FOR SALE SIGN ANALYSIS LTD

FOR SALE SIGN ANALYSIS LTD

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

    Company NameFOR SALE SIGN ANALYSIS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04235669
    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 FOR SALE SIGN ANALYSIS LTD?

    • Data processing, hosting and related activities (63110) / Information and communication
    • Market research and public opinion polling (73200) / Professional, scientific and technical activities

    Where is FOR SALE SIGN ANALYSIS LTD located?

    Registered Office Address
    C/O GEOFFREY MARTIN & CO
    3rd Floor One Park Row
    LS1 5HN Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FOR SALE SIGN ANALYSIS LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for FOR SALE SIGN ANALYSIS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    25 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 04, 2018

    24 pagesLIQ03

    Registered office address changed from 4 Carlton Court, Brown Lane West Leeds LS12 6LT England to 3rd Floor One Park Row Leeds LS1 5HN on Feb 11, 2019

    2 pagesAD01

    Administrator's progress report

    49 pagesAM10

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    43 pagesAM22

    Result of meeting of creditors

    8 pagesAM07

    Statement of administrator's proposal

    71 pagesAM03

    Statement of affairs with form AM02SOA

    10 pagesAM02

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from Unit 4 the Bulrushes Woodstock Way Boldon Business Park South Tyneside NE35 5PF to 4 Carlton Court, Brown Lane West Leeds LS12 6LT on May 31, 2017

    1 pagesAD01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    Annual return made up to Jun 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 31,722
    SH01

    Purchase of own shares.

    3 pagesSH03

    Statement of capital on Mar 31, 2016

    • Capital: GBP 33,587
    5 pagesSH02

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Statement of capital on Jan 31, 2016

    • Capital: GBP 38,587
    5 pagesSH02

    Statement of capital on Jan 12, 2016

    • Capital: GBP 18,833.47
    5 pagesSH02

    Annual return made up to Jun 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2015

    Statement of capital on Jul 24, 2015

    • Capital: GBP 60,126.47
    SH01

    Second filing of AR01 previously delivered to Companies House made up to Jun 15, 2014

    16 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Jun 15, 2013

    16 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Jun 15, 2012

    16 pagesRP04

    Who are the officers of FOR SALE SIGN ANALYSIS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHLEY, Louise
    One Park Row
    LS1 5HN Leeds
    3rd Floor
    Director
    One Park Row
    LS1 5HN Leeds
    3rd Floor
    United KingdomBritish82736330003
    LOVELY, Stephen
    28b Percy Gardens
    NE30 4HQ Tynemouth
    Tyne & Wear
    Secretary
    28b Percy Gardens
    NE30 4HQ Tynemouth
    Tyne & Wear
    British77975630006
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    COATES, Colin
    Bowes House Farm
    Lambton Park
    DH3 4PJ Chester Le Street
    County Durham
    Director
    Bowes House Farm
    Lambton Park
    DH3 4PJ Chester Le Street
    County Durham
    EnglandBritish8197860002
    LOVELY, John, Dr
    28a Woodlands Road
    Cleadon
    SR6 7UD Sunderland
    Tyne & Wear
    Director
    28a Woodlands Road
    Cleadon
    SR6 7UD Sunderland
    Tyne & Wear
    British77975680001
    LOVELY, Stephen
    The Bulrushes
    Woodstock Way
    NE35 5PF Boldon Business Park
    Unit 4
    South Tyneside
    England
    Director
    The Bulrushes
    Woodstock Way
    NE35 5PF Boldon Business Park
    Unit 4
    South Tyneside
    England
    EnglandBritish77975630006
    LOVELY, Stephen
    28b Percy Gardens
    NE30 4HQ Tynemouth
    Tyne & Wear
    Director
    28b Percy Gardens
    NE30 4HQ Tynemouth
    Tyne & Wear
    EnglandBritish77975630006
    MIDDLETON, Jeremy Peter
    Harlea Lodge
    45 The Grove Gosforth
    NE3 1NH Newcastle Upon Tyne
    Director
    Harlea Lodge
    45 The Grove Gosforth
    NE3 1NH Newcastle Upon Tyne
    United KingdomBritish29846990002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Does FOR SALE SIGN ANALYSIS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 03, 2007
    Delivered On Jul 06, 2007
    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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 06, 2007Registration of a charge (395)
    Debenture
    Created On Mar 18, 2003
    Delivered On Mar 24, 2003
    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 buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 24, 2003Registration of a charge (395)
    • May 11, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 06, 2003
    Delivered On Jan 17, 2003
    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 buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 17, 2003Registration of a charge (395)
    • May 11, 2017Satisfaction of a charge (MR04)

    Does FOR SALE SIGN ANALYSIS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2003Date of meeting to approve CVA
    Feb 01, 2006Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Eric Walls
    C12 Marquis Court Marquis Way
    Team Valley
    NE11 0RU Gateshead
    practitioner
    C12 Marquis Court Marquis Way
    Team Valley
    NE11 0RU Gateshead
    2
    DateType
    May 26, 2017Administration started
    Dec 05, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    John H Twizell
    Geoffrey Martin & Co. 4 Carlton Court
    Brown Lane West
    LS12 6LT Leeds
    practitioner
    Geoffrey Martin & Co. 4 Carlton Court
    Brown Lane West
    LS12 6LT Leeds
    James Sleight
    Geoffrey Martin & Co. 4 Carlton Court Brown Lane West
    LS12 6LT Leeds
    West Yorkshire
    practitioner
    Geoffrey Martin & Co. 4 Carlton Court Brown Lane West
    LS12 6LT Leeds
    West Yorkshire
    3
    DateType
    Dec 05, 2017Commencement of winding up
    Feb 23, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John H Twizell
    Geoffrey Martin & Co. 4 Carlton Court
    Brown Lane West
    LS12 6LT Leeds
    practitioner
    Geoffrey Martin & Co. 4 Carlton Court
    Brown Lane West
    LS12 6LT Leeds
    James Sleight
    Geoffrey Martin & Co. 4 Carlton Court Brown Lane West
    LS12 6LT Leeds
    West Yorkshire
    practitioner
    Geoffrey Martin & Co. 4 Carlton Court Brown Lane West
    LS12 6LT Leeds
    West Yorkshire

    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