Company Information for 4WORLD DESIGNS LIMITED
THE MANOR HOUSE 260, ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS,
|
Company Registration Number
09512027
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
4WORLD DESIGNS LIMITED | ||
Legal Registered Office | ||
THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS | ||
Previous Names | ||
|
Company Number | 09512027 | |
---|---|---|
Company ID Number | 09512027 | |
Date formed | 2015-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-05 09:32:01 |
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 | ||
---|---|---|---|---|
4WORLD DESIGNS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN RALPH ROUND |
||
ALISON GAIL VAINES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JOHN SHERWIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIKE RESTRAINT LIMITED | Director | 2018-02-28 | CURRENT | 2018-02-28 | Active - Proposal to Strike off | |
DRIVE FRESH LIMITED | Director | 2018-01-02 | CURRENT | 2018-01-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 111 SHAFTESBURY DRIVE HOYLAND BARNSLEY SOUTH YORKSHIRE S74 0HS ENGLAND | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009444,00009148 | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 63 NAPIER STREET SHEFFIELD SOUTH YORKSHIRE S11 8HA ENGLAND | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 111 SHAFTESBURY DRIVE HOYLAND BARNSLEY SOUTH YORKSHIRE S74 0HS ENGLAND | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHAN RALPH ROUND / 10/05/2016 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHERWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHERWIN | |
RES15 | CHANGE OF NAME 02/11/2015 | |
CERTNM | COMPANY NAME CHANGED RAT TEC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/11/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON GAIL VAINES / 12/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SHERWIN / 12/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHAN RALPH ROUND / 12/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 9 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HJ ENGLAND | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 18/09/15 STATEMENT OF CAPITAL GBP 100.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES01 | ADOPT ARTICLES 18/09/2015 | |
AP01 | DIRECTOR APPOINTED MS ALISON GAIL VAINES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN SHERWIN | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 111 2 SHAFETSBURY DRIVE BARNSLEY SOUTH YORKSHIRE S74 0HS ENGLAND | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Appointmen | 2017-10-19 |
Winding-Up Orders | 2017-09-19 |
Petitions to Wind Up (Companies) | 2017-08-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 81291 - Disinfecting and exterminating services
|
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 4WORLD DESIGNS LIMITED
The top companies supplying to UK government with the same SIC code (81291 - Disinfecting and exterminating services) as 4WORLD DESIGNS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | 4WORLD DESIGNS LIMITED | Event Date | 2017-10-19 |
In the Leeds District Registry Court Number: CR-2017-624 4WORLD DESIGNS LIMITED (Company Number 09512027 ) Registered office: 63 Napier Street, Sheffield, S11 8HA Principal trading address: 63 Napier… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | 4WORLD DESIGNS LIMITED | Event Date | 2017-09-12 |
In the Leeds District Registry case number 624 Liquidator appointed: T Keller 3rd Floor , 1 City Walk , Leeds , LS11 9DA , telephone: 0113 200 6000 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | 4WORLD DESIGNS LIMITED | Event Date | 2017-07-05 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 624 A Petition to wind up the above named Company of 6 3 Napier Street, Sheffield, S11 8HA , presented on 5 July 2017 by Jonathan Ralph Round and Alison Gail Vaines of 63 Napier Street, Sheffield, S11 8HA , the Directors of the Company will be heard on 12 September 2017 at 10.30am at Leeds District Registry (or as soon thereafter that the Petition can be heard). Any person intending to appear at 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 7.14 by 4.00pm on 11 September 2017 . | |||
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. |