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

FOUR IV DESIGN CONSULTANTS LIMITED

81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
Company Registration Number
02517374
Private Limited Company
Liquidation

Company Overview

About Four Iv Design Consultants Ltd
FOUR IV DESIGN CONSULTANTS LIMITED was founded on 1990-07-02 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Four Iv Design Consultants 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
FOUR IV DESIGN CONSULTANTS LIMITED
 
Legal Registered Office
81 STATION ROAD
MARLOW
BUCKS
SL7 1NS
Other companies in EC1V
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOUR IV DESIGN CONSULTANTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM 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 FOUR IV DESIGN CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ERIC BONE
Company Secretary 2008-05-09
CHRISTOPHER DEWAR DIXON
Company Secretary 1991-07-02
MICHELE BARKER
Director 2013-10-28
ANDREW ERIC BONE
Director 1991-07-02
CHRISTOPHER DEWAR DIXON
Director 1991-07-02
ANDREW MCDONALD
Director 2013-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON RUTLAND THOMPSON
Director 2008-04-01 2009-05-29
GARETH GRIFFITHS
Company Secretary 2006-01-03 2008-05-08
GEORGINA ALEXANDRA FENDLEY
Director 2002-12-19 2004-12-31
GREGOR MARK JACKSON
Director 1991-07-02 2004-03-01
JEREMY VYVYAN REWSE-DAVIES
Director 1999-04-29 2003-07-31
ANTHONY JOHN BLURTON
Director 1991-07-02 1998-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DEWAR DIXON FOUR IV INTERIORS LIMITED Company Secretary 1998-04-16 CURRENT 1998-04-16 Active
ANDREW ERIC BONE FOUR IV INTERIORS LIMITED Director 1998-04-16 CURRENT 1998-04-16 Active
CHRISTOPHER DEWAR DIXON FOUR IV INTERIORS LIMITED Director 1998-04-16 CURRENT 1998-04-16 Active

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
2020-07-08LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-07-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-04
2018-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE BARKER
2018-07-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-04
2017-12-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-02NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-06-14LIQ02Voluntary liquidation Statement of affairs
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/17 FROM Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom
2017-06-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-05-05
2017-06-01LIQ02Voluntary liquidation Statement of affairs
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-07-11CH01Director's details changed for on
2016-07-11CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER DEWAR DIXON on 2016-07-01
2016-07-08CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW ERIC BONE on 2016-07-01
2016-07-08CH01Director's details changed for Andrew Eric Bone on 2016-07-01
2016-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/16 FROM 11 Northburgh Street London EC1V 0AN
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 6668
2015-08-11AR0102/07/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 6668
2014-08-07AR0102/07/14 ANNUAL RETURN FULL LIST
2013-11-14AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30AP01DIRECTOR APPOINTED MISS MICHELE BARKER
2013-10-30AP01DIRECTOR APPOINTED MR ANDREW MCDONALD
2013-08-12AR0102/07/13 ANNUAL RETURN FULL LIST
2012-11-26AA30/06/12 TOTAL EXEMPTION FULL
2012-07-25AR0102/07/12 FULL LIST
2011-10-12AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-11AR0102/07/11 FULL LIST
2010-11-02AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-14AR0102/07/10 FULL LIST
2010-03-22AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR SIMON THOMPSON
2009-04-13AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-05-28288bAPPOINTMENT TERMINATED SECRETARY GARETH GRIFFITHS
2008-05-28288aSECRETARY APPOINTED ANDREW ERIC BONE
2008-04-22288aDIRECTOR APPOINTED SIMON RUTLAND THOMPSON
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-20363sRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-14363sRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-03-23287REGISTERED OFFICE CHANGED ON 23/03/06 FROM: EXMOUTH HOUSE 3 PINE STREET LONDON EC1 0JH
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-11395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10288aNEW SECRETARY APPOINTED
2005-07-04363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-01-26288bDIRECTOR RESIGNED
2004-12-14288bDIRECTOR RESIGNED
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-25363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-04-08AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-03-10288bDIRECTOR RESIGNED
2004-03-08169£ IC 10002/6668 01/03/04 £ SR 333400@.01=3334
2003-08-13288bDIRECTOR RESIGNED
2003-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-10363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-05-01AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-04123NC INC ALREADY ADJUSTED 12/02/03
2003-04-04RES04£ NC 15000/100000
2003-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-26RES14900,000 ORD SH @ £0.01 12/02/03
2003-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-2688(2)RAD 12/02/03--------- £ SI 900000@.01=9000 £ IC 1002/10002
2003-02-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-30288aNEW DIRECTOR APPOINTED
2002-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-15363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-07-06363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-18363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-03-14SRES13TRANSFER OF SHARE 29/10/99
2000-03-14SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/10/99
2000-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-15363sRETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS
1999-05-26288aNEW DIRECTOR APPOINTED
1999-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-09288bDIRECTOR RESIGNED
1998-07-07363(288)DIRECTOR RESIGNED
1998-07-07363sRETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS
1998-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-09363sRETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to FOUR IV DESIGN CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2017-07-04
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2017-07-04
Appointmen2017-05-24
Notices to2017-05-24
Resolution2017-05-24
Fines / Sanctions
No fines or sanctions have been issued against FOUR IV DESIGN CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-19 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2006-02-11 Outstanding EAST CITY INVESTMENTS LIMITED
RENT DEPOSIT DEED 1991-12-13 Outstanding COLEBROOK ESTATES LIMITED
DEBENTURE 1990-12-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 497,013
Creditors Due Within One Year 2012-06-30 £ 492,785

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of FOUR IV DESIGN CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOUR IV DESIGN CONSULTANTS LIMITED
Trademarks
We have not found any records of FOUR IV DESIGN CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOUR IV DESIGN CONSULTANTS 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 (90030 - Artistic creation) as FOUR IV DESIGN CONSULTANTS LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where FOUR IV DESIGN CONSULTANTS 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.
Import/Export of Goods
Goods imported/exported by FOUR IV DESIGN CONSULTANTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-02-0070200080Articles of glass, n.e.s.
2015-06-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2015-06-0040169997Articles 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

Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyFOUR IV DESIGN CONSULTANTS LIMITEDEvent Date2017-07-04
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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyFOUR IV DESIGN CONSULTANTS LIMITEDEvent Date2017-07-04
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 TypeAppointment of Liquidators
Defending partyFOUR IV DESIGN CONSULTANTS LIMITEDEvent Date2017-05-17
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 TypeNotices to Creditors
Defending partyFOUR IV DESIGN CONSULTANTS LIMITEDEvent Date2017-05-17
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 TypeResolutions for Winding-up
Defending partyFOUR IV DESIGN CONSULTANTS LIMITEDEvent Date2017-05-17
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOUR IV DESIGN CONSULTANTS 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 FOUR IV DESIGN CONSULTANTS 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.