Company NameFour Seasons Conservatories U.K. Limited
DirectorGary Philip Foulger
Company StatusLiquidation
Company Number03952687
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gary Philip Foulger
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Roman Road
Worksop
Nottinghamshire
S81 7FB
Secretary NameJulie Ann Foulger
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleSecretary
Correspondence Address16 Roman Road
Worksop
Nottinghamshire
S81 7FB
Director NameMr Steven Scotthorne
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 25 August 2009)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sutherland Close
Costhorpe
Worksop
Nottinghamshire
S81 9LA
Director NameMr Gareth Ian Matusevics
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Beckett Avenue
Carlton-In-Lindrick
Worksop
Nottinghamshire
S81 9LN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.fourseasons-roofs.co.uk/
Telephone01909 735833
Telephone regionWorksop

Location

Registered AddressStuart Rathmell Insolvency Nortex Mill
105 Chorley Old Road
Bolton
Lancashire
BL1 3AS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

650 at £1Gary Phillip Foulger
92.72%
Ordinary A
50 at £1Garry Phillip Foulger
7.13%
Ordinary B
1 at £1Gareth Matusevics
0.14%
Ordinary C

Financials

Year2014
Net Worth-£46,886
Cash£26
Current Liabilities£332,842

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due4 April 2017 (overdue)

Charges

28 February 2012Delivered on: 7 March 2012
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 September 2003Delivered on: 18 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 November 2002Delivered on: 18 November 2002
Persons entitled: Business Creation Real Estate Carlton Facility 1 & 2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A). all rental monies equal to the aggregate of 1). an amount equivalent to one quarter of the yearly rent served by the lease (currently £5,500) exclusie of vat 2). a sum equivalent to vat which is potentially chargeable on such amount (aggregate sum initially £1,615.63) b). All sums that may be paid to the landlord under the terms of the rent deposit deed c). All interest of the tenant in and to the single interest bearing deposit account opened by the landlord with a member of chaps clearing company limited or any similar amount with another bank of the landlords choosing.
Outstanding
29 July 2010Delivered on: 3 August 2010
Satisfied on: 10 April 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

2 June 2021Notice of deferral of dissolution (5 pages)
5 March 2021Return of final meeting in a creditors' voluntary winding up (8 pages)
9 December 2020Removal of liquidator by creditors (3 pages)
9 December 2020Liquidators' statement of receipts and payments to 21 December 2017 (8 pages)
25 January 2017Registered office address changed from Unit B & C Holme Business Park Owday Lane Carlton in Lindrick, Worksop Notts S81 8DJ to Stuart Rathmell Insolvency Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Unit B & C Holme Business Park Owday Lane Carlton in Lindrick, Worksop Notts S81 8DJ to Stuart Rathmell Insolvency Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 25 January 2017 (1 page)
24 January 2017Statement of affairs with form 4.19 (8 pages)
24 January 2017Statement of affairs with form 4.19 (8 pages)
24 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-22
(1 page)
24 January 2017Appointment of a voluntary liquidator (1 page)
24 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-22
(1 page)
24 January 2017Appointment of a voluntary liquidator (1 page)
24 November 2016Termination of appointment of Julie Ann Foulger as a secretary on 1 October 2009 (1 page)
24 November 2016Termination of appointment of Julie Ann Foulger as a secretary on 1 October 2009 (1 page)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 701
(5 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 701
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 701
(5 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 701
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 July 2014Termination of appointment of Gareth Ian Matusevics as a director on 9 July 2014 (1 page)
30 July 2014Termination of appointment of Gareth Ian Matusevics as a director on 9 July 2014 (1 page)
30 July 2014Termination of appointment of Gareth Ian Matusevics as a director on 9 July 2014 (1 page)
10 April 2014Satisfaction of charge 3 in full (1 page)
10 April 2014Satisfaction of charge 3 in full (1 page)
10 April 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
10 April 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 701
(6 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 701
(6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 June 2013Secretary's details changed for Julie Ann Foulger on 28 June 2012 (2 pages)
28 June 2013Director's details changed for Mr Gary Philip Foulger on 28 June 2012 (2 pages)
28 June 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
28 June 2013Director's details changed for Mr Gary Philip Foulger on 28 June 2012 (2 pages)
28 June 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
28 June 2013Secretary's details changed for Julie Ann Foulger on 28 June 2012 (2 pages)
20 September 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 701
(4 pages)
20 September 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 701
(4 pages)
19 September 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 701
(4 pages)
19 September 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 701
(4 pages)
3 July 2012Appointment of Mr Gareth Ian Matusevics as a director (2 pages)
3 July 2012Appointment of Mr Gareth Ian Matusevics as a director (2 pages)
28 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Gary Philip Foulger on 21 March 2010 (2 pages)
16 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Gary Philip Foulger on 21 March 2010 (2 pages)
15 September 2009Appointment terminated director steven scotthorne (1 page)
15 September 2009Appointment terminated director steven scotthorne (1 page)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 April 2009Return made up to 21/03/09; full list of members (4 pages)
3 April 2009Return made up to 21/03/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 21/03/08; full list of members (4 pages)
7 April 2008Return made up to 21/03/08; full list of members (4 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 April 2007Return made up to 21/03/07; full list of members (3 pages)
17 April 2007Return made up to 21/03/07; full list of members (3 pages)
14 March 2007Registered office changed on 14/03/07 from: facility 2 lawn road business ce, lawn road carlton in lindrick, worksop, nottinghamshire S81 9LB (1 page)
14 March 2007Registered office changed on 14/03/07 from: facility 2 lawn road business ce lawn road carlton in lindrick worksop nottinghamshire S81 9LB (1 page)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
11 April 2006Return made up to 21/03/06; full list of members (3 pages)
11 April 2006Return made up to 21/03/06; full list of members (3 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 May 2005Return made up to 21/03/05; full list of members (7 pages)
31 May 2005Return made up to 21/03/05; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 April 2004Return made up to 21/03/04; full list of members (7 pages)
15 April 2004Return made up to 21/03/04; full list of members (7 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
6 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
6 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
4 April 2003Return made up to 21/03/03; full list of members (7 pages)
4 April 2003Return made up to 21/03/03; full list of members (7 pages)
18 November 2002Particulars of mortgage/charge (3 pages)
18 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Registered office changed on 06/11/02 from: unit 3 harrison drive industrial estate harrison drive langold worksop nottinghamshire S81 9RL (1 page)
6 November 2002Registered office changed on 06/11/02 from: unit 3 harrison drive industrial, estate harrison drive langold, worksop, nottinghamshire S81 9RL (1 page)
2 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
6 June 2002Return made up to 21/03/02; full list of members (6 pages)
6 June 2002Return made up to 21/03/02; full list of members (6 pages)
24 December 2001Registered office changed on 24/12/01 from: unit 3 harrison drive ind est harrison drive, langold worksop nottinghamshire S81 9RL (1 page)
24 December 2001Registered office changed on 24/12/01 from: unit 3 harrison drive ind est, harrison drive, langold, worksop, nottinghamshire S81 9RL (1 page)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 March 2001Return made up to 21/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(6 pages)
30 March 2001Return made up to 21/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(6 pages)
30 March 2000Director resigned (1 page)
30 March 2000Registered office changed on 30/03/00 from: 229 nether street london N3 1NT (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: 229 nether street, london, N3 1NT (1 page)
21 March 2000Incorporation (12 pages)
21 March 2000Incorporation (12 pages)