Liquidation
Company Information for SIGNATURE SENIOR LIFESTYLE NOMINEE I LTD
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
07391164
Private Limited Company
Liquidation |
Company Name | |
---|---|
SIGNATURE SENIOR LIFESTYLE NOMINEE I LTD | |
Legal Registered Office | |
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in HP9 | |
Company Number | 07391164 | |
---|---|---|
Company ID Number | 07391164 | |
Date formed | 2010-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-06-14 06:06:20 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SIGNATURE SENIOR LIFESTYLE NOMINEE II LIMITED | 1 MORE LONDON PLACE LONDON SE1 2AF | Liquidation | Company formed on the 2011-11-14 | |
SIGNATURE SENIOR LIFESTYLE NOMINEE III LTD | SIGNATURE HOUSE POST OFFICE LANE BEACONSFIELD BUCKINGHAMSHIRE HP9 1FN | Active | Company formed on the 2013-12-23 | |
SIGNATURE SENIOR LIFESTYLE NOMINEE IV LIMITED | GROSVENOR HOUSE 7 HORSESHOE CRESCENT BEACONSFIELD BUCKINGHAMSHIRE HP9 1LJ | Active - Proposal to Strike off | Company formed on the 2019-01-25 |
Officer | Role | Date Appointed |
---|---|---|
TOM JAMES BALL |
||
TOM JAMES BALL |
||
THOMAS BRUCE NEWELL |
||
AIDAN GERARD ROCHE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH JOHN MADDIN |
Director | ||
AIDAN GERARD ROCHE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REDWOOD TOWER UK OPCO 2 LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
SIGNATURE SLP GP LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
SSL GROUP (UK) LIMITED | Director | 2015-01-09 | CURRENT | 2015-01-09 | Active | |
SSL (MASTER DEVELOPMENTS) LIMITED | Director | 2015-01-09 | CURRENT | 2015-01-09 | Liquidation | |
SIGNATURE SENIOR LIFESTYLE INVESTMENTS II LIMITED | Director | 2014-11-21 | CURRENT | 2011-11-10 | Liquidation | |
WR OPERATIONS 5 LIMITED | Director | 2014-11-21 | CURRENT | 2010-03-02 | Liquidation | |
SIGNATURE SENIOR LIFESTYLE LIMITED | Director | 2014-11-21 | CURRENT | 2005-11-30 | Active | |
SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED | Director | 2014-11-21 | CURRENT | 2005-11-30 | Active | |
SIGNATURE SENIOR LIFESTYLE OPERATIONS LTD | Director | 2014-11-21 | CURRENT | 2009-02-23 | Active | |
SIGNATURE SENIOR LIFESTYLE INVESTMENTS I LTD | Director | 2014-11-21 | CURRENT | 2010-09-23 | Liquidation | |
WR OPERATIONS 2 LIMITED | Director | 2014-11-21 | CURRENT | 2011-07-20 | Liquidation | |
SIGNATURE SENIOR LIFESTYLE NOMINEE II LIMITED | Director | 2014-11-21 | CURRENT | 2011-11-14 | Liquidation | |
WR OPERATIONS 4 LIMITED | Director | 2014-11-21 | CURRENT | 2012-08-01 | Liquidation | |
SIGNATURE LESSEE LIMITED | Director | 2014-11-21 | CURRENT | 2012-12-11 | Liquidation | |
WR OPERATIONS 3 LIMITED | Director | 2014-11-21 | CURRENT | 2013-01-28 | Liquidation | |
WR OPERATIONS 6 LIMITED | Director | 2014-11-21 | CURRENT | 2013-05-30 | Liquidation | |
SIGNATURE OF HERTFORD (OPERATIONS) LIMITED | Director | 2014-11-21 | CURRENT | 2013-07-12 | Active | |
SIGNATURE SENIOR LIFESTYLE INVESTMENTS III LTD | Director | 2014-11-21 | CURRENT | 2013-12-04 | Active | |
SIGNATURE SENIOR LIFESTYLE NOMINEE III LTD | Director | 2014-11-21 | CURRENT | 2013-12-23 | Active | |
WR OPERATIONS 7 LIMITED | Director | 2014-11-21 | CURRENT | 2014-02-17 | Liquidation | |
SIGNATURE OF REIGATE (OPERATIONS) LIMITED | Director | 2014-11-21 | CURRENT | 2014-08-04 | Active | |
SIGNATURE SENIOR LIFESTYLE HOLDINGS LIMITED | Director | 2014-11-21 | CURRENT | 2005-11-01 | Active | |
SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED | Director | 2014-11-21 | CURRENT | 2005-11-30 | Active | |
SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED | Director | 2014-11-21 | CURRENT | 2008-05-01 | Active | |
SIGNATURE SENIOR LIFESTYLE INVESTMENTS I LTD | Director | 2010-09-23 | CURRENT | 2010-09-23 | Liquidation | |
SIGNATURE SENIOR LIFESTYLE INVESTMENTS I LTD | Director | 2010-09-23 | CURRENT | 2010-09-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIGNATURE SENIOR LIFESTYLE OPERATIONS LIMITED | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED | |
PSC07 | CESSATION OF SSL HOLDINGS GUERNSEY LIMITED AS A PSC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2017 FROM GROSVENOR HOUSE HORSESHOE CRESCENT BEACONSFIELD BUCKINGHAMSHIRE HP9 1LJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073911640002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073911640003 | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/09/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MADDIN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073911640004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073911640003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073911640002 | |
AP01 | DIRECTOR APPOINTED MR TOM JAMES BALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AIDAN ROCHE | |
AP03 | SECRETARY APPOINTED MR TOM JAMES BALL | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 29/09/13 FULL LIST | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 29/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN GERARD ROCHE / 14/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN MADDIN / 14/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BRUCE NEWELL / 14/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR AIDAN GERARD ROCHE / 14/05/2012 | |
AR01 | 29/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 1A SHIRE HOUSE WEST COMMON GERRARDS CROSS BUCKS SL9 7QN UNITED KINGDOM | |
RES13 | SECTION 492 22/10/2010 | |
RES01 | ADOPT ARTICLES 22/10/2010 | |
AA01 | CURREXT FROM 30/09/2011 TO 31/12/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-10-10 |
Notices to | 2017-10-10 |
Resolution | 2017-10-10 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURED PARTIES) | ||
Satisfied | BARCLAYS BANK PLC AS SECURITY TRUSTEE | ||
Satisfied | BARCLAYS BANK PLC AS SECURITY TRUSTEE | ||
A SECURITY INTEREST AGREEMENT | Satisfied | BANK OF LONDON AND THE MIDDLE EAST PLC |
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SIGNATURE SENIOR LIFESTYLE NOMINEE I LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SIGNATURE SENIOR LIFESTYLE NOMINEE I LTD | Event Date | 2017-09-29 |
Richard Barker (IP No. 17150 ) and Patrick Joseph Brazzill (IP No. 8569 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag NF70504 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SIGNATURE SENIOR LIFESTYLE NOMINEE I LTD | Event Date | 2017-09-29 |
As Joint Liquidators of the Company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 13 November 2017 and creditors of the Company should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 29 September 2017 Office Holder Details: Richard Barker (IP No. 17150 ) and Patrick Joseph Brazzill (IP No. 8569 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7951 3427 . Alternative contract: Katya Vasileva Ag NF70504 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SIGNATURE SENIOR LIFESTYLE NOMINEE I LTD | Event Date | 2017-09-29 |
The following written resolutions were passed on 29 September 2017 , by the shareholders of the Company as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Barker (IP No. 17150 ) and Patrick Joseph Brazzill (IP No. 8569 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up. For further details contact: The Joint Liquidators, Tel: 020 7951 3427 . Alternative contract: Katya Vasileva Ag NF70504 | |||
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. |