Company NameSignature House Properties Limited
Company StatusDissolved
Company Number05718379
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date5 March 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Helen Silvano
NationalityBritish
StatusClosed
Appointed06 October 2006(7 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (closed 05 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 1b Grange Pk
Maghull
Liverpool
Merseyside
L31 3DP
Director NameMr Michael Barry Owen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(7 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 05 March 2015)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Barrow Lne
Great Barrow
Chester
Cheshire
CH3 7HW
Wales
Director NameMr William Richard Crocker
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 05 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Secretary NameMr William Crocker
StatusClosed
Appointed30 June 2013(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 05 March 2015)
RoleCompany Director
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameSue Mary Napier
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 October 2006)
RoleCompany Director
Correspondence AddressSignature House
232a Rainhill Road, Rainhill
Liverpool
Merseyside
L35 4LD
Director NameAlan Philip Taylor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2009)
RoleCompany Director
Correspondence AddressSignature House
232a Rainhill Road, Rainhill
Liverpool
Merseyside
L35 4LD
Secretary NameSue Mary Napier
NationalityBritish
StatusResigned
Appointed29 March 2006(1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 October 2006)
RoleCompany Director
Correspondence AddressSignature House
232a Rainhill Road, Rainhill
Liverpool
Merseyside
L35 4LD
Director NameMr Andrew Robert Lovelady
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(7 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Secretary NameLaura Wendy Taylor
NationalityBritish
StatusResigned
Appointed18 October 2006(7 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 2009)
RoleManager
Correspondence Address7 Nutgrove Avenue
St Helens
Merseyside
WA9 5LT
Director NameLaura Wendy Taylor
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 2009)
RoleCompany Director
Correspondence Address7 Nutgrove Avenue
St Helens
Merseyside
WA9 5LT
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressBdo Llp
3 Hardman Street Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

80 at £1New Embrace LTD
80.00%
Ordinary A
5 at £1New Embrace LTD
5.00%
Ordinary B
15 at £1New Embrace LTD
15.00%
Ordinary C

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2015Final Gazette dissolved following liquidation (1 page)
5 March 2015Final Gazette dissolved following liquidation (1 page)
5 December 2014Liquidators statement of receipts and payments to 2 December 2014 (6 pages)
5 December 2014Liquidators statement of receipts and payments to 2 December 2014 (6 pages)
5 December 2014Return of final meeting in a creditors' voluntary winding up (2 pages)
5 December 2014Liquidators' statement of receipts and payments to 2 December 2014 (6 pages)
5 December 2014Return of final meeting in a creditors' voluntary winding up (2 pages)
5 December 2014Liquidators' statement of receipts and payments to 2 December 2014 (6 pages)
8 July 2014Court order insolvency:replacement liquidator (5 pages)
8 July 2014Appointment of a voluntary liquidator (1 page)
8 July 2014Appointment of a voluntary liquidator (1 page)
8 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
8 July 2014Court order insolvency:replacement liquidator (5 pages)
8 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2014Registered office address changed from 4th Floor North Hse 17 North John Street Liverpool Merseyside L2 5EA on 21 January 2014 (2 pages)
21 January 2014Registered office address changed from 4th Floor North Hse 17 North John Street Liverpool Merseyside L2 5EA on 21 January 2014 (2 pages)
11 December 2013Statement of affairs with form 4.19 (5 pages)
11 December 2013Appointment of a voluntary liquidator (1 page)
11 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2013Statement of affairs with form 4.19 (5 pages)
11 December 2013Appointment of a voluntary liquidator (1 page)
1 July 2013Termination of appointment of Andrew Robert Lovelady as a director on 30 June 2013 (1 page)
1 July 2013Termination of appointment of Andrew Robert Lovelady as a director on 30 June 2013 (1 page)
1 July 2013Appointment of Mr William Crocker as a secretary on 30 June 2013 (1 page)
1 July 2013Appointment of Mr William Crocker as a secretary on 30 June 2013 (1 page)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
(6 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
(6 pages)
15 January 2013Full accounts made up to 31 March 2012 (13 pages)
15 January 2013Full accounts made up to 31 March 2012 (13 pages)
4 April 2012Resolutions
  • RES13 ‐ Approve facilities agreement 22/03/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
4 April 2012Resolutions
  • RES13 ‐ Approve facilities agreement 22/03/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
1 February 2012Full accounts made up to 31 March 2011 (16 pages)
1 February 2012Full accounts made up to 31 March 2011 (16 pages)
4 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
31 January 2011Full accounts made up to 31 March 2010 (15 pages)
31 January 2011Full accounts made up to 31 March 2010 (15 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 5 (14 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 5 (14 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 3 (33 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 3 (33 pages)
7 October 2010Appointment of William Richard Crocker as a director (3 pages)
7 October 2010Appointment of William Richard Crocker as a director (3 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
24 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
5 January 2010Full accounts made up to 30 September 2008 (14 pages)
5 January 2010Full accounts made up to 30 September 2008 (14 pages)
18 June 2009Appointment terminated director and secretary laura taylor (1 page)
18 June 2009Appointment terminated director and secretary laura taylor (1 page)
18 June 2009Appointment terminated director alan taylor (1 page)
18 June 2009Appointment terminated director alan taylor (1 page)
23 March 2009Return made up to 22/02/09; full list of members (5 pages)
23 March 2009Return made up to 22/02/09; full list of members (5 pages)
1 November 2008Full accounts made up to 30 September 2007 (13 pages)
1 November 2008Full accounts made up to 30 September 2007 (13 pages)
20 March 2008Return made up to 22/02/08; full list of members (5 pages)
20 March 2008Return made up to 22/02/08; full list of members (5 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 May 2007Accounts made up to 30 September 2006 (2 pages)
31 May 2007Accounts made up to 30 September 2006 (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
5 April 2007Ad 27/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 2007Ad 27/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 2007Return made up to 22/02/07; full list of members (3 pages)
20 March 2007Return made up to 22/02/07; full list of members (3 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006Secretary resigned;director resigned (1 page)
31 October 2006New secretary appointed (2 pages)
31 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2006Secretary resigned;director resigned (1 page)
31 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2006New director appointed (22 pages)
19 October 2006Registered office changed on 19/10/06 from: signature house, 232A rainhill road, rainhill liverpool merseyside L35 4LD (1 page)
19 October 2006Registered office changed on 19/10/06 from: signature house, 232A rainhill road, rainhill liverpool merseyside L35 4LD (1 page)
19 October 2006New director appointed (22 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006New director appointed (33 pages)
18 October 2006New director appointed (33 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
7 April 2006Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page)
7 April 2006Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New secretary appointed (1 page)
29 March 2006New secretary appointed (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Director resigned (1 page)
22 February 2006Incorporation (13 pages)
22 February 2006Incorporation (13 pages)