SIGMA PROJECTS LIMITED

SIGMA PROJECTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSIGMA PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02516880
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SIGMA PROJECTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SIGMA PROJECTS LIMITED located?

    Registered Office Address
    1 Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SIGMA PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINGSCLERE CONSULTANTS LIMITEDJul 27, 1990Jul 27, 1990
    NAMEDOUBLE LIMITEDJun 29, 1990Jun 29, 1990

    What are the latest accounts for SIGMA PROJECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for SIGMA PROJECTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SIGMA PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    GAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed for Mitie Company Secretarial Services Limited on Jan 20, 2014

    1 pagesCH04

    Registered office address changed from * 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH* on Jan 20, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Director's details changed for Peter Iain Maynard Skoulding on Aug 23, 2013

    2 pagesCH01

    Annual return made up to Jun 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2013

    Statement of capital on Jun 03, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Jun 01, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Neville Goodman as a director

    1 pagesTM01

    Termination of appointment of Suzanne Baxter as a director

    1 pagesTM01

    Termination of appointment of Ruby Mcgregor-Smith as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of James Clarke as a director

    1 pagesTM01

    Appointment of Peter Iain Maynard Skoulding as a director

    2 pagesAP01

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Jun 01, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    4 pagesAA

    Director's details changed for Mr James Ian Clarke on Nov 10, 2009

    2 pagesCH01

    Director's details changed for Suzanne Claire Baxter on Nov 05, 2009

    2 pagesCH01

    Director's details changed for Neville Roger Goodman on Nov 03, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Who are the officers of SIGMA PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Secretary
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    114537130001
    SKOULDING, Peter Iain Maynard
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritish186216730001
    BROWN, Gareth Trevor
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    Secretary
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    British15885460002
    ROSS, Corina Katherine
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    Secretary
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    British69836440002
    SLATER, Timothy David Wishart
    Rose Cottage Farnham Road
    Odiham
    RG29 1AA Hook
    Hampshire
    Secretary
    Rose Cottage Farnham Road
    Odiham
    RG29 1AA Hook
    Hampshire
    English35464510006
    PLANT NOMINEES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    Secretary
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    28712520027
    BATES, Peter Frank Henry
    Black Swan House
    Abbotts Ann
    SP11 7BG Andover
    Hampshire
    Director
    Black Swan House
    Abbotts Ann
    SP11 7BG Andover
    Hampshire
    English17094240001
    BAXTER, Suzanne Claire
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritish113058450002
    BROWN, Gareth Trevor
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    Director
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    UkBritish15885460002
    CLARKE, James Ian
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritish135276530001
    CRAWFORD, Charles William
    Jennets 28 Longdene Road
    GU27 2PQ Haslemere
    Surrey
    Director
    Jennets 28 Longdene Road
    GU27 2PQ Haslemere
    Surrey
    British59892870001
    GOODMAN, Neville Roger
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    EnglandBritish40455280001
    JACKSON, Ian Robert
    The Apple Garth
    Chinnor Road Aston Rowant
    OX49 5SH Watlington
    Oxfordshire
    Director
    The Apple Garth
    Chinnor Road Aston Rowant
    OX49 5SH Watlington
    Oxfordshire
    United KingdomBritish105771180001
    LEEKS, John Richard
    14 Coneygere
    MK46 4AF Olney
    Buckinghamshire
    Director
    14 Coneygere
    MK46 4AF Olney
    Buckinghamshire
    British26576220001
    MCGINTY, Michael Thomas
    North Wold
    Longwick Road
    HP27 9HN Princes Risborough
    Buckinghamshire
    Director
    North Wold
    Longwick Road
    HP27 9HN Princes Risborough
    Buckinghamshire
    British37594650001
    MCGREGOR-SMITH, Ruby
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Director
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    United KingdomBritish39857280003
    MCINTOSH, George
    40 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hertfordshire
    Director
    40 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hertfordshire
    British37552490001
    PAYNE, Roger Christopher
    Nithsdale
    40 Towcester Road Greens Norton
    NN12 8BL Towcester
    Northamptonshire
    Director
    Nithsdale
    40 Towcester Road Greens Norton
    NN12 8BL Towcester
    Northamptonshire
    United KingdomBritish113809200001
    PITT, John Robert
    Thistleberry Cottage
    Amport
    SP11 8AX Andover
    Hampshire
    Director
    Thistleberry Cottage
    Amport
    SP11 8AX Andover
    Hampshire
    British52505050001
    ROWLATT, Michael Harold
    The Old Vicarage
    Westhide
    HR1 3RQ Hereford
    Herefordshire
    Director
    The Old Vicarage
    Westhide
    HR1 3RQ Hereford
    Herefordshire
    United KingdomBritish34811780001
    SLATER, Timothy David Wishart
    Rose Cottage Farnham Road
    Odiham
    RG29 1AA Hook
    Hampshire
    Director
    Rose Cottage Farnham Road
    Odiham
    RG29 1AA Hook
    Hampshire
    English35464510006
    STEMP, David Lancaster
    83 New Forest Drive
    SO42 7QT Brockenhurst
    Hampshire
    Director
    83 New Forest Drive
    SO42 7QT Brockenhurst
    Hampshire
    English57211210001
    STEWART, Ian Reginald
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Director
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    EnglandBritish1517500002
    TUNNELL, Michael Frank
    15a Hither Chantlers
    Langton Green
    TN3 0BJ Tunbridge Wells
    Kent
    Director
    15a Hither Chantlers
    Langton Green
    TN3 0BJ Tunbridge Wells
    Kent
    United KingdomBritish49850720001
    VALE, John Nicholas
    18 Jessica Road
    SW18 2QN London
    Director
    18 Jessica Road
    SW18 2QN London
    United KingdomBritish51780580001
    GRAYSTON CENTRAL SERVICES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road East Grindstead
    West Sussex
    Director
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road East Grindstead
    West Sussex
    61988020003
    PLANT NOMINEES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    Director
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    28712520027

    Does SIGMA PROJECTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Aug 24, 1993
    Delivered On Sep 02, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 02, 1993Registration of a charge (395)
    • Mar 03, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0