Worksop
Nottinghamshire
S81 7FB
Secretary Name | Julie Ann Foulger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Roman Road Worksop Nottinghamshire S81 7FB |
Director Name | Mr Steven Scotthorne |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 August 2009) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sutherland Close Costhorpe Worksop Nottinghamshire S81 9LA |
Director Name | Mr Gareth Ian Matusevics |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Beckett Avenue Carlton-In-Lindrick Worksop Nottinghamshire S81 9LN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.fourseasons-roofs.co.uk/ |
---|---|
Telephone | 01909 735833 |
Telephone region | Worksop |
Registered Address | Stuart Rathmell Insolvency Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
650 at £1 | Gary Phillip Foulger 92.72% Ordinary A |
---|---|
50 at £1 | Garry Phillip Foulger 7.13% Ordinary B |
1 at £1 | Gareth Matusevics 0.14% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£46,886 |
Cash | £26 |
Current Liabilities | £332,842 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 4 April 2017 (overdue) |
---|
28 February 2012 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2010 | Delivered 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 |
2 June 2021 | Notice of deferral of dissolution (5 pages) |
---|---|
5 March 2021 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
9 December 2020 | Removal of liquidator by creditors (3 pages) |
9 December 2020 | Liquidators' statement of receipts and payments to 21 December 2017 (8 pages) |
25 January 2017 | Registered 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 2017 | Registered 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 2017 | Statement of affairs with form 4.19 (8 pages) |
24 January 2017 | Statement of affairs with form 4.19 (8 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Appointment of a voluntary liquidator (1 page) |
24 January 2017 | Resolutions
|
24 January 2017 | Appointment of a voluntary liquidator (1 page) |
24 November 2016 | Termination of appointment of Julie Ann Foulger as a secretary on 1 October 2009 (1 page) |
24 November 2016 | Termination of appointment of Julie Ann Foulger as a secretary on 1 October 2009 (1 page) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 July 2014 | Termination of appointment of Gareth Ian Matusevics as a director on 9 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Gareth Ian Matusevics as a director on 9 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Gareth Ian Matusevics as a director on 9 July 2014 (1 page) |
10 April 2014 | Satisfaction of charge 3 in full (1 page) |
10 April 2014 | Satisfaction of charge 3 in full (1 page) |
10 April 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
10 April 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 June 2013 | Secretary's details changed for Julie Ann Foulger on 28 June 2012 (2 pages) |
28 June 2013 | Director's details changed for Mr Gary Philip Foulger on 28 June 2012 (2 pages) |
28 June 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Director's details changed for Mr Gary Philip Foulger on 28 June 2012 (2 pages) |
28 June 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Secretary's details changed for Julie Ann Foulger on 28 June 2012 (2 pages) |
20 September 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
19 September 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
19 September 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
3 July 2012 | Appointment of Mr Gareth Ian Matusevics as a director (2 pages) |
3 July 2012 | Appointment of Mr Gareth Ian Matusevics as a director (2 pages) |
28 June 2012 | Resolutions
|
28 June 2012 | Resolutions
|
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Gary Philip Foulger on 21 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Gary Philip Foulger on 21 March 2010 (2 pages) |
15 September 2009 | Appointment terminated director steven scotthorne (1 page) |
15 September 2009 | Appointment terminated director steven scotthorne (1 page) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
17 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
14 March 2007 | Registered 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 2007 | Registered 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 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
11 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
11 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 May 2005 | Return made up to 21/03/05; full list of members (7 pages) |
31 May 2005 | Return made up to 21/03/05; full list of members (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
18 November 2002 | Particulars of mortgage/charge (3 pages) |
18 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: unit 3 harrison drive industrial estate harrison drive langold worksop nottinghamshire S81 9RL (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: unit 3 harrison drive industrial, estate harrison drive langold, worksop, nottinghamshire S81 9RL (1 page) |
2 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
2 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
6 June 2002 | Return made up to 21/03/02; full list of members (6 pages) |
6 June 2002 | Return made up to 21/03/02; full list of members (6 pages) |
24 December 2001 | Registered office changed on 24/12/01 from: unit 3 harrison drive ind est harrison drive, langold worksop nottinghamshire S81 9RL (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: unit 3 harrison drive ind est, harrison drive, langold, worksop, nottinghamshire S81 9RL (1 page) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 March 2001 | Return made up to 21/03/01; full list of members
|
30 March 2001 | Return made up to 21/03/01; full list of members
|
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 229 nether street london N3 1NT (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 229 nether street, london, N3 1NT (1 page) |
21 March 2000 | Incorporation (12 pages) |
21 March 2000 | Incorporation (12 pages) |