SIGNET PROPERTIES LIMITED

SIGNET PROPERTIES LIMITED

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

    Company NameSIGNET PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03986144
    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 SIGNET PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is SIGNET PROPERTIES LIMITED located?

    Registered Office Address
    31 Wellington Road
    Nantwich
    CW5 7ED Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SIGNET PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest annual return for SIGNET PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SIGNET PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Previous accounting period shortened from May 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Total exemption small company accounts made up to May 31, 2015

    4 pagesAA

    Annual return made up to May 04, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2014

    4 pagesAA

    Annual return made up to May 04, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2013

    4 pagesAA

    Annual return made up to May 04, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to May 31, 2012

    4 pagesAA

    Annual return made up to May 04, 2012 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Matthew John William Pochin on May 05, 2011

    2 pagesCH03

    Total exemption small company accounts made up to May 31, 2011

    4 pagesAA

    Annual return made up to May 04, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to May 31, 2010

    4 pagesAA

    Annual return made up to May 10, 2010

    15 pagesAR01

    Total exemption small company accounts made up to May 31, 2009

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Total exemption small company accounts made up to May 31, 2008

    4 pagesAA

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJun 03, 2008

    legacy

    363(288)

    Total exemption small company accounts made up to May 31, 2007

    4 pagesAA

    Who are the officers of SIGNET PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POCHIN, Matthew John William
    Oscroft
    CH3 8NQ Tarvin
    Nicholaston Lodge
    Cheshire
    United Kingdom
    Secretary
    Oscroft
    CH3 8NQ Tarvin
    Nicholaston Lodge
    Cheshire
    United Kingdom
    EnglishChartered Surveyor69936880005
    BUTLER, Andrew Timothy
    Top House Farm
    Love Lane
    SY14 7DQ Malpas
    Cheshire
    Director
    Top House Farm
    Love Lane
    SY14 7DQ Malpas
    Cheshire
    United KingdomBritishChartered Surveyor109651310002
    LAMONT, Neil John Duncan
    Coppermine Lane
    Malpas
    SY14 8BD Whitchurch
    Lilac Cottage
    Shropshire
    Director
    Coppermine Lane
    Malpas
    SY14 8BD Whitchurch
    Lilac Cottage
    Shropshire
    EnglandBritishChartered Surveyor90161100006
    POCHIN, Matthew John William
    Nicholaston Lodge
    Oscroft
    CH3 8NQ Tarvin
    Director
    Nicholaston Lodge
    Oscroft
    CH3 8NQ Tarvin
    United KingdomEnglishChartered Surveyor69936880005
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    LAMONT, Neil John Duncan
    20 Barker Street
    CW5 5TE Nantwich
    Cheshire
    Director
    20 Barker Street
    CW5 5TE Nantwich
    Cheshire
    United KingdomBritishLand Agent90161100001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Does SIGNET PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 30, 2003
    Delivered On Oct 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the property namely unit 2 and unit 8 haig court, knutsford, cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 15, 2003Registration of a charge (395)
    • Feb 24, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 02, 2003
    Delivered On May 13, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as pen-y-parc, beaumaris, anglesey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 13, 2003Registration of a charge (395)
    Legal charge
    Created On Apr 08, 2003
    Delivered On Apr 19, 2003
    Outstanding
    Amount secured
    £490,000 due or to become due from the company to the chargee
    Short particulars
    The land and property situated at pen y park beaumaris in the county of anglesey and any part or parts of it including all rights attached or appear tenant to it and all buildings fixtures and fittings plant and machinery from time to time situation on it.
    Persons Entitled
    • Ethel Austin Properties Holdings Limited
    Transactions
    • Apr 19, 2003Registration of a charge (395)
    Legal mortgage
    Created On Jul 19, 2002
    Delivered On Aug 03, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 beam street nantwich cheshire forming part of t/no CH271135. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 03, 2002Registration of a charge (395)
    Legal mortgage
    Created On Jun 11, 2001
    Delivered On Jun 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage land and buildings at pool bank farm tarvin chester cheshire by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • Jun 21, 2001Registration of a charge (395)
    • Feb 24, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 11, 2001
    Delivered On Jun 16, 2001
    Outstanding
    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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Wales
    Transactions
    • Jun 16, 2001Registration of a charge (395)

    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