4COM CUSTOMER SERVICES LTD

4COM CUSTOMER SERVICES LTD

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

    Company Name4COM CUSTOMER SERVICES LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03601393
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of 4COM CUSTOMER SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    4COM LIMITEDNov 13, 2007Nov 13, 2007
    BELIEVE IT COMMUNICATIONS GROUP LTDJul 28, 2006Jul 28, 2006
    4COM LIMITEDDec 11, 1998Dec 11, 1998
    HONEYCOMBE 84 LIMITEDJul 21, 1998Jul 21, 1998

    What are the latest accounts for 4COM CUSTOMER SERVICES LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2022
    Next Accounts Due OnMar 31, 2023
    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What is the status of the latest confirmation statement for 4COM CUSTOMER SERVICES LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 07, 2023
    Next Confirmation Statement DueJun 21, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2022
    OverdueYes

    What are the latest filings for 4COM CUSTOMER SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    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 pagesAD01

    Liquidators' statement of receipts and payments to Mar 26, 2024

    9 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2023

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Register(s) moved to registered inspection location One Lansdowne Plaza 2 24 Christchurch Road Bournemouth BH1 3NE

    2 pagesAD03

    Register inspection address has been changed to One Lansdowne Plaza 2 24 Christchurch Road Bournemouth BH1 3NE

    2 pagesAD02

    Satisfaction of charge 036013930010 in full

    1 pagesMR04

    Satisfaction of charge 036013930011 in full

    1 pagesMR04

    Satisfaction of charge 036013930013 in full

    1 pagesMR04

    Satisfaction of charge 036013930014 in full

    1 pagesMR04

    Satisfaction of charge 036013930015 in full

    1 pagesMR04

    Satisfaction of charge 036013930012 in full

    1 pagesMR04

    Registration of charge 036013930015, created on Mar 03, 2023

    59 pagesMR01

    Confirmation statement made on Jun 07, 2022 with updates

    4 pagesCS01

    Registration of charge 036013930014, created on May 16, 2022

    57 pagesMR01

    Statement of capital on Mar 30, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem reserve 28/03/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Jun 30, 2021

    40 pagesAA

    Termination of appointment of Gareth Jones as a director on Feb 21, 2022

    1 pagesTM01

    Termination of appointment of Kevin John Beckett as a director on Feb 21, 2022

    1 pagesTM01

    Who are the officers of 4COM CUSTOMER SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTLEDGE, Lynda Terry
    Wellington Place
    LS1 4AP Leeds
    12
    Secretary
    Wellington Place
    LS1 4AP Leeds
    12
    British127863650001
    CARTLEDGE, Dean
    Wellington Place
    LS1 4AP Leeds
    12
    Director
    Wellington Place
    LS1 4AP Leeds
    12
    EnglandBritishChief Operations Officer192716030001
    HUTT, Daron Grenville
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritishChairman296202850001
    SCUTT, Gary
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritishChief Executive Officer302009010001
    WHITTAKER, Andrew John
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritishChief Financial Officer238938480001
    FIGGITT, Christopher Maurice
    130 Albion Way
    BH31 7LR Verwood
    Dorset
    Secretary
    130 Albion Way
    BH31 7LR Verwood
    Dorset
    BritishDirector79094560002
    GEORGE, Adam David
    1 The Green
    Great Cheverell
    SN10 5XN Devizes
    Wiltshire
    Secretary
    1 The Green
    Great Cheverell
    SN10 5XN Devizes
    Wiltshire
    BritishChartered Accountant73104520003
    MUNDY, Rebekah Ann
    The Three Gables Newtown
    Heytesbury
    BA12 0HN Warminster
    Wiltshire
    Secretary
    The Three Gables Newtown
    Heytesbury
    BA12 0HN Warminster
    Wiltshire
    BritishHuman Resources109227120001
    LESTER ALDRIDGE (SECRETARIAL) LIMITED
    Russell House
    Oxford Road
    BH8 8EX Bournemouth
    Dorset
    Secretary
    Russell House
    Oxford Road
    BH8 8EX Bournemouth
    Dorset
    4056160001
    ASCHERL, Timothy Adam
    6 Sandpiper Close
    Horndean
    PO8 9EF Waterlooville
    Hampshire
    Director
    6 Sandpiper Close
    Horndean
    PO8 9EF Waterlooville
    Hampshire
    BritishTelecoms73881360001
    ATTREE, Lloyd
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    Director
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    EnglandBritishFinance Director224336270001
    BARRETT, Russ James
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    Director
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    EnglandBritishInstallations Director176586490001
    BECKETT, Kevin John
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritishDirector135596690002
    BECKETT, Kevin John
    Avon Place
    Waterloo Road
    SP1 2ET Salisbury
    20
    Wiltshire
    Director
    Avon Place
    Waterloo Road
    SP1 2ET Salisbury
    20
    Wiltshire
    United KingdomBritish EnglishNon-Executive Director135596690001
    BEDFORD, Bruce
    Langdale
    Station Road
    LS24 9RA Church Fenton
    North Yorkshire
    Director
    Langdale
    Station Road
    LS24 9RA Church Fenton
    North Yorkshire
    EnglandBritishDirector186004720001
    BLACKWELL, Mark Andrew
    4 Cherrywood
    Upper Northam Road, Hedge End
    SO30 4LA Southampton
    Hampshire
    Director
    4 Cherrywood
    Upper Northam Road, Hedge End
    SO30 4LA Southampton
    Hampshire
    BritishTechnical Director126922150001
    BODIAM, Edward Charles
    2 Lark View Cottages
    Chapel Lane
    SP5 4HF Salisbury
    Wiltshire
    Director
    2 Lark View Cottages
    Chapel Lane
    SP5 4HF Salisbury
    Wiltshire
    BritishDirector119884240001
    BURR, Simon Arthur
    14 Cuffelle Close
    RG24 8RH Chineham
    Hampshire
    Director
    14 Cuffelle Close
    RG24 8RH Chineham
    Hampshire
    EnglandBritishFinance Director144845460001
    CASTLE, Mark James
    24 Clayhill Close
    Waltham Chase
    SO32 2TU Southampton
    Director
    24 Clayhill Close
    Waltham Chase
    SO32 2TU Southampton
    BritishTelecoms62426560001
    DUNNE, Martin
    Elizabeth Court
    SP11 8FF Andover
    5
    Hampshire
    Director
    Elizabeth Court
    SP11 8FF Andover
    5
    Hampshire
    United KingdomEnglishDirector134187000001
    ELFALLAH, Hammad
    10 The Bramleys
    SP5 2TA Whiteparish
    Wiltshire
    Director
    10 The Bramleys
    SP5 2TA Whiteparish
    Wiltshire
    United KingdomBritishDirector150331310001
    ELFALLAH, Karen Lilian
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    Director
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    EnglandBritishCeo62426610006
    ELLIS, Ryan William George
    14 Pepperbox Rise
    SP5 3BF Alderbury
    Wiltshire
    Director
    14 Pepperbox Rise
    SP5 3BF Alderbury
    Wiltshire
    BritishOperations Director98004270001
    FIGGITT, Christopher Maurice
    130 Albion Way
    BH31 7LR Verwood
    Dorset
    Director
    130 Albion Way
    BH31 7LR Verwood
    Dorset
    BritishCompany Director79094560002
    GEORGE, Adam David
    1 The Green
    Great Cheverell
    SN10 5XN Devizes
    Wiltshire
    Director
    1 The Green
    Great Cheverell
    SN10 5XN Devizes
    Wiltshire
    EnglandBritishFinancial Director73104520003
    HALLAM, Paul Charles
    Saintes Close
    Bishopdown
    SP1 3WT Salisbury
    8
    Wiltshire
    United Kingdom
    Director
    Saintes Close
    Bishopdown
    SP1 3WT Salisbury
    8
    Wiltshire
    United Kingdom
    EnglandBritishTechnical Director135533770001
    HILLS, David Christopher
    13 Waverley Drive
    South Wonston
    SO21 3EF Winchester
    Hampshire
    Director
    13 Waverley Drive
    South Wonston
    SO21 3EF Winchester
    Hampshire
    BritishTechnical Director63242910002
    HUGHES, David
    104 Brown Street
    SP1 2BA Salisbury
    Wiltshire
    Director
    104 Brown Street
    SP1 2BA Salisbury
    Wiltshire
    BritishSales Director102276310001
    HUNTER, Kathryn
    Leven Avenue
    BH4 9LL Bournemouth
    4
    Dorset
    Director
    Leven Avenue
    BH4 9LL Bournemouth
    4
    Dorset
    BritishDirector134187030001
    JONES, Gareth
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritishDirector152835250002
    JONES, Gareth
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    Director
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    EnglandBritishDirector152835250001
    JUPP, Martin
    23 Jeffries Close
    Rownhams
    SO16 8DS Southampton
    Hampshire
    Director
    23 Jeffries Close
    Rownhams
    SO16 8DS Southampton
    Hampshire
    EnglandBritishDirector62426270002
    LONG, Richard Per
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    Director
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    United KingdomBritishChief Operations Officer139877050002
    MCADAM, Alasdair
    4 Com House
    Watt Road Churchfields
    SP2 7UD Salisbury
    Wiltshire
    Director
    4 Com House
    Watt Road Churchfields
    SP2 7UD Salisbury
    Wiltshire
    United KingdomBrit/EngDirector152834750001
    MILLS, Steven John
    Winterbourne House
    Gussage St Michael
    BH21 5HX Wimborne
    Dorset
    Director
    Winterbourne House
    Gussage St Michael
    BH21 5HX Wimborne
    Dorset
    BritishOperations Director94686910002

    Who are the persons with significant control of 4COM CUSTOMER SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    4com Group Limited
    Christchurch Road
    BH1 3NE Bournemouth
    24
    England
    Oct 22, 2019
    Christchurch Road
    BH1 3NE Bournemouth
    24
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Daron Hutt
    Aviation Park West
    Hurn
    BH23 6EW Christchurch
    11
    England
    Jul 19, 2017
    Aviation Park West
    Hurn
    BH23 6EW Christchurch
    11
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Gary Scutt
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does 4COM CUSTOMER SERVICES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 18, 2025Due to be dissolved on
    Mar 27, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Trevor Oates
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Derek Hyslop
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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