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

4 I SECURITY LIMITED

RESOLVE ADVISORY LIMITED, 22 York Buildings Corner John Adam Street, London, WC2N 6JU,
Company Registration Number
06322456
Private Limited Company
Liquidation

Company Overview

About 4 I Security Ltd
4 I SECURITY LIMITED was founded on 2007-07-24 and has its registered office in London. The organisation's status is listed as "Liquidation". 4 I Security Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
4 I SECURITY LIMITED
 
Legal Registered Office
RESOLVE ADVISORY LIMITED
22 York Buildings Corner John Adam Street
London
WC2N 6JU
Other companies in BB5
 
Previous Names
NW APPLIED TECHNOLOGIES LIMITED26/10/2009
Filing Information
Company Number 06322456
Company ID Number 06322456
Date formed 2007-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-01-31
Account next due 30/10/2015
Latest return 24/07/2014
Return next due 21/08/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-06-30 12:30:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4 I SECURITY 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 4 I SECURITY LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW BROUGH
Director 2011-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS RICHARD DUNCAN OWEN
Director 2011-04-21 2012-04-23
MARK JAMES SLATER
Director 2007-07-24 2011-12-23
LISA SLATER
Company Secretary 2008-08-22 2009-01-01
DAVID BRIMBLECOMBE
Company Secretary 2007-07-24 2008-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW BROUGH AUTOMATED MONITORING SOLUTIONS LTD Director 2011-12-15 CURRENT 2011-12-15 Dissolved 2015-07-14

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
2023-06-30Final Gazette dissolved via compulsory strike-off
2023-03-31Voluntary liquidation. Return of final meeting of creditors
2022-07-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-22
2020-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/20 FROM 6th Floor 120 Bark Street Bolton BL1 2AX
2020-06-23600Appointment of a voluntary liquidator
2018-10-024.68 Liquidators' statement of receipts and payments to 2016-04-22
2018-10-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-22
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM Falcon Mill3Rd Floor Handel Street Bolton Lancashire BL1 8BL
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/16 FROM 3 the Studios 320 Chorley Old Road Bolton BL1 4JU
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/15 FROM PO Box 341 PO Box 341 Clayton Le Moors Lancashire BB5 9EY
2015-05-13LIQ MISC RESResolution INSOLVENCY:appointment of liquidator
2015-05-13600Appointment of a voluntary liquidator
2015-05-134.20Volunatary liquidation statement of affairs with form 4.19
2015-05-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-04-23
2014-11-11AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 390000
2014-08-13AR0124/07/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28AA01Previous accounting period shortened from 31/01/13 TO 30/01/13
2013-10-02AR0124/07/13 ANNUAL RETURN FULL LIST
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/13 FROM Units 1-2 Lower Philips Road Whitebirk Industrial Estate Blackburn Lancashire BB1 5UD United Kingdom
2012-12-14RES01ADOPT ARTICLES 14/12/12
2012-11-06AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10AR0124/07/12 ANNUAL RETURN FULL LIST
2012-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/12 FROM Unit 260a Glenfield Park Business Centre Blakewater Road Blackburn Lancashire BB1 5QH United Kingdom
2012-05-31MG01Particulars of a mortgage or charge / charge no: 2
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OWEN
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK SLATER
2011-09-05AR0124/07/11 ANNUAL RETURN FULL LIST
2011-04-28AP01DIRECTOR APPOINTED MR MATTHEW BROUGH
2011-04-28AP01DIRECTOR APPOINTED MR NICHOLAS RICHARD DUNCAN OWEN
2011-04-27AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-27RES01ADOPT ARTICLES 21/04/2011
2011-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-27SH0121/04/11 STATEMENT OF CAPITAL GBP 390000.00
2011-04-06SH0121/01/11 STATEMENT OF CAPITAL GBP 45000
2011-04-04AA01PREVEXT FROM 31/07/2010 TO 31/01/2011
2010-12-09SH0109/12/10 STATEMENT OF CAPITAL GBP 100
2010-09-30AR0124/07/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SLATER / 01/06/2010
2010-01-07AA31/07/09 TOTAL EXEMPTION SMALL
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-26RES15CHANGE OF NAME 22/10/2009
2009-10-26CERTNMCOMPANY NAME CHANGED NW APPLIED TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 26/10/09
2009-10-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM CENTRAL BUILDINGS RICHMOND TERRACE BLACKBURN BB1 7AP
2009-08-18363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-01-14288bAPPOINTMENT TERMINATED SECRETARY LISA SLATER
2008-09-22363sRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-09-19288bAPPOINTMENT TERMINATED SECRETARY DAVID BRIMBLECOMBE
2008-09-19288aSECRETARY APPOINTED LISA SLATER
2007-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to 4 I SECURITY 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 Liquidators2015-05-05
Resolutions for Winding-up2015-05-05
Meetings of Creditors2015-02-26
Fines / Sanctions
No fines or sanctions have been issued against 4 I SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-31 Outstanding SME INVOICE FINANCE LIMITED
DEBENTURE 2009-12-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31

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 4 I SECURITY LIMITED

Intangible Assets
Patents
We have not found any records of 4 I SECURITY LIMITED registering or being granted any patents
Domain Names

4 I SECURITY LIMITED owns 2 domain names.

corebox.co.uk   foureye.co.uk  

Trademarks
We have not found any records of 4 I SECURITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4 I SECURITY 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 (80200 - Security systems service activities) as 4 I SECURITY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 4 I SECURITY 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 TypeAppointment of Liquidators
Defending party4 I SECURITY LIMITEDEvent Date2015-04-23
Donna Louise Cartmel , of Lawson Fox Business Recovery Limited , 3 The Studios, 320 Chorley Old Road, Bolton, BL1 4JU . : For further details contact: Donna Louise Cartmel on Tel: 0844 4537022. Alternative contact: Susan Roberts.
 
Initiating party Event TypeResolutions for Winding-up
Defending party4 I SECURITY LIMITEDEvent Date2015-04-23
At a General Meeting of the above-named Company, duly convened and held at 3 The Studios, 320 Chorley Old Road, Bolton, BL1 4JU on 23 April 2015 the following Special Resolution was duly passed: That the Company be wound up voluntarily and that Donna Louise Cartmel , of Lawson Fox Business Recovery Limited , 3 The Studios, 320 Chorley Old Road, Bolton, BL1 4JU , (IP No. 9574) be and she is hereby appointed Liquidator. For further details contact: Donna Louise Cartmel on Tel: 0844 4537022. Alternative contact: Susan Roberts. Matthew Brough , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending party4 I SECURITY LIMITEDEvent Date2015-02-20
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at 3 The Studios, 320 Chorley Old Road, Bolton, BL1 4JU on 09 April 2015 at 11.15 am for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the aforementioned meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated and resolutions in respect of the payment of other costs and expenses, including the basis on which these are charged or reimbursed. The meeting may also receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge a proof of the debt claimed and unless claiming personally, their proxy, together which must be lodged at 3 The Studios, 320 Chorley Old Road, Bolton, BL1 4JU not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at 3 The Studios, 320 Chorley Old Road, Bolton, BL1 4JU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at the proposed liquidators address at Lawson Fox , 3 The Studios, 320 Chorley Old Road, Bolton, BL1 4JU , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details: Donna Cartmel, (IP No. 9574), of 3 The Studios, 320 Chorley Old Road, Bolton, BL1 4JU. Tel: 0844 4537022.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4 I SECURITY 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 4 I SECURITY 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.