Liquidation
Company Information for 4HSOLUTIONS LIMITED
FRP ADVISORY LLP, ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
4HSOLUTIONS LIMITED | ||||
Legal Registered Office | ||||
FRP ADVISORY LLP ASHCROFT HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1WL Other companies in LE16 | ||||
Previous Names | ||||
|
Company Number | 06468190 | |
---|---|---|
Company ID Number | 06468190 | |
Date formed | 2008-01-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 09/01/2016 | |
Return next due | 06/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 11:24:40 |
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 |
---|---|---|
BELINDA BURTON |
||
GARNET EDWARD RICHARD HAMPSON |
||
HITEN LALIT KANTELIA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES DAVIES |
Director | ||
HUW DAVID GRIFFITHS |
Director | ||
SIMON CHRISTOPHER HEATH |
Director | ||
IMCO SECRETARY LIMITED |
Company Secretary | ||
IMCO DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASSETTAGZ LIMITED | Director | 2014-01-22 | CURRENT | 2014-01-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-11-29 | ||
Voluntary liquidation Statement of receipts and payments to 2023-11-29 | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-29 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-11-29 | |
Voluntary liquidation Statement of receipts and payments to 2021-11-29 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-29 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/11/2017:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/11/2017:LIQ. CASE NO.2 | |
CVA4 | Notice of completion of voluntary arrangement | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-05-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/17 FROM Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester Leicestershire LE19 1WL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/16 FROM Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 359848 | |
AR01 | 09/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Hiten Lalit Kantelia on 2015-12-15 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 359848 | |
AR01 | 09/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Hiten Lalit Kantelia on 2014-01-22 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Garnet Edward Richard Hampson on 2014-01-22 | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 359848 | |
AR01 | 09/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Garnet Edward Richard Hampson on 2013-12-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/13 FROM Unit 7 Brook Park Rearsby LE7 4ZB England | |
AR01 | 09/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HITEN LALIT KANTELIA / 01/01/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BELINDA BURTON / 31/12/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARNET EDWARD RICHARD HAMPSON / 09/09/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HITEN LALIT KANTELIA / 09/09/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES DAVIES / 09/09/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON HEATH | |
288b | APPOINTMENT TERMINATED DIRECTOR HUW GRIFFITHS | |
288a | DIRECTOR APPOINTED ANDREW JAMES DAVIES | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 06/01/09 | |
RES04 | GBP NC 632332/1000000 06/01/2009 | |
287 | REGISTERED OFFICE CHANGED ON 20/02/2009 FROM UNIT 7 BROOK PARK REARSBY LE7 4YL | |
288a | DIRECTOR APPOINTED GARNET EDWARD RICHARD HAMPSON | |
288a | DIRECTOR APPOINTED HUW GRIFFITHS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED 4H SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/07/08 | |
288a | DIRECTOR APPOINTED SIMON CHRISTOPHER HEATH | |
288a | DIRECTOR APPOINTED HITEN LALIT KANTELIA | |
288a | SECRETARY APPOINTED BELINDA BURTON | |
288b | APPOINTMENT TERMINATED SECRETARY IMCO SECRETARY LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR IMCO DIRECTOR LIMITED | |
88(2) | AD 29/05/08 GBP SI 31666@1=31666 GBP IC 285000/316666 | |
88(2) | AD 29/05/08 GBP SI 284999@1=284999 GBP IC 1/285000 | |
RES04 | GBP NC 1000/316666 29/05/2008 | |
123 | GBP NC 316666/632332 29/05/08 | |
RES01 | ADOPT ARTICLES 29/05/2008 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 21 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW | |
225 | CURREXT FROM 31/01/2009 TO 31/03/2009 | |
RES01 | ADOPT ARTICLES 29/05/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED IMCO (282007) LIMITED CERTIFICATE ISSUED ON 01/05/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-06 |
Resolutions for Winding-up | 2016-12-06 |
Meetings of Creditors | 2016-11-22 |
Petitions to Wind Up (Companies) | 2014-01-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC 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 4HSOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as 4HSOLUTIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 4HSOLUTIONS LIMITED | Event Date | 2016-11-30 |
John Anthony Lowe and Nathan Jones , both of FRP Advisory LLP , Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL . : For further details contact the Joint Liquidators, Email: cp.leicester@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 4HSOLUTIONS LIMITED | Event Date | 2016-11-30 |
At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL on 30 November 2016 at 11.00 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Anthony Lowe and Nathan Jones , both of FRP Advisory LLP , Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL , (IP Nos 9513 and 9326) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact the Joint Liquidators, Email: cp.leicester@frpadvisory.com Hiten Kantelia , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 4HSOLUTIONS LIMITED | Event Date | 2016-11-17 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL on 30 November 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL on the two business days preceding the date of the meeting, between the hours of 10.00am and 4.00pm. For further details contact: Oliver Cooper, Tel: 0116 303 3337. | |||
Initiating party | RBS INVOICE FINANCE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | 4HSOLUTIONS LTD | Event Date | 2013-11-07 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6590 A Petition to wind up the above-named Company Registered of Harborough Innovation Centre, Wellington Way, Airfield Business Park, Market Harborough, Leicestershire LE16 7WB presented on Thursday 7 November 2013 by RBS INVOICE FINANCE LIMITED RBS INVOICE FINANCE LIMITED , Smith House, Elmwood Avenue, Feltham TW13 7QD , claiming to be a Creditor of the Company, will be heard at The High Court of Justice (Chancery Division), Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on Thursday 30 January 2014 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Wednesday 29 January 2014 . The Petitioner can be contacted at Shoosmiths LLP , 2 Colmore Square, 38 Colmore Circus Queensway, Birmingham B4 6SH . : | |||
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. |