4-IRON 2020 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name4-IRON 2020 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02344820
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of 4-IRON 2020 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLDFLEET MANAGEMENT LIMITEDMar 19, 1990Mar 19, 1990
    SHOTWISE LIMITEDFeb 08, 1989Feb 08, 1989

    What are the latest accounts for 4-IRON 2020 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for 4-IRON 2020 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 07, 2022

    15 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 08, 2021

    LRESSP

    Confirmation statement made on Aug 30, 2021 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2020 to Jun 30, 2021

    1 pagesAA01

    Director's details changed for Mr Richard Goldstein on Mar 17, 2021

    2 pagesCH01

    Change of details for Mr Richard Goldstein as a person with significant control on Mar 17, 2021

    2 pagesPSC04

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2019

    13 pagesAA

    Confirmation statement made on Aug 30, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 03, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 31, 2019

    RES15

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Confirmation statement made on Aug 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Aug 30, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    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 pagesAD01

    Who are the officers of 4-IRON 2020 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPEAFI SECRETARIAL LIMITED
    London Street
    RG1 4QW Reading
    1
    Berkshire
    United Kingdom
    Secretary
    London Street
    RG1 4QW Reading
    1
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05452648
    106547100001
    GOLDSTEIN, Richard
    13-19 London Road
    RG14 1JL Newbury
    Elizabeth House
    Berkshire
    United Kingdom
    Director
    13-19 London Road
    RG14 1JL Newbury
    Elizabeth House
    Berkshire
    United Kingdom
    United KingdomBritish87044750001
    JONES, Roy Stephen
    7 Woodsend Close
    Lower Earley
    RG6 4AT Reading
    Buckinghamshire
    Secretary
    7 Woodsend Close
    Lower Earley
    RG6 4AT Reading
    Buckinghamshire
    British16425340001
    VANDERSTEEN, Susan Elizabeth
    11 Pound Lane
    Thatcham
    RG19 3TG Newbury
    Berkshire
    Secretary
    11 Pound Lane
    Thatcham
    RG19 3TG Newbury
    Berkshire
    British49044080001
    CURRY, Jennifer
    72 Wycombe Road
    SL7 3JH Marlow
    Buckinghamshire
    Director
    72 Wycombe Road
    SL7 3JH Marlow
    Buckinghamshire
    British74489720001
    DOLMAN, Cornelius Gerard
    Jokesmiterf 50
    FOREIGN 3315 Vb Dordrecht
    Netherlands
    Director
    Jokesmiterf 50
    FOREIGN 3315 Vb Dordrecht
    Netherlands
    British16425350001
    JONES, Carol Kay
    Woodsend Close
    Lower Earley
    RG6 4AT Reading
    7
    Berkshire
    United Kingdom
    Director
    Woodsend Close
    Lower Earley
    RG6 4AT Reading
    7
    Berkshire
    United Kingdom
    United KingdomBritish158848480001
    JONES, Roy Stephen
    7 Woodsend Close
    Lower Earley
    RG6 4AT Reading
    Buckinghamshire
    Director
    7 Woodsend Close
    Lower Earley
    RG6 4AT Reading
    Buckinghamshire
    United KingdomBritish16425340001

    Who are the persons with significant control of 4-IRON 2020 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Goldstein
    13-19 London Road
    RG14 1JL Newbury
    Elizabeth House
    Berkshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does 4-IRON 2020 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Richard Goldstein and Tessa Goldstein
    Transactions
    • Mar 18, 2005Registration of a charge (395)
    • Dec 05, 2019Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 09, 2005Registration of a charge (395)
    • Dec 05, 2019Satisfaction of a charge (MR04)
    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
    • Computers in Personnel Limited
    Transactions
    • Apr 17, 2003Registration of a charge (395)
    • Dec 05, 2019Satisfaction of a charge (MR04)
    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
    • Thames Investments Limited
    Transactions
    • Feb 06, 2003Registration of a charge (395)
    • Dec 05, 2019Satisfaction of a charge (MR04)
    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
    • Unitas Finance Limited
    Transactions
    • Jun 08, 1999Registration of a charge (395)
    • Jul 20, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Unitas Finance Limited
    Transactions
    • Jun 08, 1999Registration of a charge (395)
    • Jul 20, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Unitas Finance Limited
    Transactions
    • Mar 13, 1998Registration of a charge (395)
    • Jul 20, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 08, 1990Registration of a charge
    • Dec 05, 2019Satisfaction of a charge (MR04)

    Does 4-IRON 2020 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 08, 2021Commencement of winding up
    Nov 15, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Meghan Andrews
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    Stephen Paul Grant
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London

    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