Company NameOne Four Four Ductwork Ltd
Company StatusDissolved
Company Number07158446
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)
Previous NameOne Four Four (UK) Ltd

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr James Edward Galvin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2010(5 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cotton Street
Liverpool
L3 7DY
Director NameMr Mark James Horrigan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(1 year, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Stuart Victor Howard
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(6 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cotton Street
Liverpool
L3 7DY
Director NameMr Stuart Victor Howard
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(6 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cotton Street
Liverpool
L3 7DY
Director NameMr Carl Ronald Farrington
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cotton Street
Liverpool
L3 7DY

Contact

Websiteonefourfouruk.com
Telephone0151 2367349
Telephone regionLiverpool

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£51,176
Cash£12,958
Current Liabilities£513,960

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2020Final Gazette dissolved following liquidation (1 page)
1 September 2020Return of final meeting in a creditors' voluntary winding up (20 pages)
22 April 2020Liquidators' statement of receipts and payments to 9 February 2020 (17 pages)
30 December 2019Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 30 December 2019 (2 pages)
12 July 2019Removal of liquidator by court order (20 pages)
12 July 2019Appointment of a voluntary liquidator (3 pages)
18 April 2019Liquidators' statement of receipts and payments to 9 February 2019 (17 pages)
13 April 2018Liquidators' statement of receipts and payments to 9 February 2018 (14 pages)
10 August 2017Insolvency:s/s cert. Release of liquidator (1 page)
10 August 2017Insolvency:s/s cert. Release of liquidator (1 page)
18 April 2017Liquidators' statement of receipts and payments to 9 February 2017 (11 pages)
18 April 2017Liquidators' statement of receipts and payments to 9 February 2017 (11 pages)
1 March 2017Court order INSOLVENCY:court order - replacement of liquidator (37 pages)
1 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
1 March 2017Appointment of a voluntary liquidator (1 page)
1 March 2017Appointment of a voluntary liquidator (1 page)
1 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
1 March 2017Court order INSOLVENCY:court order - replacement of liquidator (37 pages)
19 April 2016Liquidators' statement of receipts and payments to 9 February 2016 (12 pages)
19 April 2016Liquidators statement of receipts and payments to 9 February 2016 (12 pages)
19 April 2016Liquidators' statement of receipts and payments to 9 February 2016 (12 pages)
2 March 2015Registered office address changed from 22 Cotton Street Liverpool L3 7DY to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 22 Cotton Street Liverpool L3 7DY to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 22 Cotton Street Liverpool L3 7DY to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 2 March 2015 (2 pages)
25 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-10
(1 page)
25 February 2015Statement of affairs with form 4.19 (12 pages)
25 February 2015Statement of affairs with form 4.19 (12 pages)
25 February 2015Appointment of a voluntary liquidator (1 page)
25 February 2015Appointment of a voluntary liquidator (1 page)
6 January 2015Termination of appointment of Carl Ronald Farrington as a director on 23 December 2014 (1 page)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Termination of appointment of Carl Ronald Farrington as a director on 23 December 2014 (1 page)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Termination of appointment of Carl Ronald Farrington as a director on 23 December 2014 (1 page)
6 January 2015Termination of appointment of Carl Ronald Farrington as a director on 23 December 2014 (1 page)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3
(5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3
(5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3
(5 pages)
27 November 2013Satisfaction of charge 1 in full (4 pages)
27 November 2013Satisfaction of charge 1 in full (4 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 March 2013Company name changed one four four (uk) LTD\certificate issued on 08/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2013Company name changed one four four (uk) LTD\certificate issued on 08/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
26 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Appointment of Mr Mark James Horrigan as a director (2 pages)
27 March 2012Appointment of Mr Carl Ronald Farrington as a director (2 pages)
27 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
27 March 2012Appointment of Mr Mark James Horrigan as a director (2 pages)
27 March 2012Appointment of Mr Carl Ronald Farrington as a director (2 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 July 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
29 July 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
29 March 2011Termination of appointment of Stuart Howard as a director (1 page)
29 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
29 March 2011Termination of appointment of Stuart Howard as a director (1 page)
29 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
8 September 2010Appointment of Mr Stuart Victor Howard as a director (2 pages)
8 September 2010Appointment of Mr Stuart Victor Howard as a director (2 pages)
12 August 2010Termination of appointment of Stuart Howard as a director (1 page)
12 August 2010Appointment of Mr James Edward Galvin as a director (2 pages)
12 August 2010Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA United Kingdom on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA United Kingdom on 12 August 2010 (1 page)
12 August 2010Termination of appointment of Stuart Howard as a director (1 page)
12 August 2010Appointment of Mr James Edward Galvin as a director (2 pages)
16 February 2010Appointment of Mr Stuart Victor Howard as a director (2 pages)
16 February 2010Incorporation (22 pages)
16 February 2010Incorporation (22 pages)
16 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
16 February 2010Appointment of Mr Stuart Victor Howard as a director (2 pages)
16 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)