4COM CUSTOMER SERVICES LTD
Overview
Company Name | 4COM CUSTOMER SERVICES LTD |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 03601393 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of 4COM CUSTOMER SERVICES LTD?
- Other telecommunications activities (61900) / Information and communication
Where is 4COM CUSTOMER SERVICES LTD located?
Registered Office Address | 12 Wellington Place LS1 4AP Leeds |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 4COM CUSTOMER SERVICES LTD?
Company Name | From | Until |
---|---|---|
4COM LIMITED | Nov 13, 2007 | Nov 13, 2007 |
BELIEVE IT COMMUNICATIONS GROUP LTD | Jul 28, 2006 | Jul 28, 2006 |
4COM LIMITED | Dec 11, 1998 | Dec 11, 1998 |
HONEYCOMBE 84 LIMITED | Jul 21, 1998 | Jul 21, 1998 |
What are the latest accounts for 4COM CUSTOMER SERVICES LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2022 |
Next Accounts Due On | Mar 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2021 |
What is the status of the latest confirmation statement for 4COM CUSTOMER SERVICES LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 07, 2023 |
Next Confirmation Statement Due | Jun 21, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 07, 2022 |
Overdue | Yes |
What are the latest filings for 4COM CUSTOMER SERVICES LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||
Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5QR to 12 Wellington Place Leeds LS1 4AP on Nov 27, 2024 | 3 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 26, 2024 | 9 pages | LIQ03 | ||||||||||||||
Registered office address changed from One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE England to 1 Bridgewater Place Water Lane Leeds LS11 5QR on Apr 18, 2023 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||||||
Register(s) moved to registered inspection location One Lansdowne Plaza 2 24 Christchurch Road Bournemouth BH1 3NE | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to One Lansdowne Plaza 2 24 Christchurch Road Bournemouth BH1 3NE | 2 pages | AD02 | ||||||||||||||
Satisfaction of charge 036013930010 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 036013930011 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 036013930013 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 036013930014 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 036013930015 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 036013930012 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 036013930015, created on Mar 03, 2023 | 59 pages | MR01 | ||||||||||||||
Confirmation statement made on Jun 07, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Registration of charge 036013930014, created on May 16, 2022 | 57 pages | MR01 | ||||||||||||||
Statement of capital on Mar 30, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2021 | 40 pages | AA | ||||||||||||||
Termination of appointment of Gareth Jones as a director on Feb 21, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kevin John Beckett as a director on Feb 21, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of 4COM CUSTOMER SERVICES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARTLEDGE, Lynda Terry | Secretary | Wellington Place LS1 4AP Leeds 12 | British | 127863650001 | ||||||
CARTLEDGE, Dean | Director | Wellington Place LS1 4AP Leeds 12 | England | British | Chief Operations Officer | 192716030001 | ||||
HUTT, Daron Grenville | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | Chairman | 296202850001 | ||||
SCUTT, Gary | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | Chief Executive Officer | 302009010001 | ||||
WHITTAKER, Andrew John | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | Chief Financial Officer | 238938480001 | ||||
FIGGITT, Christopher Maurice | Secretary | 130 Albion Way BH31 7LR Verwood Dorset | British | Director | 79094560002 | |||||
GEORGE, Adam David | Secretary | 1 The Green Great Cheverell SN10 5XN Devizes Wiltshire | British | Chartered Accountant | 73104520003 | |||||
MUNDY, Rebekah Ann | Secretary | The Three Gables Newtown Heytesbury BA12 0HN Warminster Wiltshire | British | Human Resources | 109227120001 | |||||
LESTER ALDRIDGE (SECRETARIAL) LIMITED | Secretary | Russell House Oxford Road BH8 8EX Bournemouth Dorset | 4056160001 | |||||||
ASCHERL, Timothy Adam | Director | 6 Sandpiper Close Horndean PO8 9EF Waterlooville Hampshire | British | Telecoms | 73881360001 | |||||
ATTREE, Lloyd | Director | Aviation Park West Bournemouth International Airport, Hurn BH23 6EW Christchurch Loewy House Dorset | England | British | Finance Director | 224336270001 | ||||
BARRETT, Russ James | Director | Aviation Park West Bournemouth International Airport, Hurn BH23 6EW Christchurch Loewy House Dorset United Kingdom | England | British | Installations Director | 176586490001 | ||||
BECKETT, Kevin John | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | Director | 135596690002 | ||||
BECKETT, Kevin John | Director | Avon Place Waterloo Road SP1 2ET Salisbury 20 Wiltshire | United Kingdom | British English | Non-Executive Director | 135596690001 | ||||
BEDFORD, Bruce | Director | Langdale Station Road LS24 9RA Church Fenton North Yorkshire | England | British | Director | 186004720001 | ||||
BLACKWELL, Mark Andrew | Director | 4 Cherrywood Upper Northam Road, Hedge End SO30 4LA Southampton Hampshire | British | Technical Director | 126922150001 | |||||
BODIAM, Edward Charles | Director | 2 Lark View Cottages Chapel Lane SP5 4HF Salisbury Wiltshire | British | Director | 119884240001 | |||||
BURR, Simon Arthur | Director | 14 Cuffelle Close RG24 8RH Chineham Hampshire | England | British | Finance Director | 144845460001 | ||||
CASTLE, Mark James | Director | 24 Clayhill Close Waltham Chase SO32 2TU Southampton | British | Telecoms | 62426560001 | |||||
DUNNE, Martin | Director | Elizabeth Court SP11 8FF Andover 5 Hampshire | United Kingdom | English | Director | 134187000001 | ||||
ELFALLAH, Hammad | Director | 10 The Bramleys SP5 2TA Whiteparish Wiltshire | United Kingdom | British | Director | 150331310001 | ||||
ELFALLAH, Karen Lilian | Director | Aviation Park West Bournemouth International Airport, Hurn BH23 6EW Christchurch Loewy House Dorset United Kingdom | England | British | Ceo | 62426610006 | ||||
ELLIS, Ryan William George | Director | 14 Pepperbox Rise SP5 3BF Alderbury Wiltshire | British | Operations Director | 98004270001 | |||||
FIGGITT, Christopher Maurice | Director | 130 Albion Way BH31 7LR Verwood Dorset | British | Company Director | 79094560002 | |||||
GEORGE, Adam David | Director | 1 The Green Great Cheverell SN10 5XN Devizes Wiltshire | England | British | Financial Director | 73104520003 | ||||
HALLAM, Paul Charles | Director | Saintes Close Bishopdown SP1 3WT Salisbury 8 Wiltshire United Kingdom | England | British | Technical Director | 135533770001 | ||||
HILLS, David Christopher | Director | 13 Waverley Drive South Wonston SO21 3EF Winchester Hampshire | British | Technical Director | 63242910002 | |||||
HUGHES, David | Director | 104 Brown Street SP1 2BA Salisbury Wiltshire | British | Sales Director | 102276310001 | |||||
HUNTER, Kathryn | Director | Leven Avenue BH4 9LL Bournemouth 4 Dorset | British | Director | 134187030001 | |||||
JONES, Gareth | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | Director | 152835250002 | ||||
JONES, Gareth | Director | Aviation Park West Bournemouth International Airport, Hurn BH23 6EW Christchurch Loewy House Dorset United Kingdom | England | British | Director | 152835250001 | ||||
JUPP, Martin | Director | 23 Jeffries Close Rownhams SO16 8DS Southampton Hampshire | England | British | Director | 62426270002 | ||||
LONG, Richard Per | Director | Aviation Park West Bournemouth International Airport, Hurn BH23 6EW Christchurch Loewy House Dorset United Kingdom | United Kingdom | British | Chief Operations Officer | 139877050002 | ||||
MCADAM, Alasdair | Director | 4 Com House Watt Road Churchfields SP2 7UD Salisbury Wiltshire | United Kingdom | Brit/Eng | Director | 152834750001 | ||||
MILLS, Steven John | Director | Winterbourne House Gussage St Michael BH21 5HX Wimborne Dorset | British | Operations Director | 94686910002 |
Who are the persons with significant control of 4COM CUSTOMER SERVICES LTD?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
4com Group Limited | Oct 22, 2019 | Christchurch Road BH1 3NE Bournemouth 24 England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Daron Hutt | Jul 19, 2017 | Aviation Park West Hurn BH23 6EW Christchurch 11 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Gary Scutt | Jul 28, 2016 | Aviation Park West Bournemouth International Airport, Hurn BH23 6EW Christchurch Loewy House Dorset | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
|
Does 4COM CUSTOMER SERVICES LTD 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