Dissolved
Dissolved 2016-06-14
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 Name | |
---|---|
THE FOUR OF US LIMITED | |
Legal Registered Office | |
CANTERBURY KENT CT1 2AN Other companies in CT10 | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD PAUL WHATTON |
||
MARGARET WHATTON |
||
RICHARD PAUL WHATTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MINISTER SECRETARIES LIMITED |
Company Secretary | ||
GEOFFREY COLLINS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOBC LIMITED | Company Secretary | 2007-11-09 | CURRENT | 2007-11-09 | Liquidation | |
SOBC HOLDINGS LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active - Proposal to Strike off | |
SOBC LIMITED | Director | 2007-11-09 | CURRENT | 2007-11-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2014 TO 30/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 28 OLD GREEN ROAD BROADSTAIRS KENT CT10 3BP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 17/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 17/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 17/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WHATTON / 03/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 18/02/00--------- £ SI 170@1=170 £ IC 30/200 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-05-12 |
Resolutions for Winding-up | 2015-05-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as THE FOUR OF US LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | THE FOUR OF US LIMITED | Event Date | 2016-01-27 |
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 Type | Notices to Creditors | |
Defending party | THE FOUR OF US LIMITED | Event Date | 2015-05-06 |
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 Type | Appointment of Liquidators | |
Defending party | THE FOUR OF US LIMITED | Event Date | 2015-05-06 |
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 Type | Resolutions for Winding-up | |
Defending party | THE FOUR OF US LIMITED | Event Date | 2015-05-06 |
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. | |||
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. |