Company NameFourfold Properties Limited
DirectorsJohn Martin Wilson and Stuart Granville Wilson
Company StatusLiquidation
Company Number04752278
CategoryPrivate Limited Company
Incorporation Date2 May 2003(20 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Martin Wilson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(1 week, 6 days after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Director NameMr Stuart Granville Wilson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(1 week, 6 days after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Secretary NameMr John Martin Wilson
NationalityBritish
StatusCurrent
Appointed15 May 2003(1 week, 6 days after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2009
Turnover£99,168
Net Worth-£81,744
Cash£3,876
Current Liabilities£184,694

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Next Accounts Due31 May 2011 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Next Return Due16 May 2017 (overdue)

Filing History

30 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2011Statement of affairs with form 4.19 (5 pages)
30 March 2011Statement of affairs with form 4.19 (5 pages)
30 March 2011Appointment of a voluntary liquidator (1 page)
30 March 2011Appointment of a voluntary liquidator (1 page)
16 March 2011Notice of completion of voluntary arrangement (5 pages)
16 March 2011Notice of completion of voluntary arrangement (5 pages)
9 March 2011Registered office address changed from Number 3 Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from Number 3 Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from Number 3 Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE on 9 March 2011 (2 pages)
19 August 2010Total exemption full accounts made up to 31 August 2009 (16 pages)
19 August 2010Total exemption full accounts made up to 31 August 2009 (16 pages)
4 August 2010Director's details changed for Stuart Granville Wilson on 2 May 2010 (2 pages)
4 August 2010Director's details changed for Stuart Granville Wilson on 2 May 2010 (2 pages)
4 August 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 4,500
(4 pages)
4 August 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 4,500
(4 pages)
4 August 2010Director's details changed for Stuart Granville Wilson on 2 May 2010 (2 pages)
4 August 2010Director's details changed for Mr John Martin Wilson on 2 May 2010 (2 pages)
4 August 2010Secretary's details changed for Mr John Martin Wilson on 2 May 2010 (1 page)
4 August 2010Director's details changed for Mr John Martin Wilson on 2 May 2010 (2 pages)
4 August 2010Director's details changed for Mr John Martin Wilson on 2 May 2010 (2 pages)
4 August 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 4,500
(4 pages)
4 August 2010Secretary's details changed for Mr John Martin Wilson on 2 May 2010 (1 page)
4 August 2010Secretary's details changed for Mr John Martin Wilson on 2 May 2010 (1 page)
20 April 2010Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
20 April 2010Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
18 March 2010Commencement of moratorium (1 page)
18 March 2010Commencement of moratorium (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 June 2009Full accounts made up to 31 August 2008 (18 pages)
15 June 2009Full accounts made up to 31 August 2008 (18 pages)
29 May 2009Return made up to 02/05/09; full list of members (4 pages)
29 May 2009Return made up to 02/05/09; full list of members (4 pages)
23 December 2008Return made up to 02/05/07; full list of members (4 pages)
23 December 2008Return made up to 02/05/07; full list of members (4 pages)
23 December 2008Return made up to 02/05/08; full list of members (4 pages)
23 December 2008Return made up to 02/05/08; full list of members (4 pages)
22 December 2008Registered office changed on 22/12/2008 from unit 2 airedale park royd ings avenue keighley yorkshire BD21 4BY (1 page)
22 December 2008Location of register of members (1 page)
22 December 2008Location of debenture register (1 page)
22 December 2008Location of register of members (1 page)
22 December 2008Location of debenture register (1 page)
22 December 2008Registered office changed on 22/12/2008 from unit 2 airedale park royd ings avenue keighley yorkshire BD21 4BY (1 page)
30 June 2008Full accounts made up to 31 August 2007 (18 pages)
30 June 2008Full accounts made up to 31 August 2007 (18 pages)
6 February 2008Nc inc already adjusted 12/11/07 (1 page)
6 February 2008Ad 14/11/07-21/01/08 £ si 2500@1=2500 £ ic 2000/4500 (2 pages)
6 February 2008Ad 14/11/07-21/01/08 £ si 2500@1=2500 £ ic 2000/4500 (2 pages)
6 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2008Nc inc already adjusted 12/11/07 (1 page)
20 August 2007Full accounts made up to 31 August 2006 (18 pages)
20 August 2007Full accounts made up to 31 August 2006 (18 pages)
9 May 2006Return made up to 02/05/06; full list of members (7 pages)
9 May 2006Return made up to 02/05/06; full list of members (7 pages)
28 April 2006Full accounts made up to 31 August 2005 (16 pages)
28 April 2006Full accounts made up to 31 August 2005 (16 pages)
27 February 2006Registered office changed on 27/02/06 from: new close mill, howden road silsden keighley bradford west yorkshire BD20 0HA (1 page)
27 February 2006Registered office changed on 27/02/06 from: new close mill, howden road silsden keighley bradford west yorkshire BD20 0HA (1 page)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
28 April 2005Return made up to 02/05/05; full list of members (7 pages)
28 April 2005Return made up to 02/05/05; full list of members (7 pages)
8 March 2005Full accounts made up to 31 August 2004 (15 pages)
8 March 2005Full accounts made up to 31 August 2004 (15 pages)
11 August 2004Particulars of mortgage/charge (6 pages)
11 August 2004Particulars of mortgage/charge (6 pages)
25 May 2004Return made up to 02/05/04; full list of members (7 pages)
25 May 2004Return made up to 02/05/04; full list of members (7 pages)
6 November 2003Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
6 November 2003Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
30 July 2003Ad 08/06/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
30 July 2003Ad 08/06/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
30 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2003Nc inc already adjusted 08/06/03 (2 pages)
30 July 2003Nc inc already adjusted 08/06/03 (2 pages)
30 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
9 June 2003Company name changed even deal LIMITED\certificate issued on 08/06/03 (2 pages)
9 June 2003Company name changed even deal LIMITED\certificate issued on 08/06/03 (2 pages)
21 May 2003Registered office changed on 21/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 May 2003New director appointed (1 page)
21 May 2003New director appointed (1 page)
21 May 2003Registered office changed on 21/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003New secretary appointed;new director appointed (1 page)
20 May 2003Director resigned (1 page)
20 May 2003New secretary appointed;new director appointed (1 page)
20 May 2003Director resigned (1 page)
2 May 2003Incorporation (16 pages)
2 May 2003Incorporation (16 pages)