ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature Van Hire Ltd

Signature Van Hire Ltd is a liquidation company incorporated on 20 November 2015 with the registered office located in London, Greater London. Signature Van Hire Ltd was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 1 month ago
Company No
09882234
Private limited company
Age
10 years
Incorporated 20 November 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 379 days
Dated 19 November 2023 (2 years ago)
Next confirmation dated 19 November 2024
Was due on 3 December 2024 (1 year ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 473 days
For period 1 Dec30 Nov 2022 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 30 November 2023
Was due on 31 August 2024 (1 year 3 months ago)
Address
Cmb Partners Uk Ltd
49 Tabernacle Street
London
EC2A 4AA
Address changed on 25 Jul 2025 (4 months ago)
Previous address was Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA
Telephone
02034343788
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Feb 1975 • Businessman
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Signature Leasing Ltd
Deepak Bhatia is a mutual person.
Active
Signature Travel Group Limited
Deepak Bhatia is a mutual person.
Active
House Of Dee Limited
Deepak Bhatia is a mutual person.
Liquidation
JD Group Limited
Deepak Bhatia is a mutual person.
Liquidation
Signature Global Limited
Deepak Bhatia is a mutual person.
Liquidation
Clockwork Clothing Limited
Deepak Bhatia is a mutual person.
Dissolved
V10 Developments Ltd
Deepak Bhatia is a mutual person.
Dissolved
Belvue Cars Limited
Deepak Bhatia is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
30 Nov 2022
For period 30 Nov30 Nov 2022
Traded for 12 months
Cash in Bank
£29.68K
Decreased by £69.61K (-70%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.87M
Increased by £43.25K (+2%)
Total Liabilities
-£2.53M
Increased by £723.29K (+40%)
Net Assets
-£666.95K
Decreased by £680.04K (-5195%)
Debt Ratio (%)
136%
Increased by 36.44% (+37%)
Latest Activity
Registered Address Changed
4 Months Ago on 25 Jul 2025
Registered Address Changed
1 Year 1 Month Ago on 12 Nov 2024
Voluntary Liquidator Appointed
1 Year 1 Month Ago on 7 Nov 2024
Charge Satisfied
1 Year 2 Months Ago on 16 Oct 2024
Charge Satisfied
1 Year 2 Months Ago on 16 Oct 2024
Charge Satisfied
1 Year 2 Months Ago on 16 Oct 2024
Kulwant Singh Cheema Resigned
1 Year 5 Months Ago on 17 Jul 2024
New Charge Registered
1 Year 9 Months Ago on 21 Mar 2024
Confirmation Submitted
2 Years Ago on 20 Nov 2023
Abridged Accounts Submitted
2 Years 2 Months Ago on 30 Sep 2023
Get Credit Report
Discover Signature Van Hire Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 17 Nov 2025
Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 25 July 2025
Submitted on 25 Jul 2025
Registered office address changed from , 20 Belvue Business Centre Belvue Road, Northolt, UB5 5QQ, United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 12 November 2024
Submitted on 12 Nov 2024
Appointment of a voluntary liquidator
Submitted on 7 Nov 2024
Statement of affairs
Submitted on 7 Nov 2024
Resolutions
Submitted on 7 Nov 2024
Satisfaction of charge 098822340001 in full
Submitted on 16 Oct 2024
Satisfaction of charge 098822340002 in full
Submitted on 16 Oct 2024
Satisfaction of charge 098822340003 in full
Submitted on 16 Oct 2024
Termination of appointment of Kulwant Singh Cheema as a director on 17 July 2024
Submitted on 18 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year