Company Information for I 4 RETAIL DISPLAY GROUP LTD
8A KINGSWAY HOUSE, KING STREET, BEDWORTH, WARWICKSHIRE, CV12 8HY,
|
Company Registration Number
04039331
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
I 4 RETAIL DISPLAY GROUP LTD | ||
Legal Registered Office | ||
8A KINGSWAY HOUSE KING STREET BEDWORTH WARWICKSHIRE CV12 8HY Other companies in IP24 | ||
Previous Names | ||
|
Company Number | 04039331 | |
---|---|---|
Company ID Number | 04039331 | |
Date formed | 2000-07-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 30/09/2016 | |
Latest return | 24/07/2015 | |
Return next due | 21/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 19:21:32 |
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 |
---|---|---|
RUSSELL FRANCIS WADE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUSTIN RIGDEN |
Director | ||
MARIA JANE KOOLHAAS-REVERS |
Company Secretary | ||
COLLETTE MARY DRURY |
Director | ||
PAUL RICHARD FUNNELL |
Director | ||
SUSAN JOAN WICKERSON |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APPLE DISPLAY & SHOPFITTING LIMITED | Director | 2013-10-11 | CURRENT | 1989-08-18 | Dissolved 2016-12-01 | |
I4 GROUP PARTNERS LTD | Director | 2011-09-26 | CURRENT | 2011-09-26 | Dissolved 2016-03-08 | |
STOREINSIGHT (UK) LTD | Director | 2011-09-26 | CURRENT | 2011-09-26 | Dissolved 2016-03-29 | |
I4 RBS LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Dissolved 2016-12-13 | |
STOREINSIGHT LIMITED | Director | 2010-09-16 | CURRENT | 2007-07-16 | Dissolved 2016-03-16 | |
I 4 RETAIL LIMITED | Director | 2009-11-01 | CURRENT | 2008-11-18 | Dissolved 2015-02-03 | |
I 4 GROUP HOLDINGS LIMITED | Director | 2009-09-01 | CURRENT | 2009-09-01 | Dissolved 2017-02-07 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/10/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM KING STREET OFF STOCKPORT ROAD DENTON MANCHESTER M34 6PF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/07/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040393310004 | |
AA01 | CURREXT FROM 30/06/2015 TO 31/12/2015 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 16 BURRELL WAY THETFORD NORFOLK IP24 3QS | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/07/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL FRANCIS WADE / 26/09/2013 | |
AR01 | 24/07/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040393310003 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 4 WEBB DRIVE WYCHBOLD DROITWICH WORCESTERSHIRE WR9 7RA UNITED KINGDOM | |
AR01 | 24/07/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL FRANSIS WADE / 13/07/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM NEW BOND HOUSE 124 NEW BOND STREET LONDON W1S 1DX UNITED KINGDOM | |
RES15 | CHANGE OF NAME 14/12/2011 | |
CERTNM | COMPANY NAME CHANGED PC MARKETING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/12/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | PREVSHO FROM 31/07/2011 TO 30/06/2011 | |
AR01 | 24/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/01/2011 TO 31/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN RIGDEN | |
AA01 | PREVEXT FROM 31/07/2010 TO 31/01/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 32 LANCASTER MEWS LONDON W2 3QE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FUNNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLLETTE DRURY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIA KOOLHAAS-REVERS | |
AP01 | DIRECTOR APPOINTED MR RUSSELL FRANCIS WADE | |
AR01 | 24/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/06/01 FROM: 8 STATION ROAD LONGFIELD KENT DA3 7QD | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-10-28 |
Resolutions for Winding-up | 2015-10-28 |
Meetings of Creditors | 2015-10-16 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CREATIVE TRADE FINANCE LIMITED | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
RENT DEPOSIT DEED | Outstanding | MW TRUSTEES LIMITED | |
DEBENTURE | Satisfied | PAUL RICHARD FUNNELL AND COLLETTE MARY DRURY |
Creditors Due After One Year | 2012-07-01 | £ 114,503 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 495,217 |
Provisions For Liabilities Charges | 2012-07-01 | £ 6,300 |
Creditors and other liabilities
|
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 RETAIL DISPLAY GROUP LTD
Called Up Share Capital | 2012-07-01 | £ 5,000 |
---|---|---|
Current Assets | 2012-07-01 | £ 418,054 |
Debtors | 2012-07-01 | £ 143,052 |
Fixed Assets | 2012-07-01 | £ 440,829 |
Secured Debts | 2012-07-01 | £ 197,864 |
Shareholder Funds | 2012-07-01 | £ 242,863 |
Stocks Inventory | 2012-07-01 | £ 275,002 |
Tangible Fixed Assets | 2012-07-01 | £ 400,909 |
Debtors and other cash assets
I 4 RETAIL DISPLAY GROUP LTD owns 1 domain names.
pcms.co.uk
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as I 4 RETAIL DISPLAY GROUP LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | I4 RETAIL DISPLAY GROUP LIMITED | Event Date | 2015-10-23 |
Neil Richard Gibson , G I A Insolvency Limited , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY . Telephone 024 7722 0175 Email neil@gia-insolvency.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | I4 RETAIL DISPLAY GROUP LIMITED | Event Date | 2015-10-23 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at the offices of HR Trinity & Co, 7 Portland Road, Edgbaston, Birmingham, B16 9HN on 23 October 2015 the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As an Ordinary Resolution: 2 THAT Neil Richard Gibson of G I A Insolvency , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby appointed Liquidator for the purpose of such winding up. Neil Richard Gibson , (IP No. 9213 ), Liquidator, G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY. Email neil@gia-insolvency.co.uk , Telephone 024 7722 0175 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | I4 RETAIL DISPLAY GROUP LIMITED | Event Date | 2015-10-09 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at the offices of HR Trinity & Co, 7 Portland Road, Edgbaston, Birmingham, B16 9HN on 23 October 2015 at 11.30 am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) ensure that their proxy form and statement of claim is received at G I A Insolvency , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY not later than 12.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Pursuant to Section 98(2) of the Act, lists of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY on the two business days prior to the day of the Meeting. Neil Richard Gibson (IP Number 9213 ) of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is qualified to act as insolvency practitioner in relation to the company, and may be contacted on 024 7722 0175 or by email to neil@gia-insolvency.co.uk BY ORDER OF THE BOARD | |||
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. |