Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4HSOLUTIONS LIMITED
Company Information for

4HSOLUTIONS LIMITED

FRP ADVISORY LLP, ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
Company Registration Number
06468190
Private Limited Company
Liquidation

Company Overview

About 4hsolutions Ltd
4HSOLUTIONS LIMITED was founded on 2008-01-09 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". 4hsolutions 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
4HSOLUTIONS LIMITED
 
Legal Registered Office
FRP ADVISORY LLP
ASHCROFT HOUSE ERVINGTON COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WL
Other companies in LE16
 
Previous Names
4H SOLUTIONS LIMITED09/07/2008
IMCO (282007) LIMITED01/05/2008
Filing Information
Company Number 06468190
Company ID Number 06468190
Date formed 2008-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 11:24:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4HSOLUTIONS 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 4HSOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
BELINDA BURTON
Company Secretary 2008-05-29
GARNET EDWARD RICHARD HAMPSON
Director 2009-01-07
HITEN LALIT KANTELIA
Director 2008-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES DAVIES
Director 2009-04-06 2013-04-30
HUW DAVID GRIFFITHS
Director 2008-06-30 2009-04-30
SIMON CHRISTOPHER HEATH
Director 2008-05-29 2009-04-30
IMCO SECRETARY LIMITED
Company Secretary 2008-01-09 2008-05-29
IMCO DIRECTOR LIMITED
Director 2008-01-09 2008-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HITEN LALIT KANTELIA ASSETTAGZ LIMITED Director 2014-01-22 CURRENT 2014-01-22 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
2024-01-22Voluntary liquidation Statement of receipts and payments to 2023-11-29
2023-01-03Voluntary liquidation Statement of receipts and payments to 2022-11-29
2023-01-03LIQ03Voluntary liquidation Statement of receipts and payments to 2022-11-29
2022-01-26Voluntary liquidation Statement of receipts and payments to 2021-11-29
2022-01-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-29
2021-02-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-29
2020-01-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-29
2019-01-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-29
2018-01-12LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/11/2017:LIQ. CASE NO.2
2018-01-12LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/11/2017:LIQ. CASE NO.2
2017-11-02CVA4Notice of completion of voluntary arrangement
2017-06-28CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-05-19
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/17 FROM Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester Leicestershire LE19 1WL
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/16 FROM Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB
2016-12-154.20Volunatary liquidation statement of affairs with form 4.19
2016-12-15600Appointment of a voluntary liquidator
2016-12-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-11-30
2016-06-031.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 359848
2016-01-11AR0109/01/16 ANNUAL RETURN FULL LIST
2015-12-21CH01Director's details changed for Hiten Lalit Kantelia on 2015-12-15
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 359848
2015-01-09AR0109/01/15 ANNUAL RETURN FULL LIST
2014-12-23CH01Director's details changed for Hiten Lalit Kantelia on 2014-01-22
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25CH01Director's details changed for Garnet Edward Richard Hampson on 2014-01-22
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 359848
2014-01-09AR0109/01/14 ANNUAL RETURN FULL LIST
2014-01-06CH01Director's details changed for Garnet Edward Richard Hampson on 2013-12-18
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES
2013-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/13 FROM Unit 7 Brook Park Rearsby LE7 4ZB England
2013-02-20AR0109/01/13 ANNUAL RETURN FULL LIST
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0109/01/12 ANNUAL RETURN FULL LIST
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HITEN LALIT KANTELIA / 01/01/2012
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-02AR0109/01/11 FULL LIST
2011-01-31CH03SECRETARY'S CHANGE OF PARTICULARS / BELINDA BURTON / 31/12/2010
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-09AR0109/01/10 FULL LIST
2009-11-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARNET EDWARD RICHARD HAMPSON / 09/09/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HITEN LALIT KANTELIA / 09/09/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES DAVIES / 09/09/2009
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR SIMON HEATH
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR HUW GRIFFITHS
2009-04-07288aDIRECTOR APPOINTED ANDREW JAMES DAVIES
2009-03-2788(2)CAPITALS NOT ROLLED UP
2009-03-24363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-03-23123NC INC ALREADY ADJUSTED 06/01/09
2009-03-23RES04GBP NC 632332/1000000 06/01/2009
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM UNIT 7 BROOK PARK REARSBY LE7 4YL
2009-02-06288aDIRECTOR APPOINTED GARNET EDWARD RICHARD HAMPSON
2008-11-19288aDIRECTOR APPOINTED HUW GRIFFITHS
2008-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-08CERTNMCOMPANY NAME CHANGED 4H SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/07/08
2008-06-25288aDIRECTOR APPOINTED SIMON CHRISTOPHER HEATH
2008-06-16288aDIRECTOR APPOINTED HITEN LALIT KANTELIA
2008-06-16288aSECRETARY APPOINTED BELINDA BURTON
2008-06-16288bAPPOINTMENT TERMINATED SECRETARY IMCO SECRETARY LIMITED
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR IMCO DIRECTOR LIMITED
2008-06-1688(2)AD 29/05/08 GBP SI 31666@1=31666 GBP IC 285000/316666
2008-06-1688(2)AD 29/05/08 GBP SI 284999@1=284999 GBP IC 1/285000
2008-06-06RES04GBP NC 1000/316666 29/05/2008
2008-06-06123GBP NC 316666/632332 29/05/08
2008-06-06RES01ADOPT ARTICLES 29/05/2008
2008-06-06287REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 21 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW
2008-06-06225CURREXT FROM 31/01/2009 TO 31/03/2009
2008-06-06RES01ADOPT ARTICLES 29/05/2008
2008-05-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-30CERTNMCOMPANY NAME CHANGED IMCO (282007) LIMITED CERTIFICATE ISSUED ON 01/05/08
2008-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to 4HSOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-06
Resolutions for Winding-up2016-12-06
Meetings of Creditors2016-11-22
Petitions to Wind Up (Companies)2014-01-20
Fines / Sanctions
No fines or sanctions have been issued against 4HSOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-18 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 4HSOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of 4HSOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4HSOLUTIONS LIMITED
Trademarks
We have not found any records of 4HSOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4HSOLUTIONS 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 (62020 - Information technology consultancy activities) as 4HSOLUTIONS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where 4HSOLUTIONS 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 TypeAppointment of Liquidators
Defending party4HSOLUTIONS LIMITEDEvent Date2016-11-30
John Anthony Lowe and Nathan Jones , both of FRP Advisory LLP , Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL . : For further details contact the Joint Liquidators, Email: cp.leicester@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending party4HSOLUTIONS LIMITEDEvent Date2016-11-30
At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL on 30 November 2016 at 11.00 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Anthony Lowe and Nathan Jones , both of FRP Advisory LLP , Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL , (IP Nos 9513 and 9326) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact the Joint Liquidators, Email: cp.leicester@frpadvisory.com Hiten Kantelia , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending party4HSOLUTIONS LIMITEDEvent Date2016-11-17
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL on 30 November 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL on the two business days preceding the date of the meeting, between the hours of 10.00am and 4.00pm. For further details contact: Oliver Cooper, Tel: 0116 303 3337.
 
Initiating party RBS INVOICE FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending party4HSOLUTIONS LTDEvent Date2013-11-07
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6590 A Petition to wind up the above-named Company Registered of Harborough Innovation Centre, Wellington Way, Airfield Business Park, Market Harborough, Leicestershire LE16 7WB presented on Thursday 7 November 2013 by RBS INVOICE FINANCE LIMITED RBS INVOICE FINANCE LIMITED , Smith House, Elmwood Avenue, Feltham TW13 7QD , claiming to be a Creditor of the Company, will be heard at The High Court of Justice (Chancery Division), Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on Thursday 30 January 2014 at 10.00 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 Wednesday 29 January 2014 . The Petitioner can be contacted at Shoosmiths LLP , 2 Colmore Square, 38 Colmore Circus Queensway, Birmingham B4 6SH . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4HSOLUTIONS 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 4HSOLUTIONS 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.