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

THE FOUR OF US LIMITED

CANTERBURY, KENT, CT1 2AN,
Company Registration Number
03896003
Private Limited Company
Dissolved

Dissolved 2016-06-14

Company Overview

About The Four Of Us Ltd
THE FOUR OF US LIMITED was founded on 1999-12-17 and had its registered office in Canterbury. The company was dissolved on the 2016-06-14 and is no longer trading or active.

Key Data
Company Name
THE FOUR OF US LIMITED
 
Legal Registered Office
CANTERBURY
KENT
CT1 2AN
Other companies in CT10
 
Filing Information
Company Number 03896003
Date formed 1999-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2016-06-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-06-16 17:48:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FOUR OF US 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 THE FOUR OF US LIMITED
The following companies were found which have the same name as THE FOUR OF US LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE FOUR OF US, INC. 27 SUNSET TRAIL MONROE FAIRPORT NEW YORK 14450 Active Company formed on the 1986-12-15
THE FOUR OF US LLC 8716 STEWART DR N RICHLND HLS TX 76182 Active Company formed on the 2016-01-05
THE FOUR OF US, INC. 84 PINE ST., 5TH FLOOR BURLINGTON VT 05401 Inactive Company formed on the 2008-03-11
THE FOUR OF US, INC. 8621 S.W. 146TH ST. MIAMI FL 33158 Inactive Company formed on the 1999-06-03
THE FOUR OF US, LLC 100 N HOWARD ST STE W SPOKANE WA 99201 Active Company formed on the 2017-09-11

Company Officers of THE FOUR OF US LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PAUL WHATTON
Company Secretary 1999-12-21
MARGARET WHATTON
Director 2000-02-18
RICHARD PAUL WHATTON
Director 1999-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
MINISTER SECRETARIES LIMITED
Company Secretary 1999-12-23 2000-02-18
GEOFFREY COLLINS
Company Secretary 1999-12-17 1999-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PAUL WHATTON SOBC LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Liquidation
RICHARD PAUL WHATTON SOBC HOLDINGS LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active - Proposal to Strike off
RICHARD PAUL WHATTON SOBC LIMITED Director 2007-11-09 CURRENT 2007-11-09 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
2016-06-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-08-07AA30/04/15 TOTAL EXEMPTION SMALL
2015-08-06AA01PREVEXT FROM 31/12/2014 TO 30/04/2015
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 28 OLD GREEN ROAD BROADSTAIRS KENT CT10 3BP
2015-05-184.70DECLARATION OF SOLVENCY
2015-05-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-18LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-24AR0117/12/14 FULL LIST
2014-05-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-03AR0117/12/13 FULL LIST
2013-05-31AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-05AR0117/12/12 FULL LIST
2012-05-02AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-21AR0117/12/11 FULL LIST
2011-05-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-07AR0117/12/10 FULL LIST
2010-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-03AR0117/12/09 FULL LIST
2010-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WHATTON / 03/01/2010
2009-04-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-06-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-12-27363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-11363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-20363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-28363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-08363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-07363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-10363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-15363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-02-28288aNEW DIRECTOR APPOINTED
2000-02-28288bSECRETARY RESIGNED
2000-02-28288aNEW SECRETARY APPOINTED
2000-02-2888(2)RAD 18/02/00--------- £ SI 170@1=170 £ IC 30/200
2000-01-08395PARTICULARS OF MORTGAGE/CHARGE
2000-01-06288aNEW SECRETARY APPOINTED
2000-01-05288aNEW SECRETARY APPOINTED
1999-12-29288bSECRETARY RESIGNED
1999-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to THE FOUR OF US 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 Liquidators2015-05-12
Resolutions for Winding-up2015-05-12
Fines / Sanctions
No fines or sanctions have been issued against THE FOUR OF US LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-01-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-04-30

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 THE FOUR OF US LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Debtors 2013-12-31 £ 23,290
Debtors 2012-12-31 £ 23,290
Debtors 2012-12-31 £ 23,290
Debtors 2011-12-31 £ 23,290
Shareholder Funds 2013-12-31 £ 23,291
Shareholder Funds 2012-12-31 £ 23,291
Shareholder Funds 2012-12-31 £ 23,291
Shareholder Funds 2011-12-31 £ 23,291

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE FOUR OF US LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE FOUR OF US LIMITED
Trademarks
We have not found any records of THE FOUR OF US LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FOUR OF US 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 (55100 - Hotels and similar accommodation) as THE FOUR OF US LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where THE FOUR OF US 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 TypeFinal Meetings
Defending partyTHE FOUR OF US LIMITEDEvent Date2016-01-27
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of members of the above Company will be held at the offices of August Kent Limited, 32-33 Watling Street, Canterbury, Kent, CT1 2AN on 4 March 2016 at 10.00 am. The meetings are called for the purpose of considering the following resolutions: That the Liquidators final report and receipts and payments account be approved; That the Liquidator be entitled to recover his disbursements (Category 1 and Category 2) incurred in connection with the liquidation; That the Liquidator is authorised to destroy the Companys books, accounts and documents 12 months after the dissolution of the Company; That the Liquidator receives his release. A proxy form, to enable a member to vote, must be lodged at the Liquidators office, Augusta Kent Limited,32-33 Watling Street, Canterbury, Kent CT1 2AN (alternative contact is Philip Moore, 01227 643049) not later than 12.00 noon on 3 March 2016. The proxy form may be posted or sent by fax to 01227 643047. Date of Appointment: 6 May 2015. Office Holder details: Andrew Hawksworth, (IP No. 9582) of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN
 
Initiating party Event TypeNotices to Creditors
Defending partyTHE FOUR OF US LIMITEDEvent Date2015-05-06
Notice is hereby given that resolutions were passed by the members of the above Company on 6 May 2015 placing it into Members Voluntary Liquidation (solvent liquidation) and appointing Andrew James Hawksworth of Augusta Kent Limited as Liquidator. Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Liquidator of the Company intends to make a final distribution to creditors. Creditors are required to prove their debts on or before 24 June 2015 by sending full details of their claims to Andrew James Hawksworth of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent, CT1 2AN. Creditors must also, if requested by the Liquidator, provide such further details and documentary evidence to support their claims as the Liquidator deems necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 24 June 2015. Any creditor who has not proved his debt by that date, or who increases his claim in his proof after that date, will not be entitled to disturb the final distribution of the Company. The Liquidator intends that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distribution to creditors shall be distributed to the members of the Company absolutely. Note: The Company is able to pay all its known liabilities in full. Office holder details: Andrew James Hawksworth (IP No 9582) of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent, CT1 2AN. For further details contact: Philip Moore, Email: philip.moore@augustakent.co.uk, Tel: 01227 643049.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE FOUR OF US LIMITEDEvent Date2015-05-06
Andrew James Hawksworth , (IP No. 9582) of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN . : For further details contact: Philip Moore, Email: philip.moore@augustakent.co.uk, Tel: 01227 643049.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE FOUR OF US LIMITEDEvent Date2015-05-06
At a General Meeting of the above named Company convened and held at 32-33 Watling Street, Canterbury, Kent CT1 2AN, on 06 May 2015 , the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Andrew James Hawksworth , (IP No. 9582) of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent, CT1 2AN be appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Philip Moore, Email: philip.moore@augustakent.co.uk, Tel: 01227 643049.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE FOUR OF US 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 THE FOUR OF US 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.