4SEE LTD

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

    Company Name4SEE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05013988
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of 4SEE LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is 4SEE LTD located?

    Registered Office Address
    Prospect House
    1 Prospect Place
    DE24 8HG Pride Park
    Derby
    Undeliverable Registered Office AddressNo

    What were the previous names of 4SEE LTD?

    Previous Company Names
    Company NameFromUntil
    4SEE GROUP LIMITEDMay 13, 2011May 13, 2011
    4SEE RISK MANAGEMENT LIMITEDJan 13, 2004Jan 13, 2004

    What are the latest accounts for 4SEE LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for 4SEE LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2023

    What are the latest filings for 4SEE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    27 pagesLIQ13

    Registered office address changed from Socotec House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on Aug 04, 2023

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 19, 2023

    LRESSP

    Confirmation statement made on Apr 28, 2023 with updates

    4 pagesCS01

    Statement of capital on Mar 03, 2023

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Lars Kristiansen as a secretary on Jan 31, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Apr 28, 2022 with updates

    4 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Appointment of Mr Lars Kristiansen as a secretary on Oct 05, 2021

    2 pagesAP03

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

    1 pagesAA

    Director's details changed for Mr Nicolas Louis Detchepare on Jul 08, 2021

    2 pagesCH01

    Change of details for Socotec Uk Limited as a person with significant control on May 01, 2021

    2 pagesPSC05

    Confirmation statement made on May 01, 2021 with updates

    4 pagesCS01

    Termination of appointment of Ian Austin Sparks as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Mr Nicolas Louis Detchepare as a director on Mar 29, 2021

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    92 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Christopher Bolter as a director on Apr 17, 2020

    1 pagesTM01

    Who are the officers of 4SEE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DETCHEPARE, Nicolas Louis
    1 Prospect Place
    DE24 8HG Pride Park
    Prospect House
    Derby
    Director
    1 Prospect Place
    DE24 8HG Pride Park
    Prospect House
    Derby
    EnglandFrench281405030002
    GOODWIN, Jason Richard
    1 Prospect Place
    DE24 8HG Pride Park
    Prospect House
    Derby
    Director
    1 Prospect Place
    DE24 8HG Pride Park
    Prospect House
    Derby
    EnglandBritish190909800001
    ALLEN, Shain Nicholas
    OX16 1UG Banbury
    15 Red Poll Close
    Oxon
    United Kingdom
    Secretary
    OX16 1UG Banbury
    15 Red Poll Close
    Oxon
    United Kingdom
    238562160001
    CRUICKSHANK, Jenny
    76 Stafford Grove
    Shenley Church End
    MK5 6AZ Milton Keynes
    Buckinghamshire
    Secretary
    76 Stafford Grove
    Shenley Church End
    MK5 6AZ Milton Keynes
    Buckinghamshire
    British99839790001
    HOLMES, Brian Anthony
    Pury Hill Business Park
    Alderton Road
    NN12 7LS Towcester
    Henge Barn
    Northamptonshire
    Secretary
    Pury Hill Business Park
    Alderton Road
    NN12 7LS Towcester
    Henge Barn
    Northamptonshire
    184560450001
    KRISTIANSEN, Lars
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Secretary
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    287983000001
    WALKER, Michael James
    Pury Hill Business Park
    Alderton Road
    NN12 7LS Towcester
    Henge Barn
    Northamptonshire
    Secretary
    Pury Hill Business Park
    Alderton Road
    NN12 7LS Towcester
    Henge Barn
    Northamptonshire
    British59864830002
    WALKER, Michael James
    14 Langton Drive
    Two Mile Ash
    MK8 8PD Milton Keynes
    Buckinghamshire
    Secretary
    14 Langton Drive
    Two Mile Ash
    MK8 8PD Milton Keynes
    Buckinghamshire
    British59864830002
    WALKER, Susan
    14 Langton Drive
    Two Mile Ash
    MK8 8PD Milton Keynes
    Buckinghamshire
    Secretary
    14 Langton Drive
    Two Mile Ash
    MK8 8PD Milton Keynes
    Buckinghamshire
    British95269450001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLEN, Shain Nicholas
    Pury Hill Business Park
    Alderton Road
    NN12 7LS Towcester
    Henge Barn
    Northamptonshire
    Director
    Pury Hill Business Park
    Alderton Road
    NN12 7LS Towcester
    Henge Barn
    Northamptonshire
    EnglandBritish229460760001
    BOLTER, Andrew Christopher
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Director
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    United KingdomBritish146583270001
    BURNETT, Jason Stuart
    57 Park Avenue
    WR3 7AG Worcester
    Director
    57 Park Avenue
    WR3 7AG Worcester
    British113567450001
    CHARLTON, David
    19 Regency Gardens
    Tingley
    WF3 1JS Wakefield
    West Yorkshire
    Director
    19 Regency Gardens
    Tingley
    WF3 1JS Wakefield
    West Yorkshire
    British97696810001
    CLARKE, Gavin Malcolm
    Bramley Close
    Southmoor
    OX13 5FJ Abingdon
    4
    Oxon
    Director
    Bramley Close
    Southmoor
    OX13 5FJ Abingdon
    4
    Oxon
    United KingdomBritish223724840001
    CLARKE, Kevin Malcolm
    Pury Hill Business Park
    Alderton Road
    NN12 7LS Towcester
    Henge Barn
    Northamptonshire
    Director
    Pury Hill Business Park
    Alderton Road
    NN12 7LS Towcester
    Henge Barn
    Northamptonshire
    United KingdomBritish97398600002
    HAYMAN, Leigh Douglas
    Pury Hill Business Park
    Alderton Road
    NN12 7LS Towcester
    Henge Barn
    Northamptonshire
    Director
    Pury Hill Business Park
    Alderton Road
    NN12 7LS Towcester
    Henge Barn
    Northamptonshire
    DubaiBritish96767920004
    HOLMES, Brian Anthony
    Pury Hill Business Park
    Alderton Road
    NN12 7LS Towcester
    Henge Barn
    Northamptonshire
    Director
    Pury Hill Business Park
    Alderton Road
    NN12 7LS Towcester
    Henge Barn
    Northamptonshire
    United KingdomBritish159717060001
    SPARKS, Ian Austin
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Director
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    United KingdomBritish180611420001
    WALKER, Michael James
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Director
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    EnglandBritish59864830003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of 4SEE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Socotec Uk Limited
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Jul 02, 2018
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    No
    Legal FormLimited
    Legal AuthorityEngland & Wales
    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.
    Mr Shain Nicholas Allen
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Apr 01, 2017
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    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.
    Mr Gavin Malcolm Clarke
    Pury Hill Business Park
    Alderton Road
    NN12 7LS Towcester
    Henge Barn
    Northamptonshire
    Jun 30, 2016
    Pury Hill Business Park
    Alderton Road
    NN12 7LS Towcester
    Henge Barn
    Northamptonshire
    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.
    Mr Leigh Douglas Hayman
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Jun 30, 2016
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Yes
    Nationality: British
    Country of Residence: Dubai
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Michael James Walker
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Apr 06, 2016
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does 4SEE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 19, 2023Commencement of winding up
    Aug 14, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dean Anthony Nelson
    Prospect House 1 Prospect Place
    Pride Park
    DE56 8HG Derby
    Derbyshire
    practitioner
    Prospect House 1 Prospect Place
    Pride Park
    DE56 8HG Derby
    Derbyshire
    Nicholas Charles Osborn Lee
    138 Edmund Street
    B3 2HB Birmingham
    practitioner
    138 Edmund Street
    B3 2HB Birmingham

    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