SIGNPOST SOLUTIONS HOLDINGS LIMITED

SIGNPOST SOLUTIONS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSIGNPOST SOLUTIONS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04594308
    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 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 AddressNo

    What were the previous names of SIGNPOST SOLUTIONS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (3076) LIMITEDNov 19, 2002Nov 19, 2002

    What are the latest accounts for SIGNPOST SOLUTIONS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for SIGNPOST SOLUTIONS HOLDINGS 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

    Confirmation statement made on Aug 14, 2016 with updates

    7 pagesCS01

    Statement of capital on May 25, 2016

    • Capital: GBP 1.7857
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Rhoderic Gavin Iain Adams as a director on Jan 31, 2016

    1 pagesTM01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Appointment of Jeremy Peter Cowling as a director on Aug 17, 2015

    2 pagesAP01

    Annual return made up to Aug 14, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2015

    Statement of capital on Aug 24, 2015

    • Capital: GBP 178.57
    SH01

    Termination of appointment of Alan Nicholas as a director on Jul 29, 2015

    1 pagesTM01

    Termination of appointment of Dermot Gerald William Murphy as a director on Jul 31, 2015

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2014

    28 pagesAA

    Group of companies' accounts made up to Dec 31, 2013

    27 pagesAA

    Annual return made up to Aug 14, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 178.57
    SH01

    Termination of appointment of Andrew Sampson as a director

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2012

    23 pagesAA

    Annual return made up to Aug 14, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2013

    Statement of capital on Aug 15, 2013

    • Capital: GBP 178.57
    SH01

    Director's details changed for Andrew Patrick Corrie Sampson on Aug 14, 2013

    2 pagesCH01

    Director's details changed for Alan Nicholas on Aug 14, 2013

    2 pagesCH01

    Director's details changed for Rhoderic Gavin Iain Adams on Aug 14, 2013

    2 pagesCH01

    Who are the officers of SIGNPOST SOLUTIONS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLOVER, Neale Keith
    c/o Signpost Solutions Holdings Ltd
    Clarendon Drive
    The Parkway
    DY4 0QA Tipton
    Unit 5
    West Midlands
    England
    Secretary
    c/o Signpost Solutions Holdings Ltd
    Clarendon Drive
    The Parkway
    DY4 0QA Tipton
    Unit 5
    West Midlands
    England
    British93014660002
    COWLING, Jeremy Peter
    Clarendon Drive, The Parkway
    DY4 0QA Tipton
    Unit 5
    West Midlands
    Director
    Clarendon Drive, The Parkway
    DY4 0QA Tipton
    Unit 5
    West Midlands
    EnglandBritish200404820001
    GLOVER, Neale Keith
    c/o Signpost Solutions Holdings Ltd
    Clarendon Drive
    The Parkway
    DY4 0QA Tipton
    Unit 5
    West Midlands
    England
    Director
    c/o Signpost Solutions Holdings Ltd
    Clarendon Drive
    The Parkway
    DY4 0QA Tipton
    Unit 5
    West Midlands
    England
    EnglandBritish93014660002
    NICKLIN, Christopher Thomas
    c/o Signpost Solutions Holdings Ltd
    Clarendon Drive
    The Parkway
    DY4 0QA Tipton
    Unit 5
    West Midlands
    England
    Director
    c/o Signpost Solutions Holdings Ltd
    Clarendon Drive
    The Parkway
    DY4 0QA Tipton
    Unit 5
    West Midlands
    England
    EnglandBritish73636420002
    MOORE, Colin Peter
    21 Ward Grove
    WV4 6PH Wolverhampton
    West Midlands
    Secretary
    21 Ward Grove
    WV4 6PH Wolverhampton
    West Midlands
    British68327710001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    ADAMS, Rhoderic Gavin Iain
    c/o Apt Controls Ltd
    Chantry Place
    Headstone Lane
    HA3 6NY Harrow
    The Power House
    Middlesex
    England
    Director
    c/o Apt Controls Ltd
    Chantry Place
    Headstone Lane
    HA3 6NY Harrow
    The Power House
    Middlesex
    England
    EnglandBritish17019110002
    MOORE, Colin Peter
    Owlswick
    Main Road, Norton-In-Hales
    TF9 4AT Market Drayton
    Shropshire
    Director
    Owlswick
    Main Road, Norton-In-Hales
    TF9 4AT Market Drayton
    Shropshire
    United KingdomBritish68327710002
    MURPHY, Dermot Gerald William
    c/o Apt Controls Ltd
    Chantry Place
    Headstone Lane
    HA3 6NY Harrow
    The Power House
    Middlesex
    England
    Director
    c/o Apt Controls Ltd
    Chantry Place
    Headstone Lane
    HA3 6NY Harrow
    The Power House
    Middlesex
    England
    EnglandIrish19471270004
    NICHOLAS, Alan
    c/o Signpost Solutions Holdings Ltd
    Clarendon Drive
    The Parkway
    DY4 0QA Tipton
    Unit 5
    West Midlands
    England
    Director
    c/o Signpost Solutions Holdings Ltd
    Clarendon Drive
    The Parkway
    DY4 0QA Tipton
    Unit 5
    West Midlands
    England
    EnglandBritish88361110004
    PATERSON, Hamish
    Quebec
    70 Claverham Road Yatton
    BS49 4LD Bristol
    Director
    Quebec
    70 Claverham Road Yatton
    BS49 4LD Bristol
    EnglandBritish88361190002
    SAMPSON, Andrew Patrick Corrie
    c/o Apt Controls Ltd
    Chantry Place
    Headstone Lane
    HA3 6NY Harrow
    The Power House
    Middlesex
    England
    Director
    c/o Apt Controls Ltd
    Chantry Place
    Headstone Lane
    HA3 6NY Harrow
    The Power House
    Middlesex
    England
    EnglandBritish14937620001
    SANDS, Peter Edward
    8 Amberley Way
    Wickwar
    GL12 8LP Wotton-Under-Edge
    Gloucestershire
    Director
    8 Amberley Way
    Wickwar
    GL12 8LP Wotton-Under-Edge
    Gloucestershire
    United KingdomBritish209175000001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of SIGNPOST SOLUTIONS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Apt Controls Limited
    Chantry Place
    Headstone Lane
    HA3 6NY Harrow
    The Power House
    Middlesex
    England
    Apr 06, 2016
    Chantry Place
    Headstone Lane
    HA3 6NY Harrow
    The Power House
    Middlesex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredEngland & Wales Companies Registry
    Registration Number02754698
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does SIGNPOST SOLUTIONS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Apr 11, 2008Registration of a charge (395)
    • Feb 19, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 13, 2003Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 13, 2003Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 13, 2003Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 13, 2003Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)

    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