Dissolved 2015-05-06
Company Information for SIGN OF THE TIMES (GRIMSBY) LIMITED
GRIMSBY, NE LINCOLNSHIRE, DN31,
|
Company Registration Number
05142054
Private Limited Company
Dissolved Dissolved 2015-05-06 |
Company Name | |
---|---|
SIGN OF THE TIMES (GRIMSBY) LIMITED | |
Legal Registered Office | |
GRIMSBY NE LINCOLNSHIRE | |
Company Number | 05142054 | |
---|---|---|
Date formed | 2004-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-11-30 | |
Date Dissolved | 2015-05-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 09:47:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID CLARKE |
||
MICHAEL ANTHONY CLARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANDY CLARKE |
Company Secretary | ||
HOWARD THOMAS |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONCRETE GARDENS LIMITED | Company Secretary | 2008-03-19 | CURRENT | 2004-06-07 | Dissolved 2014-10-17 | |
CONCRETE GARDENS LIMITED | Director | 2004-06-07 | CURRENT | 2004-06-07 | Dissolved 2014-10-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 259 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3BH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/06/13 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 243 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3BE | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID CLARKE / 31/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CLARKE / 31/05/2011 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/10 FULL LIST | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARKE / 31/03/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED DAVID CLARKE | |
288b | APPOINTMENT TERMINATED SECRETARY MANDY CLARKE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/11/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05 | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-11-28 |
Resolutions for Winding-up | 2013-10-10 |
Appointment of Liquidators | 2013-10-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due After One Year | 2012-11-30 | £ 2,963 |
---|---|---|
Creditors Due After One Year | 2011-11-30 | £ 10,608 |
Creditors Due Within One Year | 2012-11-30 | £ 132,691 |
Creditors Due Within One Year | 2011-11-30 | £ 61,474 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIGN OF THE TIMES (GRIMSBY) LIMITED
Cash Bank In Hand | 2012-11-30 | £ 2,988 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 2,176 |
Current Assets | 2012-11-30 | £ 97,367 |
Current Assets | 2011-11-30 | £ 92,273 |
Debtors | 2012-11-30 | £ 48,279 |
Debtors | 2011-11-30 | £ 71,980 |
Fixed Assets | 2012-11-30 | £ 21,436 |
Fixed Assets | 2011-11-30 | £ 44,121 |
Shareholder Funds | 2011-11-30 | £ 64,312 |
Stocks Inventory | 2012-11-30 | £ 46,100 |
Stocks Inventory | 2011-11-30 | £ 18,117 |
Tangible Fixed Assets | 2012-11-30 | £ 21,436 |
Tangible Fixed Assets | 2011-11-30 | £ 44,121 |
Debtors and other cash assets
SIGN OF THE TIMES (GRIMSBY) LIMITED owns 2 domain names.
signs4all.co.uk tshirts2go.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as SIGN OF THE TIMES (GRIMSBY) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SIGN OF THE TIMES (GRIMSBY) LIMITED | Event Date | 2013-10-03 |
Charles Howard Ranby-Gorwood , CRG Insolvency & Financial Recovery, Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 1UL : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SIGN OF THE TIMES (GRIMSBY) LIMITED | Event Date | 2013-10-03 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that final meetings of the Members and Creditors of the Company will be held at Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 1UL on 23 January 2015 at 10.30 am and 10.45 am for the purpose of laying before the meetings, and giving an explanation of, the Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 1UL by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Charles Howard Ranby-Gorwood (IP number 9129 ) of CRG Insolvency & Financial Recovery , Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 1UL was appointed Liquidator of the Company on 3 October 2013 . Further information about this case is available from Mark Fletcher at the offices of CRG Insolvency & Financial Recovery on 01472 250001 Charles Howard Ranby-Gorwood , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SIGN OF THE TIMES (GRIMSBY) LIMITED | Event Date | |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that Resolutions to Wind Up the Company and to appoint a Liquidator have been passed. The Resolutions were passed by the Members on 3 October 2013. Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. Ordinary Resolution 2. That Charles Howard Ranby-Gorwood of CRG Insolvency & Financial Recovery be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 3 October 2013 the appointment of Charles Howard Ranby-Gorwood as Liquidator was confirmed. Charles Howard Ranby-Gorwood (IP number 9129) of CRG Insolvency & Financial Recovery, Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 1UL was appointed as Liquidator of the Company on 3 October 2013. Michael Anthony Clarke Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |