SIGNATURE BRANDS GROUP LIMITED

SIGNATURE BRANDS GROUP LIMITED

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

    Company NameSIGNATURE BRANDS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04438763
    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 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 AddressNo

    What are the latest accounts for SIGNATURE BRANDS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2009

    What is the status of the latest annual return for SIGNATURE BRANDS GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SIGNATURE BRANDS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Insolvency filing

    Insolvency:annual progress report
    24 pagesLIQ MISC

    Insolvency filing

    Insolvency:form 4.68 - 21/03/2011 to 10/03/2012
    27 pagesLIQ MISC

    Termination of appointment of Stephen Oakley as a secretary

    2 pagesTM02

    Termination of appointment of Stephen Oakley as a director

    2 pagesTM01

    Statement of affairs with form 2.14B/2.15B

    8 pages2.16B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    3 pagesCOCOMP

    Notice of automatic end of Administration

    31 pages2.30B

    Registered office address changed from * 4 Fitzhardinge Street London W1H 6EG* on Feb 07, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Charles Gooch as a director

    2 pagesTM01

    Termination of appointment of Liam Kerrigan as a director

    2 pagesTM01

    Termination of appointment of David Shelley as a director

    2 pagesTM01

    Termination of appointment of Jeffrey Wood as a director

    2 pagesTM01

    Appointment of Cesar Augusto Guimaraes Fontes Araujo as a director

    3 pagesAP01

    Annual return made up to Apr 30, 2010 with full list of shareholders

    20 pagesAR01

    Sub-division of shares on May 10, 2010

    9 pagesSH02

    Change of share class name or designation

    1 pagesSH08

    Particulars of variation of rights attached to shares

    4 pagesSH10

    Statement of capital following an allotment of shares on May 10, 2010

    • Capital: GBP 924,222.58
    8 pagesSH01

    Statement of capital following an allotment of shares on May 10, 2010

    • Capital: GBP 924,222.58
    8 pagesSH01

    Statement of capital following an allotment of shares on May 10, 2010

    • Capital: GBP 924,222.58
    9 pagesSH01

    Who are the officers of SIGNATURE BRANDS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARAUJO, Cesar Augusto Guimaraes Fontes
    Fitzhardinge Street
    W1H 6EG London
    4
    Director
    Fitzhardinge Street
    W1H 6EG London
    4
    PortugalPortuguese151392480001
    MEYER, Ashley Paul
    The Warren Downs View Lane
    East Dean
    BN20 0DS Eastbourne
    East Sussex
    Director
    The Warren Downs View Lane
    East Dean
    BN20 0DS Eastbourne
    East Sussex
    United KingdomBritish49693450001
    AUBREY, Jeffrey Harold
    95 Valiant House
    Vicarage Crescent
    SW11 3LX London
    Secretary
    95 Valiant House
    Vicarage Crescent
    SW11 3LX London
    British32440640003
    OAKLEY, Stephen Edward
    31 Barlings Road
    AL5 2AW Harpenden
    Hertfordshire
    Secretary
    31 Barlings Road
    AL5 2AW Harpenden
    Hertfordshire
    British438640001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    ANJAM, Tony Tufail
    5 Simmons Fields
    Charvil
    RG10 9UW Reading
    Director
    5 Simmons Fields
    Charvil
    RG10 9UW Reading
    British78430070002
    GOOCH, Charles Albert
    c/o Buckland Securities Limited
    Redchurch Street
    E2 7DP London
    28
    Director
    c/o Buckland Securities Limited
    Redchurch Street
    E2 7DP London
    28
    EnglandBritish6734030003
    KERRIGAN, Liam Paul
    39 Cumnor Road
    SM2 5DW Sutton
    Surrey
    Director
    39 Cumnor Road
    SM2 5DW Sutton
    Surrey
    EnglandIrish34728090001
    NEWHAM, Pippa Jane
    2 The Stables
    Finches Avenue
    WD3 4LN Croxley Green
    Hertfordshire
    Director
    2 The Stables
    Finches Avenue
    WD3 4LN Croxley Green
    Hertfordshire
    British108364200001
    OAKLEY, Stephen Edward
    31 Barlings Road
    AL5 2AW Harpenden
    Hertfordshire
    Director
    31 Barlings Road
    AL5 2AW Harpenden
    Hertfordshire
    EnglandBritish438640001
    SHELLEY, David Michael
    16 Gresham Road
    RH8 0BU Oxted
    Surrey
    Director
    16 Gresham Road
    RH8 0BU Oxted
    Surrey
    EnglandOther31953410001
    SINCLAIR, Helen Rachelle
    39 Vivian Way
    N2 0JA London
    Director
    39 Vivian Way
    N2 0JA London
    EnglandBritish70146540001
    STEELE, Richard John
    10 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Derbyshire
    Director
    10 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Derbyshire
    EnglandBritish1415570001
    WOOD, Jeffrey Lewis
    The Manor House
    Manor Lane, Wymington
    NN10 9LL Rushden
    Northamptonshire
    Director
    The Manor House
    Manor Lane, Wymington
    NN10 9LL Rushden
    Northamptonshire
    United KingdomBritish67150980002
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Director
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does SIGNATURE BRANDS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Calvegest-Sociedada Gestora De Particpacoes Sociais S.A.
    Transactions
    • May 15, 2010Registration of a charge (MG01)
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 20, 2002Registration of a charge (395)

    Does SIGNATURE BRANDS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2011Administration ended
    Jan 25, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Angela Swarbrick
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    Maurice Moses
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    2
    DateType
    Mar 18, 2011Petition date
    Mar 21, 2011Commencement of winding up
    Mar 20, 2014Conclusion of winding up
    Jul 01, 2014Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Angela Swarbrick
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    Maurice Moses
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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