SIGMA PRS INVESTMENTS (ROMANDBY SHAW) LIMITED

SIGMA PRS INVESTMENTS (ROMANDBY SHAW) LIMITED

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

    Company NameSIGMA PRS INVESTMENTS (ROMANDBY SHAW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11065765
    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 SIGMA PRS INVESTMENTS (ROMANDBY SHAW) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is SIGMA PRS INVESTMENTS (ROMANDBY SHAW) LIMITED located?

    Registered Office Address
    Floor 3 / 1. St. Ann Street
    M2 7LR Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SIGMA PRS INVESTMENTS (ROMANDBY SHAW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIGMA PRS INVESTMENTS (ROMANDBY) LIMITEDApr 11, 2018Apr 11, 2018
    SIGMA PRS INVESTMENTS (ROMANBY SHAW) LIMITEDNov 15, 2017Nov 15, 2017

    What are the latest accounts for SIGMA PRS INVESTMENTS (ROMANDBY SHAW) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for SIGMA PRS INVESTMENTS (ROMANDBY SHAW) 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

    1 pagesDS01

    Termination of appointment of Matthew John Townson as a director on Jun 10, 2022

    1 pagesTM01

    Termination of appointment of Katy Louise Ramsey as a director on Jun 22, 2022

    1 pagesTM01

    Confirmation statement made on Nov 14, 2021 with updates

    4 pagesCS01

    Director's details changed for Mrs Katy Louise Ramsey on Sep 06, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2020

    2 pagesAA

    Termination of appointment of Graham Fleming Barnet as a director on Dec 23, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Appointment of Mrs Katy Louise Ramsey as a director on Nov 15, 2020

    2 pagesAP01

    Confirmation statement made on Nov 14, 2020 with updates

    4 pagesCS01

    Current accounting period shortened from Dec 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Confirmation statement made on Nov 14, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 110657650001 in full

    1 pagesMR04

    Termination of appointment of Graeme Ronald Rae Hogg as a director on Sep 10, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Previous accounting period extended from Nov 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Nov 14, 2018 with no updates

    3 pagesCS01

    Termination of appointment of William Robert Kyle as a director on Sep 26, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 16, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 13, 2018

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 11, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 10, 2018

    RES15

    Registration of charge 110657650001, created on Feb 06, 2018

    21 pagesMR01

    Director's details changed for Mr Michael Whitecross Kyle on Jan 15, 2018

    2 pagesCH01

    Incorporation

    13 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationNov 15, 2017

    Model articles adopted

    MODEL ARTICLES
    capitalNov 15, 2017

    Statement of capital on Nov 15, 2017

    • Capital: GBP 100
    SH01

    Who are the officers of SIGMA PRS INVESTMENTS (ROMANDBY SHAW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRISELDEN, Malcolm Douglas
    St. Ann Street
    M2 7LR Manchester
    Floor 3 / 1.
    United Kingdom
    Director
    St. Ann Street
    M2 7LR Manchester
    Floor 3 / 1.
    United Kingdom
    ScotlandBritish170975990001
    SCOTT, Michael Whitecross
    St. Ann Street
    M2 7LR Manchester
    Floor 3 / 1.
    United Kingdom
    Director
    St. Ann Street
    M2 7LR Manchester
    Floor 3 / 1.
    United Kingdom
    ScotlandBritish115312530003
    BARNET, Graham Fleming
    St. Ann Street
    M2 7LR Manchester
    Floor 3 / 1.
    United Kingdom
    Director
    St. Ann Street
    M2 7LR Manchester
    Floor 3 / 1.
    United Kingdom
    ScotlandBritish74480090001
    HOGG, Graeme Ronald Rae
    St. Ann Street
    M2 7LR Manchester
    Floor 3 / 1.
    United Kingdom
    Director
    St. Ann Street
    M2 7LR Manchester
    Floor 3 / 1.
    United Kingdom
    United KingdomBritish214482690001
    KYLE, William Robert
    St. Ann Street
    M2 7LR Manchester
    Floor 3 / 1.
    United Kingdom
    Director
    St. Ann Street
    M2 7LR Manchester
    Floor 3 / 1.
    United Kingdom
    United KingdomBritish238925800001
    RAMSEY, Katy Louise
    St. Ann Street
    M2 7LR Manchester
    Floor 3 / 1.
    United Kingdom
    Director
    St. Ann Street
    M2 7LR Manchester
    Floor 3 / 1.
    United Kingdom
    EnglandBritish263520940002
    TOWNSON, Matthew John
    St. Ann Street
    M2 7LR Manchester
    Floor 3 / 1.
    United Kingdom
    Director
    St. Ann Street
    M2 7LR Manchester
    Floor 3 / 1.
    United Kingdom
    EnglandBritish201470460001

    Who are the persons with significant control of SIGMA PRS INVESTMENTS (ROMANDBY SHAW) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alva Street
    EH2 4QG Edinburgh
    18
    United Kingdom
    Nov 15, 2017
    Alva Street
    EH2 4QG Edinburgh
    18
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSo305582
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SIGMA PRS INVESTMENTS (ROMANDBY SHAW) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 06, 2018
    Delivered On Feb 12, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Homes and Communities Agency
    Transactions
    • Feb 12, 2018Registration of a charge (MR01)
    • Sep 24, 2019Satisfaction of a charge (MR04)

    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