4SEE ENVIRONMENTAL LIMITED
Overview
Company Name | 4SEE ENVIRONMENTAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06241562 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 4SEE ENVIRONMENTAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is 4SEE ENVIRONMENTAL LIMITED located?
Registered Office Address | Henge Barn Pury Hill Business Park Alderton Road NN12 7LS Towcester Northamptonshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 4SEE ENVIRONMENTAL LIMITED?
Company Name | From | Until |
---|---|---|
BURCOTE CONSULTANCY LIMITED | May 09, 2007 | May 09, 2007 |
What are the latest accounts for 4SEE ENVIRONMENTAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for 4SEE ENVIRONMENTAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 04, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Feb 05, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Leigh Hayman on Oct 15, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Director's details changed for Leigh Hayman on Oct 13, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Gavin Malcolm Clarke on Jun 10, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Gavin Malcolm Clarke on Jun 08, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Registration of charge 062415620003 | 8 pages | MR01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Feb 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ruth Gilbody as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Almond as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to May 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of 4SEE ENVIRONMENTAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARKE, Gavin Malcolm | Director | Pury Hill Business Park Alderton Road NN12 7LS Towcester Henge Barn Northamptonshire United Kingdom | England | British | None | 97398500003 | ||||
HAYMAN, Leigh | Director | Pury Hill Business Park Alderton Road NN12 7LS Towcester Henge Barn Northamptonshire | England | British | None | 96767920003 | ||||
WALKER, Michael James | Director | Pury Hill Business Park Alderton Road NN12 7LS Towcester Henge Barn Northamptonshire United Kingdom | United Kingdom | British | None | 59864830002 | ||||
HANNAM, Larry John | Secretary | Well House Wood Burcote NN12 6JR Towcester Northamptonshire | British | Director | 67019130001 | |||||
GRAHAM HUNT & CO | Secretary | Unit 15 Hockliffe Business Park Watling Street LU7 9NB Hockliffe Bedfordshire | 117878240001 | |||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
ALMOND, Ian | Director | Pury Hill Business Park Alderton Road NN12 7LS Towcester Henge Barn Northamptonshire United Kingdom | United Kingdom | British | None | 156899160001 | ||||
BROWN, Graham Martin | Director | Bibrook 43 Church Street Helmdon NN13 5QJ Brackley Northamptonshire | England | British | Director | 54285090006 | ||||
CLARKE, Kevin Malcolm | Director | Pury Hill Business Park Alderton Road NN12 7LS Towcester Henge Barn Northamptonshire United Kingdom | United Kingdom | British | None | 97398600002 | ||||
GILBODY, Ruth Alison | Director | Pury Hill Business Park Alderton Road NN12 7LS Towcester Henge Barn Northamptonshire United Kingdom | United Kingdom | British | Director | 127234860002 | ||||
HANNAM, Larry John | Director | Well House Wood Burcote NN12 6JR Towcester Northamptonshire | United Kingdom | British | Director | 67019130001 | ||||
HOOPER, Robin John | Director | 113 Wenlock Road SY2 6JX Shrewsbury | England | British | Solicitor | 126547240001 | ||||
RITCHIE, John Alexander | Director | Candy Lane Shenley Brook End MK5 7FQ Milton Keynes 3 Buckinghamshire United Kingdom | United Kingdom | British | Director | 137898730001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of 4SEE ENVIRONMENTAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4see Ltd | Apr 06, 2016 | Alderton Road Paulerspury NN12 7LS Towcester Henge Barn England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does 4SEE ENVIRONMENTAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 13, 2014 Delivered On Mar 13, 2014 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 15, 2011 Delivered On Jun 22, 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Sep 08, 2009 Delivered On Sep 09, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
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
| ||||
Transactions
|
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