Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIGNPOST 4 LIMITED
Company Information for

SIGNPOST 4 LIMITED

41 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX,
Company Registration Number
07885685
Private Limited Company
Liquidation

Company Overview

About Signpost 4 Ltd
SIGNPOST 4 LIMITED was founded on 2011-12-19 and has its registered office in Stockport. The organisation's status is listed as "Liquidation". Signpost 4 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SIGNPOST 4 LIMITED
 
Legal Registered Office
41 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AX
Other companies in M20
 
Filing Information
Company Number 07885685
Company ID Number 07885685
Date formed 2011-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 13/04/2016
Account next due 13/01/2018
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 18:07:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGNPOST 4 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COST CARE C.A. LIMITED   DMC RECOVERY LIMITED   DOWNHAM MAYER CLARKE LIMITED   DUKES AUDIT SERVICES LIMITED   FARRELL & CHOUDHARY LIMITED   MP ACCOUNTING NETHERLANDS LIMITED   OP6 LIMITED   WHITEHEAD ACCOUNTANTS LIMITED
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 SIGNPOST 4 LIMITED

Current Directors
Officer Role Date Appointed
JAMES IAN HOBSON
Director 2011-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA BAKER
Company Secretary 2011-12-19 2012-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES IAN HOBSON JIH EQUITY LIMITED Director 2013-05-17 CURRENT 2013-05-17 Liquidation
JAMES IAN HOBSON SP PACKAGING LIMITED Director 2013-05-16 CURRENT 2013-05-16 Liquidation
JAMES IAN HOBSON SIGNUM INTER CAPITAL LIMITED Director 2012-08-15 CURRENT 2012-08-15 Dissolved 2013-10-29

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
2020-02-21GAZ2Final Gazette dissolved via compulsory strike-off
2019-11-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-11
2018-09-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-11
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/17 FROM Suite 94 792 Wilmslow Road Didsbury Greater Manchester M20 6UG
2017-07-25LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-07-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-07-25LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-07-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-09AA13/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-04-20AA01Previous accounting period shortened from 30/06/16 TO 13/04/16
2016-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/16 FROM Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX
2015-12-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-12AR0112/08/15 ANNUAL RETURN FULL LIST
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/15 FROM Suite 48 792 Wilmslow Road Didsbury Manchester M20 6UG
2015-01-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0119/12/14 ANNUAL RETURN FULL LIST
2014-03-06AA01Current accounting period extended from 31/12/13 TO 30/06/14
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0119/12/13 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0119/12/12 ANNUAL RETURN FULL LIST
2012-02-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY SAMANTHA BAKER
2011-12-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-12-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to SIGNPOST 4 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-07-21
Resolution2017-07-21
Meetings of Creditors2017-06-30
Fines / Sanctions
No fines or sanctions have been issued against SIGNPOST 4 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIGNPOST 4 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.348
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Creditors
Creditors Due Within One Year 2012-12-31 £ 100,294

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-06-30
Annual Accounts
2016-04-13

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 SIGNPOST 4 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 13,424
Current Assets 2012-12-31 £ 396,651
Debtors 2012-12-31 £ 383,227
Shareholder Funds 2012-12-31 £ 300,508
Tangible Fixed Assets 2012-12-31 £ 4,151

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIGNPOST 4 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNPOST 4 LIMITED
Trademarks
We have not found any records of SIGNPOST 4 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNPOST 4 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as SIGNPOST 4 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIGNPOST 4 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 partySIGNPOST 4 LIMITEDEvent Date2017-07-18
Date of Appointment: 12 July 2017 Liquidator's name and address: Andrew M Bland (IP No. 9472) of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 8AX. Email: creditors@dmcrecovery.co.uk. Telephone: 0161 474 0920. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySIGNPOST 4 LIMITEDEvent Date2017-07-18
Place of meeting: 41 Greek Street, Stockport, Cheshire, SK3 8AX. Date of meeting: 12 July 2017. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Date of Appointment: 12 July 2017 Liquidator's Name and Address: Andrew M Bland (IP No. 9472) of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 8AX. Email: creditors@dmcrecovery.co.uk. Telephone: 0161 474 0920. :
 
Initiating party Event TypeMeetings of Creditors
Defending partySIGNPOST 4 LIMITEDEvent Date2017-06-30
Date of meeting: 12 July 2017. Time of meeting: 12:15 pm. NOTICE IS HEREBY GIVEN that pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the said Act. The Insolvency Practitioner named below is qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wish to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their claim, by no later than 4 pm on the business day before the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioner prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board James Hobson, Director Insolvency Practitioner's Name and Address: Andrew M Bland (IP No. 9472) of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 8AX. Email: creditors@dmcrecovery.co.uk. Telephone: 0161 474 0920. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGNPOST 4 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 SIGNPOST 4 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.