SIGNS AND LABELS LIMITED

SIGNS AND LABELS LIMITED

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

    Company NameSIGNS AND LABELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03318384
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SIGNS AND LABELS LIMITED?

    • (7415) /

    Where is SIGNS AND LABELS LIMITED located?

    Registered Office Address
    Douglas Bruce House
    Corrie Way
    SK6 2RR Bredbury Park Industrial Estate
    Bredbury Stockport
    Undeliverable Registered Office AddressNo

    What were the previous names of SIGNS AND LABELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIGNS & LABELS GROUP LIMITEDMar 26, 1998Mar 26, 1998
    MARPLACE (NUMBER 405) LIMITEDFeb 14, 1997Feb 14, 1997

    What are the latest accounts for SIGNS AND LABELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2006

    What are the latest filings for SIGNS AND LABELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    INSOLVENCY:sos cert release of liquidator
    1 pagesLIQ MISC
    RUW4MI4T

    Insolvency filing

    INSOLVENCY:Form 4.40 g g Bates ceasing to act
    1 pagesLIQ MISC
    PPE0VGTW

    Return of final meeting in a members' voluntary winding up

    3 pages4.71
    AH6GTGWI

    Insolvency court order

    Court order INSOLVENCY:Replacement of Liquidator p j Windatt Replaces gg Bates 15/12/2009
    13 pagesLIQ MISC OC
    PPEUOGTJ

    Liquidators' statement of receipts and payments to Oct 22, 2009

    5 pages4.68
    ADVJUEPY

    Liquidators' statement of receipts and payments to Apr 22, 2009

    5 pages4.68
    AYQ9Q9BH

    Declaration of solvency

    9 pages4.70
    ACK9TZRY

    Appointment of a voluntary liquidator

    1 pages600
    ACK9UZRZ

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 23, 2008

    LRESSP

    legacy

    5 pages363a
    XS64LYO6

    legacy

    3 pages288a
    AH2PSY5D

    legacy

    1 pages288b
    AH2PRY5C

    legacy

    1 pages288a

    Full accounts made up to Jul 31, 2006

    21 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages88(2)R

    legacy

    2 pages88(2)R

    legacy

    9 pages363s

    Full accounts made up to Jul 31, 2005

    23 pagesAA

    legacy

    1 pages244

    legacy

    9 pages363s

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conv shares 27/06/05
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Group of companies' accounts made up to Dec 04, 2004

    27 pagesAA

    Who are the officers of SIGNS AND LABELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, John Paul
    4 Knightwood Glade
    Chandlers Ford
    SO53 4JA Eastleigh
    Hampshire
    Secretary
    4 Knightwood Glade
    Chandlers Ford
    SO53 4JA Eastleigh
    Hampshire
    BritishChartered Accountant122350180001
    FELMER, Thomas James
    Hilly Lane
    Saukville
    8821
    Wisconsine
    United States
    Director
    Hilly Lane
    Saukville
    8821
    Wisconsine
    United States
    United States Of AmericaAmericanSenior President& Chief Financial Officer128854080001
    JAEHNERT, Frank Michael
    W68n1068 Kensington Avenue
    53012 Cedarburg
    Wisconsin
    Usa
    Director
    W68n1068 Kensington Avenue
    53012 Cedarburg
    Wisconsin
    Usa
    United States Of AmericaUsaPresident And Ceo68305240001
    SEPHTON, Peter Charles
    The Coach House
    Severnstoke Bank
    WR8 9JG Severnstoke
    Worcestershire
    Director
    The Coach House
    Severnstoke Bank
    WR8 9JG Severnstoke
    Worcestershire
    United KingdomBritishBusiness Executive59319040003
    WALSHAM, Andrew Stuart
    15 Elm Road
    SN7 7EJ Faringdon
    Oxfordshire
    Director
    15 Elm Road
    SN7 7EJ Faringdon
    Oxfordshire
    United KingdomBritishAccountant33682210002
    BRANDWOOD, Christopher Mark
    Oak House Oak Road
    Mottram St Andrew
    SK10 4RA Macclesfield
    Cheshire
    Secretary
    Oak House Oak Road
    Mottram St Andrew
    SK10 4RA Macclesfield
    Cheshire
    British46508870001
    HIGHAM, Maria Gabrielle
    Eastcote 25 Delahays Road
    WA15 8DS Hale
    Cheshire
    Secretary
    Eastcote 25 Delahays Road
    WA15 8DS Hale
    Cheshire
    British56630460001
    ASHLEY, Desmond Owen
    Holly Barn Holly Tree Walk
    Claybrooke Magna
    LE17 5DZ Lutterworth
    Leicestershire
    Director
    Holly Barn Holly Tree Walk
    Claybrooke Magna
    LE17 5DZ Lutterworth
    Leicestershire
    EnglandUnited KingdomSales Director53386540002
    FITZGERALD, David Sean
    1 Greenmount Gardens
    Greenmount
    BL8 4HN Bury
    Lancashire
    Director
    1 Greenmount Gardens
    Greenmount
    BL8 4HN Bury
    Lancashire
    BritishDirector61196400001
    HIGHAM, Maria Gabrielle
    Eastcote 25 Delahays Road
    WA15 8DS Hale
    Cheshire
    Director
    Eastcote 25 Delahays Road
    WA15 8DS Hale
    Cheshire
    BritishChartered Accountant56630460001
    HYAMS, Anthony Michael
    8 Bonville Chase
    WA14 4QA Altrincham
    Cheshire
    Director
    8 Bonville Chase
    WA14 4QA Altrincham
    Cheshire
    BritishMerchant Banker56167340004
    MACDONALD, Iain Archibald
    7 Hermitage Gardens
    EH10 6DL Edinburgh
    Director
    7 Hermitage Gardens
    EH10 6DL Edinburgh
    ScotlandBritishCompany Director3614100004
    MATHIESON, David
    10920 North Elizabeth Court
    Mequon
    Wisconsin 53097
    Usa
    Director
    10920 North Elizabeth Court
    Mequon
    Wisconsin 53097
    Usa
    BritishVice President106586110001
    PADBERG, Mark Walter
    Thatchways
    Knobfield
    RH5 6RJ Abinger Hamer
    Surrey
    Director
    Thatchways
    Knobfield
    RH5 6RJ Abinger Hamer
    Surrey
    BritishDirector89261420001
    ROCHE, Susan Louise
    Rose Farm
    Astley Moss
    M29 7LX Manchester
    Director
    Rose Farm
    Astley Moss
    M29 7LX Manchester
    UsaDirector96243330001
    SCHOLES, Jeremy Hacking
    11 Gleneagles Drive
    Brockhall Village
    BB6 8BF Old Langho
    Lancashire
    Director
    11 Gleneagles Drive
    Brockhall Village
    BB6 8BF Old Langho
    Lancashire
    EnglandBritishDirector108377220001
    STOREY, Richard George
    49 Kennerley Road
    SK2 6EU Stockport
    Cheshire
    Director
    49 Kennerley Road
    SK2 6EU Stockport
    Cheshire
    BritishManaging Director11628330002

    Does SIGNS AND LABELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Dec 08, 2003
    Delivered On Dec 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as signs and labels group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Dec 09, 2003Registration of a charge (395)
    • Jul 13, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Oct 07, 2002
    Acquired On Nov 28, 2003
    Delivered On Dec 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Policy number jlt 18433 dated 8 may 2002 for £250,000 over the life of maria gabrielle higham. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 22, 2003Registration of an acquisition (400)
    • Jul 13, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 10, 2002
    Acquired On Nov 28, 2003
    Delivered On Dec 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Dec 22, 2003Registration of an acquisition (400)
    • Jul 13, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Oct 21, 1997
    Acquired On Nov 28, 2003
    Delivered On Dec 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Policy number RNF000401 52A with sun alliance and london insurance company limited in the life of richard storey. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 22, 2003Registration of an acquisition (400)
    • Jul 13, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 10, 1997
    Acquired On Nov 26, 2003
    Delivered On Dec 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 22, 2003Registration of an acquisition (400)
    • Jul 13, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 10, 1997
    Delivered On Jul 16, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 16, 1997Registration of a charge (395)
    • Jul 13, 2005Statement of satisfaction of a charge in full or part (403a)

    Does SIGNS AND LABELS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 26, 2010Dissolved on
    Apr 23, 2008Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter John Windatt
    Suite 1c Oak House Woodlands Business Park
    Linford Wood West
    MK14 6EY Milton Keynes
    practitioner
    Suite 1c Oak House Woodlands Business Park
    Linford Wood West
    MK14 6EY Milton Keynes
    Gavin Geoffrey Bates
    Suite 1c Oak House Woodlands Business Park
    Linford Wood West
    MK14 6EY Milton Keynes
    practitioner
    Suite 1c Oak House Woodlands Business Park
    Linford Wood West
    MK14 6EY Milton Keynes

    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