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

SIGNETFIELD LIMITED

GROUND FLOOR PORTLAND HOUSE, NEW BRIDGE STREET WEST, NEWCASTLE UPON TYNE, NE1 8AL,
Company Registration Number
01916492
Private Limited Company
Liquidation

Company Overview

About Signetfield Ltd
SIGNETFIELD LIMITED was founded on 1985-05-24 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Signetfield 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
SIGNETFIELD LIMITED
 
Legal Registered Office
GROUND FLOOR PORTLAND HOUSE
NEW BRIDGE STREET WEST
NEWCASTLE UPON TYNE
NE1 8AL
Other companies in W1S
 
Filing Information
Company Number 01916492
Company ID Number 01916492
Date formed 1985-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2014
Account next due 29/02/2016
Latest return 31/05/2015
Return next due 28/06/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-06-05 07:59:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGNETFIELD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A WATSON ASSOCIATES LIMITED   BURLEY HOUSE LEEDS LIMITED
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 SIGNETFIELD LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROSENBERG
Company Secretary 1991-05-31
DAVID ROSENBERG
Director 1991-05-31
ELLIOT SIMON ROSENBERG
Director 1991-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
JENI SCHOGGER
Company Secretary 2000-03-08 2000-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROSENBERG CLAREMONT PROPERTY TRADING LIMITED Company Secretary 2009-09-08 CURRENT 2009-09-08 Active
DAVID ROSENBERG KERSEY DEVELOPMENTS LIMITED Company Secretary 2009-07-28 CURRENT 2009-07-28 Dissolved 2014-03-30
DAVID ROSENBERG MS PROPERTIES LIMITED Company Secretary 2003-07-24 CURRENT 1992-08-04 Dissolved 2018-01-09
DAVID ROSENBERG BROOKHAIL LAND LIMITED Company Secretary 2001-12-11 CURRENT 2001-12-11 Dissolved 2015-09-08
DAVID ROSENBERG DEMS INVESTMENTS LTD. Company Secretary 1997-03-21 CURRENT 1997-03-21 Liquidation
DAVID ROSENBERG DR 122 LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
DAVID ROSENBERG MOUNTAIN SUNSET 122R LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
DAVID ROSENBERG ROSELAND (PLACE) TRADING LIMITED Director 2015-11-12 CURRENT 2015-11-12 Dissolved 2018-03-27
DAVID ROSENBERG LILLIE DEVELOPMENTS LIMITED Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2018-03-20
DAVID ROSENBERG BECKINGFORD ESTATES LIMITED Director 2015-06-12 CURRENT 2015-02-04 Active
DAVID ROSENBERG ST CLEMENTS PROPERTY TRADING LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
DAVID ROSENBERG WHITE OCEAN LEISURE LIMITED Director 2013-09-25 CURRENT 2007-10-23 Dissolved 2015-05-19
DAVID ROSENBERG AGHOCO 1146 LIMITED Director 2013-03-20 CURRENT 2013-02-20 Dissolved 2013-11-19
DAVID ROSENBERG BOWLING GREEN LANE LIMITED Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2014-01-21
DAVID ROSENBERG TRADECO 123R LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
DAVID ROSENBERG TFMC LIMITED Director 2012-03-08 CURRENT 2007-08-08 Dissolved 2015-12-15
DAVID ROSENBERG SELHURST ROAD LIMITED Director 2011-07-02 CURRENT 2010-07-01 Dissolved 2016-10-22
DAVID ROSENBERG 40 DOVER STREET (LONDON) LIMITED Director 2010-11-25 CURRENT 2010-08-03 Liquidation
DAVID ROSENBERG ROSEBERRY STREET LIMITED Director 2010-05-21 CURRENT 2010-04-16 Dissolved 2015-10-28
DAVID ROSENBERG WIGMORE PROPERTY DEVELOPMENTS LIMITED Director 2010-05-04 CURRENT 2009-11-08 Dissolved 2015-10-28
DAVID ROSENBERG WEST HAMPSTEAD PLACE LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2014-05-20
DAVID ROSENBERG KINGSGATE INVESTMENTS LIMITED Director 2010-02-25 CURRENT 2010-02-25 Dissolved 2014-11-28
DAVID ROSENBERG CLAREMONT PROPERTY TRADING LIMITED Director 2009-09-08 CURRENT 2009-09-08 Active
DAVID ROSENBERG KERSEY DEVELOPMENTS LIMITED Director 2009-07-28 CURRENT 2009-07-28 Dissolved 2014-03-30
DAVID ROSENBERG CALLBRIDGE HOTELS LIMITED Director 2008-12-08 CURRENT 2008-12-04 Dissolved 2017-05-20
DAVID ROSENBERG HANNOVER CAPITAL (TWO) LIMITED Director 2007-08-14 CURRENT 2007-06-18 Dissolved 2017-03-14
DAVID ROSENBERG BALMORAL CAPITAL LIMITED Director 2007-06-11 CURRENT 2007-04-19 Dissolved 2015-08-18
DAVID ROSENBERG JEFFERSON HOTELS (CARDIFF) LIMITED Director 2007-03-09 CURRENT 2006-11-10 Dissolved 2015-10-27
DAVID ROSENBERG HANNOVER CAPITAL LIMITED Director 2006-11-08 CURRENT 2006-09-28 Dissolved 2017-03-14
DAVID ROSENBERG FILLMORE CAPITAL LIMITED Director 2006-07-04 CURRENT 2006-03-30 Dissolved 2015-08-18
DAVID ROSENBERG MOUNTAIN CAPITAL LIMITED Director 2006-03-10 CURRENT 2006-01-18 Active
DAVID ROSENBERG JEFFERSON HOTELS (WATFORD) LIMITED Director 2005-10-12 CURRENT 2005-07-21 Dissolved 2015-04-14
DAVID ROSENBERG NECTAR TAVERNS LIMITED Director 2005-10-03 CURRENT 2000-10-31 Active - Proposal to Strike off
DAVID ROSENBERG LINCOLN CAPITAL LIMITED Director 2005-09-22 CURRENT 2005-07-21 Dissolved 2015-11-17
DAVID ROSENBERG ALTOCLEAR LIMITED Director 2004-07-23 CURRENT 2004-06-16 Dissolved 2016-01-19
DAVID ROSENBERG BROOKHAIL LAND LIMITED Director 2001-12-11 CURRENT 2001-12-11 Dissolved 2015-09-08
DAVID ROSENBERG BROOKHAIL LIMITED Director 2000-09-08 CURRENT 1997-08-28 Dissolved 2014-08-05
DAVID ROSENBERG DEMS INVESTMENTS LTD. Director 1997-03-21 CURRENT 1997-03-21 Liquidation
DAVID ROSENBERG MS PROPERTIES LIMITED Director 1992-11-26 CURRENT 1992-08-04 Dissolved 2018-01-09
DAVID ROSENBERG STARLIT PROPERTIES LIMITED Director 1991-11-17 CURRENT 1987-02-18 Active
DAVID ROSENBERG TENDHEATH LIMITED Director 1991-10-11 CURRENT 1988-04-14 Liquidation
ELLIOT SIMON ROSENBERG MOUNTAIN SUNSET 122R LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
ELLIOT SIMON ROSENBERG LILLIE DEVELOPMENTS LIMITED Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2018-03-20
ELLIOT SIMON ROSENBERG BECKINGFORD ESTATES LIMITED Director 2015-06-12 CURRENT 2015-02-04 Active
ELLIOT SIMON ROSENBERG ST CLEMENTS PROPERTY TRADING LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
ELLIOT SIMON ROSENBERG MOUNTAIN (SUNSET) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
ELLIOT SIMON ROSENBERG SELHURST ROAD LIMITED Director 2013-07-03 CURRENT 2010-07-01 Dissolved 2016-10-22
ELLIOT SIMON ROSENBERG AGHOCO 1146 LIMITED Director 2013-03-20 CURRENT 2013-02-20 Dissolved 2013-11-19
ELLIOT SIMON ROSENBERG BOWLING GREEN LANE LIMITED Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2014-01-21
ELLIOT SIMON ROSENBERG THE FORGE CAR PARK LIMITED Director 2012-03-22 CURRENT 2012-03-22 Liquidation
ELLIOT SIMON ROSENBERG TRADECO 123R LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
ELLIOT SIMON ROSENBERG 40 DOVER STREET (LONDON) LIMITED Director 2010-09-13 CURRENT 2010-08-03 Liquidation
ELLIOT SIMON ROSENBERG ROSEBERRY STREET LIMITED Director 2010-05-21 CURRENT 2010-04-16 Dissolved 2015-10-28
ELLIOT SIMON ROSENBERG WIGMORE PROPERTY DEVELOPMENTS LIMITED Director 2010-05-04 CURRENT 2009-11-08 Dissolved 2015-10-28
ELLIOT SIMON ROSENBERG WEST HAMPSTEAD PLACE LIMITED Director 2010-03-23 CURRENT 2010-03-03 Dissolved 2014-05-20
ELLIOT SIMON ROSENBERG KINGSGATE INVESTMENTS LIMITED Director 2010-02-25 CURRENT 2010-02-25 Dissolved 2014-11-28
ELLIOT SIMON ROSENBERG CLAREMONT PROPERTY TRADING LIMITED Director 2009-09-08 CURRENT 2009-09-08 Active
ELLIOT SIMON ROSENBERG KERSEY DEVELOPMENTS LIMITED Director 2009-07-28 CURRENT 2009-07-28 Dissolved 2014-03-30
ELLIOT SIMON ROSENBERG CALLBRIDGE HOTELS LIMITED Director 2008-12-08 CURRENT 2008-12-04 Dissolved 2017-05-20
ELLIOT SIMON ROSENBERG RESIDENTIAL PROPERTY PORTFOLIO LIMITED Director 2007-09-28 CURRENT 2006-10-30 Dissolved 2015-04-14
ELLIOT SIMON ROSENBERG HANNOVER CAPITAL (TWO) LIMITED Director 2007-08-14 CURRENT 2007-06-18 Dissolved 2017-03-14
ELLIOT SIMON ROSENBERG BALMORAL CAPITAL LIMITED Director 2007-06-11 CURRENT 2007-04-19 Dissolved 2015-08-18
ELLIOT SIMON ROSENBERG JEFFERSON HOTELS (CARDIFF) LIMITED Director 2007-03-09 CURRENT 2006-11-10 Dissolved 2015-10-27
ELLIOT SIMON ROSENBERG HANNOVER CAPITAL LIMITED Director 2006-11-08 CURRENT 2006-09-28 Dissolved 2017-03-14
ELLIOT SIMON ROSENBERG FILLMORE CAPITAL LIMITED Director 2006-07-04 CURRENT 2006-03-30 Dissolved 2015-08-18
ELLIOT SIMON ROSENBERG MOUNTAIN CAPITAL LIMITED Director 2006-03-10 CURRENT 2006-01-18 Active
ELLIOT SIMON ROSENBERG JEFFERSON HOTELS (WATFORD) LIMITED Director 2005-10-12 CURRENT 2005-07-21 Dissolved 2015-04-14
ELLIOT SIMON ROSENBERG NECTAR TAVERNS LIMITED Director 2005-10-03 CURRENT 2000-10-31 Active - Proposal to Strike off
ELLIOT SIMON ROSENBERG LINCOLN CAPITAL LIMITED Director 2005-09-22 CURRENT 2005-07-21 Dissolved 2015-11-17
ELLIOT SIMON ROSENBERG ALTOCLEAR LIMITED Director 2004-07-23 CURRENT 2004-06-16 Dissolved 2016-01-19
ELLIOT SIMON ROSENBERG BROOKHAIL LAND LIMITED Director 2001-12-11 CURRENT 2001-12-11 Dissolved 2015-09-08
ELLIOT SIMON ROSENBERG BROOKHAIL LIMITED Director 1997-08-28 CURRENT 1997-08-28 Dissolved 2014-08-05
ELLIOT SIMON ROSENBERG DEMS INVESTMENTS LTD. Director 1997-03-21 CURRENT 1997-03-21 Liquidation
ELLIOT SIMON ROSENBERG MS PROPERTIES LIMITED Director 1992-11-26 CURRENT 1992-08-04 Dissolved 2018-01-09
ELLIOT SIMON ROSENBERG STARLIT PROPERTIES LIMITED Director 1991-11-17 CURRENT 1987-02-18 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
2024-09-13Voluntary liquidation Statement of receipts and payments to 2024-07-06
2023-09-12Voluntary liquidation Statement of receipts and payments to 2023-07-06
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG
2022-12-14Appointment of a voluntary liquidator
2022-12-14600Appointment of a voluntary liquidator
2022-12-12LIQ10Removal of liquidator by court order
2022-09-08Voluntary liquidation Statement of receipts and payments to 2022-07-06
2022-09-08LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-06
2021-08-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-07
2020-09-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-06
2019-09-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-06
2018-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-06
2017-07-27LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-06
2016-09-084.68 Liquidators' statement of receipts and payments to 2016-07-06
2015-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/15 FROM 5th Floor 89 New Bond Street London W1S 1DA
2015-07-24600Appointment of a voluntary liquidator
2015-07-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-07-07
2015-07-204.20Volunatary liquidation statement of affairs with form 4.19
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-24AR0131/05/15 ANNUAL RETURN FULL LIST
2015-03-05AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-17AR0131/05/14 ANNUAL RETURN FULL LIST
2014-03-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0131/05/13 ANNUAL RETURN FULL LIST
2013-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-07-03AR0131/05/12 ANNUAL RETURN FULL LIST
2012-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-06-24AR0131/05/11 ANNUAL RETURN FULL LIST
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/11 FROM 89 New Bond Street London W1S 1DA England
2011-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2010-07-12AR0131/05/10 ANNUAL RETURN FULL LIST
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/10 FROM 1 Conduit Street London W1S 2XA
2010-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/09
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-07-07363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-06-18363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-06-26363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-02395PARTICULARS OF MORTGAGE/CHARGE
2006-06-21287REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 271 WILLESDEN LANE LONDON NW2 5JG
2006-06-21363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-21190LOCATION OF DEBENTURE REGISTER
2006-06-21353LOCATION OF REGISTER OF MEMBERS
2005-08-23AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-25363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-09-24AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-06-10363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-03-31225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/05/03
2003-09-17AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-06-18363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-12-13395PARTICULARS OF MORTGAGE/CHARGE
2002-09-18AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-07-01363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-10-02AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-06-22363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SIGNETFIELD 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 Creditors2015-08-03
Appointment of Liquidators2015-07-20
Resolutions for Winding-up2015-07-20
Meetings of Creditors2015-06-17
Fines / Sanctions
No fines or sanctions have been issued against SIGNETFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 34
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-06-08 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1995-10-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-07-29 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1994-07-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-07-15 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1994-01-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-29 Satisfied B.M.SAMUELS FINANCE GROUP PLC
DEBENTURE 1993-12-29 Satisfied B.M.SAMUELS FINANCE GROUP PLC
LEGAL CHARGE 1993-11-10 Satisfied WINTRUST SECURITIES
LEGAL CHARGE 1993-10-19 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1993-10-19 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1992-11-27 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1992-10-12 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1992-08-18 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1992-05-15 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE AND ADHERENCE 1992-05-07 Satisfied CLOSE BROTHERS LIMITED
DEED OF CHARGE AND ADHERENCE 1992-04-01 Satisfied CLOSE BROTHERS LIMITED
DEED OF CHARGE AND ADHERENCE 1992-03-26 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1992-03-12 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1991-04-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-28 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1990-06-25 Satisfied WINTRUST SECURITIES LIMITED.
LEGAL CHARGE 1990-06-25 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1990-03-30 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE 1989-11-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-08-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-08-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-09-07 Satisfied DAVID ROSENBERG
SECURED GUARANTEE 1988-09-07 Satisfied STARLIT PROPERTIES LIMITED.
DEBENTURE 1986-10-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

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 SIGNETFIELD LIMITED

Intangible Assets
Patents
We have not found any records of SIGNETFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNETFIELD LIMITED
Trademarks
We have not found any records of SIGNETFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNETFIELD 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 (41100 - Development of building projects) as SIGNETFIELD LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SIGNETFIELD 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 partySIGNETFIELD LIMITEDEvent Date2015-07-28
Gerald Maurice Krasner and Gillian Margaret Sayburn (IP Nos 005532 and 10830) both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG were appointed as Joint Liquidators of the Company on 7 July 2015. Creditors of the Company are required on or before the 31 October 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators, at Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Shaun Hudson on email: Shaun.Hudson@begbies-traynor.com or by Tel: 0191 2699820.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySIGNETFIELD LIMITEDEvent Date2015-07-07
Gerald Maurice Krasner and Gillian Margaret Sayburn , both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG . : Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Shaun Hudson by email at Shaun.Hudson@begbies-traynor.com or by telephone on 0191 2699820.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySIGNETFIELD LIMITEDEvent Date2015-07-07
At a General Meeting of the members of the above named Company, duly convened and held at SRVL Accountants, 89 New Bond Street, London, W1S 1DA on 07 July 2015 the following resolutions were unanimously passed as a Special Resolution. That the Company be wound up voluntarily. Following an adjournment until after the creditors meeting, as an ordinary resolution that Gerald Maurice Krasner and Gillian Margaret Sayburn , both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG , (IP Nos 005532 and 10830) be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more persons holding the office of liquidators from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Shaun Hudson by email at Shaun.Hudson@begbies-traynor.com or by telephone on 0191 2699820. David Rosenberg , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partySIGNETFIELD LIMITEDEvent Date2015-06-10
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at SRLV Accountants, 89 New Bond Street, London, W1S 1DA on 07 July 2015 at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the Statement of Affairs of the Company to be laid before the meeting, to appoint a Liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG , not later than 12.00 noon on 6 July 2015. Please note that submission of proxy forms by email is not acceptable will lead to the proxy being held invalid and the vote not cast. Gerald M Krasner and Gillian M Sayburn of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG are qualified Insolvency Practitioners who will furnish creditors free of charge with such information concerning the Companys affairs as they may resonably require during the period before the day on which the meeting is to be held. Any person who requires further information may contact Gillian Sayburn by email at gillian.sayburn@begbies-traynor.com Tel: 0191 2699820
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGNETFIELD 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 SIGNETFIELD 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.