FOURFRONT PROPERTY SERVICES LIMITED

FOURFRONT PROPERTY SERVICES LIMITED

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

    Company NameFOURFRONT PROPERTY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07355826
    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 FOURFRONT PROPERTY SERVICES LIMITED?

    • Wired telecommunications activities (61100) / Information and communication
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is FOURFRONT PROPERTY SERVICES LIMITED located?

    Registered Office Address
    5 Barnfield Crescent
    EX1 1QT Exeter
    Devon
    Undeliverable Registered Office AddressNo

    What were the previous names of FOURFRONT PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOURFRONT TELECOM LIMITEDAug 24, 2010Aug 24, 2010

    What are the latest accounts for FOURFRONT PROPERTY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for FOURFRONT PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 15, 2024

    19 pagesLIQ03

    Registered office address changed from Coach & Horses Highland Square Bristol BS8 2YB England to 5 Barnfield Crescent Exeter Devon EX1 1QT on Mar 01, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 16, 2023

    LRESEX

    Statement of affairs

    11 pagesLIQ02

    Confirmation statement made on Jan 13, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 1 Highland Square Bristol BS8 2YB England to Coach & Horses Highland Square Bristol BS8 2YB on Jan 26, 2022

    1 pagesAD01

    Termination of appointment of Anita Marija Podniece as a director on Jan 01, 2022

    1 pagesTM01

    Registered office address changed from 1 West Court, Enterprise Road Maidstone Kent ME15 6JD to 1 Highland Square Bristol BS8 2YB on Aug 16, 2021

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Appointment of Ms Anita Marija Podniece as a director on Jun 07, 2021

    2 pagesAP01

    Confirmation statement made on Jan 13, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 18, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 17, 2020

    RES15

    Termination of appointment of Kevin Honey as a director on Nov 13, 2020

    1 pagesTM01

    Current accounting period extended from Dec 31, 2020 to Mar 31, 2021

    1 pagesAA01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Jan 13, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Sep 01, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Who are the officers of FOURFRONT PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRENVILLE, Colin John
    West Court
    Enterprise Road
    ME15 6JD Maidstone
    1
    Kent
    England
    Secretary
    West Court
    Enterprise Road
    ME15 6JD Maidstone
    1
    Kent
    England
    153652040001
    GRENVILLE, Colin John
    Barnfield Crescent
    EX1 1QT Exeter
    5
    Devon
    Director
    Barnfield Crescent
    EX1 1QT Exeter
    5
    Devon
    FranceBritishCompany Director153652030002
    HONEY, Kevin
    Douglas Road
    ME16 8ER Maidstone
    43
    Kent
    England
    Director
    Douglas Road
    ME16 8ER Maidstone
    43
    Kent
    England
    United KingdomBritishSales Director200728260001
    HUBBLE, Richard Mark
    West Court
    Enterprise Road
    ME15 6JD Maidstone
    1
    Kent
    England
    Director
    West Court
    Enterprise Road
    ME15 6JD Maidstone
    1
    Kent
    England
    EnglandBritishCompany Director78400380002
    PODNIECE, Anita Marija
    Highland Square
    BS8 2YB Bristol
    1
    England
    Director
    Highland Square
    BS8 2YB Bristol
    1
    England
    EnglandLatvianDirector278696020001
    TATARYN, Myron Anton
    West Court, Enterprise Road
    ME15 6JD Maidstone
    1
    Kent
    United Kingdom
    Director
    West Court, Enterprise Road
    ME15 6JD Maidstone
    1
    Kent
    United Kingdom
    United KingdomBritishCompany Director105980670001

    Who are the persons with significant control of FOURFRONT PROPERTY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Colin John Grenville
    Barnfield Crescent
    EX1 1QT Exeter
    5
    Devon
    Apr 06, 2016
    Barnfield Crescent
    EX1 1QT Exeter
    5
    Devon
    No
    Nationality: British
    Country of Residence: France
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FOURFRONT PROPERTY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 19, 2012
    Delivered On Sep 26, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Sep 26, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Feb 11, 2011
    Delivered On Feb 25, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Charge of the deposit. Deposit means the sum of £10,433 including an amount equal to vat in the sum of £1,738.80.
    Persons Entitled
    • Canada Life Limited
    Transactions
    • Feb 25, 2011Registration of a charge (MG01)

    Does FOURFRONT PROPERTY SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 16, 2023Commencement of winding up
    Jul 17, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Gerard Kirk
    5 Barnfield Crescent
    EX1 1RF Exeter
    Devon
    practitioner
    5 Barnfield Crescent
    EX1 1RF Exeter
    Devon
    Daniel Jeeves
    Kirks 5 Barnfield Crescent
    EX1 1QT Exeter
    practitioner
    Kirks 5 Barnfield Crescent
    EX1 1QT Exeter

    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