Company NameRussell Signs Limited
DirectorAnthony John Quinlan
Company StatusLiquidation
Company Number01854567
CategoryPrivate Limited Company
Incorporation Date11 October 1984(39 years, 6 months ago)
Previous NameCaprilane Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Anthony John Quinlan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1991(6 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Kenneth James Loeber
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(6 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lodge
Litchborough Park
Little Baddow
Essex
CM3 4UJ
Director NameMr John McGowan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 August 1995)
RoleAdvertising Executive
Correspondence Address6 The Tyburns
Hutton
Brentwood
Essex
CM13 2JD
Secretary NameMr Kenneth James Loeber
NationalityBritish
StatusResigned
Appointed25 January 1991(6 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lodge
Litchborough Park
Little Baddow
Essex
CM3 4UJ
Secretary NameAnne Vivienne Quinlan
NationalityBritish
StatusResigned
Appointed03 April 2008(23 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 January 2019)
RoleCompany Director
Correspondence Address2 Gershwin Boulevard
Benton Park
Witham
Essex
CM8 1JU
Director NameMrs Anne Vivienne Quinlan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(26 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Baynes Place
Waterhoouse Business Park
Chelmsford
Essex
CM1 2QX

Contact

Websiterussellsigns.co.uk

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

150 at £1A.j. Quinlan
42.86%
Ordinary
150 at £1Anne Vivienne Quinlan
42.86%
Ordinary
50 at £1A.j. Quinlan
14.29%
Ordinary Non Voting

Financials

Year2014
Net Worth£180,217
Cash£98,190
Current Liabilities£332,177

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Next Accounts Due30 October 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 October

Returns

Latest Return5 February 2019 (5 years, 2 months ago)
Next Return Due19 February 2020 (overdue)

Charges

9 December 2016Delivered on: 20 December 2016
Persons entitled: Nucleus Property Finance Limited

Classification: A registered charge
Outstanding
18 March 2014Delivered on: 19 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 August 1997Delivered on: 10 September 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 25,york house,berners street,london borough of city of westminster.
Outstanding
22 February 1993Delivered on: 2 March 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 November 1984Delivered on: 28 November 1984
Satisfied on: 17 November 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts owed the company. Floating charge over undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

4 December 2020Liquidators' statement of receipts and payments to 24 September 2020 (18 pages)
16 October 2019Appointment of a voluntary liquidator (4 pages)
7 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-25
(1 page)
7 October 2019Statement of affairs (9 pages)
7 October 2019Registered office address changed from 16 Baynes Place Waterhoouse Business Park Chelmsford Essex CM1 2QX to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 7 October 2019 (2 pages)
30 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
1 April 2019Cessation of John Arthur Dickins as a person with significant control on 27 March 2019 (1 page)
1 April 2019Director's details changed for Mr Anthony John Quinlan on 30 March 2019 (2 pages)
1 April 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
16 January 2019Termination of appointment of Anne Vivienne Quinlan as a secretary on 16 January 2019 (1 page)
16 January 2019Termination of appointment of Anne Vivienne Quinlan as a director on 16 January 2019 (1 page)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
6 April 2018Notification of John Dickins as a person with significant control on 1 February 2018 (2 pages)
6 April 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
20 December 2016Registration of charge 018545670005, created on 9 December 2016 (19 pages)
20 December 2016Registration of charge 018545670005, created on 9 December 2016 (19 pages)
14 December 2016Satisfaction of charge 3 in full (1 page)
14 December 2016Satisfaction of charge 3 in full (1 page)
14 December 2016Satisfaction of charge 2 in full (1 page)
14 December 2016Satisfaction of charge 018545670004 in full (1 page)
14 December 2016Satisfaction of charge 2 in full (1 page)
14 December 2016Satisfaction of charge 018545670004 in full (1 page)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 350
(5 pages)
3 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 350
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 350
(5 pages)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 350
(5 pages)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 350
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
19 March 2014Registration of charge 018545670004 (6 pages)
19 March 2014Registration of charge 018545670004 (6 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 350
(5 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 350
(5 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 350
(5 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 April 2011Appointment of Mrs Anne Vivienne Quinlan as a director (2 pages)
1 April 2011Appointment of Mrs Anne Vivienne Quinlan as a director (2 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Anthony John Quinlan on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
23 February 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 23 February 2010 (1 page)
23 February 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 23 February 2010 (1 page)
23 February 2010Director's details changed for Mr Anthony John Quinlan on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Anthony John Quinlan on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 February 2009Return made up to 05/02/09; full list of members (4 pages)
24 February 2009Return made up to 05/02/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 April 2008Gbp ic 1100/350\03/04/08\gbp sr 750@1=750\ (1 page)
25 April 2008Gbp ic 1100/350\03/04/08\gbp sr 750@1=750\ (1 page)
10 April 2008Secretary appointed anne vivienne quinlan (2 pages)
10 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 April 2008Appointment terminated director and secretary kenneth loeber (1 page)
10 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 April 2008Secretary appointed anne vivienne quinlan (2 pages)
10 April 2008Appointment terminated director and secretary kenneth loeber (1 page)
15 February 2008Return made up to 05/02/08; full list of members (3 pages)
15 February 2008Return made up to 05/02/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 February 2007Return made up to 05/02/07; full list of members (3 pages)
16 February 2007Return made up to 05/02/07; full list of members (3 pages)
13 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 February 2006Return made up to 05/02/06; full list of members (3 pages)
8 February 2006Return made up to 05/02/06; full list of members (3 pages)
28 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 February 2005Return made up to 05/02/05; full list of members (7 pages)
23 February 2005Return made up to 05/02/05; full list of members (7 pages)
14 February 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2004Accounts for a medium company made up to 31 October 2003 (15 pages)
13 February 2004Accounts for a medium company made up to 31 October 2003 (15 pages)
3 April 2003Accounts for a medium company made up to 31 October 2002 (15 pages)
3 April 2003Accounts for a medium company made up to 31 October 2002 (15 pages)
11 February 2003Return made up to 05/02/03; full list of members (7 pages)
11 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2003Return made up to 05/02/03; full list of members (7 pages)
4 September 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
4 September 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
1 March 2002Return made up to 05/02/02; full list of members (6 pages)
1 March 2002Return made up to 05/02/02; full list of members (6 pages)
14 February 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2001Accounts for a medium company made up to 31 October 2000 (15 pages)
14 February 2001Accounts for a medium company made up to 31 October 2000 (15 pages)
14 February 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
15 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1999Full accounts made up to 31 October 1998 (13 pages)
17 March 1999Return made up to 05/02/99; full list of members (6 pages)
17 March 1999Return made up to 05/02/99; full list of members (6 pages)
17 March 1999Full accounts made up to 31 October 1998 (13 pages)
13 March 1998Full accounts made up to 31 October 1997 (14 pages)
13 March 1998Full accounts made up to 31 October 1997 (14 pages)
19 February 1998Return made up to 05/02/98; no change of members (4 pages)
19 February 1998Return made up to 05/02/98; no change of members (4 pages)
10 September 1997Particulars of mortgage/charge (3 pages)
10 September 1997Particulars of mortgage/charge (3 pages)
12 February 1997Full accounts made up to 31 October 1996 (14 pages)
12 February 1997Full accounts made up to 31 October 1996 (14 pages)
4 February 1997Return made up to 05/02/97; no change of members (4 pages)
4 February 1997Return made up to 05/02/97; no change of members (4 pages)
2 April 1996Full accounts made up to 31 October 1995 (14 pages)
2 April 1996Full accounts made up to 31 October 1995 (14 pages)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
18 February 1996Return made up to 05/02/96; full list of members (6 pages)
18 February 1996Return made up to 05/02/96; full list of members (6 pages)
18 July 1995Full accounts made up to 31 October 1994 (12 pages)
18 July 1995Full accounts made up to 31 October 1994 (12 pages)
10 March 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 March 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 March 1992Ad 29/01/91--------- £ si 100@1 (2 pages)
10 March 1992Ad 29/01/91--------- £ si 100@1 (2 pages)
19 November 1984Company name changed\certificate issued on 19/11/84 (2 pages)
19 November 1984Company name changed\certificate issued on 19/11/84 (2 pages)
11 October 1984Incorporation (17 pages)
11 October 1984Incorporation (17 pages)