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

I 4 DETAIL LIMITED

100 St James Road, Northampton, NN5 5LF,
Company Registration Number
02476864
Private Limited Company
Liquidation

Company Overview

About I 4 Detail Ltd
I 4 DETAIL LIMITED was founded on 1990-03-05 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". I 4 Detail Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
I 4 DETAIL LIMITED
 
Legal Registered Office
100 St James Road
Northampton
NN5 5LF
Other companies in LE10
 
Filing Information
Company Number 02476864
Company ID Number 02476864
Date formed 1990-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-03-31
Account next due 31/12/2018
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-12-14 13:02:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I 4 DETAIL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX 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 I 4 DETAIL LIMITED
The following companies were found which have the same name as I 4 DETAIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
I 4 DETAIL PLUMBING & BUILDING PTY LTD NSW 2110 Active Company formed on the 2011-03-22
I 4 DETAIL LIMITED Unknown

Company Officers of I 4 DETAIL LIMITED

Current Directors
Officer Role Date Appointed
PELIN SEDA NECAR
Company Secretary 2011-01-01
MUSTAFA SERDAR NECAR
Director 1991-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SCOTT COOPER
Company Secretary 2005-01-29 2011-01-01
PATRICK JAMES RILEY
Company Secretary 1999-11-12 2005-01-28
PATRICK JAMES RILEY
Director 1998-05-12 2005-01-28
MUSTAFA SERDAR NECAR
Company Secretary 1998-07-24 1999-11-21
PAUL EDWIN SHAW
Company Secretary 1998-05-12 1998-06-25
GLENN NEIL MINSHULL
Director 1994-04-01 1998-06-10
WENDY ANNE NECAR
Company Secretary 1991-02-28 1998-05-12
WENDY ANNE NECAR
Director 1991-02-28 1998-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUSTAFA SERDAR NECAR EMESEN LIMITED Director 2016-05-07 CURRENT 2016-05-07 Liquidation

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
2021-12-14Final Gazette dissolved via compulsory strike-off
2021-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-26
2021-04-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-02-27
  • Extraordinary resolution to wind up on 2019-02-27
2021-04-29600Appointment of a voluntary liquidator
2021-03-27LIQ MISCInsolvency:LIQ12 - secretary of state's release of liquidator
2020-05-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-26
2019-03-18NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/19 FROM Units D1 and D2 Fleming Road Harrowbrook Industrial Estate Hinckley Leicestershire LE10 3DU
2019-03-14600Appointment of a voluntary liquidator
2019-03-14LIQ02Voluntary liquidation Statement of affairs
2019-03-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-02-27
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-31AR0105/03/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-17AR0105/03/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-31AR0105/03/14 ANNUAL RETURN FULL LIST
2013-08-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0105/03/13 ANNUAL RETURN FULL LIST
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/13 FROM Unit 5 & 6 Manners Avenue Manners Industrial Estate Ilkeston Derbyshire DE7 8EF
2012-10-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AA01Previous accounting period extended from 28/02/12 TO 31/03/12
2012-04-26AR0105/03/12 ANNUAL RETURN FULL LIST
2011-11-21AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-26MG01Particulars of a mortgage or charge / charge no: 14
2011-03-25AR0105/03/11 ANNUAL RETURN FULL LIST
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-01-31AP03SECRETARY APPOINTED MRS PELIN SEDA NECAR
2011-01-28TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL COOPER
2010-11-04AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-16AR0105/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MUSTAFA SERDAR NECAR / 01/03/2010
2009-11-24AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-13AA28/02/08 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-11-21AA28/02/07 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / MUSTAFA NECAR / 01/06/2006
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-03-07363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-03-07288cDIRECTOR'S PARTICULARS CHANGED
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-05-24288aNEW SECRETARY APPOINTED
2006-04-04363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-10-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-22363(287)REGISTERED OFFICE CHANGED ON 22/04/05
2005-04-22363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-11-08287REGISTERED OFFICE CHANGED ON 08/11/04 FROM: UNITS 5-6 MANNERS AVENUE MANNERS INDUSTRAIL ESTATE ILKESTON DERBYSHIRE DE7 8EF
2004-09-16363(287)REGISTERED OFFICE CHANGED ON 16/09/04
2004-09-16363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-01-19395PARTICULARS OF MORTGAGE/CHARGE
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-04-26363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-03-22363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2001-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-03-13363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2000-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-05-06395PARTICULARS OF MORTGAGE/CHARGE
2000-05-06395PARTICULARS OF MORTGAGE/CHARGE
2000-05-04363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-05-04363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
2000-01-25AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-11-26288bDIRECTOR RESIGNED
1999-11-26288aNEW SECRETARY APPOINTED
1999-06-24363(288)DIRECTOR RESIGNED
1999-06-24363sRETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS
1998-10-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31010 - Manufacture of office and shop furniture




Licences & Regulatory approval
We could not find any licences issued to I 4 DETAIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-03-07
Appointment of Liquidators2019-03-07
Fines / Sanctions
No fines or sanctions have been issued against I 4 DETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-05-26 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2004-01-09 Satisfied IGF INVOICE FINANCE LIMITED
LEGAL MORTGAGE 2003-12-19 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2003-12-19 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEED 2000-05-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-04-19 Satisfied LLOYDS TSB BANK PLC
COMMERCIAL MORTGAGE DEED 1998-05-17 Satisfied WEST BROMWICH BUILDING SOCIETY
FLOATING CHARGE 1998-05-12 Satisfied WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 1998-05-12 Satisfied WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 1998-05-12 Satisfied WEST BROMWICH BUILDING SOCIETY
MORTGAGE DEED 1996-12-06 Satisfied LLOYDS BANK PLC
CHARGE OVER MACHINERY AND EQUIPMENT 1995-08-08 Satisfied HILMI AG
DEBENTURE 1993-06-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-04-05 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 55,428
Creditors Due Within One Year 2013-03-31 £ 423,252
Creditors Due Within One Year 2012-03-31 £ 348,985

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 I 4 DETAIL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 50,000
Called Up Share Capital 2012-03-31 £ 50,000
Cash Bank In Hand 2012-03-31 £ 18,950
Current Assets 2013-03-31 £ 100,628
Current Assets 2012-03-31 £ 185,612
Debtors 2013-03-31 £ 75,342
Debtors 2012-03-31 £ 142,349
Shareholder Funds 2013-03-31 £ 3,207
Stocks Inventory 2013-03-31 £ 25,286
Stocks Inventory 2012-03-31 £ 24,313
Tangible Fixed Assets 2013-03-31 £ 381,259
Tangible Fixed Assets 2012-03-31 £ 163,595

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of I 4 DETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I 4 DETAIL LIMITED
Trademarks
We have not found any records of I 4 DETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I 4 DETAIL 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 (31010 - Manufacture of office and shop furniture) as I 4 DETAIL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where I 4 DETAIL 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 TypeResolutions for Winding-up
Defending partyI 4 DETAIL LIMITEDEvent Date2019-02-27
Place of meeting: via correspondence. Date of meeting: 27 February 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH. Telephone: 02476 226839. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH. Telephone: 02476 226839. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyI 4 DETAIL LIMITEDEvent Date2019-02-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I 4 DETAIL 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 I 4 DETAIL 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.