ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature Vintage Limited

Signature Vintage Limited is a liquidation company incorporated on 20 July 2021 with the registered office located in Manchester, Greater Manchester. Signature Vintage Limited was registered 4 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 3 months ago
Company No
13521043
Private limited company
Age
4 years
Incorporated 20 July 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 19 July 2023 (2 years 3 months ago)
Next confirmation dated 19 July 2024
Was due on 2 August 2024 (1 year 3 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 556 days
For period 20 Jul31 Jul 2022 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2023
Was due on 30 April 2024 (1 year 6 months ago)
Address
C/O Cg & Co, 27
Byrom Street
Manchester
M3 4PF
Address changed on 1 Aug 2024 (1 year 3 months ago)
Previous address was 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Secretary • PSC • Director • British • Lives in UK • Born in Mar 1958
Secretary • PSC • Director • British • Lives in UK • Born in Oct 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Expertise Solutions Limited
Linda Lowe is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2022–2022)
Period Ended
31 Jul 2022
For period 31 Jul31 Jul 2022
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
15
Total Assets
£60.36K
Total Liabilities
-£61.17K
Net Assets
-£809
Debt Ratio (%)
101%
Latest Activity
Registered Address Changed
1 Year 3 Months Ago on 1 Aug 2024
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 1 Aug 2024
Compulsory Gazette Notice
1 Year 4 Months Ago on 2 Jul 2024
Philip Jackson (PSC) Resigned
1 Year 9 Months Ago on 1 Feb 2024
Philip Jackson Resigned
1 Year 9 Months Ago on 1 Feb 2024
Philip Jackson Resigned
1 Year 9 Months Ago on 1 Feb 2024
Mr Philip Jackson Appointed
1 Year 9 Months Ago on 1 Feb 2024
Nicholas Lowe (PSC) Appointed
1 Year 11 Months Ago on 5 Dec 2023
Mr Nicholas Lowe Appointed
1 Year 11 Months Ago on 5 Dec 2023
Mr Nicholas Lowe Appointed
1 Year 11 Months Ago on 5 Dec 2023
Get Credit Report
Discover Signature Vintage Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 24 July 2025
Submitted on 22 Sep 2025
Statement of affairs
Submitted on 1 Aug 2024
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to C/O Cg & Co, 27 Byrom Street Manchester M3 4PF on 1 August 2024
Submitted on 1 Aug 2024
Resolutions
Submitted on 1 Aug 2024
Appointment of a voluntary liquidator
Submitted on 1 Aug 2024
First Gazette notice for compulsory strike-off
Submitted on 2 Jul 2024
Appointment of Mr Nicholas Lowe as a director on 5 December 2023
Submitted on 8 May 2024
Notification of Nicholas Lowe as a person with significant control on 5 December 2023
Submitted on 8 May 2024
Appointment of Mr Nicholas Lowe as a secretary on 5 December 2023
Submitted on 7 May 2024
Termination of appointment of Philip Jackson as a director on 1 February 2024
Submitted on 7 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year