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

SIGOURNEY LIMITED

ST ALBANS, HERTFORDSHIRE, AL1,
Company Registration Number
06001086
Private Limited Company
Dissolved

Dissolved 2018-03-09

Company Overview

About Sigourney Ltd
SIGOURNEY LIMITED was founded on 2006-11-16 and had its registered office in St Albans. The company was dissolved on the 2018-03-09 and is no longer trading or active.

Key Data
Company Name
SIGOURNEY LIMITED
 
Legal Registered Office
ST ALBANS
HERTFORDSHIRE
 
Filing Information
Company Number 06001086
Date formed 2006-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-11-30
Date Dissolved 2018-03-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-15 15:42:28
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 SIGOURNEY LIMITED
The following companies were found which have the same name as SIGOURNEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIGOURNEY LIMITED 11 THE GREENAM TERRACE, WOODPARK BALLINTEER DUBLIN 14. Dissolved Company formed on the 1991-04-30
SIGOURNEY OIL, INC. 401 E 4TH ST PACKWOOD IA 52580 Active Company formed on the 1962-10-04
SIGOURNEY BUILDERS, INC. 19510 200TH AVE SIGOURNEY IA 52591 Active Company formed on the 1972-03-06
SIGOURNEY BODY SHOP, INC. 210 CLARK ST SIGOURNEY IA 52591 Active Company formed on the 1992-04-01
SIGOURNEY TRACTOR & IMPLEMENT COMPANY, L.C. 2208 560TH AVENUE MELROSE IA 52569 Active Company formed on the 1998-07-07
SIGOURNEY LAND AND DEVELOPMENT LLC 1019 S STUART ST SIGOURNEY IA 52591 Active Company formed on the 2004-01-23
SIGOURNEY MARTIAL ARTS LLC 902 SOUTH 17TH STREET OSKALOOSA IA 52577 Active Company formed on the 2011-01-03
SIGOURNEY TREECARE LLC 23910 207TH AVE BOX 143 SIGOURNEY IA 52591 Active Company formed on the 2013-12-17
SIGOURNEY GOLF AND COUNTRY CLUB 1103 200TH AVE PO BOX 284 SIGOURNEY IA 52591 Active Company formed on the 1958-04-28
SIGOURNEY HOUSING, INC. 317 W ELM ST SIGOURNEY IA 52591 Active Company formed on the 1970-03-30
SIGOURNEY AREA DEVELOPMENT CORP. 112 E WASHINGTON ST SIGOURNEY IA 52591 Active Company formed on the 1970-05-28
SIGOURNEY COMMUNITY FIRE DEPARTMENT, INC. 505 E SPRING ST SIGOURNEY IA 52591 Active Company formed on the 1971-01-07
SIGOURNEY HERITAGE FOUNDATION SIGOURNEY HERITAGE FOUNDATION 116 E WASHINGTON ST SIGOURNEY IA 52591 Active Company formed on the 1992-09-16
SIGOURNEY MINISTERIAL ALLIANCE INC. 615 S JEFFERSON ST SIGOURNEY IA 52591 Active Company formed on the 2003-08-15
SIGOURNEY FIRE/RESCUE DEPARTMENT 219 S MAIN ST. SIGOURNEY IA 52591 Active Company formed on the 2010-05-14
SIGOURNEY AFTER PROM 211 W WASHINGTON ST WASHINGTON IA 52353 Active Company formed on the 2014-01-09
SIGOURNEY BALL, INC. 504 E WASHINGTON STREET SIGOURNEY IA 52591 Active Company formed on the 1960-06-06
SIGOURNEY LUMBER, INC. 1221 S IOWA AVENUE WASHINGTON IA 52353 Active Company formed on the 2016-11-10
SIGOURNEY AND ASSOCIATES INSURANCE, LLC 618 SYLVAN RESERVE CV SANFORD FL 32771 Inactive Company formed on the 2009-06-17
SIGOURNEY SWIER INCORPORATED 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 1996-06-25

Company Officers of SIGOURNEY LIMITED

Current Directors
Officer Role Date Appointed
CHEX LTD
Company Secretary 2006-11-16
MARK ANTHONY JONES
Director 2006-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW RUSSELL & CO LTD
Director 2006-11-16 2009-03-30
OCS CORPORATE SECRETARIES LIMITED
Nominated Secretary 2006-11-16 2006-11-16
OCS DIRECTORS LIMITED
Nominated Director 2006-11-16 2006-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHEX LTD RACING START PRESCHOOL LTD Company Secretary 2017-10-12 CURRENT 2017-10-12 Liquidation
CHEX LTD EDUCATION AND SKILLS TRAINING & DEVELOPMENT LIMITED Company Secretary 2015-04-22 CURRENT 2015-04-22 Active
CHEX LTD THE EDUCATION AND SKILLS CONSULTANCY LIMITED Company Secretary 2014-12-05 CURRENT 2014-12-05 Active
CHEX LTD THERMOSLIMMER UK LIMITED Company Secretary 2010-03-08 CURRENT 2005-01-19 Active - Proposal to Strike off
CHEX LTD VIBRATOR LTD Company Secretary 2010-02-11 CURRENT 2010-02-11 Active
CHEX LTD THE TYKE BRAND LIMITED Company Secretary 2010-01-02 CURRENT 2010-01-02 Active - Proposal to Strike off
CHEX LTD KENSWORTH GREEN LIMITED Company Secretary 2008-01-21 CURRENT 2004-02-12 Active - Proposal to Strike off
CHEX LTD RECYCLE WORLD LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Active
CHEX LTD NOMINUS LIMITED Company Secretary 2006-08-04 CURRENT 2006-08-04 Active
CHEX LTD U.S. LEASING LIMITED Company Secretary 2006-04-27 CURRENT 2006-04-27 Active
CHEX LTD ANDREW RUSSELL & CO LIMITED Company Secretary 2006-04-27 CURRENT 2006-04-27 Active
CHEX LTD THERMOSLIMMER LTD Company Secretary 2006-03-03 CURRENT 2004-11-25 Dissolved 2017-05-09
CHEX LTD GLOBAL LAND AND PROPERTY EXCHANGE LIMITED Company Secretary 2005-07-12 CURRENT 2005-07-12 Dissolved 2013-11-12
CHEX LTD WORLDWIDE PROPERTY CONVENTIONS LIMITED Company Secretary 2005-07-05 CURRENT 2005-07-05 Dissolved 2013-10-15
CHEX LTD DESTINATION DONCASTER LTD Company Secretary 2005-06-06 CURRENT 2005-06-06 Active
CHEX LTD HOOPLA CARNA LTD. Company Secretary 2005-05-11 CURRENT 2003-11-03 Active - Proposal to Strike off
CHEX LTD YORKSHIRE LEISURE LIMITED Company Secretary 2005-04-26 CURRENT 2005-04-26 Active
CHEX LTD THE EQUIPMENT VALUATION COMPANY LIMITED Company Secretary 2004-05-19 CURRENT 2000-05-02 Active
CHEX LTD KISS HOLDINGS LIMITED Company Secretary 2002-12-03 CURRENT 2002-12-03 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
2018-03-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-09WU15NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2017-06-08LIQ MISCINSOLVENCY:PROGRESS REPORT ENDS 03/04/2017
2016-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 105 ST. PETERS STREET ST. ALBANS HERTFORDSHIRE AL1 3EJ
2016-06-20LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 03/04/2016.
2014-04-174.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2013-07-01LIQ MISCINSOLVENCY:LIQUIDATOR'S PROGRESS REPORT TO 16/05/2013
2012-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2012 FROM CUSSINS HOUSE WOOD STREET DONCASTER SOUTH YORKSHIRE DN1 3LW UNITED KINGDOM
2012-05-244.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2012-05-24COCOMPORDER OF COURT TO WIND UP
2012-02-17COCOMPORDER OF COURT TO WIND UP
2011-10-07SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2011-09-06AA30/11/10 TOTAL EXEMPTION SMALL
2011-08-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2011-07-27DS01APPLICATION FOR STRIKING-OFF
2011-05-12AA30/11/09 TOTAL EXEMPTION SMALL
2011-01-29DISS40DISS40 (DISS40(SOAD))
2011-01-26LATEST SOC26/01/11 STATEMENT OF CAPITAL;GBP 2
2011-01-26AR0116/11/10 FULL LIST
2010-12-07GAZ1FIRST GAZETTE
2010-02-26AR0116/11/09 FULL LIST
2010-01-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHEX LTD / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY JONES / 29/01/2010
2009-10-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-28AA30/11/07 TOTAL EXEMPTION SMALL
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM THE HOLLIES SCHOOL LANE AUCKLEY DONCASTER DN9 3JR
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR ANDREW RUSSELL & CO LTD
2008-11-18363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2007-12-21363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-11-29288bDIRECTOR RESIGNED
2006-12-06288aNEW SECRETARY APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: SIGOURNEY LIMITED, MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP
2006-11-24ELRESS366A DISP HOLDING AGM 16/11/06
2006-11-24288bSECRETARY RESIGNED
2006-11-24288bDIRECTOR RESIGNED
2006-11-24ELRESS252 DISP LAYING ACC 16/11/06
2006-11-24ELRESS386 DISP APP AUDS 16/11/06
2006-11-2488(2)RAD 16/11/06--------- £ SI 2@1=2 £ IC 1/3
2006-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering
7011 - Development & sell real estate
7012 - Buying & sell own real estate

Licences & Regulatory approval
We could not find any licences issued to SIGOURNEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-26
Meetings of Creditors2012-06-21
Appointment of Liquidators2012-05-30
Winding-Up Orders2012-02-17
Petitions to Wind Up (Companies)2012-01-10
Proposal to Strike Off2010-12-07
Fines / Sanctions
No fines or sanctions have been issued against SIGOURNEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIGOURNEY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.4098
MortgagesNumMortOutstanding2.019
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3996

This shows the max and average number of mortgages for companies with the same SIC code of 4521 - General construction & civil engineering

Filed Financial Reports
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30

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 SIGOURNEY LIMITED

Intangible Assets
Patents
We have not found any records of SIGOURNEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGOURNEY LIMITED
Trademarks
We have not found any records of SIGOURNEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGOURNEY 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 (4521 - General construction & civil engineering) as SIGOURNEY LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where SIGOURNEY 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 TypeAppointment of Liquidators
Defending partySIGOURNEY LIMITEDEvent Date2012-05-17
In the High Court of Justice case number 2268 In accordance with Rule 4.106 Ian Mark Defty of Kingston Smith & Partners LLP , 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ , give notice that the was appointed Liquidator of the Company on 17 May 2012 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Ian Mark Defty of Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ, the Liquidator of the Company, and if so required by notice in writing to prove their debts of claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Ian Mark Defty Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partySIGOURNEY LIMITEDEvent Date2012-05-17
In the Manchester District Registry case number 2268 Notice is hereby given pursuant to Legislation section: Section 141 of the Legislation: Insolvency Act 1986 that a meeting of creditors of the above Company will be held at 105 St Peter’s Street, St Albans, Hertfordshire AL1 3EJ on 24 July 2012 at 10.00 am for the purposes provided of appointing a liquidation committee. A proxy form is available which, to enable a creditor to vote, must be lodged, together with a proof of debt, at the offices of Kingston Smith & Partners LLP , 105 St Peter’s Street, St Albans, Hertfordshire AL1 3EJ , not later than 12 noon on 23 July 2012. The proxy form and statement may be posted or sent by fax to 01727 896 028. Secured creditors may only vote for the balance of the debt which will not be recovered by enforcement of the security, unless right to enforce is waived. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. Ian Mark Defty Liquidator : Ian Mark Defty (IP Number 9245) of Kingston Smith & Partners LLP , 105 St Peter’s Street, St Albans, Hertfordshire AL1 3EJ was appointed as Liquidator of the Company on 17 May 2012 .
 
Initiating party Event TypeFinal Meetings
Defending partySIGOURNEY LIMITEDEvent Date2012-05-17
In the Manchester District Registry case number 2268 Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the final meeting of the creditors of the above-named Company will be held at 4th Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF on 29 November 2016 at 11.00 am for the purpose of having an account laid before it showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted her release from office. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. Proxy forms must be returned to the offices of Kingston Smith & Partners LLP, 4th Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF no later than 12.00 noon on the business day before the meeting. Office Holder Details: Michaela Joy Hall (IP number 9081 ) of Kingston Smith & Partners LLP , 4th Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TF . Date of Appointment: 17 May 2012 . Further information about this case is available from Andrew Andreou at the offices of Kingston Smith & Partners LLP at aandreou@ks.co.uk. Michaela Joy Hall , Liquidator 20 September 2016
 
Initiating party Event TypeWinding-Up Orders
Defending partySIGOURNEY LIMITEDEvent Date2012-02-09
In the Manchester District Registry case number 2268 Official Receiver appointed: P Titherington 21 , Bloomsbury Street , London , WC1B 3SS , telephone: 0207 6371110 , email: PIU.OR@insolvency.gsi.gov.uk :
 
Initiating party THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS C/O COBBETTS LLPEvent TypePetitions to Wind Up (Companies)
Defending partySIGOURNEY LIMITEDEvent Date2011-12-07
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2268 A Petition to wind up the above-named Company Sigourney Limited , Cussins House, Wood Street, Doncaster, South Yorkshire DN1 3LW presented on 7 December 2011 by THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS C/O COBBETTS LLP , 58 Mosley Street, Manchester M2 3HZ , will be heard at Manchester District Registry, at Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on 9 February 2012 , at 10.30 am (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 its Solicitor in accordance with Rule 4.16 by 1600 hours on 8 February 2012 . The Petitioners Solicitor is Cobbetts LLP , 58 Mosley Street, Manchester M2 3HZ . (Ref PMD/KLR/IN299.23) :
 
Initiating party Event TypeProposal to Strike Off
Defending partySIGOURNEY LIMITEDEvent Date2010-12-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGOURNEY 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 SIGOURNEY 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.