SIGNPOST SOLUTIONS HOLDINGS LIMITED
Overview
| Company Name | SIGNPOST SOLUTIONS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04594308 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SIGNPOST SOLUTIONS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SIGNPOST SOLUTIONS HOLDINGS LIMITED located?
| Registered Office Address | Unit 5 Clarendon Drive, The Parkway DY4 0QA Tipton West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIGNPOST SOLUTIONS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (3076) LIMITED | Nov 19, 2002 | Nov 19, 2002 |
What are the latest accounts for SIGNPOST SOLUTIONS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for SIGNPOST SOLUTIONS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 14, 2016 with updates | 7 pages | CS01 | ||||||||||
Statement of capital on May 25, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Rhoderic Gavin Iain Adams as a director on Jan 31, 2016 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Appointment of Jeremy Peter Cowling as a director on Aug 17, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 14, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alan Nicholas as a director on Jul 29, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dermot Gerald William Murphy as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 28 pages | AA | ||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 27 pages | AA | ||||||||||
Annual return made up to Aug 14, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Sampson as a director | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2012 | 23 pages | AA | ||||||||||
Annual return made up to Aug 14, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Andrew Patrick Corrie Sampson on Aug 14, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Alan Nicholas on Aug 14, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Rhoderic Gavin Iain Adams on Aug 14, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of SIGNPOST SOLUTIONS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GLOVER, Neale Keith | Secretary | c/o Signpost Solutions Holdings Ltd Clarendon Drive The Parkway DY4 0QA Tipton Unit 5 West Midlands England | British | 93014660002 | ||||||
| COWLING, Jeremy Peter | Director | Clarendon Drive, The Parkway DY4 0QA Tipton Unit 5 West Midlands | England | British | 200404820001 | |||||
| GLOVER, Neale Keith | Director | c/o Signpost Solutions Holdings Ltd Clarendon Drive The Parkway DY4 0QA Tipton Unit 5 West Midlands England | England | British | 93014660002 | |||||
| NICKLIN, Christopher Thomas | Director | c/o Signpost Solutions Holdings Ltd Clarendon Drive The Parkway DY4 0QA Tipton Unit 5 West Midlands England | England | British | 73636420002 | |||||
| MOORE, Colin Peter | Secretary | 21 Ward Grove WV4 6PH Wolverhampton West Midlands | British | 68327710001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| ADAMS, Rhoderic Gavin Iain | Director | c/o Apt Controls Ltd Chantry Place Headstone Lane HA3 6NY Harrow The Power House Middlesex England | England | British | 17019110002 | |||||
| MOORE, Colin Peter | Director | Owlswick Main Road, Norton-In-Hales TF9 4AT Market Drayton Shropshire | United Kingdom | British | 68327710002 | |||||
| MURPHY, Dermot Gerald William | Director | c/o Apt Controls Ltd Chantry Place Headstone Lane HA3 6NY Harrow The Power House Middlesex England | England | Irish | 19471270004 | |||||
| NICHOLAS, Alan | Director | c/o Signpost Solutions Holdings Ltd Clarendon Drive The Parkway DY4 0QA Tipton Unit 5 West Midlands England | England | British | 88361110004 | |||||
| PATERSON, Hamish | Director | Quebec 70 Claverham Road Yatton BS49 4LD Bristol | England | British | 88361190002 | |||||
| SAMPSON, Andrew Patrick Corrie | Director | c/o Apt Controls Ltd Chantry Place Headstone Lane HA3 6NY Harrow The Power House Middlesex England | England | British | 14937620001 | |||||
| SANDS, Peter Edward | Director | 8 Amberley Way Wickwar GL12 8LP Wotton-Under-Edge Gloucestershire | United Kingdom | British | 209175000001 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of SIGNPOST SOLUTIONS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apt Controls Limited | Apr 06, 2016 | Chantry Place Headstone Lane HA3 6NY Harrow The Power House Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SIGNPOST SOLUTIONS HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 01, 2008 Delivered On Apr 11, 2008 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment of life policy | Created On Mar 07, 2003 Delivered On Mar 13, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Policy number 30C31M59 held by st james's place in the name of hamish paterson and all money that may become payable under the policy subject to reassignment on redemption. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment of life policy | Created On Mar 07, 2003 Delivered On Mar 13, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Policy number 30C29N93 held by st james's place in the name of alan nicholas and all money that may become payable under the policy subject to reassignment or redemption. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment of life policy | Created On Mar 07, 2003 Delivered On Mar 13, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Policy number 30C07C33 held by st james's place in the name of peter moore and all money that may become payable under the policy subject to reassignment or redemption. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 07, 2003 Delivered On Mar 13, 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
| ||||
Transactions
| ||||
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