FOUR SQUARE SOFTWARE LIMITED

FOUR SQUARE SOFTWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFOUR SQUARE SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01623906
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FOUR SQUARE SOFTWARE LIMITED?

    • (9999) /

    Where is FOUR SQUARE SOFTWARE LIMITED located?

    Registered Office Address
    Documetric Lowton Way
    Hellaby
    S66 8RY Rotherham
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FOUR SQUARE SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACTIVE MEDIA LIMITEDMay 09, 1990May 09, 1990
    G T C MEDIA LIMITEDMay 17, 1982May 17, 1982
    SPACECOURT LIMITEDMar 23, 1982Mar 23, 1982

    What are the latest accounts for FOUR SQUARE SOFTWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for FOUR SQUARE SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Apr 18, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2010

    Statement of capital on May 20, 2010

    • Capital: GBP 8,331
    SH01

    Director's details changed for Rami Cassis on Mar 16, 2010

    2 pagesCH01

    Secretary's details changed for Mr Richard Brian Arden on Apr 16, 2010

    1 pagesCH03

    Director's details changed for Rami Cassis on Apr 12, 2010

    2 pagesCH01

    Termination of appointment of Richard Arden as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    Appointment of Mr Richard Brian Arden as a director

    2 pagesAP01

    legacy

    6 pages395

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages403a

    Who are the officers of FOUR SQUARE SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARDEN, Richard Brian
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Documetric
    South Yorkshire
    Secretary
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Documetric
    South Yorkshire
    BritishAccountant74259680002
    CASSIS, Rami
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Documetric
    South Yorkshire
    Director
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Documetric
    South Yorkshire
    United Arab EmiratesFrenchManaging Director152363580001
    CASSIS, Anatasia
    46 Pont Street
    Knightsbridge
    SW1X 0AD London
    Flat 4
    Secretary
    46 Pont Street
    Knightsbridge
    SW1X 0AD London
    Flat 4
    RussianEconomist132053830001
    CROSTON, Richard Andrew
    South Newbald
    YO43 4SU York
    Manor Cottage
    North Yorkshire
    Secretary
    South Newbald
    YO43 4SU York
    Manor Cottage
    North Yorkshire
    BritishFinance Director132564690001
    CROW, Michael
    36 Doncaster Road
    Harlington
    DN5 7HT Doncaster
    South Yorkshire
    Secretary
    36 Doncaster Road
    Harlington
    DN5 7HT Doncaster
    South Yorkshire
    British70043590001
    DAVENPORT, Alan James
    40 Chatsworth Road
    S81 0LF Worksop
    Nottinghamshire
    Secretary
    40 Chatsworth Road
    S81 0LF Worksop
    Nottinghamshire
    British4558110001
    FILECCIA, Piero
    87 Derby Road
    DE72 3SY Risley
    Derbyshire
    Secretary
    87 Derby Road
    DE72 3SY Risley
    Derbyshire
    British116096800001
    VANTYGHEM, Jonnie Eugene
    Ashstock House
    Forest View Drive
    SS9 3TR Leigh On Sea
    Essex
    Secretary
    Ashstock House
    Forest View Drive
    SS9 3TR Leigh On Sea
    Essex
    BritishCompany Director6971330002
    ARDEN, Richard Brian
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Documetric
    South Yorkshire
    Director
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Documetric
    South Yorkshire
    United KingdomBritishAccountant74259680002
    CROSTON, Richard Andrew
    South Newbald
    YO43 4SU York
    Manor Cottage
    North Yorkshire
    Director
    South Newbald
    YO43 4SU York
    Manor Cottage
    North Yorkshire
    EnglandBritishFinance Director132564690001
    DAVENPORT, Alan James
    40 Chatsworth Road
    S81 0LF Worksop
    Nottinghamshire
    Director
    40 Chatsworth Road
    S81 0LF Worksop
    Nottinghamshire
    BritishCompany Director4558110001
    FILECCIA, Piero
    87 Derby Road
    DE72 3SY Risley
    Derbyshire
    Director
    87 Derby Road
    DE72 3SY Risley
    Derbyshire
    EnglandBritishAccountant116096800001
    JENKINS, Richard David
    Frocester Cottage
    Frocester
    GL10 3TE Stonehouse
    Gloucestershire
    Director
    Frocester Cottage
    Frocester
    GL10 3TE Stonehouse
    Gloucestershire
    UkBritishManager96546560001
    SELLARS, Paul
    Westfield Lodge
    Willow Lane Clifford
    LS23 6JP Wetherby
    Yorkshire
    Director
    Westfield Lodge
    Willow Lane Clifford
    LS23 6JP Wetherby
    Yorkshire
    West YorkshireBritishCompany Director5383040001
    VANTYGHEM, Jonnie Eugene
    Ashstock House
    Forest View Drive
    SS9 3TR Leigh On Sea
    Essex
    Director
    Ashstock House
    Forest View Drive
    SS9 3TR Leigh On Sea
    Essex
    BritishCompany Director6971330002
    WALL, Philip Malcolm
    Homewood
    Coulsdon Lane
    CR5 3QG Chipstead
    Surrey
    Director
    Homewood
    Coulsdon Lane
    CR5 3QG Chipstead
    Surrey
    BritishCompany Director67672970002

    Does FOUR SQUARE SOFTWARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 01, 2009
    Delivered On Jul 10, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jul 10, 2009Registration of a charge (395)
    Mortgage debenture
    Created On Feb 23, 1996
    Delivered On Mar 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 05, 1996Registration of a charge (395)
    • Jun 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Sep 28, 1987
    Delivered On Sep 28, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 28, 1987Registration of a charge
    Guarantee & debenture
    Created On Jul 11, 1985
    Delivered On Jul 25, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 25, 1985Registration of a charge
    Debenture
    Created On Feb 21, 1983
    Delivered On Feb 25, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges over undertaking and all property and assets present and future including goodwill, book & other debts uncalled capital. Tog. With all fixtures (inc. Trade fixture) fixed plant & machinery. (See doc. M11).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 25, 1983Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0