of Kingsway House, Hatton Garden, Liverpool, Merseyside, L3 2AJ, was presented on 14 September 2018 by Georgios Mouzendis of Apartment 6, Empire House, Mount Stuart Square, Cardiff, CF10 5LR, was heard on 12 November 2018 and was dismissed by the Court. Notice of the hearing previously appeared in the London Gazette on 18 October 2018 . The Solicitor to the Petitioning Creditor is: Geldards LLP, Dumfries House, Dumfries Place, Cardiff, CF10 3ZF, Tel: 029 203 86543, REF: LM1.LM1.106213.2 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGNATURE LIVING COAL EXCHANGE 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 SIGNATURE LIVING COAL EXCHANGE 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.