Liquidation
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 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 | ||
|
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 |
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 |
---|---|---|
MATTHEW BROUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS RICHARD DUNCAN OWEN |
Director | ||
MARK JAMES SLATER |
Director | ||
LISA SLATER |
Company Secretary | ||
DAVID BRIMBLECOMBE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTOMATED MONITORING SOLUTIONS LTD | Director | 2011-12-15 | CURRENT | 2011-12-15 | Dissolved 2015-07-14 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/20 FROM 6th Floor 120 Bark Street Bolton BL1 2AX | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/17 FROM Falcon Mill3Rd Floor Handel Street Bolton Lancashire BL1 8BL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/16 FROM 3 the Studios 320 Chorley Old Road Bolton BL1 4JU | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/15 FROM PO Box 341 PO Box 341 Clayton Le Moors Lancashire BB5 9EY | |
LIQ MISC RES | Resolution INSOLVENCY:appointment of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 390000 | |
AR01 | 24/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/01/13 TO 30/01/13 | |
AR01 | 24/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/13 FROM Units 1-2 Lower Philips Road Whitebirk Industrial Estate Blackburn Lancashire BB1 5UD United Kingdom | |
RES01 | ADOPT ARTICLES 14/12/12 | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/12 FROM Unit 260a Glenfield Park Business Centre Blakewater Road Blackburn Lancashire BB1 5QH United Kingdom | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SLATER | |
AR01 | 24/07/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW BROUGH | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS RICHARD DUNCAN OWEN | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 21/04/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 21/04/11 STATEMENT OF CAPITAL GBP 390000.00 | |
SH01 | 21/01/11 STATEMENT OF CAPITAL GBP 45000 | |
AA01 | PREVEXT FROM 31/07/2010 TO 31/01/2011 | |
SH01 | 09/12/10 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 24/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SLATER / 01/06/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES15 | CHANGE OF NAME 22/10/2009 | |
CERTNM | COMPANY NAME CHANGED NW APPLIED TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 26/10/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
287 | REGISTERED OFFICE CHANGED ON 03/09/2009 FROM CENTRAL BUILDINGS RICHMOND TERRACE BLACKBURN BB1 7AP | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
288b | APPOINTMENT TERMINATED SECRETARY LISA SLATER | |
363s | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID BRIMBLECOMBE | |
288a | SECRETARY APPOINTED LISA SLATER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-05-05 |
Resolutions for Winding-up | 2015-05-05 |
Meetings of Creditors | 2015-02-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SME INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 4 I SECURITY LIMITED
4 I SECURITY LIMITED owns 2 domain names.
corebox.co.uk foureye.co.uk
The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as 4 I SECURITY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 4 I SECURITY LIMITED | Event Date | 2015-04-23 |
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 Type | Resolutions for Winding-up | |
Defending party | 4 I SECURITY LIMITED | Event Date | 2015-04-23 |
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 Type | Meetings of Creditors | |
Defending party | 4 I SECURITY LIMITED | Event Date | 2015-02-20 |
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. | |||
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. |