Dissolved 2018-04-18
Company Information for 4C ESTATES LIMITED
WHETSTONE, LONDON, N20,
|
Company Registration Number
05171704
Private Limited Company
Dissolved Dissolved 2018-04-18 |
Company Name | ||
---|---|---|
4C ESTATES LIMITED | ||
Legal Registered Office | ||
WHETSTONE LONDON | ||
Previous Names | ||
|
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 07:50:47 |
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 |
---|---|---|
JAMES ANTHONY CARLIN |
||
ALISON MARIA CARLIN |
||
JAMES ANTHONY CARLIN |
||
MARIA ALEXANDRA CARLIN |
||
STEVEN PAUL CARLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OCHRE ENGINEERING SERVICES LIMITED | Director | 2012-02-15 | CURRENT | 2011-06-14 | Active - Proposal to Strike off | |
4C DEVELOPMENT SOLUTIONS LIMITED | Director | 2012-03-22 | CURRENT | 2012-03-22 | Dissolved 2013-11-05 | |
OCHRE ENGINEERING SERVICES LIMITED | Director | 2011-06-14 | CURRENT | 2011-06-14 | Active - Proposal to Strike off | |
360 MECHANICAL SERVICES LIMITED | Director | 2009-12-22 | CURRENT | 2009-12-22 | Dissolved 2014-04-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM UNITS 3-5 CROXTED MEWS 286A/288 CROXTED ROAD LONDON SE24 9DA ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 08/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 155 LOWER RICHMOND ROAD LONDON SW15 1HH ENGLAND | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
RES15 | CHANGE OF NAME 27/03/2013 | |
CERTNM | COMPANY NAME CHANGED 4C DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 28/03/13 | |
AR01 | 06/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL CARLIN / 06/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA ALEXANDRA CARLIN / 06/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY CARLIN / 06/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARIA CARLIN / 06/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY CARLIN / 12/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY CARLIN / 12/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA ALEXANDRA CARLIN / 12/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY CARLIN / 12/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA ALEXANDRA CARLIN / 12/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ANTHONY CARLIN / 13/06/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 77 CLARENDON DRIVE PUTNEY LONDON SW15 1AN | |
AR01 | 06/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL CARLIN / 06/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA ALEXANDRA CARLIN / 06/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CARLIN / 06/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARIA CARLIN / 06/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
225 | PREVSHO FROM 31/07/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
88(2)R | AD 25/07/04--------- £ SI 99@1=99 £ IC 1/100 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-11-08 |
Appointment of Liquidators | 2013-11-08 |
Proposal to Strike Off | 2013-04-02 |
Proposal to Strike Off | 2009-09-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
|
|
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
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as 4C ESTATES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | 4C ESTATES LIMITED | Event Date | 2013-11-04 |
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 Type | Appointment of Liquidators | |
Defending party | 4C ESTATES LIMITED | Event Date | 2013-11-04 |
Kikis Kallis , Liquidator , Kallis & Co , Mountview Court, 1148 High Road, London N20 0RA . : Kalani@kallis.co.uk 020 8446 6699 : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 4C ESTATES LIMITED | Event Date | 2013-04-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 4C ESTATES LIMITED | Event Date | 2009-09-01 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | Event 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. | |||
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. |