FOURTH HOLDINGS LIMITED

FOURTH HOLDINGS LIMITED

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

    Company NameFOURTH HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04098237
    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 FOURTH HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FOURTH HOLDINGS LIMITED located?

    Registered Office Address
    C/O Aaron And Partners Llp 5-7 Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FOURTH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOURTH HOLDINGS PLCSep 09, 2008Sep 09, 2008
    THE RESTAURANT GAME PLC.Nov 30, 2000Nov 30, 2000
    HALLCO 532 PLCOct 27, 2000Oct 27, 2000

    What are the latest accounts for FOURTH HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for FOURTH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Change of details for Quattro Bidco Limited as a person with significant control on Oct 19, 2023

    5 pagesPSC05

    Liquidators' statement of receipts and payments to Sep 26, 2023

    14 pagesLIQ03

    Registered office address changed from Forum St Paul's 33 Gutter Lane Second Floor London EC2V 8AS United Kingdom to C/O Aaron and Partners Llp 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on Oct 10, 2022

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2022

    LRESSP

    Satisfaction of charge 040982370008 in full

    1 pagesMR04

    Satisfaction of charge 040982370009 in full

    1 pagesMR04

    Statement of capital on Sep 20, 2022

    • Capital: GBP 1,161.44631
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 16/09/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for John Whitmarsh on Jul 22, 2022

    2 pagesCH01

    Director's details changed for Clinton Anderson on Jul 22, 2022

    2 pagesCH01

    Confirmation statement made on Jul 05, 2022 with no updates

    3 pagesCS01

    Change of details for Quattro Bidco Limited as a person with significant control on Jul 22, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Jul 05, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RA to Forum St Paul's 33 Gutter Lane Second Floor London EC2V 8AS on Jun 09, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    13 pagesAA

    Confirmation statement made on Jul 05, 2020 with no updates

    3 pagesCS01

    Registration of charge 040982370009, created on Mar 09, 2020

    41 pagesMR01

    Registration of charge 040982370008, created on Mar 09, 2020

    75 pagesMR01

    Who are the officers of FOURTH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Clinton
    5-7 Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    C/O Aaron And Partners Llp
    Cheshire
    Director
    5-7 Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    C/O Aaron And Partners Llp
    Cheshire
    United StatesAmerican267294470001
    WHITMARSH, John
    5-7 Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    C/O Aaron And Partners Llp
    Cheshire
    Director
    5-7 Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    C/O Aaron And Partners Llp
    Cheshire
    United StatesAmerican267294480001
    GARRITY, Stephen John
    3 Firdene Crescent
    CH43 9TN Prenton
    Merseyside
    Secretary
    3 Firdene Crescent
    CH43 9TN Prenton
    Merseyside
    British12475760004
    LOVELADY, Andrew Robert
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    Secretary
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    British41693730006
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    GARRITY, Stephen John
    3 Firdene Crescent
    CH43 9TN Prenton
    Merseyside
    Director
    3 Firdene Crescent
    CH43 9TN Prenton
    Merseyside
    British12475760004
    GOLDBLATT, Stuart Mark
    Long Acre
    Covent Garden
    WC2E 9RA London
    90
    Director
    Long Acre
    Covent Garden
    WC2E 9RA London
    90
    EnglandBritish160655200002
    HOOD, Benjamin William
    Long Acre
    Covent Garden
    WC2E 9RA London
    90
    Director
    Long Acre
    Covent Garden
    WC2E 9RA London
    90
    EnglandBritish159402370002
    LILLEY, Derek
    Pinfold House
    Pinfold Lane Marthall
    WA16 7SN Knutsford
    Cheshire
    Director
    Pinfold House
    Pinfold Lane Marthall
    WA16 7SN Knutsford
    Cheshire
    EnglandBritish12475750002
    LILLEY, Sharon Edwina
    Pinfold House
    Pinfold Lane Marthall
    WA16 7SN Knutsford
    Cheshire
    Director
    Pinfold House
    Pinfold Lane Marthall
    WA16 7SN Knutsford
    Cheshire
    United KingdomBritish22518500002
    LOVELADY, Andrew Robert
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    Director
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    United KingdomBritish41693730006
    NEWMAN, Anthony Ian
    2 Abberley Hall
    Chelford Road
    SK9 7TJ Alderley Edge
    Cheshire
    Director
    2 Abberley Hall
    Chelford Road
    SK9 7TJ Alderley Edge
    Cheshire
    United KingdomAustralian118879440001
    PATEL, Bijal Mahendra
    Suite 650
    Preston Ridge Road
    GA 30005 Alpharetta
    Hotschedules
    United States
    Director
    Suite 650
    Preston Ridge Road
    GA 30005 Alpharetta
    Hotschedules
    United States
    United StatesBritish261857010001
    SHEFFIELD, Christopher
    Flat 41 Tuscany House
    19 Dickinson Street
    M1 4LX Manchester
    Director
    Flat 41 Tuscany House
    19 Dickinson Street
    M1 4LX Manchester
    British68199030001
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013270001
    HL SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Lancashire
    Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Lancashire
    66785830001

    Who are the persons with significant control of FOURTH HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Quattro Bidco Limited
    5-7 Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    C/O Aaron & Partners Llp
    Cheshire
    Apr 06, 2016
    5-7 Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    C/O Aaron & Partners Llp
    Cheshire
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredUk Companies House
    Registration Number07534010
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FOURTH HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 09, 2020
    Delivered On Mar 12, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Monroe Capital Management Advisors, Llc as Security Agent and Trustee for Itself and the Other Secured Parties (As Defined in the Instrument)
    Transactions
    • Mar 12, 2020Registration of a charge (MR01)
    • Sep 23, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 09, 2020
    Delivered On Mar 12, 2020
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Monroe Capital Management Advisors, Llc as Security Agent and Trustee for Itself and the Other Secured Parties (As Defined in the Instrument)
    Transactions
    • Mar 12, 2020Registration of a charge (MR01)
    • Sep 23, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 07, 2018
    Delivered On Sep 12, 2018
    Satisfied
    Brief description
    Please see instrument for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ab Private Credit Investors Llc
    Transactions
    • Sep 12, 2018Registration of a charge (MR01)
    • Jul 09, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 14, 2015
    Delivered On Aug 18, 2015
    Satisfied
    Brief description
    Part lower ground floor 90 long acre london leasehold. Part second floor 90 long acre london leasehold. Second floor greenway house tytherington business park macclesfield leasehold.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ab Private Credit Investors Llc as Security Agent
    Transactions
    • Aug 18, 2015Registration of a charge (MR01)
    • Jul 09, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 18, 2011
    Delivered On Mar 26, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 26, 2011Registration of a charge (MG01)
    • Jul 22, 2018Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Mar 18, 2011
    Delivered On Mar 25, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Eci Ventures Nominees Limited as Security Trustee
    Transactions
    • Mar 25, 2011Registration of a charge (MG01)
    • Jul 22, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 13, 2010
    Delivered On Jan 16, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 16, 2010Registration of a charge (MG01)
    • Apr 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 24, 2003
    Delivered On Jul 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book and other debts present and future and the benefit of all contracts and policies of insurance and by way of floating charge the undertaking and all property assets and rights of the company present and future.
    Persons Entitled
    • Euro Sales Finance PLC
    Transactions
    • Jul 04, 2003Registration of a charge (395)
    • Mar 20, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 10, 2001
    Delivered On Aug 17, 2001
    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
    • Aug 17, 2001Registration of a charge (395)
    • Apr 15, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does FOURTH HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 21, 2024Due to be dissolved on
    Sep 27, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Janette Loiuse Chillery-Belcher
    5-7 Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    Cheshire
    practitioner
    5-7 Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    Cheshire

    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