SIGNATURE BRANDS GROUP LIMITED
Overview
| Company Name | SIGNATURE BRANDS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04438763 |
| 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 SIGNATURE BRANDS GROUP LIMITED?
- (5142) /
- (5242) /
- (7415) /
Where is SIGNATURE BRANDS GROUP LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SIGNATURE BRANDS GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2009 |
What is the status of the latest annual return for SIGNATURE BRANDS GROUP LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SIGNATURE BRANDS GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of final account prior to dissolution | 1 pages | 4.43 | ||
Insolvency filing Insolvency:annual progress report | 24 pages | LIQ MISC | ||
Insolvency filing Insolvency:form 4.68 - 21/03/2011 to 10/03/2012 | 27 pages | LIQ MISC | ||
Termination of appointment of Stephen Oakley as a secretary | 2 pages | TM02 | ||
Termination of appointment of Stephen Oakley as a director | 2 pages | TM01 | ||
Statement of affairs with form 2.14B/2.15B | 8 pages | 2.16B | ||
Statement of affairs with form 2.14B | 6 pages | 2.16B | ||
Appointment of a liquidator | 1 pages | 4.31 | ||
Order of court to wind up | 3 pages | COCOMP | ||
Notice of automatic end of Administration | 31 pages | 2.30B | ||
Registered office address changed from * 4 Fitzhardinge Street London W1H 6EG* on Feb 07, 2011 | 2 pages | AD01 | ||
Appointment of an administrator | 1 pages | 2.12B | ||
Termination of appointment of Charles Gooch as a director | 2 pages | TM01 | ||
Termination of appointment of Liam Kerrigan as a director | 2 pages | TM01 | ||
Termination of appointment of David Shelley as a director | 2 pages | TM01 | ||
Termination of appointment of Jeffrey Wood as a director | 2 pages | TM01 | ||
Appointment of Cesar Augusto Guimaraes Fontes Araujo as a director | 3 pages | AP01 | ||
Annual return made up to Apr 30, 2010 with full list of shareholders | 20 pages | AR01 | ||
Sub-division of shares on May 10, 2010 | 9 pages | SH02 | ||
Change of share class name or designation | 1 pages | SH08 | ||
Particulars of variation of rights attached to shares | 4 pages | SH10 | ||
Statement of capital following an allotment of shares on May 10, 2010
| 8 pages | SH01 | ||
Statement of capital following an allotment of shares on May 10, 2010
| 8 pages | SH01 | ||
Statement of capital following an allotment of shares on May 10, 2010
| 9 pages | SH01 | ||
Who are the officers of SIGNATURE BRANDS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARAUJO, Cesar Augusto Guimaraes Fontes | Director | Fitzhardinge Street W1H 6EG London 4 | Portugal | Portuguese | 151392480001 | |||||
| MEYER, Ashley Paul | Director | The Warren Downs View Lane East Dean BN20 0DS Eastbourne East Sussex | United Kingdom | British | 49693450001 | |||||
| AUBREY, Jeffrey Harold | Secretary | 95 Valiant House Vicarage Crescent SW11 3LX London | British | 32440640003 | ||||||
| OAKLEY, Stephen Edward | Secretary | 31 Barlings Road AL5 2AW Harpenden Hertfordshire | British | 438640001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| ANJAM, Tony Tufail | Director | 5 Simmons Fields Charvil RG10 9UW Reading | British | 78430070002 | ||||||
| GOOCH, Charles Albert | Director | c/o Buckland Securities Limited Redchurch Street E2 7DP London 28 | England | British | 6734030003 | |||||
| KERRIGAN, Liam Paul | Director | 39 Cumnor Road SM2 5DW Sutton Surrey | England | Irish | 34728090001 | |||||
| NEWHAM, Pippa Jane | Director | 2 The Stables Finches Avenue WD3 4LN Croxley Green Hertfordshire | British | 108364200001 | ||||||
| OAKLEY, Stephen Edward | Director | 31 Barlings Road AL5 2AW Harpenden Hertfordshire | England | British | 438640001 | |||||
| SHELLEY, David Michael | Director | 16 Gresham Road RH8 0BU Oxted Surrey | England | Other | 31953410001 | |||||
| SINCLAIR, Helen Rachelle | Director | 39 Vivian Way N2 0JA London | England | British | 70146540001 | |||||
| STEELE, Richard John | Director | 10 Newton Park Newton Solney DE15 0SX Burton On Trent Derbyshire | England | British | 1415570001 | |||||
| WOOD, Jeffrey Lewis | Director | The Manor House Manor Lane, Wymington NN10 9LL Rushden Northamptonshire | United Kingdom | British | 67150980002 | |||||
| BRIAN REID LTD. | Nominee Director | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Does SIGNATURE BRANDS GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 10, 2010 Delivered On May 15, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 19, 2002 Delivered On Jul 20, 2002 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SIGNATURE BRANDS GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||||||
| 2 |
| Compulsory 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