Dissolved 2017-01-20
Company Information for FOUR TREES LTD
SOUTH QUAY WATERSIDE, LONDON, E14 9XL,
|
Company Registration Number
06854542
Private Limited Company
Dissolved Dissolved 2017-01-20 |
Company Name | ||
---|---|---|
FOUR TREES LTD | ||
Legal Registered Office | ||
SOUTH QUAY WATERSIDE LONDON E14 9XL Other companies in E14 | ||
Previous Names | ||
|
Company Number | 06854542 | |
---|---|---|
Date formed | 2009-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-01-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 11:43:02 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FOUR TREES MANAGEMENT COMPANY LIMITED | HOMESTEAD COTTAGE HOMESTEAD ROAD EDENBRIDGE KENT TN8 6JD | Active | Company formed on the 1988-05-04 | |
Four Trees LLC | 27 Stirrup Circle Snowmass Village CO 81615 | Good Standing | Company formed on the 2012-10-04 | |
FOUR TREES, LLC | 705 MARINGO RD EPHRATA WA 988230000 | Active | Company formed on the 2002-03-06 | |
FOUR TREES LAND DEVELOPMENTS INC | British Columbia | Active | Company formed on the 2014-09-19 | |
FOUR TREES ESTATES HOMEOWNERS ASSOCIATION | 500 N. INTERSTATE 35-E SUITE A RED OAK Texas 75154 | Dissolved | Company formed on the 2016-01-06 | |
FOUR TREES INFRATECH PRIVATE LIMITED | W-111 S/F R/P BETWEEN W-98-W-99 GREATER KAILASH - I NEAR BSES OFFICE NEW DELHI Delhi 110048 | ACTIVE | Company formed on the 2014-07-08 | |
FOUR TREES PROPERTIES PTY LIMITED | Active | Company formed on the 2008-05-19 | ||
FOUR TREES LIMITED | Unknown | Company formed on the 2012-12-04 | ||
FOUR TREES CORP | Delaware | Unknown | ||
FOUR TREES GLOBAL LLC | Delaware | Unknown | ||
FOUR TREES FUND LP | Delaware | Unknown | ||
FOUR TREES CORP. | 6940 SEAGRAPE TERRACE MIAMI LAKES FL 33014 | Inactive | Company formed on the 2000-06-19 | |
FOUR TREES, INC. | 4411 N.E. 31ST AVENUE LIGHTHOUSE POINT FL | Inactive | Company formed on the 1979-10-08 | |
FOUR TREES ASSOCIATES, LIMITED | FL | Inactive | Company formed on the 1968-08-29 | |
FOUR TREES CAPITAL MANAGEMENT INC. | 80 STATE STREET New York ALBANY NY 12207 | Active | Company formed on the 2017-09-11 | |
FOUR TREES ENERGY LIMITED | 12 GROSVENOR PLACE BELGRAVIA LONDON SW1X 7HH | Active - Proposal to Strike off | Company formed on the 2018-04-11 | |
FOUR TREES PROPERTIES, LLC | 6140 HIGHWAY 6 MISSOURI CITY TX 77459 | Active | Company formed on the 2007-03-09 | |
FOUR TREES L.L.C. | 10190 - 109TH STREET SEMINOLE FL 33772 | Active | Company formed on the 2018-01-19 | |
FOUR TREES MERCHANT PARTNERS LLC | Delaware | Unknown | ||
FOUR TREES CAPITAL LLC | Delaware | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/09/2015 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 35 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY WATERSIDE LONDON E14 9XL | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES15 | CHANGE OF NAME 29/04/2015 | |
CERTNM | COMPANY NAME CHANGED GEO CONTRACTS LIMITED CERTIFICATE ISSUED ON 30/04/15 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/03/14 FULL LIST | |
AR01 | 21/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUSZ MAZUREK / 01/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-04 |
Notice of Intended Dividends | 2016-04-12 |
Appointment of Liquidators | 2015-10-07 |
Meetings of Creditors | 2015-06-24 |
Appointment of Administrators | 2015-05-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
Creditors Due After One Year | 2012-04-01 | £ 4,039 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 59,745 |
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 FOUR TREES LTD
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 5,483 |
Current Assets | 2012-04-01 | £ 54,056 |
Debtors | 2012-04-01 | £ 4,129 |
Fixed Assets | 2012-04-01 | £ 10,121 |
Shareholder Funds | 2012-04-01 | £ 393 |
Stocks Inventory | 2012-04-01 | £ 44,444 |
Tangible Fixed Assets | 2012-04-01 | £ 10,121 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as FOUR TREES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FOUR TREES LIMITED | Event Date | 2015-09-29 |
Yiannis Koumettou , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 020 8370 7250 and email address: yk@aljuk.com . Alternative contact for enquiries on proceedings: Samantha George : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | FOUR TREES LIMITED | Event Date | 2015-09-29 |
Trading styles: Building/Construction, Landscape Gardening Notice is hereby given that I intend to declare a final dividend to unsecured creditors of the above named company within a period of two months from the last date for proving. Last date of proving: 13 May 2016 Creditors who have not already done so are required to send their proofs of debt to the Liquidator on or before the last date for proving and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. Any creditor who fails to prove their debt on or before the last date for proving will be excluded from the dividend. Further Details: Samantha George (sam@aljuk.com) 020 8370 7250 Yiannis Koumettou , IP number: 001813 , Liquidator , AlexanderLawsonJacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7250. Date of Appointment: 29 September 2015 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | FOUR TREES LIMITED | Event Date | 2015-09-29 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 12 October 2016 at 10.00 am, to be followed by a final meeting of creditors at 10.30 am for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing explanations that may be given by the Liquidator. Members and creditors can attend the meetings in person and vote. Creditors are entitled to vote if they have submitted a claim and the claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meetings, you can nominate the chairman of the meetings, who will be the Liquidator, to vote on your behalf. Proxies to be used at the meetings, together with any unlodged proofs, must be lodged with the Liquidator at his registered office at 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the business day before the meetings. Note: a member or creditor entitled to vote at the meetings is entitled to appoint another person or persons as his proxy to attend and vote instead of him and a proxy need not also be a member of the company. Yiannis Koumettou , IP number: 001813 , Liquidator , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7262 and email address: yk@aljuk.com . Date of Appointment: 29 September 2015 . Alternative contact for enquiries on proceedings: Samantha George | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | FOUR TREES LIMITED | Event Date | 2015-05-01 |
In the High Court case number 3233 Yiannis Koumettou , IP number: 001813 , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 020 8370 7250. Alternative contact for enquiries on proceedings: Samantha George : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FOUR TREES LIMITED | Event Date | 2015-05-01 |
In the High Court case number 3233 Para 51 Schedule B1 Insolvency Act 1986 and Rules 2.35, 2.38 and 2.39 of The Insolvency Rules 1986 (as amended) Notice is hereby given that an initial meeting of creditors of the above named company is to be held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 8 July 2015 at 11.30 am for the purpose of considering the Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Administrators remuneration. Entitlement to vote A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Administrator not later than 12.00 hours on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Administrator prior to this advertised meeting. Yiannis Koumettou , Administrator , IP number: 001813 , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 020 8370 7250 and email address: yk@aljuk.com . Date of Appointment: 1 May 2015. Alternative contact for enquiries on proceedings: Samantha George : | |||
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. |