ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature House Properties Limited

Signature House Properties Limited is a dissolved company incorporated on 22 February 2006 with the registered office located in Manchester, Greater Manchester. Signature House Properties Limited was registered 19 years ago.
Status
Dissolved
Dissolved on 5 March 2015 (10 years ago)
Was 9 years old at the time of dissolution
Via compulsory strike-off
Company No
05718379
Private limited company
Age
19 years
Incorporated 22 February 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
BDO LLP
3 Hardman Street Spinningfields
Manchester
M3 3AT
Same address for the past 11 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Director • Secretary • Chartered Accountant • British • Lives in UK • Born in Jun 1965
Director • Property Consultant • British • Lives in England • Born in Apr 1942
Secretary • British • Lives in UK • Born in Oct 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chardsit Investments Limited
Michael Barry Owen is a mutual person.
Active
Mason Owen & Partners Limited
Michael Barry Owen is a mutual person.
Active
Fellgate Properties (Minerva Court) Limited
Michael Barry Owen is a mutual person.
Active
MP Nantwich Limited
Michael Barry Owen is a mutual person.
Active
Sevco 5054 Limited
Michael Barry Owen is a mutual person.
Active
Great Barrow Properties Limited
Michael Barry Owen is a mutual person.
Active
Ethel Austin Properties Holdings Limited
Mr William Richard Crocker, Michael Barry Owen, and 1 more are mutual people.
Dissolved
Chartbranch (Chapel En Le Frith) Limited
Mrs Helen Silvano and Michael Barry Owen are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2006–2012)
Period Ended
31 Mar 2012
For period 31 Mar31 Mar 2012
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£23K
Decreased by £105K (-82%)
Total Liabilities
-£22K
Decreased by £11K (-33%)
Net Assets
£1K
Decreased by £94K (-99%)
Debt Ratio (%)
96%
Increased by 69.87% (+271%)
Latest Activity
Compulsory Dissolution
10 Years Ago on 5 Mar 2015
Insolvency Court Order
11 Years Ago on 8 Jul 2014
Voluntary Liquidator Resigned
11 Years Ago on 8 Jul 2014
Voluntary Liquidator Appointed
11 Years Ago on 8 Jul 2014
Registered Address Changed
11 Years Ago on 21 Jan 2014
Voluntary Liquidator Appointed
11 Years Ago on 11 Dec 2013
Andrew Robert Lovelady Resigned
12 Years Ago on 30 Jun 2013
Mr William Crocker Appointed
12 Years Ago on 30 Jun 2013
Confirmation Submitted
12 Years Ago on 26 Feb 2013
Full Accounts Submitted
12 Years Ago on 15 Jan 2013
Get Credit Report
Discover Signature House Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 5 Mar 2015
Liquidators' statement of receipts and payments to 2 December 2014
Submitted on 5 Dec 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 5 Dec 2014
Appointment of a voluntary liquidator
Submitted on 8 Jul 2014
Notice of ceasing to act as a voluntary liquidator
Submitted on 8 Jul 2014
Insolvency court order
Submitted on 8 Jul 2014
Registered office address changed from 4th Floor North Hse 17 North John Street Liverpool Merseyside L2 5EA on 21 January 2014
Submitted on 21 Jan 2014
Appointment of a voluntary liquidator
Submitted on 11 Dec 2013
Statement of affairs with form 4.19
Submitted on 11 Dec 2013
Resolutions
Submitted on 11 Dec 2013
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year