Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4471672 LIMITED
Company Information for

4471672 LIMITED

HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ,
Company Registration Number
04471672
Private Limited Company
Liquidation

Company Overview

About 4471672 Ltd
4471672 LIMITED was founded on 2002-06-27 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". 4471672 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
4471672 LIMITED
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 3TZ
Other companies in SO53
 
Previous Names
SHELLEY MANOR APARTMENTS LIMITED04/05/2012
CHARLES HIGGINS PRIMARY CARE LIMITED27/10/2011
Filing Information
Company Number 04471672
Company ID Number 04471672
Date formed 2002-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 27/06/2013
Return next due 25/07/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-08-06 15:43:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4471672 LIMITED
The accountancy firm based at this address is STRAIGHT FORWARD FINANCE LTD
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 4471672 LIMITED

Current Directors
Officer Role Date Appointed
SIMON JONATHAN DUNNE
Company Secretary 2002-06-27
SIMON JONATHAN DUNNE
Director 2002-06-27
ANTHONY PHILIP PROCTOR
Director 2002-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PETER HOWE
Director 2009-04-16 2012-04-13
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 2002-06-27 2002-06-27
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 2002-06-27 2002-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JONATHAN DUNNE CHARLES HIGGINS (HOLDINGS) LIMITED Director 2017-12-13 CURRENT 2017-06-14 Active - Proposal to Strike off
SIMON JONATHAN DUNNE ESTANTE 032 LIMITED Director 2017-12-13 CURRENT 2017-06-14 Active
SIMON JONATHAN DUNNE CHARLES HIGGINS LIMITED Director 2017-12-13 CURRENT 2017-06-14 Active - Proposal to Strike off
SIMON JONATHAN DUNNE SHELLEY THEATRE TRUST Director 2014-02-17 CURRENT 2014-02-17 Active
SIMON JONATHAN DUNNE 07737281 LIMITED Director 2011-11-02 CURRENT 2011-08-11 Active
SIMON JONATHAN DUNNE SHELLEY THEATRE COMPANY LIMITED Director 2009-06-09 CURRENT 2006-11-27 Active
SIMON JONATHAN DUNNE JERRARD KEATS & WOLLEY LIMITED Director 2003-02-19 CURRENT 2003-02-19 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
2023-07-11Removal of liquidator by court order
2023-07-11Appointment of a voluntary liquidator
2023-05-15Voluntary liquidation Statement of receipts and payments to 2023-03-13
2022-05-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-13
2021-07-08600Appointment of a voluntary liquidator
2021-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-13
2020-05-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-13
2019-06-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-13
2018-07-04600Appointment of a voluntary liquidator
2018-07-04LIQ10Removal of liquidator by court order
2018-05-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-13
2017-05-154.68 Liquidators' statement of receipts and payments to 2017-03-13
2016-05-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2016
2016-05-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2016
2015-05-264.68 Liquidators' statement of receipts and payments to 2015-03-13
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/14 FROM Grosvenor House 70 Broadwater Avenue Parkstone Poole Dorset BH14 8QH
2014-03-25600Appointment of a voluntary liquidator
2014-03-254.20Volunatary liquidation statement of affairs with form 4.19
2014-03-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2014-03-24RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-06-27
2013-12-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 2
2013-08-28AR0127/06/13 ANNUAL RETURN FULL LIST
2013-08-28CH01Director's details changed for Anthony Philip Proctor on 2013-08-20
2013-02-13DISS40Compulsory strike-off action has been discontinued
2013-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2013-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-06-29AR0127/06/12 ANNUAL RETURN FULL LIST
2012-05-04RES15CHANGE OF NAME 04/05/2012
2012-05-04CERTNMCompany name changed shelley manor apartments LIMITED\certificate issued on 04/05/12
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOWE
2012-01-17MG01Particulars of a mortgage or charge / charge no: 3
2011-10-27RES15CHANGE OF NAME 20/10/2011
2011-10-27CERTNMCompany name changed charles higgins primary care LIMITED\certificate issued on 27/10/11
2011-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-06-27AR0127/06/11 ANNUAL RETURN FULL LIST
2010-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-29AR0127/06/10 FULL LIST
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-03363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-05-16288aDIRECTOR APPOINTED JONATHAN PETER HOWE
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-16363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-11363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-01-06395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-24363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-13363aRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-02-04287REGISTERED OFFICE CHANGED ON 04/02/05 FROM: BADGER HOUSE, SALISBURY ROAD, BLANDFORD FORUM, DORSET DT11 7QD
2005-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-16AUDAUDITOR'S RESIGNATION
2004-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/04
2004-07-14363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-10363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-01-21225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2003-01-21287REGISTERED OFFICE CHANGED ON 21/01/03 FROM: BADGER HOUSE, SALISBURY ROAD, BLANDFORD FORUM, DORSET DT11 7QD
2002-07-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-19288bSECRETARY RESIGNED
2002-07-19288aNEW DIRECTOR APPOINTED
2002-07-19288bDIRECTOR RESIGNED
2002-07-19287REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 229 NETHER STREET, LONDON, N3 1NT
2002-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 4471672 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-03-20
Appointment of Liquidators2014-03-20
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against 4471672 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-01-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 860,102
Creditors Due Within One Year 2012-01-01 £ 5,080,090

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 4471672 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Fixed Assets 2012-01-01 £ 2,150,000
Shareholder Funds 2012-01-01 £ 3,790,192
Tangible Fixed Assets 2012-01-01 £ 2,150,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 4471672 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4471672 LIMITED
Trademarks
We have not found any records of 4471672 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4471672 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 (68209 - Other letting and operating of own or leased real estate) as 4471672 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 4471672 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending party4471672 LIMITEDEvent Date2014-03-14
At a General Meeting of the above-named Company, duly convened and held at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on 14 March 2014 the following resolutions were passed, No 1 as a special resolution and No 2 as an ordinary resolution: 1. “That the Company be wound up voluntarily” and 2. “That Alexander Kinninmonth and David James Green , Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company, and that they act jointly and severally”. Alexander Kinninmonth (IP No 9019) and David James Green (IP No 10070), Joint Liquidators both of Baker Tilly Business Services Limited , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Telephone: +44 (0) 2380 646 464. Date of Appointment: 14 March 2014 . Simon Dunne , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending party4471672 LIMITEDEvent Date2014-03-14
Alexander Kinninmonth and David James Green , Joint Liquidators , both of Baker Tilly Busieness Services Limited , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Telephone +44 (0) 2380 646 464. : Alternative contact for enquiries on proceedings: Hannah Milne , telephone 023 8064 6534 , email: hannah.milne@bakertilly.co.uk
 
Initiating party Event TypeProposal to Strike Off
Defending party4471672 LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4471672 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 4471672 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.