4-IRON 2020 LIMITED
Overview
| Company Name | 4-IRON 2020 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02344820 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of 4-IRON 2020 LIMITED?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is 4-IRON 2020 LIMITED located?
| Registered Office Address | 2nd Floor Regis House 45 King William Street EC4R 9AN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 4-IRON 2020 LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOLDFLEET MANAGEMENT LIMITED | Mar 19, 1990 | Mar 19, 1990 |
| SHOTWISE LIMITED | Feb 08, 1989 | Feb 08, 1989 |
What are the latest accounts for 4-IRON 2020 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for 4-IRON 2020 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Oct 07, 2022 | 15 pages | LIQ03 | ||||||||||
Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Oct 15, 2021 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Richard Goldstein on Mar 17, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr Richard Goldstein as a person with significant control on Mar 17, 2021 | 2 pages | PSC04 | ||||||||||
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on Mar 24, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Aug 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on Feb 14, 2018 | 1 pages | AD01 | ||||||||||
Who are the officers of 4-IRON 2020 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SPEAFI SECRETARIAL LIMITED | Secretary | London Street RG1 4QW Reading 1 Berkshire United Kingdom |
| 106547100001 | ||||||||||
| GOLDSTEIN, Richard | Director | 13-19 London Road RG14 1JL Newbury Elizabeth House Berkshire United Kingdom | United Kingdom | British | 87044750001 | |||||||||
| JONES, Roy Stephen | Secretary | 7 Woodsend Close Lower Earley RG6 4AT Reading Buckinghamshire | British | 16425340001 | ||||||||||
| VANDERSTEEN, Susan Elizabeth | Secretary | 11 Pound Lane Thatcham RG19 3TG Newbury Berkshire | British | 49044080001 | ||||||||||
| CURRY, Jennifer | Director | 72 Wycombe Road SL7 3JH Marlow Buckinghamshire | British | 74489720001 | ||||||||||
| DOLMAN, Cornelius Gerard | Director | Jokesmiterf 50 FOREIGN 3315 Vb Dordrecht Netherlands | British | 16425350001 | ||||||||||
| JONES, Carol Kay | Director | Woodsend Close Lower Earley RG6 4AT Reading 7 Berkshire United Kingdom | United Kingdom | British | 158848480001 | |||||||||
| JONES, Roy Stephen | Director | 7 Woodsend Close Lower Earley RG6 4AT Reading Buckinghamshire | United Kingdom | British | 16425340001 |
Who are the persons with significant control of 4-IRON 2020 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Goldstein | Apr 06, 2016 | 13-19 London Road RG14 1JL Newbury Elizabeth House Berkshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does 4-IRON 2020 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 28, 2005 Delivered On Mar 18, 2005 | Satisfied | 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 whole of the undertaking and assets of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jan 26, 2005 Delivered On Feb 09, 2005 | 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 By way of fixed charge all land and all other land, all plant and machinery, all rental and other income and all debts, all securities, all insurance and assurance contracts and policies, all goodwill and uncalled capital, all intellectual property, all trade debts and all other debts and the benefit of all insurances guarantees charges pledges and other rights. By way of floating charge all assets not effectively charged. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Apr 08, 2003 Delivered On Apr 17, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All monies standing to the credit of an interest bearing deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 31, 2003 Delivered On Feb 06, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security assignment | Created On May 20, 1999 Delivered On Jun 08, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the lease | |
Short particulars All right title and interest in to and under the management agreement and each sub-lease. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security assignment | Created On May 20, 1999 Delivered On Jun 08, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the lease | |
Short particulars All right title and interest in to and under the management agreement and each sub-lease. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Tanker container lease agreement (no. 100012) | Created On Feb 26, 1998 Delivered On Mar 13, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the agreement | |
Short particulars All right title and interest in to and under the management agreement between the company and taylor minster leasing limited and each sub-lease now or in the future by taylor minster leasing limited on behalf of the lessee pursuant to the management agreement insofar as it relates to the 174 units of 20FT. Imo tank containers. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 31, 1990 Delivered On Aug 08, 1990 | Satisfied | Amount secured All monies due or to become due from the company 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
| ||||
Transactions
| ||||
Does 4-IRON 2020 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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