ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature Vehicles (Bolton) Ltd

Signature Vehicles (Bolton) Ltd is a liquidation company incorporated on 13 May 2015 with the registered office located in Bolton, Greater Manchester. Signature Vehicles (Bolton) Ltd was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 3 months ago
Compulsory strike-off was suspended 3 months ago
Company No
09589490
Private limited company
Age
10 years
Incorporated 13 May 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 July 2024 (1 year 2 months ago)
Next confirmation dated 8 July 2025
Was due on 22 July 2025 (1 month ago)
Last change occurred 1 year 2 months ago
Accounts
Overdue
Accounts overdue by 195 days
For period 1 Jun31 May 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 May 2024
Was due on 28 February 2025 (6 months ago)
Contact
Address
C/O Cowgills Limited
Fourth Floor Unit 5b
The Parklands
Bolton
BL6 4SD
Address changed on 15 May 2025 (3 months ago)
Previous address was Signature Vehicles Egerton Street Farnworth Bolton BL4 7EJ England
Telephone
07887868584
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Jun 1974
Director • British • Lives in UK • Born in Mar 1973
Director • Chinese • Lives in China • Born in Jul 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Barlow Street Motors Ltd
Feroz Bhaloda is a mutual person.
Active
BSM Assessors Ltd
Feroz Bhaloda is a mutual person.
Active
Universal Parts Supplies Limited
Feroz Bhaloda is a mutual person.
Active
Barlow St Holdings Limited
Idrish Bhaloda is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 May 2023
For period 31 May31 May 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£395.21K
Decreased by £19.03K (-5%)
Total Liabilities
-£277.08K
Decreased by £25.47K (-8%)
Net Assets
£118.13K
Increased by £6.44K (+6%)
Debt Ratio (%)
70%
Decreased by 2.93% (-4%)
Latest Activity
Voluntary Liquidator Appointed
3 Months Ago on 22 May 2025
Compulsory Strike-Off Suspended
3 Months Ago on 16 May 2025
Registered Address Changed
3 Months Ago on 15 May 2025
Compulsory Gazette Notice
4 Months Ago on 29 Apr 2025
Charge Satisfied
5 Months Ago on 20 Mar 2025
Ying Tong (PSC) Resigned
6 Months Ago on 3 Mar 2025
Ying Tong Resigned
6 Months Ago on 3 Mar 2025
Idrish Bhaloda Resigned
1 Year 1 Month Ago on 31 Jul 2024
Idrish Bhaloda (PSC) Resigned
1 Year 1 Month Ago on 31 Jul 2024
Dawood Adam (PSC) Resigned
1 Year 1 Month Ago on 31 Jul 2024
Get Credit Report
Discover Signature Vehicles (Bolton) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 22 May 2025
Compulsory strike-off action has been suspended
Submitted on 16 May 2025
Statement of affairs
Submitted on 15 May 2025
Registered office address changed from Signature Vehicles Egerton Street Farnworth Bolton BL4 7EJ England to C/O Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 15 May 2025
Submitted on 15 May 2025
Resolutions
Submitted on 15 May 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Apr 2025
Satisfaction of charge 095894900002 in full
Submitted on 20 Mar 2025
Cessation of Dawood Adam as a person with significant control on 31 July 2024
Submitted on 12 Mar 2025
Cessation of Idrish Bhaloda as a person with significant control on 31 July 2024
Submitted on 12 Mar 2025
Termination of appointment of Idrish Bhaloda as a director on 31 July 2024
Submitted on 12 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year