Company Information for FOUR IV DESIGN CONSULTANTS LIMITED
81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
|
Company Registration Number
02517374
Private Limited Company
Liquidation |
Company Name | |
---|---|
FOUR IV DESIGN CONSULTANTS LIMITED | |
Legal Registered Office | |
81 STATION ROAD MARLOW BUCKS SL7 1NS Other companies in EC1V | |
Company Number | 02517374 | |
---|---|---|
Company ID Number | 02517374 | |
Date formed | 1990-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 02/07/2015 | |
Return next due | 30/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 14:18:19 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW ERIC BONE |
||
CHRISTOPHER DEWAR DIXON |
||
MICHELE BARKER |
||
ANDREW ERIC BONE |
||
CHRISTOPHER DEWAR DIXON |
||
ANDREW MCDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON RUTLAND THOMPSON |
Director | ||
GARETH GRIFFITHS |
Company Secretary | ||
GEORGINA ALEXANDRA FENDLEY |
Director | ||
GREGOR MARK JACKSON |
Director | ||
JEREMY VYVYAN REWSE-DAVIES |
Director | ||
ANTHONY JOHN BLURTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOUR IV INTERIORS LIMITED | Company Secretary | 1998-04-16 | CURRENT | 1998-04-16 | Active | |
FOUR IV INTERIORS LIMITED | Director | 1998-04-16 | CURRENT | 1998-04-16 | Active | |
FOUR IV INTERIORS LIMITED | Director | 1998-04-16 | CURRENT | 1998-04-16 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELE BARKER | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-04 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/17 FROM Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
CH01 | Director's details changed for on | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER DEWAR DIXON on 2016-07-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW ERIC BONE on 2016-07-01 | |
CH01 | Director's details changed for Andrew Eric Bone on 2016-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/16 FROM 11 Northburgh Street London EC1V 0AN | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 6668 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 6668 | |
AR01 | 02/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS MICHELE BARKER | |
AP01 | DIRECTOR APPOINTED MR ANDREW MCDONALD | |
AR01 | 02/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
AR01 | 02/07/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 02/07/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON THOMPSON | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY GARETH GRIFFITHS | |
288a | SECRETARY APPOINTED ANDREW ERIC BONE | |
288a | DIRECTOR APPOINTED SIMON RUTLAND THOMPSON | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/03/06 FROM: EXMOUTH HOUSE 3 PINE STREET LONDON EC1 0JH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 10002/6668 01/03/04 £ SR 333400@.01=3334 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
123 | NC INC ALREADY ADJUSTED 12/02/03 | |
RES04 | £ NC 15000/100000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES14 | 900,000 ORD SH @ £0.01 12/02/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 12/02/03--------- £ SI 900000@.01=9000 £ IC 1002/10002 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS | |
SRES13 | TRANSFER OF SHARE 29/10/99 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/10/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-07-04 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-07-04 |
Appointmen | 2017-05-24 |
Notices to | 2017-05-24 |
Resolution | 2017-05-24 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | EAST CITY INVESTMENTS LIMITED | |
RENT DEPOSIT DEED | Outstanding | COLEBROOK ESTATES LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-06-30 | £ 497,013 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 492,785 |
Creditors and other liabilities
|
|
|
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 FOUR IV DESIGN CONSULTANTS LIMITED
Called Up Share Capital | 2013-06-30 | £ 6,668 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 6,668 |
Current Assets | 2013-06-30 | £ 772,819 |
Current Assets | 2012-06-30 | £ 766,023 |
Debtors | 2013-06-30 | £ 720,080 |
Debtors | 2012-06-30 | £ 717,433 |
Shareholder Funds | 2013-06-30 | £ 358,571 |
Shareholder Funds | 2012-06-30 | £ 370,102 |
Stocks Inventory | 2013-06-30 | £ 52,739 |
Stocks Inventory | 2012-06-30 | £ 48,590 |
Tangible Fixed Assets | 2013-06-30 | £ 82,765 |
Tangible Fixed Assets | 2012-06-30 | £ 96,864 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as FOUR IV DESIGN CONSULTANTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
70200080 | Articles of glass, n.e.s. | |||
40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) | |||
40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | FOUR IV DESIGN CONSULTANTS LIMITED | Event Date | 2017-07-04 |
On 5 May 2017 the above-named company went into insolvent liquidation. I, Andrew Bone of 414 The Beaux Arts Building, 10-18 Manor Gardens, London N7 6JW was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Four IV Interiors Limited and / or Studio Four IV Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016 ). These activities are- (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | FOUR IV DESIGN CONSULTANTS LIMITED | Event Date | 2017-07-04 |
On 5 May 2017 the above-named company went into insolvent liquidation. I, Chris Dewar-Dixon of 414 The Beaux Arts Building, 10-18 Manor Gardens, London N7 6JW was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Four IV Interiors Limited and / or Studio Four IV Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016 ). These activities are- (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FOUR IV DESIGN CONSULTANTS LIMITED | Event Date | 2017-05-17 |
Liquidator's name and address: Nicholas Simmonds (IP No. 9570 ) of Quantuma LLP , Meridien House, Ground Floor, 69-71 Clarendon Road, Watford, WD17 1DS and Christopher Newell (IP No. 13690 ) of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS : Ag IF21212 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FOUR IV DESIGN CONSULTANTS LIMITED | Event Date | 2017-05-17 |
Notice is hereby given that Creditors of the Company are required, on or before 11 June 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at 81 Station Road, Marlow, Bucks SL7 1NS. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 17 May 2017 Office Holder Details: Nicholas Simmonds (IP No. 9570 ) of Quantuma LLP , Meridien House, 69-71 Clarendon Road, Watford, WD17 1DS and Christopher Newell (IP No. 13690 ) of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS Further details contact: Nicholas Simmonds, E-mail: Nick.simmonds@quantuma.com or Christopher Newell, E-mail: Chris.newell@quantuma.com . Alternative contact: Clive Jackson, E-mail: clive.jackson@quantuma.com or Tel: 01628 478100. Ag IF21212 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FOUR IV DESIGN CONSULTANTS LIMITED | Event Date | 2017-05-17 |
Notice is hereby given that the following resolutions were passed on 17 May 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Nicholas Simmonds (IP No. 9570 ) of Quantuma LLP , Meridien House, 69-71 Clarendon Road, Watford, WD17 1DS and Christopher Newell (IP No. 13690 ) of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: Nicholas Simmonds, E-mail: Nick.simmonds@quantuma.com or Christopher Newell, E-mail: Chris.newell@quantuma.com. Alternative contact: Clive Jackson, E-mail: clive.jackson@quantuma.com or Tel: 01628 478100. Ag IF21212 | |||
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. |