Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4X4 STORE EXETER LIMITED
Company Information for

4X4 STORE EXETER LIMITED

Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, WARWICKSHIRE, CV37 9NP,
Company Registration Number
04629236
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 4x4 Store Exeter Ltd
4X4 STORE EXETER LIMITED was founded on 2003-01-06 and has its registered office in Stratford Upon Avon. The organisation's status is listed as "Active - Proposal to Strike off". 4x4 Store Exeter Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
4X4 STORE EXETER LIMITED
 
Legal Registered Office
Gil Investments Ltd. 5, The Courtyard
Timothy's Bridge Road
Stratford Upon Avon
WARWICKSHIRE
CV37 9NP
Other companies in CF83
 
Previous Names
THE EXETER 4 X 4 STORE LIMITED20/02/2003
Filing Information
Company Number 04629236
Company ID Number 04629236
Date formed 2003-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-01-11 06:43:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4X4 STORE EXETER LIMITED
Is this data useful to you?
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.

Company Officers of 4X4 STORE EXETER LIMITED

Current Directors
Officer Role Date Appointed
JULIAN JOHN BURGESS
Company Secretary 2009-12-31
JULIAN JOHN BURGESS
Director 2008-07-04
ANDREW WILLIAM GARNER
Director 2014-12-11
TREVOR MIDDLETON
Director 2007-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JACKMAN
Director 2011-04-26 2014-12-11
PETER IAN WHITEHOUSE
Director 2007-08-01 2011-01-07
LESZEK RICHARD LITWINIOWICZ
Company Secretary 2007-03-13 2009-12-31
TREVOR MIDDLETON
Company Secretary 2007-03-13 2009-12-31
MARY DUMAS TENGEY
Company Secretary 2003-01-06 2007-03-13
ANTHONY TENGEY
Director 2003-01-06 2007-03-13
CFL SECRETARIES LIMITED
Nominated Secretary 2003-01-06 2003-01-06
CFL DIRECTORS LIMITED
Nominated Director 2003-01-06 2003-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN JOHN BURGESS ENSCO 502 LIMITED Director 2008-09-05 CURRENT 2006-04-06 Active - Proposal to Strike off
JULIAN JOHN BURGESS BEARMACH LIMITED Director 2008-07-31 CURRENT 1958-04-24 In Administration
JULIAN JOHN BURGESS HORIZON INVESTMENTS UK LIMITED Director 2008-07-04 CURRENT 2001-06-13 Active - Proposal to Strike off
JULIAN JOHN BURGESS ENSCO 980 LIMITED Director 2008-06-24 CURRENT 2004-12-20 Active - Proposal to Strike off
ANDREW WILLIAM GARNER ICONICHEM GROUP LIMITED Director 2017-05-16 CURRENT 2015-08-24 Active
ANDREW WILLIAM GARNER BEARMACH LIMITED Director 2014-12-11 CURRENT 1958-04-24 In Administration
ANDREW WILLIAM GARNER HORIZON INVESTMENTS UK LIMITED Director 2014-12-11 CURRENT 2001-06-13 Active - Proposal to Strike off
ANDREW WILLIAM GARNER ENSCO 980 LIMITED Director 2014-12-11 CURRENT 2004-12-20 Active - Proposal to Strike off
ANDREW WILLIAM GARNER SPCCL 07650579 LTD Director 2011-05-27 CURRENT 2011-05-27 Active - Proposal to Strike off
ANDREW WILLIAM GARNER GARNER GLOBAL METALS LIMITED Director 2010-08-23 CURRENT 2010-07-29 Active
ANDREW WILLIAM GARNER FORWARD TRADE CONTRACTS LIMITED Director 2008-03-17 CURRENT 2008-03-17 Active - Proposal to Strike off
ANDREW WILLIAM GARNER MAXIM CORPORATE LIMITED Director 1999-07-19 CURRENT 1999-07-19 Active
TREVOR MIDDLETON ICONICHEM WIDNES LIMITED Director 2016-08-31 CURRENT 2015-10-23 Active
TREVOR MIDDLETON ICONICHEM GROUP LIMITED Director 2015-11-10 CURRENT 2015-08-24 Active
TREVOR MIDDLETON CONNECT ASSET MANAGEMENT LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
TREVOR MIDDLETON S R ANTENNA SYSTEMS LIMITED Director 2014-01-28 CURRENT 2003-11-05 Active
TREVOR MIDDLETON PRIMETAKE LIMITED Director 2012-03-27 CURRENT 2010-03-02 Active
TREVOR MIDDLETON KEY TECHNOLOGIES LIMITED Director 2008-04-01 CURRENT 2008-02-27 Active
TREVOR MIDDLETON ENSCO 502 LIMITED Director 2007-03-13 CURRENT 2006-04-06 Active - Proposal to Strike off
TREVOR MIDDLETON BEARMACH LIMITED Director 2007-03-13 CURRENT 1958-04-24 In Administration
TREVOR MIDDLETON HORIZON INVESTMENTS UK LIMITED Director 2007-03-13 CURRENT 2001-06-13 Active - Proposal to Strike off
TREVOR MIDDLETON ENSCO 980 LIMITED Director 2007-03-13 CURRENT 2004-12-20 Active - Proposal to Strike off
TREVOR MIDDLETON MAJOR LEAD LIMITED Director 2004-07-01 CURRENT 1992-04-21 Active
TREVOR MIDDLETON STS DEFENCE LIMITED Director 2004-04-07 CURRENT 1996-05-01 Active
TREVOR MIDDLETON STS INTELLIMON LIMITED Director 2004-04-07 CURRENT 2003-07-16 Active
TREVOR MIDDLETON VIP-POLYMERS LIMITED Director 2002-02-12 CURRENT 2001-07-20 Active
TREVOR MIDDLETON GIL INVESTMENTS LIMITED Director 1999-07-30 CURRENT 1999-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-10-18FIRST GAZETTE notice for voluntary strike-off
2022-10-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-06Application to strike the company off the register
2022-10-06DS01Application to strike the company off the register
2022-09-30REGISTERED OFFICE CHANGED ON 30/09/22 FROM Bearmach House Unit 8 Pantglas Industrial Estate Bedwas Caerphilly South Wales CF83 8GE
2022-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/22 FROM Bearmach House Unit 8 Pantglas Industrial Estate Bedwas Caerphilly South Wales CF83 8GE
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-07AR0106/01/16 ANNUAL RETURN FULL LIST
2015-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKMAN
2015-02-20AP01DIRECTOR APPOINTED MR ANDREW WILLIAM GARNER
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-14AR0106/01/15 ANNUAL RETURN FULL LIST
2014-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-17AR0106/01/14 ANNUAL RETURN FULL LIST
2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-10AR0106/01/13 ANNUAL RETURN FULL LIST
2012-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-12AR0106/01/12 ANNUAL RETURN FULL LIST
2011-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-11AP01DIRECTOR APPOINTED MR DAVID JACKMAN
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHITEHOUSE
2011-01-06AR0106/01/11 ANNUAL RETURN FULL LIST
2010-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-08AR0106/01/10 ANNUAL RETURN FULL LIST
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/10 FROM Bearmach House Unit 5 Pantglas Industrial Estate Bedwas Caerphilly CF83 8GE
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER IAN WHITEHOUSE / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MIDDLETON / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JOHN BURGESS / 31/12/2009
2010-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MR TREVOR MIDDLETON on 2009-12-31
2010-01-07AP03SECRETARY APPOINTED MR JULIAN JOHN BURGESS
2010-01-07TM02APPOINTMENT TERMINATED, SECRETARY TREVOR MIDDLETON
2010-01-05TM02APPOINTMENT TERMINATED, SECRETARY LESZEK LITWINIOWICZ
2009-05-29AA31/12/08 TOTAL EXEMPTION FULL
2009-02-10363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-04288aDIRECTOR APPOINTED MR JULIAN JOHN BURGESS
2008-03-25AA31/12/06 TOTAL EXEMPTION FULL
2008-02-14363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 40 BRYNAWELON ROAD CYNCOED CARDIFF CF23 6QR
2007-10-01288aNEW DIRECTOR APPOINTED
2007-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-25288bDIRECTOR RESIGNED
2007-03-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-25288aNEW SECRETARY APPOINTED
2007-03-25288bSECRETARY RESIGNED
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-02-27363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-03-31363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-09-12363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-06-28GAZ1FIRST GAZETTE
2004-04-14363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2004-02-13225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-02-20CERTNMCOMPANY NAME CHANGED THE EXETER 4 X 4 STORE LIMITED CERTIFICATE ISSUED ON 20/02/03
2003-01-09288aNEW SECRETARY APPOINTED
2003-01-09288aNEW DIRECTOR APPOINTED
2003-01-09288bSECRETARY RESIGNED
2003-01-09287REGISTERED OFFICE CHANGED ON 09/01/03 FROM: ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX
2003-01-09288bDIRECTOR RESIGNED
2003-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to 4X4 STORE EXETER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2005-06-28
Fines / Sanctions
No fines or sanctions have been issued against 4X4 STORE EXETER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
4X4 STORE EXETER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 4X4 STORE EXETER LIMITED

Intangible Assets
Patents
We have not found any records of 4X4 STORE EXETER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4X4 STORE EXETER LIMITED
Trademarks
We have not found any records of 4X4 STORE EXETER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4X4 STORE EXETER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as 4X4 STORE EXETER LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where 4X4 STORE EXETER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party4X4 STORE EXETER LIMITEDEvent Date2005-06-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4X4 STORE EXETER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 4X4 STORE EXETER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.