IDENTITY SIGNS LIMITED
Overview
Company Name | IDENTITY SIGNS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02732609 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of IDENTITY SIGNS LIMITED?
- (7487) /
Where is IDENTITY SIGNS LIMITED located?
Registered Office Address | 8 Manchester Road BL9 0ED Bury Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IDENTITY SIGNS LIMITED?
Company Name | From | Until |
---|---|---|
SILVERWOOD LIMITED | Jul 20, 1992 | Jul 20, 1992 |
What are the latest accounts for IDENTITY SIGNS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2010 |
What is the status of the latest annual return for IDENTITY SIGNS LIMITED?
Annual Return |
|
---|
What are the latest filings for IDENTITY SIGNS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 5 pages | 4.72 | ||||||||||
Registered office address changed from Sandy Works, Sandy Lane Dukinfield Cheshire SK16 5NQ to 8 Manchester Road Bury Lancashire BL9 0ED on Jul 31, 2015 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 24, 2015 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jan 24, 2014 | 6 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jan 24, 2013 | 6 pages | 4.68 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jul 16, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 4 pages | AA | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Annual return made up to Jul 16, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Robert Campbell on Jul 16, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Jun 30, 2008 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Total exemption small company accounts made up to Jun 30, 2007 | 3 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2006 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed silverwood LIMITED\certificate issued on 20/08/07 | 2 pages | CERTNM |
Who are the officers of IDENTITY SIGNS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROBINSON, Jonathan | Secretary | 7 Town Lane SK16 4BX Dukinfield Cheshire | British | Company Secretary | 123730790001 | |||||
CAMPBELL, Robert Malcolm | Director | Manor Road Woodley SK6 1RT Stockport 11b Cheshire United Kingdom | England | British | Director | 82042200003 | ||||
BAGGER, Vivi | Secretary | 86 Montagu Road Datchet SL3 9DY Slough Berkshire | Danish | 24101460001 | ||||||
JAMES, Gaynor Kathryn | Secretary | 5 Doddington Walk Denton M34 6NL Manchester Lancashire | British | Company Secretary | 43841630001 | |||||
LORENTZEN, Bo | Secretary | Ufferstieg 14 24955 Harrislee-0 Germany | Danish | 5338760006 | ||||||
PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
LORENTZEN, Bo | Director | Forsteck 11 2398 Harrislee Germany | Danish | Director | 5338760005 | |||||
WALTON, Richard Henry | Director | Stanley Mount Longlands Road New Mills SK22 3BL High Peak Derbyshire | England | British | Surveyor | 12793180001 | ||||
PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Does IDENTITY SIGNS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Feb 14, 2011 Delivered On Feb 24, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the factor under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge over any debt (as defined in the factoring agreement and assigned or purported to be assigned to the factor pursuant to the factoring agreement) which fails to vest absolutely and effectively in the factor for any reason and over all other amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever together with all associated rights pertaining to such amounts of indebtedness. Floating charge over the whole of the company's undertaking and all its property whatsoever and wheresoever both present and future. | ||||
Persons Entitled
| ||||
Transactions
|
Does IDENTITY SIGNS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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