Dissolved
Dissolved 2017-08-17
Company Information for 4PROJECTS HOLDINGS LIMITED
FORTH STREET, NEWCASTLE UPON TYNE, NE1 3PJ,
|
Company Registration Number
05279498
Private Limited Company
Dissolved Dissolved 2017-08-17 |
Company Name | ||
---|---|---|
4PROJECTS HOLDINGS LIMITED | ||
Legal Registered Office | ||
FORTH STREET NEWCASTLE UPON TYNE NE1 3PJ Other companies in NE1 | ||
Previous Names | ||
|
Company Number | 05279498 | |
---|---|---|
Date formed | 2004-11-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-08-17 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2019-03-08 08:50:47 |
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 |
---|---|---|
MATTHEW HARRIS |
||
MANOLIS KOTZABASAKIS |
||
KELLY E LANG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER BATY |
Director | ||
BENJAMIN ERTISCHEK |
Company Secretary | ||
BENJAMIN ERTISCHEK |
Director | ||
JAY HALADAY |
Director | ||
JAMES PAULSON |
Director | ||
RICHARD VERTIGAN |
Director | ||
STEPHEN PAUL EDWARDS |
Director | ||
STEVEN NELSON |
Director | ||
JOHN BERNARD CALLAGHAN |
Company Secretary | ||
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
WARD HADAWAY INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4PROJECTS MANAGEMENT LIMITED | Director | 2013-02-01 | CURRENT | 1987-09-30 | Dissolved 2016-11-15 | |
4RETAIL LIMITED | Director | 2013-02-01 | CURRENT | 2009-01-20 | Dissolved 2017-02-21 | |
RIVERSIDE TOPCO LIMITED | Director | 2013-02-01 | CURRENT | 2007-07-19 | Dissolved 2017-07-26 | |
VCS (HOLDINGS UK) LIMITED | Director | 2016-01-05 | CURRENT | 2013-01-25 | Active | |
4RETAIL LIMITED | Director | 2015-12-17 | CURRENT | 2009-01-20 | Dissolved 2017-02-21 | |
RIVERSIDE TOPCO LIMITED | Director | 2015-12-17 | CURRENT | 2007-07-19 | Dissolved 2017-07-26 | |
RIVERSIDE ACQUISITIONS LIMITED | Director | 2015-12-17 | CURRENT | 2007-07-19 | Active | |
VIEWPOINT CONSTRUCTION SOFTWARE LTD | Director | 2015-12-17 | CURRENT | 2000-03-15 | Active | |
VCS (HOLDINGS UK) LIMITED | Director | 2016-01-05 | CURRENT | 2013-01-25 | Active | |
4RETAIL LIMITED | Director | 2015-12-17 | CURRENT | 2009-01-20 | Dissolved 2017-02-21 | |
RIVERSIDE TOPCO LIMITED | Director | 2015-12-17 | CURRENT | 2007-07-19 | Dissolved 2017-07-26 | |
RIVERSIDE ACQUISITIONS LIMITED | Director | 2015-12-17 | CURRENT | 2007-07-19 | Active | |
VIEWPOINT CONSTRUCTION SOFTWARE LTD | Director | 2015-12-17 | CURRENT | 2000-03-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AP01 | DIRECTOR APPOINTED MANOLIS KOTZABASAKIS | |
AP01 | DIRECTOR APPOINTED KELLY LANG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ERTISCHEK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BENJAMIN ERTISCHEK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAY HALADAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PAULSON | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 1818 | |
AR01 | 08/11/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 1818 | |
AR01 | 08/11/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: THE TELEPORT GRAYLING COURT DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND SR3 3XD UNITED KINGDOM | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2014 FROM THE TELEPORT DOXFORD INTERNATIONAL SUNDERLAND TYNE & WEAR SR3 3XD | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 1818 | |
AR01 | 08/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD VERTIGAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AA01 | PREVSHO FROM 31/03/2013 TO 31/12/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW HARRIS | |
AP01 | DIRECTOR APPOINTED MR JAMES PAULSON | |
AP01 | DIRECTOR APPOINTED MR JAY HALADAY | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN ERTISCHEK | |
AP03 | SECRETARY APPOINTED MR BENJAMIN ERTISCHEK | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 08/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 08/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARDS | |
MISC | SECTION 519 | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN NELSON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER BATY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 08/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PAUL EDWARDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN CALLAGHAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 08/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 27/07/07--------- £ SI 550@.01862=10 £ IC 1818/1828 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
88(2)R | AD 10/03/05--------- £ SI 20050@.01862=373 £ IC 1527/1900 | |
123 | NC INC ALREADY ADJUSTED 18/02/05 | |
RES13 | SUB DIVISION 18/02/05 | |
122 | S-DIV 18/02/05 | |
CERTNM | COMPANY NAME CHANGED SANDCO 869 LIMITED CERTIFICATE ISSUED ON 02/03/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 20/12/04 | |
RES04 | £ NC 100/1527 20/12/0 | |
88(2)R | AD 20/12/04--------- £ SI 1526@1=1526 £ IC 1/1527 | |
287 | REGISTERED OFFICE CHANGED ON 17/11/04 FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-20 |
Appointment of Liquidators | 2016-09-14 |
Notices to Creditors | 2016-09-14 |
Resolutions for Winding-up | 2016-09-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL MONIES MORTGAGE DEBENTURE | Satisfied | KAUPTHING SINGER & FRIEDLANDER LIMITED |
|
|
|
|
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 4PROJECTS HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as 4PROJECTS HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 4PROJECTS HOLDINGS LIMITED | Event Date | 2017-02-08 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 3 May 2017 at 11.00 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to consider whether the Joint Liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, no later than 12.00 noon on the preceding business day. Date of Appointment: 31 August 2016. Office Holder details: Steven Philip Ross, (IP No. 9503) and Allan David Kelly, (IP No. 9156) both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Correspondence address & contact details of case manager: Steven Brown of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Further details contact: The Joint Liquidators, Tel: 0191 255 7000. Ag FF111983 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 4PROJECTS HOLDINGS LIMITED | Event Date | 2016-08-31 |
Steven Philip Ross , (IP No. 9503) and Allan David Kelly , (IP No. 9156) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . : Correspondence address & contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne NE1 4AD, Tel: 0191 255 7000. For further details contact: Steven Philip Ross or Allan David Kelly, Tel: 0191 255 7000. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | 4PROJECTS HOLDINGS LIMITED | Event Date | 2016-08-31 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 07 October 2016 the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 31 August 2016 Office Holder details: Steven Philip Ross , (IP No. 9503) and Allan David Kelly , (IP No. 9156) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . Correspondence address & contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: Steven Philip Ross or Allan David Kelly, Tel: 0191 255 7000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 4PROJECTS HOLDINGS LIMITED | Event Date | 2016-08-31 |
Notice is hereby given that at a General Meeting of the above-named Company, duly convened at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, on 31 August 2016 , the following Special and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that Steven Philip Ross , (IP No. 9503) and Allan David Kelly , (IP No. 9156) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Correspondence address & contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: Steven Philip Ross or Allan David Kelly, Tel: 0191 255 7000. | |||
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. |