Liquidation
Company Information for SIGNABILITY (CREATIVE) LIMITED
BOULEVARD HOUSE, 160 HIGH STREET, TUNSTALL, STOKE ON TRENT, ST6 5TT,
|
Company Registration Number
08031318
Private Limited Company
Liquidation |
Company Name | |
---|---|
SIGNABILITY (CREATIVE) LIMITED | |
Legal Registered Office | |
BOULEVARD HOUSE 160 HIGH STREET TUNSTALL STOKE ON TRENT ST6 5TT Other companies in CW1 | |
Company Number | 08031318 | |
---|---|---|
Company ID Number | 08031318 | |
Date formed | 2012-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 18:08:48 |
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 | ||
---|---|---|---|---|
SIGNABILITY (CREATIVE) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN STEWART WAKEFIELD |
||
MELANIE WAKEFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HANNAH LOUISE WAKEFIELD |
Director | ||
MATTHEW DENIS CARTER |
Director | ||
MARK PETER HAYDON |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 7-9 MACON COURT CREWE CHESHIRE CW1 6EA UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANNAH WAKEFIELD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN STEWART WAKEFIELD / 23/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM UNIT 12-14 MACON COURT HERALD DRIVE CREWE CHESHIRE CW1 6EA | |
AR01 | 16/04/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH LOUISE WAKEFIELD / 22/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE WAKEFIELD / 22/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN STEWART WAKEFIELD / 22/04/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080313180002 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/04/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080313180001 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH LOUISE WAKEFIELD / 01/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN STEWART WAKEFIELD / 01/01/2014 | |
AP01 | DIRECTOR APPOINTED MS HANNAH LOUISE WAKEFIELD | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ADRIAN STEWART WAKEFIELD | |
AP01 | DIRECTOR APPOINTED MS MELANIE WAKEFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CARTER | |
AA01 | PREVSHO FROM 30/04/2013 TO 31/03/2013 | |
AR01 | 16/04/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW DENIS CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HAYDON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-07-26 |
Resolution | 2017-07-26 |
Resolution | 2017-07-20 |
Appointmen | 2017-07-20 |
Meetings o | 2017-06-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | POSITIVE CASHFLOW FINANCE LIMITED | ||
Outstanding | BLACK COUNTRY REINVESTMENT SOCIETY LTD |
Creditors Due After One Year | 2013-03-31 | £ 4,000 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 28,740 |
Provisions For Liabilities Charges | 2013-03-31 | £ 2,589 |
Creditors and other liabilities
|
|
|
|
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 SIGNABILITY (CREATIVE) LIMITED
Cash Bank In Hand | 2013-03-31 | £ 2,330 |
---|---|---|
Current Assets | 2013-03-31 | £ 38,450 |
Debtors | 2013-03-31 | £ 36,120 |
Shareholder Funds | 2013-03-31 | £ 16,065 |
Tangible Fixed Assets | 2013-03-31 | £ 12,944 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as SIGNABILITY (CREATIVE) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SIGNABILITY (CREATIVE) LIMITED | Event Date | 2017-07-17 |
Liquidator's name and address: Diane Grace Dunion (IP No. 9292 ) of Dunion & Co Limited , Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT : Ag KF41113 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SIGNABILITY (CREATIVE) LIMITED | Event Date | 2017-07-17 |
At a general meeting of the above-named Company, duly convened, and held at Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT on 17 July 2017 at 2.00 pm , the following Special resolution and Ordinary resolution were duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly that the Company be wound up voluntarily and that Diane Grace Dunion (IP No. 9292 ) of Dunion & Co Limited , Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Ben Gray, Tel: 01782 828733 or by email at ben@dunionandco.com . Ag KF41113 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SIGNABILITY (CREATIVE) LIMITED | Event Date | 2017-07-17 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SIGNABILITY (CREATIVE) LIMITED | Event Date | 2017-07-17 |
At a general meeting of the above-named Company, duly convened, and held at Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT on 17 July 2017 , the following Special Resolution and ordinary resolution were duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and it is advisable to wind up the same and, accordingly that the Company be wound up voluntarily and that Diane Grace Dunion (IP No. 9292 ) of Dunion & Co Limited , Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Ben Gray Tel: 01782 828733 or by email: ben@dunionandco.com . Ag KF41468 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SIGNABILITY (CREATIVE) LIMITED | Event Date | 2017-06-26 |
Notice is hereby given under Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England and Wales) Rules 2016 that a virtual meeting of the creditors of the above named Company is being proposed by Melanie Jane Wakefield, a Director of the Company in accordance with resolutions passed by the Board of Directors. The Virtual meeting will be held on 17 July 2017 at 2.15 pm . To access details for the virtual meeting, which will be held via a telephone conferencing platform, please contact: Dunion & Co Limited. A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ('proof'), which clearly sets out the name an address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be delivered by 4.00 pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a Liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called up to approve, the costs of preparing the statement of affairs and convening the meeting. Diane Grace Dunion (IP No. 9292 ) of Dunion & Co Limited , Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT is qualified to act as Insolvency Practitioner in relation to the above Company and a list of names and addresses of the Companys creditors will be available for inspection at the offices of Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke on Trent, ST6 5TT on the two business days preceding the meeting. In case of queries, please contact Ben Gray on 01782 828737 or email ben@dunionandco.com . Ag JF31594 | |||
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. |