THE FOUR 'S' CORPORATION LIMITED

THE FOUR 'S' CORPORATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE FOUR 'S' CORPORATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02620374
    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 THE FOUR 'S' CORPORATION LIMITED?

    • (5530) /

    Where is THE FOUR 'S' CORPORATION LIMITED located?

    Registered Office Address
    21 Loudoun Road
    London
    NW8 0NB
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE FOUR 'S' CORPORATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 27, 2011

    What are the latest filings for THE FOUR 'S' CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    2 pagesCOCOMP

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    5 pagesMG01

    Total exemption full accounts made up to Mar 27, 2011

    10 pagesAA

    Full accounts made up to Mar 28, 2010

    17 pagesAA

    Annual return made up to Jun 12, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2011

    Statement of capital on Sep 01, 2011

    • Capital: GBP 99,918
    SH01

    legacy

    3 pagesMG02

    Annual return made up to Jun 12, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 29, 2009

    16 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Oct 31, 2007

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pages363a

    legacy

    1 pages225

    legacy

    5 pages363a

    legacy

    2 pages403a

    legacy

    3 pages395

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of THE FOUR 'S' CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, John Rupert Crassweller
    1 Rylett Crescent
    W12 9RP London
    Secretary
    1 Rylett Crescent
    W12 9RP London
    British74240800003
    DE FAZIO, Raymond Alexander Patrick
    55 Compayne Gardens
    West Hampstead
    NW6 3DB London
    Director
    55 Compayne Gardens
    West Hampstead
    NW6 3DB London
    EnglandBritish77707490003
    HILL, John Rupert Crassweller
    1 Rylett Crescent
    W12 9RP London
    Director
    1 Rylett Crescent
    W12 9RP London
    United KingdomBritish74240800003
    BREWSTER, Timothy
    Haven Wenlock Basin Wharf Road
    Islington
    N1 6RX London
    Secretary
    Haven Wenlock Basin Wharf Road
    Islington
    N1 6RX London
    British81651180001
    HOARE, Julia
    18 St Saviours Wharf
    Mill Street
    SE1 2BE London
    Secretary
    18 St Saviours Wharf
    Mill Street
    SE1 2BE London
    British72462080001
    SHAW, Ian Gerald
    Brockhampton Gate
    Buckland Newton
    DT2 7DJ Dorchester
    Dorset
    Secretary
    Brockhampton Gate
    Buckland Newton
    DT2 7DJ Dorchester
    Dorset
    British85480530001
    SHAW, Ian
    40 Wellington Street
    WC2E 7BD London
    Secretary
    40 Wellington Street
    WC2E 7BD London
    British66873600001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BLACKWOOD, David James
    2 Cotswold Way
    EN2 7HJ Enfield
    Middlesex
    Director
    2 Cotswold Way
    EN2 7HJ Enfield
    Middlesex
    EnglandBritish64112380001
    BREWSTER, Tim Michael
    Haven Wenlock Basin
    Wharf Road
    N1 7RX London
    Director
    Haven Wenlock Basin
    Wharf Road
    N1 7RX London
    British63534330002
    CLARKE, Susan Elizabeth
    40 Wellington Street
    WC2E 7BD London
    Director
    40 Wellington Street
    WC2E 7BD London
    British50203080002
    HAMPTON, Jonathan David
    67 River View Grove
    Chiswick
    W4 3QP London
    Director
    67 River View Grove
    Chiswick
    W4 3QP London
    British22228390002
    HARRISON, Karl David
    Ower Quay Cottage
    Corfe Castle
    BH20 5JN Wareham
    Dorset
    Director
    Ower Quay Cottage
    Corfe Castle
    BH20 5JN Wareham
    Dorset
    United KingdomBritish69607190006
    HERON, Deborah Jane
    6 Sycamore Avenue
    Oakridge Point
    BB9 0ND Nelson
    Lancashire
    Director
    6 Sycamore Avenue
    Oakridge Point
    BB9 0ND Nelson
    Lancashire
    British51872410003
    HOARE, Julia
    18 St Saviours Wharf
    Mill Street
    SE1 2BE London
    Director
    18 St Saviours Wharf
    Mill Street
    SE1 2BE London
    British72462080001
    LAMANI, Stephane
    8 Bow Street
    Covent Garden
    WC2E 7AJ London
    Director
    8 Bow Street
    Covent Garden
    WC2E 7AJ London
    French82538070001
    LAMBERT, Peter
    357 King Henrys Drive
    New Addington
    CR0 0AF Croydon
    Surrey
    Director
    357 King Henrys Drive
    New Addington
    CR0 0AF Croydon
    Surrey
    British15380550001
    ROBERTSON, James Anthony
    4th Floor
    59 Old Compton Street
    W1D 6HP London
    Director
    4th Floor
    59 Old Compton Street
    W1D 6HP London
    British109416370001
    SCOTT, Jonathan James
    The Observatory Pinnacle House
    260 Old Oak Common Lane
    NW10 6DX London
    Director
    The Observatory Pinnacle House
    260 Old Oak Common Lane
    NW10 6DX London
    British42996280003
    SHAW, Ian Gerald
    Brockhampton Gate
    Buckland Newton
    DT2 7DJ Dorchester
    Dorset
    Director
    Brockhampton Gate
    Buckland Newton
    DT2 7DJ Dorchester
    Dorset
    British85480530001
    SHAW, Ian
    40 Wellington Street
    WC2E 7BD London
    Director
    40 Wellington Street
    WC2E 7BD London
    British66873600001
    SHAW, Martin
    36 Deerpark Road
    BB10 4SD Burnley
    Lancashire
    Director
    36 Deerpark Road
    BB10 4SD Burnley
    Lancashire
    EnglandBritish51872310002
    SHAW, Teresa Rose
    25 Coronation Road
    Brierfield
    BB9 5BS Nelson
    Lancashire
    Director
    25 Coronation Road
    Brierfield
    BB9 5BS Nelson
    Lancashire
    United KingdomBritish103962190001
    SHAW, Veronica Maureen
    122 Halifax Road
    BB9 5BQ Brierfield
    Lancashire
    Director
    122 Halifax Road
    BB9 5BQ Brierfield
    Lancashire
    British51604680001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does THE FOUR 'S' CORPORATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of substitution
    Created On May 31, 2012
    Delivered On Jun 20, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H ground floor and basement 59 old compton street london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 20, 2012Registration of a charge (MG01)
    Debenture
    Created On Nov 20, 2007
    Delivered On Nov 23, 2007
    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 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
    • Hsbc Bank PLC
    Transactions
    • Nov 23, 2007Registration of a charge (395)
    Legal mortgage
    Created On Nov 13, 2007
    Delivered On Nov 17, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property known as 36-40 wellington st,covent garden london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 17, 2007Registration of a charge (395)
    Mortgage debenture
    Created On Nov 13, 2007
    Delivered On Nov 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (For details of properties charged pleas. 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
    • Ethel Austin Investment Properties Limited
    Transactions
    • Nov 15, 2007Registration of a charge (395)
    • Oct 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Cash deposit deed
    Created On Jun 22, 2005
    Delivered On Jun 25, 2005
    Outstanding
    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
    Deposit £17,500. see the mortgage charge document for full details.
    Persons Entitled
    • Norman and Susan Mandell
    Transactions
    • Jun 25, 2005Registration of a charge (395)
    Legal charge
    Created On May 24, 2005
    Delivered On Jun 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The l/h property known as 38 wellington street london,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 09, 2005Registration of a charge (395)
    • Jan 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 24, 2005
    Delivered On Jun 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    36 wellington street london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 02, 2005Registration of a charge (395)
    • Jan 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 24, 2005
    Delivered On Jun 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    40 wellington street london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 02, 2005Registration of a charge (395)
    • Jan 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 17, 2005
    Delivered On Mar 22, 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 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 22, 2005Registration of a charge (395)
    • Jan 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 15, 1996
    Delivered On Feb 21, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    38 wellington street covent garden l/b of city of westminster.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 21, 1996Registration of a charge (395)
    • Nov 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 11, 1991
    Delivered On Nov 22, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    40 wellington st,l/b of city of westminster.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 22, 1991Registration of a charge (395)
    • Oct 18, 2007Statement of satisfaction of a charge in full or part (403a)
    Counterpart rental deposit agreement
    Created On Nov 05, 1991
    Delivered On Nov 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Short particulars
    The deposit of £18,375.
    Persons Entitled
    • Mecca Leisure Catering LTD
    Transactions
    • Nov 14, 1991Registration of a charge (395)
    • Oct 18, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 01, 1991
    Delivered On Nov 11, 1991
    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
    • Nov 11, 1991Registration of a charge (395)
    • Oct 18, 2007Statement of satisfaction of a charge in full or part (403a)

    Does THE FOUR 'S' CORPORATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2014Dissolved on
    Jun 06, 2012Petition date
    Dec 30, 2013Conclusion of winding up
    Dec 03, 2012Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT 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