Active - Proposal to Strike off
Company Information for FOURSYS (HOLDINGS) LIMITED
BRIDGFORD HOUSE, HEYES LANE, ALDERLEY EDGE, CHESHIRE, SK9 7JP,
|
Company Registration Number
08613344
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FOURSYS (HOLDINGS) LIMITED | |
Legal Registered Office | |
BRIDGFORD HOUSE HEYES LANE ALDERLEY EDGE CHESHIRE SK9 7JP Other companies in CB25 | |
Company Number | 08613344 | |
---|---|---|
Company ID Number | 08613344 | |
Date formed | 2013-07-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2021 | |
Account next due | 31/01/2023 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-12-29 15:21:43 |
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 |
---|---|---|
JOHN RICHARD MARK BTESH |
||
STEPHEN DRACUP |
||
MARK ROY LIGHTFOOT |
||
CHARLES DAVID POLLOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ERIC MILLER |
Director | ||
JEREMY EDWARD TURNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAPPI LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
ENGAGE YOUR PEOPLE LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
CHESS CYBERSECURITY LIMITED | Director | 2017-03-31 | CURRENT | 1994-08-26 | Active | |
CHESS PEOPLE LIMITED | Director | 2016-04-25 | CURRENT | 2016-03-24 | Active | |
CHESS CYBERSECURITY LIMITED | Director | 2017-03-31 | CURRENT | 1994-08-26 | Active | |
CHESS ICT BURNLEY LIMITED | Director | 2016-06-01 | CURRENT | 1993-07-15 | Active | |
CHESS ICT BURNLEY HOLDINGS LIMITED | Director | 2016-06-01 | CURRENT | 2002-06-28 | Active - Proposal to Strike off | |
CHESS PEOPLE LIMITED | Director | 2016-04-25 | CURRENT | 2016-03-24 | Active | |
IRW-UNITECH LTD | Director | 2015-08-21 | CURRENT | 2014-12-15 | Active - Proposal to Strike off | |
CHESS DIGITAL LIMITED | Director | 2015-08-21 | CURRENT | 2006-02-08 | Active | |
CHESS PARTNER LIMITED | Director | 2014-06-11 | CURRENT | 2004-04-02 | Active | |
THE CRM BUSINESS LIMITED | Director | 2013-11-29 | CURRENT | 2004-02-17 | Active - Proposal to Strike off | |
SHAFTESBURY SYSTEMS LIMITED | Director | 2010-09-30 | CURRENT | 1995-03-28 | Active | |
CHESS LIMITED | Director | 2008-07-01 | CURRENT | 1993-03-10 | Active | |
HAPPI LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
ENGAGE YOUR PEOPLE LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
CHESS AI LIMITED | Director | 2017-04-10 | CURRENT | 2017-04-10 | Active | |
CHESS CYBERSECURITY LIMITED | Director | 2017-03-31 | CURRENT | 1994-08-26 | Active | |
PROFILE IT LIMITED | Director | 2016-06-01 | CURRENT | 1989-04-12 | Active - Proposal to Strike off | |
PROFILE IT HOLDINGS LIMITED | Director | 2016-06-01 | CURRENT | 2014-03-21 | Active - Proposal to Strike off | |
PROFILE IT.COM LIMITED | Director | 2016-06-01 | CURRENT | 2014-03-21 | Active - Proposal to Strike off | |
CHESS ICT BURNLEY LIMITED | Director | 2016-06-01 | CURRENT | 1993-07-15 | Active | |
HAPPI LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
ENGAGE YOUR PEOPLE LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
CHESS CYBERSECURITY LIMITED | Director | 2017-03-31 | CURRENT | 1994-08-26 | Active | |
CHESS ICT BURNLEY LIMITED | Director | 2016-06-01 | CURRENT | 1993-07-15 | Active | |
CHESS ICT BURNLEY HOLDINGS LIMITED | Director | 2016-06-01 | CURRENT | 2002-06-28 | Active - Proposal to Strike off | |
CHESS PEOPLE LIMITED | Director | 2016-04-25 | CURRENT | 2016-03-24 | Active | |
POLLOCK FAMILY INVESTMENTS LTD | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active | |
IRW-UNITECH LTD | Director | 2015-08-21 | CURRENT | 2014-12-15 | Active - Proposal to Strike off | |
CHESS DIGITAL LIMITED | Director | 2015-08-21 | CURRENT | 2006-02-08 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 25/08/22 | ||
Statement by Directors | ||
Statement of capital on GBP 1.00 | ||
SH19 | Statement of capital on 2022-08-31 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 25/08/22 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES | |
PSC07 | CESSATION OF CHESS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
RES01 | ADOPT ARTICLES 13/01/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
REGISTRATION OF A CHARGE / CHARGE CODE 086133440001 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086133440001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DAVID POLLOCK | |
PSC02 | Notification of Chess Limited as a person with significant control on 2017-03-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES | |
PSC02 | Notification of Chess Ict Limited as a person with significant control on 2017-03-31 | |
PSC07 | CESSATION OF JEREMY EDWARD TURNER AS A PSC | |
PSC07 | CESSATION OF JAMES ERIC MILLER AS A PSC | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 30/09/17 TO 30/04/17 | |
AP01 | DIRECTOR APPOINTED MR MARK ROY LIGHTFOOT | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DRACUP | |
AP01 | DIRECTOR APPOINTED MR JOHN RICHARD MARK BTESH | |
AP01 | DIRECTOR APPOINTED MR CHARLES DAVID POLLOCK | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/17 FROM 7/8 Manor Park Church Road Great Barton Bury St. Edmunds Suffolk IP31 2QR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER | |
CH01 | Director's details changed for Mr James Eric Miller on 2016-09-08 | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 918 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 918 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERIC MILLER / 31/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY EDWARD TURNER / 31/01/2015 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/07/2014 TO 30/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2015 FROM UNIT 2 STOW COURT STOW CUM QUY CAMBRIDGE CB25 9AS | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 918 | |
AR01 | 17/07/14 FULL LIST | |
SH01 | 22/11/13 STATEMENT OF CAPITAL GBP 918 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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 FOURSYS (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as FOURSYS (HOLDINGS) LIMITED are:
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. |