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

ASPHALTIC LIMITED

VERULAM ADVISORY SECOND FLOOR THE ANNEXE NEW BARNES MILL, COTTONMILL LANE, ST. ALBANS, HERTS, AL1 2HA,
Company Registration Number
01279752
Private Limited Company
Liquidation

Company Overview

About Asphaltic Ltd
ASPHALTIC LIMITED was founded on 1976-10-01 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Asphaltic Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASPHALTIC LIMITED
 
Legal Registered Office
VERULAM ADVISORY SECOND FLOOR THE ANNEXE NEW BARNES MILL
COTTONMILL LANE
ST. ALBANS
HERTS
AL1 2HA
Other companies in NW5
 
Filing Information
Company Number 01279752
Company ID Number 01279752
Date formed 1976-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB315480375  
Last Datalog update: 2023-08-06 15:03:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPHALTIC LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COMPLETE AUDIT AND ACCOUNTING SOLUTIONS LTD   MSB ACCOUNTING LTD   ROMAGO 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.
Companies with same name ASPHALTIC LIMITED
The following companies were found which have the same name as ASPHALTIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASPHALTIC ACQUISITIONS LIMITED 1 REGIS ROAD KENTISH TOWN LONDON NW5 3EW Active - Proposal to Strike off Company formed on the 2012-03-22
ASPHALTIC DEVELOPMENTS LIMITED NUMBER 1 REGIS ROAD LONDON NW5 3EW Active Company formed on the 1991-07-25
ASPHALTIC FREEHOLD (DUDLEY) LIMITED C/O Verulam Advisory First Floor The Annexe New Barnes Mill Cottonmill Lane St. Albans HERTS AL1 2HA Liquidation Company formed on the 2005-02-10
ASPHALTIC INVESTMENTS LIMITED 1 REGIS ROAD LONDON NW5 3EW Active Company formed on the 2012-09-19
ASPHALTIC LAND LIMITED NUMBER 1 REGIS ROAD KENTISH TOWN LONDON NW5 3EW Active - Proposal to Strike off Company formed on the 1983-12-21
ASPHALTIC MAINTENANCE LIMITED 24 CONDUIT PLACE LONDON W2 1EP Dissolved Company formed on the 2003-01-16
ASPHALTIC PROPERTIES LIMITED ADSETTS HOUSE 16 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XH Active - Proposal to Strike off Company formed on the 1993-11-05
ASPHALTIC ROOFING SUPPLIES LIMITED ADSETTS HOUSE 16 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XH Active Company formed on the 1987-09-02
ASPHALTIC SERVICES LIMITED 1066 LONDON ROAD LEIGH ON SEA ESSEX SS9 3NA Liquidation Company formed on the 1996-12-02
ASPHALTIC MACADMS PRIVATE LIMITED 7/7 D.B. GUPTA ROAD PAHARGANJ NEW DELHI Delhi STRIKE OFF Company formed on the 1995-06-30
ASPHALTIC ENGINEERING AND EQUIPMENT Singapore Dissolved Company formed on the 2008-09-09
ASPHALTIC TECHNOLOGY PTE LTD JALAN BUKIT MERAH Singapore 159471 Dissolved Company formed on the 2008-09-10
ASPHALTIC CONCRETE LIMITED Dissolved Company formed on the 1983-06-28
ASPHALTIC PRODUCTS OF AMERICA, INC. 1401 PONCE DE LEON BLVD. CORAL GABLES FL 33134 Inactive Company formed on the 1986-05-02
ASPHALTIC PROPERTIES, LLC 3513 BURNT PINE LANE DESTIN FL 32550 Inactive Company formed on the 2005-05-02
ASPHALTIC SOLUTIONS LIMITED SOVEREIGN HOUSE HARDING WAY ST. IVES CAMBRIDGESHIRE PE27 3WR Active Company formed on the 2019-02-07
ASPHALTIC SERVICES LIMITED Unknown
ASPHALTIC LLC 4323 E HAZELAIR LN NEWBERG OR 97132 Active Company formed on the 2023-01-19
ASPHALTICA, INC. NV Dissolved Company formed on the 2009-11-12
ASPHALTICA LLC 11275 N KENDALL DRIVE #K101 MIAMI FL 33176 Inactive Company formed on the 2015-03-26

Company Officers of ASPHALTIC LIMITED

Current Directors
Officer Role Date Appointed
JAMIE O'CONNOR
Director 2017-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN REGIS
Director 2003-05-01 2017-02-02
IMRAN AHMAD
Company Secretary 1997-04-01 2009-09-30
LARRY O'CONNOR
Director 1998-04-21 2003-05-01
CHARLES GALL TURNER
Director 2001-10-01 2003-02-07
JOHN JOSEPH TURNER
Director 1992-10-14 2003-02-05
PETER JOHN REGIS
Director 1992-03-31 2003-01-31
BARRIE BRIAN DYSON
Director 2002-12-04 2002-12-04
JOSEPH ALEXANDER KELLY
Director 2001-03-01 2002-08-30
PETER STANLEY MELTON
Director 1998-04-21 2002-06-17
MICHAEL JOHN GILFORD
Director 1998-09-18 2002-01-02
EAMONN VERNON SMITH
Director 1998-09-18 2001-10-19
JOHN MACCARTHY
Director 1992-03-31 2001-09-28
JORDAN DANIEL BAILEY
Director 2000-12-01 2001-08-31
SUKHARANJAN BISWAS
Director 1992-10-14 1997-10-31
THOMAS JAMES REGIS
Director 1992-03-31 1997-10-31
JOHN MACCARTHY
Company Secretary 1992-03-31 1997-04-01
MICHAEL BARRY GEE
Director 1992-03-31 1992-04-10

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
2023-07-17REGISTERED OFFICE CHANGED ON 17/07/23 FROM Number 1 Regis Road London NW5 3EW
2023-07-11Voluntary liquidation declaration of solvency
2023-07-11Appointment of a voluntary liquidator
2023-07-11Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-02-0730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-04-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-05-07AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-26CH01Director's details changed for Mr Jamie O'connor on 2020-08-31
2020-05-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-01-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-03-23AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-19DISS40Compulsory strike-off action has been discontinued
2017-09-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN REGIS
2017-03-07AP01DIRECTOR APPOINTED MR JAMIE O'CONNOR
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 322098
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 012797520010
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 322098
2015-10-07AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-06AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 322098
2014-11-17AR0130/09/14 ANNUAL RETURN FULL LIST
2014-11-17CH01Director's details changed for Mr Peter John Regis on 2014-08-30
2014-06-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 322098
2013-10-29AR0130/09/13 ANNUAL RETURN FULL LIST
2013-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-12-13AR0130/09/12 ANNUAL RETURN FULL LIST
2012-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-10-03AR0130/09/11 ANNUAL RETURN FULL LIST
2011-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-10-14AR0130/09/10 ANNUAL RETURN FULL LIST
2010-04-08AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-10TM02APPOINTMENT TERMINATED, SECRETARY IMRAN AHMAD
2009-10-01363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-10-07363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-19363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-07-28AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-20363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16288bDIRECTOR RESIGNED
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-17287REGISTERED OFFICE CHANGED ON 17/07/06 FROM: LEGAL DEPARTMENT 451 WICK LANE LONDON E3 2TB
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-02-23363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-01-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-15363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-06AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-30363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-02-13288bDIRECTOR RESIGNED
2003-02-11288bDIRECTOR RESIGNED
2003-02-11288bDIRECTOR RESIGNED
2003-01-15AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-31288bDIRECTOR RESIGNED
2002-12-13288aNEW DIRECTOR APPOINTED
2002-10-03288bDIRECTOR RESIGNED
2002-09-25288aNEW DIRECTOR APPOINTED
2002-09-19363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-08-22363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-08-19AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-21288bDIRECTOR RESIGNED
2002-01-07288bDIRECTOR RESIGNED
2001-10-31288bDIRECTOR RESIGNED
2001-10-16395PARTICULARS OF MORTGAGE/CHARGE
2001-10-16288bDIRECTOR RESIGNED
2001-10-12CERTNMCOMPANY NAME CHANGED ASPHALTIC ALEXIO LIMITED CERTIFICATE ISSUED ON 12/10/01
2001-10-09288bDIRECTOR RESIGNED
2001-07-23AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-18363(288)SECRETARY'S PARTICULARS CHANGED
2001-05-18363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-04-03288aNEW DIRECTOR APPOINTED
2001-04-03288aNEW DIRECTOR APPOINTED
2001-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-21CERTNMCOMPANY NAME CHANGED ASPHALTIC CONTRACTS LIMITED CERTIFICATE ISSUED ON 21/02/01
2000-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-26AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-05-15MISCAUDITORS STATEMENT-SECTION 394
2000-05-04363(287)REGISTERED OFFICE CHANGED ON 04/05/00
2000-05-04363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-04-14287REGISTERED OFFICE CHANGED ON 14/04/00 FROM: LEGAL DEPARTMENT MEESONS WHARF 1-15 HIGH STREET LONDON E15 2QQ
1999-03-30363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-03-19AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities


Licences & Regulatory approval
We could not find any licences issued to ASPHALTIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2023-06-30
Appointmen2023-06-30
Notices to Creditors2023-06-30
Fines / Sanctions
No fines or sanctions have been issued against ASPHALTIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-22 Outstanding ASPHALTIC DEVELOPMENTS LIMITED
DEBENTURE 2006-04-07 Outstanding WIMHOLD LIMITED
DEBENTURE 2001-10-16 Outstanding WIMHOLD LIMITED
DEBENTURE 1999-02-01 Outstanding WIMHOLD LIMITED
DEBENTURE 1997-08-13 Outstanding RMT LIMITED RETIREMENT BENEFITS SCHEME
DEBENTURE 1997-04-21 Satisfied ASTECH ROOFING LIMITED
SINGLE DEBENTURE 1995-08-18 Satisfied LLOYDS BANK PLC
DEBENTURE 1995-03-30 Satisfied ASPHALTIC ROOFING SUPPLIES LIMITED
DEBENTURE 1991-10-08 Satisfied ASPHALTIC ROOFING SUPPLIES LIMITED.
DEBENTURE 1984-09-28 Satisfied ASPHALTIC LIMITED.
Intangible Assets
Patents
We have not found any records of ASPHALTIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPHALTIC LIMITED
Trademarks
We have not found any records of ASPHALTIC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASPHALTIC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2016-4 GBP £10,780 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2015-8 GBP £23,690 CORPORATE BS
London Borough of Barking and Dagenham Council 2015-6 GBP £23,690 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2014-11 GBP £45,693 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2014-10 GBP £89,489 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2014-9 GBP £47,098 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2014-8 GBP £56,576 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2014-6 GBP £37,164
London Borough of Barking and Dagenham Council 2014-5 GBP £3,750
London Borough of Barking and Dagenham Council 2014-4 GBP £71,083
London Borough of Barking and Dagenham Council 2014-3 GBP £51,629
London Borough of Barking and Dagenham Council 2014-2 GBP £10,080
London Borough of Barking and Dagenham Council 2014-1 GBP £19,164
London Borough of Barking and Dagenham Council 2013-12 GBP £12,284
London Borough of Barking and Dagenham Council 2013-11 GBP £45,318
London Borough of Barking and Dagenham Council 2013-10 GBP £39,877
London Borough of Barking and Dagenham Council 2013-9 GBP £221,946
London Borough of Bexley 2013-8 GBP £1,359
London Borough of Barking and Dagenham Council 2013-8 GBP £24,360
London Borough of Barking and Dagenham Council 2013-7 GBP £20,970
London Borough of Barking and Dagenham Council 2013-6 GBP £34,710
London Borough of Bexley 2013-5 GBP £17,889
London Borough of Barking and Dagenham Council 2013-4 GBP £3,426
London Borough of Lambeth 2013-3 GBP £7,536 ADAPTATIONS
London Borough of Bexley 2013-3 GBP £35,105
London Borough of Barking and Dagenham Council 2013-3 GBP £64,472
London Borough of Barking and Dagenham Council 2013-2 GBP £29,316
London Borough of Barking and Dagenham Council 2013-1 GBP £4,536
Epping Forest District Council 2012-11 GBP £23,195
Epping Forest District Council 2012-10 GBP £36,731
Epping Forest District Council 2012-8 GBP £14,277
Epping Forest District Council 2012-7 GBP £23,169
Epping Forest District Council 2012-6 GBP £18,347
Epping Forest District Council 2012-5 GBP £14,279
Epping Forest District Council 2012-4 GBP £21,100
London Borough of Lambeth 2012-3 GBP £5,671 ADAPTATIONS
Epping Forest District Council 2012-2 GBP £31,661
Epping Forest District Council 2012-1 GBP £28,468
Epping Forest District Council 2011-12 GBP £15,736
Epping Forest District Council 2011-11 GBP £44,195
Epping Forest District Council 2011-10 GBP £27,078
Epping Forest District Council 2011-9 GBP £22,300
Epping Forest District Council 2011-8 GBP £16,625
London Borough of Lambeth 2011-7 GBP £17,328 ADAPTATIONS
Epping Forest District Council 2011-6 GBP £33,735
London Borough of Lambeth 2011-6 GBP £34,127 ADAPTATIONS
Epping Forest District Council 2011-3 GBP £556
Epping Forest District Council 2011-2 GBP £9,266
Epping Forest District Council 2011-1 GBP £17,948

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASPHALTIC 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 TypeNotices to
Defending partyASPHALTIC LIMITEDEvent Date2023-06-30
 
Initiating party Event TypeAppointmen
Defending partyASPHALTIC LIMITEDEvent Date2023-06-30
Name of Company: ASPHALTIC LIMITED Company Number: 01279752 Nature of Business: Construction of commercial buildings Registered office: c/o Verulam Advisory, First Floor, The Annexe, New Barnes Mill,…
 
Initiating party Event TypeResolution
Defending partyASPHALTIC LIMITEDEvent Date2023-06-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPHALTIC 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 ASPHALTIC 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4