Liquidation
Company Information for SIGNETFIELD LIMITED
GROUND FLOOR PORTLAND HOUSE, NEW BRIDGE STREET WEST, NEWCASTLE UPON TYNE, NE1 8AL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
SIGNETFIELD LIMITED | |
Legal Registered Office | |
GROUND FLOOR PORTLAND HOUSE NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE NE1 8AL Other companies in W1S | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ROSENBERG |
||
DAVID ROSENBERG |
||
ELLIOT SIMON ROSENBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENI SCHOGGER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLAREMONT PROPERTY TRADING LIMITED | Company Secretary | 2009-09-08 | CURRENT | 2009-09-08 | Active | |
KERSEY DEVELOPMENTS LIMITED | Company Secretary | 2009-07-28 | CURRENT | 2009-07-28 | Dissolved 2014-03-30 | |
MS PROPERTIES LIMITED | Company Secretary | 2003-07-24 | CURRENT | 1992-08-04 | Dissolved 2018-01-09 | |
BROOKHAIL LAND LIMITED | Company Secretary | 2001-12-11 | CURRENT | 2001-12-11 | Dissolved 2015-09-08 | |
DEMS INVESTMENTS LTD. | Company Secretary | 1997-03-21 | CURRENT | 1997-03-21 | Liquidation | |
DR 122 LIMITED | Director | 2016-09-30 | CURRENT | 2016-09-30 | Active | |
MOUNTAIN SUNSET 122R LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
ROSELAND (PLACE) TRADING LIMITED | Director | 2015-11-12 | CURRENT | 2015-11-12 | Dissolved 2018-03-27 | |
LILLIE DEVELOPMENTS LIMITED | Director | 2015-07-01 | CURRENT | 2015-07-01 | Dissolved 2018-03-20 | |
BECKINGFORD ESTATES LIMITED | Director | 2015-06-12 | CURRENT | 2015-02-04 | Active | |
ST CLEMENTS PROPERTY TRADING LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
WHITE OCEAN LEISURE LIMITED | Director | 2013-09-25 | CURRENT | 2007-10-23 | Dissolved 2015-05-19 | |
AGHOCO 1146 LIMITED | Director | 2013-03-20 | CURRENT | 2013-02-20 | Dissolved 2013-11-19 | |
BOWLING GREEN LANE LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-21 | Dissolved 2014-01-21 | |
TRADECO 123R LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
TFMC LIMITED | Director | 2012-03-08 | CURRENT | 2007-08-08 | Dissolved 2015-12-15 | |
SELHURST ROAD LIMITED | Director | 2011-07-02 | CURRENT | 2010-07-01 | Dissolved 2016-10-22 | |
40 DOVER STREET (LONDON) LIMITED | Director | 2010-11-25 | CURRENT | 2010-08-03 | Liquidation | |
ROSEBERRY STREET LIMITED | Director | 2010-05-21 | CURRENT | 2010-04-16 | Dissolved 2015-10-28 | |
WIGMORE PROPERTY DEVELOPMENTS LIMITED | Director | 2010-05-04 | CURRENT | 2009-11-08 | Dissolved 2015-10-28 | |
WEST HAMPSTEAD PLACE LIMITED | Director | 2010-03-03 | CURRENT | 2010-03-03 | Dissolved 2014-05-20 | |
KINGSGATE INVESTMENTS LIMITED | Director | 2010-02-25 | CURRENT | 2010-02-25 | Dissolved 2014-11-28 | |
CLAREMONT PROPERTY TRADING LIMITED | Director | 2009-09-08 | CURRENT | 2009-09-08 | Active | |
KERSEY DEVELOPMENTS LIMITED | Director | 2009-07-28 | CURRENT | 2009-07-28 | Dissolved 2014-03-30 | |
CALLBRIDGE HOTELS LIMITED | Director | 2008-12-08 | CURRENT | 2008-12-04 | Dissolved 2017-05-20 | |
HANNOVER CAPITAL (TWO) LIMITED | Director | 2007-08-14 | CURRENT | 2007-06-18 | Dissolved 2017-03-14 | |
BALMORAL CAPITAL LIMITED | Director | 2007-06-11 | CURRENT | 2007-04-19 | Dissolved 2015-08-18 | |
JEFFERSON HOTELS (CARDIFF) LIMITED | Director | 2007-03-09 | CURRENT | 2006-11-10 | Dissolved 2015-10-27 | |
HANNOVER CAPITAL LIMITED | Director | 2006-11-08 | CURRENT | 2006-09-28 | Dissolved 2017-03-14 | |
FILLMORE CAPITAL LIMITED | Director | 2006-07-04 | CURRENT | 2006-03-30 | Dissolved 2015-08-18 | |
MOUNTAIN CAPITAL LIMITED | Director | 2006-03-10 | CURRENT | 2006-01-18 | Active | |
JEFFERSON HOTELS (WATFORD) LIMITED | Director | 2005-10-12 | CURRENT | 2005-07-21 | Dissolved 2015-04-14 | |
NECTAR TAVERNS LIMITED | Director | 2005-10-03 | CURRENT | 2000-10-31 | Active - Proposal to Strike off | |
LINCOLN CAPITAL LIMITED | Director | 2005-09-22 | CURRENT | 2005-07-21 | Dissolved 2015-11-17 | |
ALTOCLEAR LIMITED | Director | 2004-07-23 | CURRENT | 2004-06-16 | Dissolved 2016-01-19 | |
BROOKHAIL LAND LIMITED | Director | 2001-12-11 | CURRENT | 2001-12-11 | Dissolved 2015-09-08 | |
BROOKHAIL LIMITED | Director | 2000-09-08 | CURRENT | 1997-08-28 | Dissolved 2014-08-05 | |
DEMS INVESTMENTS LTD. | Director | 1997-03-21 | CURRENT | 1997-03-21 | Liquidation | |
MS PROPERTIES LIMITED | Director | 1992-11-26 | CURRENT | 1992-08-04 | Dissolved 2018-01-09 | |
STARLIT PROPERTIES LIMITED | Director | 1991-11-17 | CURRENT | 1987-02-18 | Active | |
TENDHEATH LIMITED | Director | 1991-10-11 | CURRENT | 1988-04-14 | Liquidation | |
MOUNTAIN SUNSET 122R LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
LILLIE DEVELOPMENTS LIMITED | Director | 2015-07-01 | CURRENT | 2015-07-01 | Dissolved 2018-03-20 | |
BECKINGFORD ESTATES LIMITED | Director | 2015-06-12 | CURRENT | 2015-02-04 | Active | |
ST CLEMENTS PROPERTY TRADING LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
MOUNTAIN (SUNSET) LIMITED | Director | 2014-10-06 | CURRENT | 2014-10-06 | Active | |
SELHURST ROAD LIMITED | Director | 2013-07-03 | CURRENT | 2010-07-01 | Dissolved 2016-10-22 | |
AGHOCO 1146 LIMITED | Director | 2013-03-20 | CURRENT | 2013-02-20 | Dissolved 2013-11-19 | |
BOWLING GREEN LANE LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-21 | Dissolved 2014-01-21 | |
THE FORGE CAR PARK LIMITED | Director | 2012-03-22 | CURRENT | 2012-03-22 | Liquidation | |
TRADECO 123R LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
40 DOVER STREET (LONDON) LIMITED | Director | 2010-09-13 | CURRENT | 2010-08-03 | Liquidation | |
ROSEBERRY STREET LIMITED | Director | 2010-05-21 | CURRENT | 2010-04-16 | Dissolved 2015-10-28 | |
WIGMORE PROPERTY DEVELOPMENTS LIMITED | Director | 2010-05-04 | CURRENT | 2009-11-08 | Dissolved 2015-10-28 | |
WEST HAMPSTEAD PLACE LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-03 | Dissolved 2014-05-20 | |
KINGSGATE INVESTMENTS LIMITED | Director | 2010-02-25 | CURRENT | 2010-02-25 | Dissolved 2014-11-28 | |
CLAREMONT PROPERTY TRADING LIMITED | Director | 2009-09-08 | CURRENT | 2009-09-08 | Active | |
KERSEY DEVELOPMENTS LIMITED | Director | 2009-07-28 | CURRENT | 2009-07-28 | Dissolved 2014-03-30 | |
CALLBRIDGE HOTELS LIMITED | Director | 2008-12-08 | CURRENT | 2008-12-04 | Dissolved 2017-05-20 | |
RESIDENTIAL PROPERTY PORTFOLIO LIMITED | Director | 2007-09-28 | CURRENT | 2006-10-30 | Dissolved 2015-04-14 | |
HANNOVER CAPITAL (TWO) LIMITED | Director | 2007-08-14 | CURRENT | 2007-06-18 | Dissolved 2017-03-14 | |
BALMORAL CAPITAL LIMITED | Director | 2007-06-11 | CURRENT | 2007-04-19 | Dissolved 2015-08-18 | |
JEFFERSON HOTELS (CARDIFF) LIMITED | Director | 2007-03-09 | CURRENT | 2006-11-10 | Dissolved 2015-10-27 | |
HANNOVER CAPITAL LIMITED | Director | 2006-11-08 | CURRENT | 2006-09-28 | Dissolved 2017-03-14 | |
FILLMORE CAPITAL LIMITED | Director | 2006-07-04 | CURRENT | 2006-03-30 | Dissolved 2015-08-18 | |
MOUNTAIN CAPITAL LIMITED | Director | 2006-03-10 | CURRENT | 2006-01-18 | Active | |
JEFFERSON HOTELS (WATFORD) LIMITED | Director | 2005-10-12 | CURRENT | 2005-07-21 | Dissolved 2015-04-14 | |
NECTAR TAVERNS LIMITED | Director | 2005-10-03 | CURRENT | 2000-10-31 | Active - Proposal to Strike off | |
LINCOLN CAPITAL LIMITED | Director | 2005-09-22 | CURRENT | 2005-07-21 | Dissolved 2015-11-17 | |
ALTOCLEAR LIMITED | Director | 2004-07-23 | CURRENT | 2004-06-16 | Dissolved 2016-01-19 | |
BROOKHAIL LAND LIMITED | Director | 2001-12-11 | CURRENT | 2001-12-11 | Dissolved 2015-09-08 | |
BROOKHAIL LIMITED | Director | 1997-08-28 | CURRENT | 1997-08-28 | Dissolved 2014-08-05 | |
DEMS INVESTMENTS LTD. | Director | 1997-03-21 | CURRENT | 1997-03-21 | Liquidation | |
MS PROPERTIES LIMITED | Director | 1992-11-26 | CURRENT | 1992-08-04 | Dissolved 2018-01-09 | |
STARLIT PROPERTIES LIMITED | Director | 1991-11-17 | CURRENT | 1987-02-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-07-06 | ||
Voluntary liquidation Statement of receipts and payments to 2023-07-06 | ||
REGISTERED OFFICE CHANGED ON 05/04/23 FROM Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
Voluntary liquidation Statement of receipts and payments to 2022-07-06 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-06 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/15 FROM 5th Floor 89 New Bond Street London W1S 1DA | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 31/05/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/11 FROM 89 New Bond Street London W1S 1DA England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 31/05/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/10 FROM 1 Conduit Street London W1S 2XA | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 271 WILLESDEN LANE LONDON NW2 5JG | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/05/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
Notices to Creditors | 2015-08-03 |
Appointment of Liquidators | 2015-07-20 |
Resolutions for Winding-up | 2015-07-20 |
Meetings of Creditors | 2015-06-17 |
Total # Mortgages/Charges | 34 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 34 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | WINTRUST SECURITIES LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | WINTRUST SECURITIES LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | B.M.SAMUELS FINANCE GROUP PLC | |
DEBENTURE | Satisfied | B.M.SAMUELS FINANCE GROUP PLC | |
LEGAL CHARGE | Satisfied | WINTRUST SECURITIES | |
LEGAL CHARGE | Satisfied | WINTRUST SECURITIES LIMITED | |
LEGAL CHARGE | Satisfied | WINTRUST SECURITIES LIMITED | |
LEGAL CHARGE | Satisfied | WINTRUST SECURITIES LIMITED | |
LEGAL CHARGE | Satisfied | WINTRUST SECURITIES LIMITED | |
LEGAL CHARGE | Satisfied | WINTRUST SECURITIES LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE AND ADHERENCE | Satisfied | CLOSE BROTHERS LIMITED | |
DEED OF CHARGE AND ADHERENCE | Satisfied | CLOSE BROTHERS LIMITED | |
DEED OF CHARGE AND ADHERENCE | Satisfied | CLOSE BROTHERS LIMITED | |
DEBENTURE | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | WINTRUST SECURITIES LIMITED | |
LEGAL CHARGE | Satisfied | WINTRUST SECURITIES LIMITED. | |
LEGAL CHARGE | Satisfied | WINTRUST SECURITIES LIMITED | |
LEGAL CHARGE | Satisfied | BIRMINGHAM MIDSHIRES BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | DAVID ROSENBERG | |
SECURED GUARANTEE | Satisfied | STARLIT PROPERTIES LIMITED. | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SIGNETFIELD LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SIGNETFIELD LIMITED | Event Date | 2015-07-28 |
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 Type | Appointment of Liquidators | |
Defending party | SIGNETFIELD LIMITED | Event Date | 2015-07-07 |
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 Type | Resolutions for Winding-up | |
Defending party | SIGNETFIELD LIMITED | Event Date | 2015-07-07 |
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 Type | Meetings of Creditors | |
Defending party | SIGNETFIELD LIMITED | Event Date | 2015-06-10 |
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 | |||
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. |