Company Information for I.S.4 HOUSING AND REGENERATION LIMITED
MORGAN COLE LLP, Apex Plaza, Forbury Road, Reading, BERKSHIRE, RG1 1AX,
|
Company Registration Number
06761872
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
I.S.4 HOUSING AND REGENERATION LIMITED | |
Legal Registered Office | |
MORGAN COLE LLP Apex Plaza Forbury Road Reading BERKSHIRE RG1 1AX Other companies in RG1 | |
Company Number | 06761872 | |
---|---|---|
Company ID Number | 06761872 | |
Date formed | 2008-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-09-30 | |
Account next due | 30/06/2023 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-01-25 15:16:34 |
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 |
---|---|---|
ANDREA PATERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN PEARSON |
Director | ||
WILLIAM JAMES TRUIN |
Director | ||
JOHN ROBERT JEFFRIES |
Director | ||
WILLIAM JOHN BEST |
Director | ||
CECILIA MARGARET MARY GRANT |
Company Secretary | ||
CECILIA MARGARET MARY GRANT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE INDIGO HOUSE GROUP LTD | Director | 2016-09-01 | CURRENT | 2016-09-01 | Active | |
EVANS PATERSON ANDERSON LIMITED | Director | 2016-06-27 | CURRENT | 2016-06-27 | Dissolved 2017-11-07 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/03/19 TO 30/09/19 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Andrea Paterson on 2015-12-11 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/12/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Clarification | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JEFFRIES | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM TRUIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BEST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/11 TO 31/03/12 | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/11 FROM 23 Andrews Lane Liverpool L37 2EP | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN PEARSON | |
AP01 | DIRECTOR APPOINTED WILLIAM JAMES TRUIN | |
AR01 | 01/12/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CECILIA GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CECILIA GRANT | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 183 FRASER ROAD SHEFFIELD SOUTH YORKSHIRE S8 0JP | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA PATERSON / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT JEFFRIES / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CECILIA MARGARET MARY GRANT / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN BEST / 29/10/2009 | |
88(2) | AD 01/02/09 GBP SI 100@1=100 GBP IC 200/300 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BEST / 14/07/2009 | |
288a | DIRECTOR APPOINTED MRS ANDREA PATERSON | |
288a | DIRECTOR APPOINTED MR JOHN ROBERT JEFFRIES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 17/12/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 01/12/08 GBP SI 100@1=100 GBP IC 100/200 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.22 | 8 |
MortgagesNumMortOutstanding | 0.12 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-03-31 | £ 68,020 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 143,318 |
Creditors and other liabilities
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 I.S.4 HOUSING AND REGENERATION LIMITED
Cash Bank In Hand | 2012-03-31 | £ 1,759 |
---|---|---|
Current Assets | 2013-03-31 | £ 70,828 |
Current Assets | 2012-03-31 | £ 163,359 |
Debtors | 2013-03-31 | £ 70,578 |
Debtors | 2012-03-31 | £ 161,600 |
Shareholder Funds | 2013-03-31 | £ 5,961 |
Shareholder Funds | 2012-03-31 | £ 25,415 |
Tangible Fixed Assets | 2013-03-31 | £ 3,153 |
Tangible Fixed Assets | 2012-03-31 | £ 5,374 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as I.S.4 HOUSING AND REGENERATION LIMITED are:
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. |