Background WavePink WaveYellow Wave

SIGNATURE HOLDCO LTD (07812668)

SIGNATURE HOLDCO LTD (07812668) is a dissolved UK company. incorporated on 17 October 2011. with registered office in Ossett. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. SIGNATURE HOLDCO LTD has been registered for 14 years. Current directors include HERBERT, Michael Hans Stephen Corbyn, SPINDLER, Kevin Graham.

Company Number
07812668
Status
dissolved
Type
ltd
Incorporated
17 October 2011
Age
14 years
Address
Booth & Co Coopers House, Ossett, WF5 0RG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
HERBERT, Michael Hans Stephen Corbyn, SPINDLER, Kevin Graham
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNATURE HOLDCO LTD

SIGNATURE HOLDCO LTD is an dissolved company incorporated on 17 October 2011 with the registered office located in Ossett. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. SIGNATURE HOLDCO LTD was registered 14 years ago.(SIC: 47910)

Status

dissolved

Active since 14 years ago

Company No

07812668

LTD Company

Age

14 Years

Incorporated 17 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 8 April 2023 (3 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 13 October 2022 (3 years ago)
Submitted on 13 October 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

DE FACTO 1921 LIMITED
From: 17 October 2011To: 29 February 2012
Contact
Address

Booth & Co Coopers House Intake Lane Ossett, WF5 0RG,

Previous Addresses

Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL
From: 16 February 2012To: 8 November 2023
10 Snow Hill London EC1A 2AL England
From: 17 October 2011To: 16 February 2012
Timeline

16 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Oct 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Aug 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jan 23
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HERBERT, Michael Hans Stephen Corbyn

Active
Intake Lane, OssettWF5 0RG
Born June 1960
Director
Appointed 09 Oct 2023

SPINDLER, Kevin Graham

Active
Intake Lane, OssettWF5 0RG
Born June 1961
Director
Appointed 10 Feb 2012

HERBERT, Michael Hans Stephen Corbyn

Resigned
23 Vaughan Road, HarpendenAL5 4EL
Secretary
Appointed 10 Feb 2012
Resigned 14 Jun 2022

RICHARDSON, John Victor

Resigned
23 Vaughan Road, HarpendenAL5 4EL
Secretary
Appointed 14 Jun 2022
Resigned 30 Jun 2023

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 17 Oct 2011
Resigned 10 Feb 2012

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 17 Oct 2011
Resigned 10 Feb 2012

HERBERT, Michael Hans Stephen Corbyn

Resigned
23 Vaughan Road, HarpendenAL5 4EL
Born June 1960
Director
Appointed 10 Feb 2012
Resigned 09 Oct 2023

HODGSON, Richard James

Resigned
23 Vaughan Road, HarpendenAL5 4EL
Born August 1965
Director
Appointed 15 Oct 2016
Resigned 15 Feb 2017

PEPPER, Richard Michael

Resigned
23 Vaughan Road, HarpendenAL5 4EL
Born September 1954
Director
Appointed 14 Jun 2022
Resigned 31 Dec 2022

RICHARDSON, John Victor

Resigned
23 Vaughan Road, HarpendenAL5 4EL
Born June 1960
Director
Appointed 14 Jun 2022
Resigned 30 Jun 2023

TUTT, Stephen Brian Reginald

Resigned
23 Vaughan Road, HarpendenAL5 4EL
Born April 1967
Director
Appointed 15 Feb 2017
Resigned 31 Aug 2021

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 17 Oct 2011
Resigned 10 Feb 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 17 Oct 2011
Resigned 10 Feb 2012

Persons with significant control

2

Mr Michael Hans Stephen Corbyn Herbert

Active
Intake Lane, OssettWF5 0RG
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Kevin Graham Spindler

Active
Intake Lane, OssettWF5 0RG
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Gazette Dissolved Liquidation
31 October 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
31 July 2024
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
20 October 2023
600600
Resolution
20 October 2023
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
20 October 2023
LIQ01LIQ01
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Resolution
7 March 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 February 2012
CONNOTConfirmation Statement Notification
Resolution
21 February 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
16 February 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Termination Secretary Company With Name
16 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
16 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Incorporation Company
17 October 2011
NEWINCIncorporation