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

4C ESTATES LIMITED

WHETSTONE, LONDON, N20 0RA,
Company Registration Number
05171704
Private Limited Company
Dissolved

Dissolved 2018-04-18

Company Overview

About 4c Estates Ltd
4C ESTATES LIMITED was founded on 2004-07-06 and had its registered office in Whetstone. The company was dissolved on the 2018-04-18 and is no longer trading or active.

Key Data
Company Name
4C ESTATES LIMITED
 
Legal Registered Office
WHETSTONE
LONDON
N20 0RA
Other companies in N20
 
Previous Names
4C DEVELOPMENTS LIMITED28/03/2013
Filing Information
Company Number 05171704
Date formed 2004-07-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2018-04-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:50:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4C ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHCROFT ANTHONY LTD   GRANDVIEW ENTERPRISES LTD   MILLERS ASSOCIATES LIMITED   MORGAN CHASE (UK) LTD   NICHE FOUNTAIN FINANCIALS LIMITED   PLAN TARGET PARTNERSHIP LIMITED   SMS ABACUS & CO LTD   TREBLE L 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.

Company Officers of 4C ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANTHONY CARLIN
Company Secretary 2004-07-25
ALISON MARIA CARLIN
Director 2004-07-25
JAMES ANTHONY CARLIN
Director 2004-07-25
MARIA ALEXANDRA CARLIN
Director 2004-07-25
STEVEN PAUL CARLIN
Director 2004-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
AA COMPANY SERVICES LIMITED
Nominated Secretary 2004-07-06 2004-07-25
BUYVIEW LTD
Nominated Director 2004-07-06 2004-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANTHONY CARLIN OCHRE ENGINEERING SERVICES LIMITED Director 2012-02-15 CURRENT 2011-06-14 Active - Proposal to Strike off
STEVEN PAUL CARLIN 4C DEVELOPMENT SOLUTIONS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Dissolved 2013-11-05
STEVEN PAUL CARLIN OCHRE ENGINEERING SERVICES LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
STEVEN PAUL CARLIN 360 MECHANICAL SERVICES LIMITED Director 2009-12-22 CURRENT 2009-12-22 Dissolved 2014-04-08

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
2018-04-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-18LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-12-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2016
2016-01-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2015
2015-01-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2014
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM UNITS 3-5 CROXTED MEWS 286A/288 CROXTED ROAD LONDON SE24 9DA ENGLAND
2013-11-064.20STATEMENT OF AFFAIRS/4.19
2013-11-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-08-08LATEST SOC08/08/13 STATEMENT OF CAPITAL;GBP 100
2013-08-08AR0106/07/13 FULL LIST
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 155 LOWER RICHMOND ROAD LONDON SW15 1HH ENGLAND
2013-05-16AA31/03/12 TOTAL EXEMPTION SMALL
2013-04-10DISS40DISS40 (DISS40(SOAD))
2013-04-02GAZ1FIRST GAZETTE
2013-03-28RES15CHANGE OF NAME 27/03/2013
2013-03-28CERTNMCOMPANY NAME CHANGED 4C DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 28/03/13
2012-07-13AR0106/07/12 FULL LIST
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL CARLIN / 06/07/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA ALEXANDRA CARLIN / 06/07/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY CARLIN / 06/07/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARIA CARLIN / 06/07/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY CARLIN / 12/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY CARLIN / 12/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA ALEXANDRA CARLIN / 12/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY CARLIN / 12/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA ALEXANDRA CARLIN / 12/06/2012
2012-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ANTHONY CARLIN / 13/06/2012
2011-12-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-07AR0106/07/11 FULL LIST
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 77 CLARENDON DRIVE PUTNEY LONDON SW15 1AN
2010-09-16AR0106/07/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL CARLIN / 06/07/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA ALEXANDRA CARLIN / 06/07/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CARLIN / 06/07/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARIA CARLIN / 06/07/2010
2009-12-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-26AA31/07/08 TOTAL EXEMPTION SMALL
2009-09-09DISS40DISS40 (DISS40(SOAD))
2009-09-08363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-09-01GAZ1FIRST GAZETTE
2009-04-20225PREVSHO FROM 31/07/2009 TO 31/03/2009
2009-01-06363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2009-01-06363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2008-09-19AA31/07/07 TOTAL EXEMPTION FULL
2007-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-07-17363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-01-24AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-10-20363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-10-1288(2)RAD 25/07/04--------- £ SI 99@1=99 £ IC 1/100
2004-11-08288cDIRECTOR'S PARTICULARS CHANGED
2004-11-08288cDIRECTOR'S PARTICULARS CHANGED
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-07288aNEW SECRETARY APPOINTED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07288bSECRETARY RESIGNED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07288bDIRECTOR RESIGNED
2004-09-07287REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ
2004-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to 4C ESTATES 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-up2013-11-08
Appointment of Liquidators2013-11-08
Proposal to Strike Off2013-04-02
Proposal to Strike Off2009-09-01
Fines / Sanctions
No fines or sanctions have been issued against 4C ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
4C ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.379
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1799

This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 4C ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of 4C ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4C ESTATES LIMITED
Trademarks
We have not found any records of 4C ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4C ESTATES 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 (43390 - Other building completion and finishing) as 4C ESTATES LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where 4C ESTATES 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 party4C ESTATES LIMITEDEvent Date2013-11-04
At a General Meeting of the Members of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA , on 4 November 2013 the following Resolutions were duly passed. No 1 as a Special Resolution and No2 as an Ordinary Resolution. 1. That the Company be wound up voluntarily 2. That Kikis Kallis is hereby appointed Liquidator for the purposes of such Winding-up. Contact details: Kikis Kallis (IP No. 004692 ), Liquidator , Kallis & Co , Mountview, Court, 1148 High Road, Whetstone, London N20 0RA . : Alternative contact: Kalani@kallis.co.uk 0208 446 6699 Steven Carlin , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending party4C ESTATES LIMITEDEvent Date2013-11-04
Kikis Kallis , Liquidator , Kallis & Co , Mountview Court, 1148 High Road, London N20 0RA . : Kalani@kallis.co.uk 020 8446 6699 :
 
Initiating party Event TypeProposal to Strike Off
Defending party4C ESTATES LIMITEDEvent Date2013-04-02
 
Initiating party Event TypeProposal to Strike Off
Defending party4C ESTATES LIMITEDEvent Date2009-09-01
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEvent Date
(In Liquidation) I, Blair Carnegie Nimmo, Chartered Accountant, KPMG LLP, 191 West George Street, Glasgow G2 2LJ, hereby give notice, that on 6 August 1008, I was appointed liquidator of the above named Company by Resolution of the first Meeting of Creditors. No Liquidation Committee was established. Accordingly, I do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one-tenth, in value, of the creditors require it in terms of Section 142(3) of the Insolvency Act 1986. BC Nimmo , Liquidator KPMG LLP, 191 West George Street, Glasgow G2 2LJ.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4C ESTATES 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 4C ESTATES 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.