Company NameFour Seasons Control Holdings Limited
Company StatusDissolved
Company Number05363917
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Dissolution Date16 April 2015 (9 years ago)
Previous NameLupfaw 181 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Stuart Lawrie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(4 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 16 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameAdrian John Butcher
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(6 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 04 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuthen Cottage Marians Walk
Berry Hill
Coleford
Gloucestershire
GL16 8QW
Wales
Director NameHarjinder Peter Singh
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(6 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 29 July 2008)
RoleCompany Director
Correspondence Address6 Mayfield View
Wyke
Bradford
West Yorkshire
BD12 9PY
Director NameLindsay Charles Thomas-Keeping
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(6 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 2008)
RoleCompany Director
Correspondence AddressThe Wing House
The Old Vicarage Ledsham
Leeds
West Yorkshire
LS25 5LT
Secretary NameLindsay Charles Thomas-Keeping
NationalityBritish
StatusResigned
Appointed01 September 2005(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 2007)
RoleCompany Director
Correspondence AddressThe Wing House
The Old Vicarage Ledsham
Leeds
West Yorkshire
LS25 5LT
Secretary NameMr Timothy Stevenson Hall
NationalityBritish
StatusResigned
Appointed05 October 2007(2 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Seasons House Astley Lane Trading Estate
Swillington
Leeds
West Yorkshire
LS26 8XT
Director NameMr Timothy Stevenson Hall
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFour Seasons House Astley Lane Trading Estate
Swillington
Leeds
West Yorkshire
LS26 8XT
Director NameMr Maurice McBride
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(3 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltaire Court Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5SX
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5SX

Contact

Websitefourseasonsgroup.co.uk
Telephone0113 2865222
Telephone regionLeeds

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Four Seasons Energy Management Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,038,896
Cash£229
Current Liabilities£26,957,995

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 April 2015Final Gazette dissolved following liquidation (1 page)
16 April 2015Final Gazette dissolved following liquidation (1 page)
16 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015Notice of move from Administration to Dissolution on 9 January 2015 (31 pages)
16 January 2015Notice of move from Administration to Dissolution on 9 January 2015 (31 pages)
16 January 2015Notice of move from Administration to Dissolution on 9 January 2015 (31 pages)
12 August 2014Administrator's progress report to 12 July 2014 (80 pages)
12 August 2014Administrator's progress report to 12 July 2014 (80 pages)
8 April 2014Notice of deemed approval of proposals (135 pages)
8 April 2014Notice of deemed approval of proposals (135 pages)
13 March 2014Statement of administrator's proposal (51 pages)
13 March 2014Statement of administrator's proposal (51 pages)
11 March 2014Statement of affairs with form 2.14B (9 pages)
11 March 2014Statement of affairs with form 2.14B (9 pages)
24 January 2014Registered office address changed from Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT on 24 January 2014 (2 pages)
24 January 2014Registered office address changed from Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT on 24 January 2014 (2 pages)
21 January 2014Appointment of an administrator (1 page)
21 January 2014Appointment of an administrator (1 page)
29 October 2013Termination of appointment of Maurice Mcbride as a director on 17 October 2013 (1 page)
29 October 2013Termination of appointment of Maurice Mcbride as a director on 17 October 2013 (1 page)
14 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (1 page)
9 May 2013Auditor's resignation (1 page)
9 May 2013Auditor's resignation (1 page)
9 May 2013Auditor's resignation (1 page)
22 April 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100,000
(5 pages)
22 April 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100,000
(5 pages)
18 February 2013Full accounts made up to 31 December 2011 (19 pages)
18 February 2013Full accounts made up to 31 December 2011 (19 pages)
12 February 2013Termination of appointment of Timothy Stevenson Hall as a secretary on 28 September 2012 (1 page)
12 February 2013Termination of appointment of Timothy Stevenson Hall as a director on 28 September 2012 (1 page)
12 February 2013Termination of appointment of Timothy Stevenson Hall as a secretary on 28 September 2012 (1 page)
12 February 2013Termination of appointment of Timothy Stevenson Hall as a director on 28 September 2012 (1 page)
24 February 2012Secretary's details changed for Mr Timothy Stevenson Hall on 24 February 2012 (1 page)
24 February 2012Secretary's details changed for Mr Timothy Stevenson Hall on 24 February 2012 (1 page)
24 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
24 February 2012Director's details changed for Mr Timothy Stevenson Hall on 24 February 2012 (2 pages)
24 February 2012Director's details changed for Mr James Stuart Lawrie on 24 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Timothy Stevenson Hall on 24 February 2012 (2 pages)
24 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
24 February 2012Director's details changed for Mr James Stuart Lawrie on 24 February 2012 (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
16 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
6 October 2010Director's details changed for Mr Maurice Mcbride on 1 June 2010 (2 pages)
6 October 2010Director's details changed for Mr Maurice Mcbride on 1 June 2010 (2 pages)
6 October 2010Director's details changed for Mr Maurice Mcbride on 1 June 2010 (2 pages)
1 October 2010Full accounts made up to 31 December 2009 (17 pages)
1 October 2010Full accounts made up to 31 December 2009 (17 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
10 March 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Full accounts made up to 31 December 2008 (19 pages)
2 February 2010Full accounts made up to 31 December 2008 (19 pages)
16 December 2009Termination of appointment of Adrian Butcher as a director (2 pages)
16 December 2009Termination of appointment of Adrian Butcher as a director (2 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
5 June 2009Director appointed james stuart lawrie (2 pages)
5 June 2009Director appointed james stuart lawrie (2 pages)
9 March 2009Return made up to 14/02/09; full list of members (4 pages)
9 March 2009Return made up to 14/02/09; full list of members (4 pages)
22 January 2009Director appointed maurice mcbride (3 pages)
22 January 2009Director appointed maurice mcbride (3 pages)
15 January 2009Director appointed timothy stevenson hall (3 pages)
15 January 2009Director appointed timothy stevenson hall (3 pages)
2 January 2009Appointment terminated director lindsay thomas-keeping (1 page)
2 January 2009Appointment terminated director lindsay thomas-keeping (1 page)
11 August 2008Appointment terminated director harjinder singh (2 pages)
11 August 2008Appointment terminated director harjinder singh (2 pages)
22 July 2008Full accounts made up to 31 December 2007 (16 pages)
22 July 2008Full accounts made up to 31 December 2007 (16 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
26 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
26 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
26 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 March 2008Location of debenture register (1 page)
12 March 2008Return made up to 14/02/08; full list of members (6 pages)
12 March 2008Location of register of members (1 page)
12 March 2008Registered office changed on 12/03/2008 from unit 17B astley lane trading estate, swillington leeds west yorkshire LS26 8XT (1 page)
12 March 2008Registered office changed on 12/03/2008 from unit 17B astley lane trading estate, swillington leeds west yorkshire LS26 8XT (1 page)
12 March 2008Return made up to 14/02/08; full list of members (6 pages)
12 March 2008Location of debenture register (1 page)
12 March 2008Secretary's change of particulars / timothy hall / 11/03/2008 (1 page)
12 March 2008Secretary's change of particulars / timothy hall / 11/03/2008 (1 page)
12 March 2008Location of register of members (1 page)
22 October 2007New secretary appointed (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (1 page)
22 October 2007Secretary resigned (1 page)
29 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 May 2007Declaration of assistance for shares acquisition (9 pages)
29 May 2007Declaration of assistance for shares acquisition (8 pages)
29 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 May 2007Declaration of assistance for shares acquisition (9 pages)
29 May 2007Declaration of assistance for shares acquisition (8 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 May 2007 (7 pages)
22 May 2007 (7 pages)
12 May 2007Particulars of mortgage/charge (8 pages)
12 May 2007Particulars of mortgage/charge (8 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
6 March 2007Return made up to 14/02/07; full list of members (4 pages)
6 March 2007Secretary's particulars changed;director's particulars changed (1 page)
6 March 2007Secretary's particulars changed;director's particulars changed (1 page)
6 March 2007Secretary's particulars changed;director's particulars changed (1 page)
6 March 2007Secretary's particulars changed;director's particulars changed (1 page)
6 March 2007Return made up to 14/02/07; full list of members (4 pages)
8 November 2006 (7 pages)
8 November 2006 (7 pages)
10 August 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
10 August 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
14 February 2006Registered office changed on 14/02/06 from: unit 17B astley way astley lane trading estate swillington leeds west yorkshire LS26 8XT (1 page)
14 February 2006Return made up to 14/02/06; full list of members (4 pages)
14 February 2006Secretary's particulars changed;director's particulars changed (1 page)
14 February 2006Return made up to 14/02/06; full list of members (4 pages)
14 February 2006Secretary's particulars changed;director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Registered office changed on 14/02/06 from: unit 17B astley way astley lane trading estate swillington leeds west yorkshire LS26 8XT (1 page)
14 February 2006Director's particulars changed (1 page)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 October 2005Nc inc already adjusted 03/10/05 (2 pages)
25 October 2005Ad 03/10/05--------- £ si 99999@1=99999 £ ic 2/100001 (2 pages)
25 October 2005Nc inc already adjusted 03/10/05 (2 pages)
25 October 2005Ad 03/10/05--------- £ si 99999@1=99999 £ ic 2/100001 (2 pages)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
8 October 2005Particulars of mortgage/charge (11 pages)
8 October 2005Particulars of mortgage/charge (11 pages)
6 October 2005Particulars of mortgage/charge (5 pages)
6 October 2005Particulars of mortgage/charge (5 pages)
5 October 2005New secretary appointed;new director appointed (2 pages)
5 October 2005New secretary appointed;new director appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
15 September 2005Registered office changed on 15/09/05 from: unit 17B astley way astley lane trading estate swillington leeds west yorkshire LS26 8XT (1 page)
15 September 2005Registered office changed on 15/09/05 from: unit 17B astley way astley lane trading estate swillington leeds west yorkshire LS26 8XT (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Director resigned (1 page)
14 September 2005Registered office changed on 14/09/05 from: corporate department first floor lupton fawcett yorkshire house east parade leedswest yorkshire LS1 5BD (2 pages)
14 September 2005Registered office changed on 14/09/05 from: corporate department first floor lupton fawcett yorkshire house east parade leedswest yorkshire LS1 5BD (2 pages)
13 September 2005Company name changed lupfaw 181 LIMITED\certificate issued on 13/09/05 (2 pages)
13 September 2005Company name changed lupfaw 181 LIMITED\certificate issued on 13/09/05 (2 pages)
12 August 2005Registered office changed on 12/08/05 from: corporate department yorkshire house greek street leeds west yorkshire LS1 5SX (1 page)
12 August 2005Registered office changed on 12/08/05 from: corporate department yorkshire house greek street leeds west yorkshire LS1 5SX (1 page)
14 February 2005Incorporation (36 pages)
14 February 2005Incorporation (36 pages)