Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1759 SIGNS LIMITED
Company Information for

1759 SIGNS LIMITED

BILLINGHAM, CLEVELAND, TS22,
Company Registration Number
06810434
Private Limited Company
Dissolved

Dissolved 2017-08-24

Company Overview

About 1759 Signs Ltd
1759 SIGNS LIMITED was founded on 2009-02-05 and had its registered office in Billingham. The company was dissolved on the 2017-08-24 and is no longer trading or active.

Key Data
Company Name
1759 SIGNS LIMITED
 
Legal Registered Office
BILLINGHAM
CLEVELAND
 
Filing Information
Company Number 06810434
Date formed 2009-02-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-08-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:49:14
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of 1759 SIGNS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN EDWARD WILSON
Company Secretary 2009-02-05
DAVID HEMS
Director 2009-02-05
STEPHEN EDWARD WILSON
Director 2009-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HARDY
Director 2011-04-01 2013-07-08
KENNETH WILLIAM HARDY
Director 2009-02-05 2009-03-30
MICHAEL HARDY
Director 2009-02-05 2009-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HEMS CREATIVE SIGNMAKERS LIMITED Director 2008-03-05 CURRENT 2008-03-05 Active
STEPHEN EDWARD WILSON CREATIVE SIGNMAKERS LIMITED Director 2008-03-05 CURRENT 2008-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 8 HIGH STREET YARM STOCKTON ON TEES TS15 9AE
2016-06-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2016
2016-05-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2016
2015-04-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2015
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM UNIT 5 SHIBDON BUSINESS PARK, COWEN ROAD BLAYDON-ON-TYNE TYNE AND WEAR NE21 5TX UNITED KINGDOM
2014-03-134.20STATEMENT OF AFFAIRS/4.19
2014-03-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARDY
2013-04-04LATEST SOC04/04/13 STATEMENT OF CAPITAL;GBP 4
2013-04-04AR0105/02/13 FULL LIST
2013-01-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-11AR0105/02/12 FULL LIST
2012-03-29AP01DIRECTOR APPOINTED MICHAEL HARDY
2012-03-29AA31/03/11 TOTAL EXEMPTION SMALL
2012-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 3A LINDEN PARK NUMBER ONE INDUSTRIAL ESTATE WARDOHL WAY CONSETT COUNTY DURHAM DH8 6SZ UNITED KINGDOM
2011-04-05AR0105/02/11 FULL LIST
2011-02-21AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 15 OLNEY CLOSE EASTFIELD GREEN CRAMLINGTON NORTHUMBERLAND NE23 2YN
2010-03-09AR0105/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD WILSON / 01/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEMS / 01/10/2009
2010-03-02AA01CURREXT FROM 28/02/2010 TO 31/03/2010
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR KENNETH WILLIAM HARDY
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HARDY
2009-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to 1759 SIGNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-07
Resolutions for Winding-up2014-03-17
Appointment of Liquidators2014-03-17
Fines / Sanctions
No fines or sanctions have been issued against 1759 SIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1759 SIGNS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.379
MortgagesNumMortOutstanding0.859
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.529

This shows the max and average number of mortgages for companies with the same SIC code of 25110 - Manufacture of metal structures and parts of structures

Creditors
Creditors Due After One Year 2012-04-01 £ 3,481
Creditors Due Within One Year 2012-04-01 £ 138,642

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 1759 SIGNS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4
Called Up Share Capital 2012-03-31 £ 4
Called Up Share Capital 2011-03-31 £ 4
Cash Bank In Hand 2012-04-01 £ 10,755
Cash Bank In Hand 2012-03-31 £ 23,268
Cash Bank In Hand 2011-03-31 £ 11,676
Current Assets 2012-04-01 £ 140,113
Current Assets 2012-03-31 £ 175,850
Current Assets 2011-03-31 £ 94,352
Debtors 2012-04-01 £ 129,358
Debtors 2012-03-31 £ 152,582
Debtors 2011-03-31 £ 82,676
Fixed Assets 2012-04-01 £ 7,520
Fixed Assets 2012-03-31 £ 9,712
Fixed Assets 2011-03-31 £ 19,023
Secured Debts 2012-04-01 £ 6,802
Shareholder Funds 2012-04-01 £ 5,510
Shareholder Funds 2012-03-31 £ 20,639
Shareholder Funds 2011-03-31 £ 21,860
Tangible Fixed Assets 2012-04-01 £ 7,520
Tangible Fixed Assets 2012-03-31 £ 9,712
Tangible Fixed Assets 2011-03-31 £ 19,023

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1759 SIGNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1759 SIGNS LIMITED
Trademarks
We have not found any records of 1759 SIGNS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 1759 SIGNS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2010-06-22 GBP £3,400 NS: Asset Man

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 1759 SIGNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending party1759 SIGNS LIMITEDEvent Date2014-03-06
Liquidator's Name and Address: Andrew Little and Liquidator's Name and Address: Peter W Gray , 8 High Street, Yarm, Stockton on Tees TS15 9AE . Further Contact Details: Michelle Fegan, Tel: 01642 790790 , Email: insolvency@rowlandsaccountants.co.uk :
 
Initiating party Event TypeFinal Meetings
Defending party1759 SIGNS LIMITEDEvent Date2014-03-06
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB on 09 May 2017 at 3.00 pm to be followed at 3.15 pm by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard TS22 5TB, no later than 12.00 noon on the preceding business day. Date of Appointment: 06 March 2014 Office Holder details: Peter William Gray , (IP No. 009405) and Andrew Little , (IP No. 009668) both of Baldwins Restructuring & Insolvency , Wynyard Park House, Wynyard Avenue, Wynyard TS22 5TB . For further details contact the Joint Liquidators on Tel: 01642 790790. Alternative contact: Michelle Fegan, Tel: 01642 790790. P W Gray , Joint Liquidator : Ag GF120331
 
Initiating party Event TypeResolutions for Winding-up
Defending party1759 SIGNS LIMITEDEvent Date
At a General Meeting of the Members of the above-named Company duly convened and held at Rowlands House, Portobello Road, Birtley, Chester le Street DH3 2RY on 6 March 2014 at 10.00 am, the following Resolutions were duly passed:- Special Resolution a) That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and that accordingly the Company be wound up voluntarily. Ordinary Resolutions a) That Andrew Little and Peter W Gray (IP Nos: 009668 and 009405) of Rowlands , 8 High Street, Yarm, Stockton on Tees TS15 9AE be, and are hereby, appointed Joint Liquidators of the Company. b) That the Joint Liquidators are to act jointly and severally. Contact Details: Michelle Fegan Tel: 01642 790790 Email: insolvency@rowlandsaccountants.co.uk D Hems , Office holder capacity: Chairman : Dated: 6 March 2014
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1759 SIGNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 1759 SIGNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.