Dissolved
Dissolved 2015-06-16
Company Information for FOURTEC (DISTRIBUTION) LIMITED
GRAYS INN, LONDON, WC1R,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-06-16 |
Company Name | |
---|---|
FOURTEC (DISTRIBUTION) LIMITED | |
Legal Registered Office | |
GRAYS INN LONDON | |
Company Number | 05347536 | |
---|---|---|
Date formed | 2005-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2005-12-31 | |
Date Dissolved | 2015-06-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 06:08:25 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS GRAHAM BRIEN |
||
NICHOLAS GRAHAM BRIEN |
||
JONATHAN WILLIAM CROCKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOURTEC LIMITED | Company Secretary | 2002-02-21 | CURRENT | 1999-12-17 | Dissolved 2016-02-23 | |
COMMODITY MANAGEMENT LIMITED | Director | 2011-03-16 | CURRENT | 2006-02-03 | Dissolved 2013-09-24 | |
FOURTEC LIMITED | Director | 2002-02-21 | CURRENT | 1999-12-17 | Dissolved 2016-02-23 | |
JAC TECHNOLOGIES LIMITED | Director | 2016-02-16 | CURRENT | 2016-02-16 | Active | |
TRADEWIND TURBINES LTD | Director | 2012-07-13 | CURRENT | 2009-06-29 | Dissolved 2014-11-20 | |
JDH TECHNOLOGIES LTD | Director | 2012-03-09 | CURRENT | 2012-03-09 | Dissolved 2014-03-25 | |
FOURTEC LIMITED | Director | 2000-10-02 | CURRENT | 1999-12-17 | Dissolved 2016-02-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2015 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2009 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/04/2008 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS | |
2.23B | RESULT OF MEETING OF CREDITORS | |
287 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: THIRD FLOOR 3 FIELD COURT GRAYS INN LONDON WC1R 5EF | |
2.17B | STATEMENT OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
287 | REGISTERED OFFICE CHANGED ON 26/04/07 FROM: UNIT 4 ASTRA COURT, GREENS ROAD DEREHAM NORFOLK NR20 3TR | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S366A DISP HOLDING AGM 30/11/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 | |
ELRES | S252 DISP LAYING ACC 30/11/05 | |
ELRES | S386 DISP APP AUDS 30/11/05 | |
88(2)R | AD 08/12/05--------- £ SI 10@1=10 £ IC 1/11 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-01-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | FAIRFAX GERRARD HOLDINGS LTD |
The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as FOURTEC (DISTRIBUTION) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FOURTEC (DISTRIBUTION) LIMITED | Event Date | 2015-01-14 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the Members and Creditors of the above named Company will be held at the offices of Antony Batty & Company, 3 Field Court, Grays Inn, London, WC1R 5EF on 27 February 2015 at 10.15 am and 10.30 am respectively, for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up and how the Companys property has been disposed of, and to consider the following resolutions: 1. That the Joint Liquidators be granted their release. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt (if they have not already done so) and (unless they are attending in person) proxies at the offices of Antony Batty & Company , 3 Field Court, Grays Inn, London, WC1R 5EF , no later than 12.00 noon on the business day before the meeting. | |||
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. |