Dissolved
Dissolved 2018-03-09
Company Information for SIGOURNEY LIMITED
ST ALBANS, HERTFORDSHIRE, AL1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-03-09 |
Company Name | |
---|---|
SIGOURNEY LIMITED | |
Legal Registered Office | |
ST ALBANS HERTFORDSHIRE | |
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 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
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 |
Officer | Role | Date Appointed |
---|---|---|
CHEX LTD |
||
MARK ANTHONY JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW RUSSELL & CO LTD |
Director | ||
OCS CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
OCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RACING START PRESCHOOL LTD | Company Secretary | 2017-10-12 | CURRENT | 2017-10-12 | Liquidation | |
EDUCATION AND SKILLS TRAINING & DEVELOPMENT LIMITED | Company Secretary | 2015-04-22 | CURRENT | 2015-04-22 | Active | |
THE EDUCATION AND SKILLS CONSULTANCY LIMITED | Company Secretary | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
THERMOSLIMMER UK LIMITED | Company Secretary | 2010-03-08 | CURRENT | 2005-01-19 | Active - Proposal to Strike off | |
VIBRATOR LTD | Company Secretary | 2010-02-11 | CURRENT | 2010-02-11 | Active | |
THE TYKE BRAND LIMITED | Company Secretary | 2010-01-02 | CURRENT | 2010-01-02 | Active - Proposal to Strike off | |
KENSWORTH GREEN LIMITED | Company Secretary | 2008-01-21 | CURRENT | 2004-02-12 | Active - Proposal to Strike off | |
RECYCLE WORLD LIMITED | Company Secretary | 2007-03-28 | CURRENT | 2007-03-28 | Active | |
NOMINUS LIMITED | Company Secretary | 2006-08-04 | CURRENT | 2006-08-04 | Active | |
U.S. LEASING LIMITED | Company Secretary | 2006-04-27 | CURRENT | 2006-04-27 | Active | |
ANDREW RUSSELL & CO LIMITED | Company Secretary | 2006-04-27 | CURRENT | 2006-04-27 | Active | |
THERMOSLIMMER LTD | Company Secretary | 2006-03-03 | CURRENT | 2004-11-25 | Dissolved 2017-05-09 | |
GLOBAL LAND AND PROPERTY EXCHANGE LIMITED | Company Secretary | 2005-07-12 | CURRENT | 2005-07-12 | Dissolved 2013-11-12 | |
WORLDWIDE PROPERTY CONVENTIONS LIMITED | Company Secretary | 2005-07-05 | CURRENT | 2005-07-05 | Dissolved 2013-10-15 | |
DESTINATION DONCASTER LTD | Company Secretary | 2005-06-06 | CURRENT | 2005-06-06 | Active | |
HOOPLA CARNA LTD. | Company Secretary | 2005-05-11 | CURRENT | 2003-11-03 | Active - Proposal to Strike off | |
YORKSHIRE LEISURE LIMITED | Company Secretary | 2005-04-26 | CURRENT | 2005-04-26 | Active | |
THE EQUIPMENT VALUATION COMPANY LIMITED | Company Secretary | 2004-05-19 | CURRENT | 2000-05-02 | Active | |
KISS HOLDINGS LIMITED | Company Secretary | 2002-12-03 | CURRENT | 2002-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT ENDS 03/04/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 105 ST. PETERS STREET ST. ALBANS HERTFORDSHIRE AL1 3EJ | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 03/04/2016. | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT TO 16/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM CUSSINS HOUSE WOOD STREET DONCASTER SOUTH YORKSHIRE DN1 3LW UNITED KINGDOM | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 26/01/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/11/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 16/11/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHEX LTD / 29/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY JONES / 29/01/2010 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM THE HOLLIES SCHOOL LANE AUCKLEY DONCASTER DN9 3JR | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW RUSSELL & CO LTD | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/11/06 FROM: SIGOURNEY LIMITED, MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP | |
ELRES | S366A DISP HOLDING AGM 16/11/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
ELRES | S252 DISP LAYING ACC 16/11/06 | |
ELRES | S386 DISP APP AUDS 16/11/06 | |
88(2)R | AD 16/11/06--------- £ SI 2@1=2 £ IC 1/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-26 |
Meetings of Creditors | 2012-06-21 |
Appointment of Liquidators | 2012-05-30 |
Winding-Up Orders | 2012-02-17 |
Petitions to Wind Up (Companies) | 2012-01-10 |
Proposal to Strike Off | 2010-12-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.40 | 98 |
MortgagesNumMortOutstanding | 2.01 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.39 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 4521 - General construction & civil engineering
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as SIGOURNEY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SIGOURNEY LIMITED | Event Date | 2012-05-17 |
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 Type | Meetings of Creditors | |
Defending party | SIGOURNEY LIMITED | Event Date | 2012-05-17 |
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 Type | Final Meetings | |
Defending party | SIGOURNEY LIMITED | Event Date | 2012-05-17 |
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 Type | Winding-Up Orders | |
Defending party | SIGOURNEY LIMITED | Event Date | 2012-02-09 |
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 LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | SIGOURNEY LIMITED | Event Date | 2011-12-07 |
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 Type | Proposal to Strike Off | |
Defending party | SIGOURNEY LIMITED | Event Date | 2010-12-07 |
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. |