Company number 02800561
Status Liquidation
Incorporation Date 17 March 1993
Company Type Private Limited Company
Address THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1BP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and ninety-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 24 March 2016; Appointment of a voluntary liquidator; Court order INSOLVENCY:o/c replacement liquidator. The most likely internet sites of SIGNATURE INDUSTRIES LIMITED are www.signatureindustries.co.uk, and www.signature-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Signature Industries Limited is a Private Limited Company.
The company registration number is 02800561. Signature Industries Limited has been working since 17 March 1993.
The present status of the company is Liquidation. The registered address of Signature Industries Limited is The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire Mk9 1bp. . GRILLO, Joseph James is a Director of the company. Secretary COOK, Michael Roy has been resigned. Nominee Secretary TKB REGISTRARS LIMITED has been resigned. Secretary TYLER, Robin Montague has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARCHER, Brent Chandler has been resigned. Director BASSETT, Frederick Walter has been resigned. Director BOOKER, John Albert has been resigned. Director BREECE, Lorraine Morris has been resigned. Director CAIRNIE, David Mellon has been resigned. Director CLAYTON, Robert Brian has been resigned. Director COOK, Alan Ernest has been resigned. Director COOK, Michael Roy has been resigned. Director EDELSTEIN, Barry has been resigned. Director GAGE, Trevor Gerald has been resigned. Director GORDON, Peter has been resigned. Director GRANT, John Joseph has been resigned. Director HAY, Roger Owen has been resigned. Director HESS JR, Parke Hoffman has been resigned. Director MARTIN, Peter William has been resigned. Director MCGRATH, Kevin has been resigned. Director O'KEEFFE, Richard Kevin has been resigned. Director PETERSEN, Patricia Marie has been resigned. Director SALKELD, Ian has been resigned. Director SANTELLI, James has been resigned. Director SAYLES, Peter David has been resigned. Director SULLIVAN, David Melton has been resigned. Director TYLER, Robin Montague has been resigned. Director TYLER, Robin Montague has been resigned. Director WANSBROUGH, David George Rawdon has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
TKB REGISTRARS LIMITED
Resigned: 17 March 1994
Appointed Date: 24 March 1993
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 1993
Appointed Date: 17 March 1993
Director
EDELSTEIN, Barry
Resigned: 07 January 2008
Appointed Date: 04 September 2007
62 years old
Director
GORDON, Peter
Resigned: 21 April 1994
Appointed Date: 31 March 1993
82 years old
Director
GRANT, John Joseph
Resigned: 26 February 2013
Appointed Date: 24 October 2002
66 years old
Director
HAY, Roger Owen
Resigned: 01 June 1995
Appointed Date: 26 January 1994
82 years old
Director
MCGRATH, Kevin
Resigned: 10 September 2007
Appointed Date: 17 March 2004
72 years old
Director
SALKELD, Ian
Resigned: 26 January 1994
Appointed Date: 13 April 1993
70 years old
Director
SANTELLI, James
Resigned: 12 November 2003
Appointed Date: 18 December 2002
78 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 March 1993
Appointed Date: 17 March 1993
SIGNATURE INDUSTRIES LIMITED Events
05 May 2016
Liquidators' statement of receipts and payments to 24 March 2016
19 Jan 2016
Appointment of a voluntary liquidator
19 Jan 2016
Court order INSOLVENCY:o/c replacement liquidator
19 Jan 2016
Notice of ceasing to act as a voluntary liquidator
04 Jun 2015
Liquidators' statement of receipts and payments to 24 March 2015
...
... and 187 more events
14 Apr 1993
Company name changed greatnotch LIMITED\certificate issued on 14/04/93
04 Apr 1993
Secretary resigned;new secretary appointed
04 Apr 1993
Director resigned;new director appointed
04 Apr 1993
Registered office changed on 04/04/93 from: 2 baches street london N1 6UB
17 Mar 1993
Incorporation
8 July 2009
Debenture
Delivered: 9 July 2009
Status: Satisfied
on 6 March 2013
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
5 February 2008
Charge of deposit
Delivered: 14 February 2008
Status: Satisfied
on 25 October 2012
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
10 September 2007
Charge of deposit
Delivered: 15 September 2007
Status: Satisfied
on 11 October 2008
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
6 February 2007
Debenture
Delivered: 22 February 2007
Status: Satisfied
on 29 March 2008
Persons entitled: Imperium Advisers, Llc (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
12 May 2003
Fixed and floating charge
Delivered: 14 May 2003
Status: Satisfied
on 7 November 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
13 March 2003
Charge of deposit
Delivered: 20 March 2003
Status: Satisfied
on 11 October 2008
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
13 March 2003
Charge of deposit
Delivered: 20 March 2003
Status: Satisfied
on 11 October 2008
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
13 April 1993
Debenture
Delivered: 19 April 1993
Status: Satisfied
on 7 November 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…