SIGNATURE LUXURY INTERIORS LIMITED

SIGNATURE LUXURY INTERIORS LIMITED

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

    Company NameSIGNATURE LUXURY INTERIORS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 11376090
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SIGNATURE LUXURY INTERIORS LIMITED?

    • specialised design activities (74100) / Professional, scientific and technical activities

    Where is SIGNATURE LUXURY INTERIORS LIMITED located?

    Registered Office Address
    Suite 500 Unit 2 94a Wycliffe Road
    NN1 5JF Northampton
    Undeliverable Registered Office AddressNo

    What were the previous names of SIGNATURE LUXURY INTERIORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUTTS 123 LIMITEDMay 22, 2018May 22, 2018

    What are the latest accounts for SIGNATURE LUXURY INTERIORS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2022
    Next Accounts Due OnMar 31, 2023
    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What is the status of the latest confirmation statement for SIGNATURE LUXURY INTERIORS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 21, 2023
    Next Confirmation Statement DueJun 04, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 21, 2022
    OverdueYes

    What are the latest filings for SIGNATURE LUXURY INTERIORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jan 16, 2025

    22 pagesLIQ03

    Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on Jul 19, 2024

    3 pagesAD01

    Registered office address changed from Begbies Traynor (Sy) Llp 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on Jul 01, 2024

    3 pagesAD01

    Liquidators' statement of receipts and payments to Dec 19, 2023

    21 pagesLIQ03

    Registered office address changed from 46-48 Mere Green Road 46-48 Mere Green Road Sutton Coldfield B75 5BT United Kingdom to 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on Jan 26, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 20, 2022

    LRESEX

    Statement of affairs

    11 pagesLIQ02

    Confirmation statement made on May 21, 2022 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2021

    10 pagesAA

    Previous accounting period extended from Jan 31, 2021 to Jun 30, 2021

    1 pagesAA01

    Confirmation statement made on May 21, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jan 31, 2020

    8 pagesAA

    Confirmation statement made on May 21, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Vanessa Unger as a director on Apr 02, 2020

    1 pagesTM01

    Confirmation statement made on May 21, 2019 with no updates

    3 pagesCS01

    Registration of charge 113760900001, created on Apr 11, 2019

    13 pagesMR01

    Appointment of Miss Vanessa Unger as a director on Mar 28, 2019

    2 pagesAP01

    Micro company accounts made up to Jan 31, 2019

    2 pagesAA

    Previous accounting period shortened from May 31, 2019 to Jan 31, 2019

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 18, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 15, 2018

    RES15

    Incorporation

    10 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationMay 22, 2018

    Model articles adopted

    MODEL ARTICLES
    capitalMay 22, 2018

    Statement of capital on May 22, 2018

    • Capital: GBP 100
    SH01

    Who are the officers of SIGNATURE LUXURY INTERIORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WINTER, Albert Grahame
    Unit 2 94a Wycliffe Road
    NN1 5JF Northampton
    Suite 500
    Director
    Unit 2 94a Wycliffe Road
    NN1 5JF Northampton
    Suite 500
    EnglandBritishDirector55031030001
    UNGER, Vanessa
    46-48 Mere Green Road
    B75 5BT Sutton Coldfield
    46-48 Mere Green Road
    United Kingdom
    Director
    46-48 Mere Green Road
    B75 5BT Sutton Coldfield
    46-48 Mere Green Road
    United Kingdom
    EnglandBritishSales Director256870810001

    Who are the persons with significant control of SIGNATURE LUXURY INTERIORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Albert Grahame Winter
    Unit 2 94a Wycliffe Road
    NN1 5JF Northampton
    Suite 500
    May 22, 2018
    Unit 2 94a Wycliffe Road
    NN1 5JF Northampton
    Suite 500
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.

    Does SIGNATURE LUXURY INTERIORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Joanne Louise Hammond
    3rd Floor Westfield House 60 Charter Row
    S1 3FZ Sheffield
    practitioner
    3rd Floor Westfield House 60 Charter Row
    S1 3FZ Sheffield
    Kris Anthony Wigfield
    3rd Floor Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    practitioner
    3rd Floor Westfield House
    60 Charter Row
    S1 3FZ Sheffield

    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