Liquidation
Company Information for 4 DISTRIBUTION LIMITED
ICRI LTD, CROWN PLACE, 38 CROWN ROAD, ENFIELD, MIDDLESEX, EN1 1TH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
4 DISTRIBUTION LIMITED | |
Legal Registered Office | |
ICRI LTD CROWN PLACE 38 CROWN ROAD ENFIELD MIDDLESEX EN1 1TH Other companies in EN1 | |
Company Number | 05178324 | |
---|---|---|
Company ID Number | 05178324 | |
Date formed | 2004-07-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2009 | |
Account next due | 30/04/2011 | |
Latest return | 13/07/2010 | |
Return next due | 10/08/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 09:35:09 |
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 |
---|---|---|
V I CORPORATE LIMITED |
||
IVETA NEMCOVA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VLADIMIR IOANNOU |
Director | ||
IAN MASIH |
Director | ||
ANDREAS IOANNOU |
Company Secretary | ||
NESTORAS NICOLAS |
Company Secretary | ||
PAUL ARTUR ANDREWS |
Company Secretary | ||
BUYVIEW LTD |
Nominated Director | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICRI LTD | Company Secretary | 2006-01-07 | CURRENT | 2004-07-15 | Active | |
ASHLEIGH ROSE (INTERNATIONAL) LTD | Company Secretary | 2005-08-02 | CURRENT | 2003-02-11 | Active | |
ASHLEIGH ROSE (INTERNATIONAL) LTD | Director | 2003-02-21 | CURRENT | 2003-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 06/08/10 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 13/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS IVETA NEMCOVA / 13/07/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / V I CORPORATE LIMITED / 13/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / V I CORPORATE LIMITED / 11/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 67 OLD PARK ROAD PALMERS GREEN LONDON N13 4RG | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 30/06/06--------- £ SI 99000@1=99000 £ IC 1000/100000 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
287 | REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 11 FORESTDALE SOUTHGATE LONDON N14 7DY | |
288c | SECRETARY'S PARTICULARS CHANGED | |
123 | NC INC ALREADY ADJUSTED 01/04/06 | |
RES04 | £ NC 10000/1000000 01/0 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: ROSEWOOD SUITE TERESA GAVIN HOUSE WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 14/09/04--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/08/04 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2010-12-24 |
Petitions to Wind Up (Companies) | 2010-10-08 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE AGREEMENT | Outstanding | INTERNATIONAL CORPORATE RESTRUCTURING AND INSOLVENY LIMITED (ICRI) | |
DEBENTURE AGREEMENT | Outstanding | V I COPRORATE LIMITED | |
DEBENTURE AGREEMENT | Outstanding | V I CORPORATE LIMITED | |
DEBENTURE AGREEMENT | Outstanding | V I CORPORATE LIMITED |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as 4 DISTRIBUTION LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | 4 DISTRIBUTION LIMITED | Event Date | 2010-11-03 |
In the High Court Of Justice case number 006665 Liquidator appointed: A Crossley, 21 Bloomsbury Street, London, WC1B 3SS. Tel 0207 637 1110, Email Londona.or@insolvency.gsi.gov.uk. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | 4 DISTRIBUTION LIMITED | Event Date | 2010-08-17 |
In the High Court of Justice (Chancery Division) Companies Court case number 6665 A Petition to wind up the above-named Company of registered number 5178324 of registered office c/o ICRI Limited, Crown Place, Crown Row, Enfield, Middlesex EN1 1TH , presented on 17 August 2010 by PAULS FREIGHT SERVICES LIMITED , of Unit 10 The Argent Centre, Silverdale Road, Pump Lane, Hayes, Middlesex UB3 3NB , claiming to be a Creditor of the Company, will be heard at Royal Courts of Justice, Strand, London WC2A 2LL , on 20 October 2010 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 19 October 2010 . The Petitioners Solicitor is Sherwins Limited , Shergroup House, 3-4 Freeport Office Village, Century Drive, Braintree, Essex CM77 8YG . : | |||
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. |