ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature Holdco Ltd

Signature Holdco Ltd is a dissolved company incorporated on 17 October 2011 with the registered office located in Ossett, West Yorkshire. Signature Holdco Ltd was registered 13 years ago.
Status
Dissolved
Dissolved on 31 October 2024 (10 months ago)
Was 13 years old at the time of dissolution
Following liquidation
Company No
07812668
Private limited company
Age
13 years
Incorporated 17 October 2011
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 13 October 2022 (2 years 11 months ago)
Next confirmation dated 1 January 1970
Last change occurred 8 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Booth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Address changed on 8 Nov 2023 (1 year 10 months ago)
Previous address was Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL
Telephone
01582464801
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Jun 1961
Director • PSC • Retired • British • Lives in England • Born in Jun 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Maidrealm Property Management Limited
Mr Michael Hans Stephen Corbyn Herbert is a mutual person.
Active
Signature PG Ltd
Mr Kevin Graham Spindler is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£387K
Decreased by £1.28M (-77%)
Turnover
£12.73M
Decreased by £1.37M (-10%)
Employees
100
Increased by 100 (%)
Total Assets
£4.7M
Decreased by £1.26M (-21%)
Total Liabilities
-£2.75M
Decreased by £414K (-13%)
Net Assets
£1.95M
Decreased by £849K (-30%)
Debt Ratio (%)
58%
Increased by 5.45% (+10%)
Latest Activity
Dissolved After Liquidation
10 Months Ago on 31 Oct 2024
Registered Address Changed
1 Year 10 Months Ago on 8 Nov 2023
Declaration of Solvency
1 Year 10 Months Ago on 20 Oct 2023
Voluntary Liquidator Appointed
1 Year 10 Months Ago on 20 Oct 2023
Michael Hans Stephen Corbyn Herbert Resigned
1 Year 11 Months Ago on 9 Oct 2023
Mr Michael Hans Stephen Corbyn Herbert Appointed
1 Year 11 Months Ago on 9 Oct 2023
John Victor Richardson Resigned
2 Years 2 Months Ago on 30 Jun 2023
John Victor Richardson Resigned
2 Years 2 Months Ago on 30 Jun 2023
Group Accounts Submitted
2 Years 5 Months Ago on 8 Apr 2023
Richard Michael Pepper Resigned
2 Years 8 Months Ago on 31 Dec 2022
Get Credit Report
Discover Signature Holdco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 31 Oct 2024
Return of final meeting in a members' voluntary winding up
Submitted on 31 Jul 2024
Registered office address changed from Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 8 November 2023
Submitted on 8 Nov 2023
Resolutions
Submitted on 20 Oct 2023
Appointment of a voluntary liquidator
Submitted on 20 Oct 2023
Declaration of solvency
Submitted on 20 Oct 2023
Appointment of Mr Michael Hans Stephen Corbyn Herbert as a director on 9 October 2023
Submitted on 9 Oct 2023
Termination of appointment of Michael Hans Stephen Corbyn Herbert as a director on 9 October 2023
Submitted on 9 Oct 2023
Termination of appointment of John Victor Richardson as a secretary on 30 June 2023
Submitted on 7 Jul 2023
Termination of appointment of John Victor Richardson as a director on 30 June 2023
Submitted on 7 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year