Company Information for FOUR GRAPHICS LTD
82 ST JOHN STREET, LONDON, EC1M 4JN,
|
Company Registration Number
04914055
Private Limited Company
Liquidation |
Company Name | |
---|---|
FOUR GRAPHICS LTD | |
Legal Registered Office | |
82 ST JOHN STREET LONDON EC1M 4JN Other companies in SE16 | |
Company Number | 04914055 | |
---|---|---|
Company ID Number | 04914055 | |
Date formed | 2003-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 14:18:21 |
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 | ||
---|---|---|---|---|
FOUR GRAPHICS GROUP LTD | 4 ST PETERS ROAD MAIDENHEAD BERKSHIRE UNITED KINGDOM SL6 7QU | Dissolved | Company formed on the 2015-06-03 | |
FOUR GRAPHICS, INC. | 1131 LEMONWOOD ROAD JACKSONVILLE FL 32223 | Inactive | Company formed on the 1976-09-27 | |
FOUR GRAPHICS DESIGN LLC | 10233 NW 9TH ST CIRCLE MIAMI FL 33172 | Active | Company formed on the 2016-08-01 | |
FOUR GRAPHICS, INC. | 501 N. MAGNOLIA AVE. ORLANDO FL 32801 | Inactive | Company formed on the 1987-08-19 | |
FOUR GRAPHICS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS COLIN DUNCAN |
||
NICHOLAS COLIN DUNCAN |
||
DANIEL WALLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOUR TWO GRAPHICS LTD | Director | 2007-04-27 | CURRENT | 2007-04-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-03 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/17 FROM Unit 14-15 Rotherhithe Business Estate Rotherhithe New Road London SE16 3EH | |
AM01 | Appointment of an administrator | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049140550004 | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 502 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/01/14 STATEMENT OF CAPITAL GBP 1000 | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 502 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 502 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nicholas Colin Duncan on 2014-10-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS COLIN DUNCAN on 2014-09-07 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/14 FROM Unit 4 the Willows 80 Willow Walk London SE1 5SY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049140550003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049140550002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS COLIN DUNCAN / 10/05/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS COLIN DUNCAN / 10/05/2013 | |
AR01 | 29/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DUNCAN / 12/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WALLER / 12/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 38 PARK STREET BALDOCK SG7 6DY | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/09/03--------- £ SI 500@1=500 £ IC 2/502 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-05-11 |
Appointment of Administrators | 2017-05-12 |
Proposal to Strike Off | 2009-01-27 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ULTIMATE INVOICE FINANCE LIMITED | ||
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
Outstanding | CITY BUSINESS FINANCE LTD T/A PRINT FINANCE | ||
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2012-12-31 | £ 137,411 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 86,836 |
Creditors Due Within One Year | 2012-12-31 | £ 414,693 |
Creditors Due Within One Year | 2011-12-31 | £ 361,801 |
Provisions For Liabilities Charges | 2012-12-31 | £ 13,782 |
Provisions For Liabilities Charges | 2011-12-31 | £ 16,243 |
Creditors and other liabilities
|
|
|
|
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 FOUR GRAPHICS LTD
Current Assets | 2012-12-31 | £ 471,796 |
---|---|---|
Current Assets | 2011-12-31 | £ 428,343 |
Debtors | 2012-12-31 | £ 441,685 |
Debtors | 2011-12-31 | £ 397,845 |
Shareholder Funds | 2012-12-31 | £ 103,198 |
Shareholder Funds | 2011-12-31 | £ 102,997 |
Stocks Inventory | 2012-12-31 | £ 30,000 |
Stocks Inventory | 2011-12-31 | £ 30,000 |
Tangible Fixed Assets | 2012-12-31 | £ 197,288 |
Tangible Fixed Assets | 2011-12-31 | £ 139,534 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Bexley | |
|
Active for Health |
London Borough of Bexley | |
|
Active for Health |
London Borough of Bexley | |
|
Residental Homes (Child) |
London Borough of Bexley | |
|
|
Royal Borough of Greenwich | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FOUR GRAPHICS LIMITED | Event Date | 2018-05-04 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | FOUR GRAPHICS LIMITED | Event Date | 2017-05-09 |
In the High Court of Justice, case number 3422 Date of Appointment: 5 May 2017 Joint Administrator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : Joint Administrator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FOUR GRAPHICS LTD | Event Date | 2009-01-27 |
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. |