Leeds
West Yorkshire
LS1 4JP
Director Name | Adrian John Butcher |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ruthen Cottage Marians Walk Berry Hill Coleford Gloucestershire GL16 8QW Wales |
Director Name | Harjinder Peter Singh |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 July 2008) |
Role | Company Director |
Correspondence Address | 6 Mayfield View Wyke Bradford West Yorkshire BD12 9PY |
Director Name | Lindsay Charles Thomas-Keeping |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 December 2008) |
Role | Company Director |
Correspondence Address | The Wing House The Old Vicarage Ledsham Leeds West Yorkshire LS25 5LT |
Secretary Name | Lindsay Charles Thomas-Keeping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | The Wing House The Old Vicarage Ledsham Leeds West Yorkshire LS25 5LT |
Secretary Name | Mr Timothy Stevenson Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT |
Director Name | Mr Timothy Stevenson Hall |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2008(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT |
Director Name | Mr Maurice McBride |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2008(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltaire Court Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House, Greek Street Leeds West Yorkshire LS1 5SX |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House, Greek Street Leeds West Yorkshire LS1 5SX |
Website | fourseasonsgroup.co.uk |
---|---|
Telephone | 0113 2865222 |
Telephone region | Leeds |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Four Seasons Energy Management Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,038,896 |
Cash | £229 |
Current Liabilities | £26,957,995 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 April 2015 | Final Gazette dissolved following liquidation (1 page) |
16 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2015 | Notice of move from Administration to Dissolution on 9 January 2015 (31 pages) |
16 January 2015 | Notice of move from Administration to Dissolution on 9 January 2015 (31 pages) |
16 January 2015 | Notice of move from Administration to Dissolution on 9 January 2015 (31 pages) |
12 August 2014 | Administrator's progress report to 12 July 2014 (80 pages) |
12 August 2014 | Administrator's progress report to 12 July 2014 (80 pages) |
8 April 2014 | Notice of deemed approval of proposals (135 pages) |
8 April 2014 | Notice of deemed approval of proposals (135 pages) |
13 March 2014 | Statement of administrator's proposal (51 pages) |
13 March 2014 | Statement of administrator's proposal (51 pages) |
11 March 2014 | Statement of affairs with form 2.14B (9 pages) |
11 March 2014 | Statement of affairs with form 2.14B (9 pages) |
24 January 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of an administrator (1 page) |
21 January 2014 | Appointment of an administrator (1 page) |
29 October 2013 | Termination of appointment of Maurice Mcbride as a director on 17 October 2013 (1 page) |
29 October 2013 | Termination of appointment of Maurice Mcbride as a director on 17 October 2013 (1 page) |
14 May 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (1 page) |
9 May 2013 | Auditor's resignation (1 page) |
9 May 2013 | Auditor's resignation (1 page) |
9 May 2013 | Auditor's resignation (1 page) |
22 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
18 February 2013 | Full accounts made up to 31 December 2011 (19 pages) |
18 February 2013 | Full accounts made up to 31 December 2011 (19 pages) |
12 February 2013 | Termination of appointment of Timothy Stevenson Hall as a secretary on 28 September 2012 (1 page) |
12 February 2013 | Termination of appointment of Timothy Stevenson Hall as a director on 28 September 2012 (1 page) |
12 February 2013 | Termination of appointment of Timothy Stevenson Hall as a secretary on 28 September 2012 (1 page) |
12 February 2013 | Termination of appointment of Timothy Stevenson Hall as a director on 28 September 2012 (1 page) |
24 February 2012 | Secretary's details changed for Mr Timothy Stevenson Hall on 24 February 2012 (1 page) |
24 February 2012 | Secretary's details changed for Mr Timothy Stevenson Hall on 24 February 2012 (1 page) |
24 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Director's details changed for Mr Timothy Stevenson Hall on 24 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr James Stuart Lawrie on 24 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Timothy Stevenson Hall on 24 February 2012 (2 pages) |
24 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Director's details changed for Mr James Stuart Lawrie on 24 February 2012 (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
16 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
6 October 2010 | Director's details changed for Mr Maurice Mcbride on 1 June 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Maurice Mcbride on 1 June 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Maurice Mcbride on 1 June 2010 (2 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Full accounts made up to 31 December 2008 (19 pages) |
2 February 2010 | Full accounts made up to 31 December 2008 (19 pages) |
16 December 2009 | Termination of appointment of Adrian Butcher as a director (2 pages) |
16 December 2009 | Termination of appointment of Adrian Butcher as a director (2 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
5 June 2009 | Director appointed james stuart lawrie (2 pages) |
5 June 2009 | Director appointed james stuart lawrie (2 pages) |
9 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
22 January 2009 | Director appointed maurice mcbride (3 pages) |
22 January 2009 | Director appointed maurice mcbride (3 pages) |
15 January 2009 | Director appointed timothy stevenson hall (3 pages) |
15 January 2009 | Director appointed timothy stevenson hall (3 pages) |
2 January 2009 | Appointment terminated director lindsay thomas-keeping (1 page) |
2 January 2009 | Appointment terminated director lindsay thomas-keeping (1 page) |
11 August 2008 | Appointment terminated director harjinder singh (2 pages) |
11 August 2008 | Appointment terminated director harjinder singh (2 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 June 2008 | Resolutions
|
26 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
26 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
26 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
26 June 2008 | Resolutions
|
26 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
26 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
26 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
26 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
26 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
26 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
26 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
26 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
26 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
26 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
26 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
26 June 2008 | Resolutions
|
26 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
26 June 2008 | Resolutions
|
26 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 March 2008 | Location of debenture register (1 page) |
12 March 2008 | Return made up to 14/02/08; full list of members (6 pages) |
12 March 2008 | Location of register of members (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from unit 17B astley lane trading estate, swillington leeds west yorkshire LS26 8XT (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from unit 17B astley lane trading estate, swillington leeds west yorkshire LS26 8XT (1 page) |
12 March 2008 | Return made up to 14/02/08; full list of members (6 pages) |
12 March 2008 | Location of debenture register (1 page) |
12 March 2008 | Secretary's change of particulars / timothy hall / 11/03/2008 (1 page) |
12 March 2008 | Secretary's change of particulars / timothy hall / 11/03/2008 (1 page) |
12 March 2008 | Location of register of members (1 page) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | Secretary resigned (1 page) |
29 May 2007 | Resolutions
|
29 May 2007 | Declaration of assistance for shares acquisition (9 pages) |
29 May 2007 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Declaration of assistance for shares acquisition (9 pages) |
29 May 2007 | Declaration of assistance for shares acquisition (8 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Resolutions
|
22 May 2007 | (7 pages) |
22 May 2007 | (7 pages) |
12 May 2007 | Particulars of mortgage/charge (8 pages) |
12 May 2007 | Particulars of mortgage/charge (8 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Return made up to 14/02/07; full list of members (4 pages) |
6 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2007 | Return made up to 14/02/07; full list of members (4 pages) |
8 November 2006 | (7 pages) |
8 November 2006 | (7 pages) |
10 August 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
10 August 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
14 February 2006 | Registered 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 2006 | Return made up to 14/02/06; full list of members (4 pages) |
14 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2006 | Return made up to 14/02/06; full list of members (4 pages) |
14 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Registered 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 2006 | Director's particulars changed (1 page) |
1 November 2005 | Resolutions
|
1 November 2005 | Resolutions
|
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
25 October 2005 | Nc inc already adjusted 03/10/05 (2 pages) |
25 October 2005 | Ad 03/10/05--------- £ si 99999@1=99999 £ ic 2/100001 (2 pages) |
25 October 2005 | Nc inc already adjusted 03/10/05 (2 pages) |
25 October 2005 | Ad 03/10/05--------- £ si 99999@1=99999 £ ic 2/100001 (2 pages) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
8 October 2005 | Particulars of mortgage/charge (11 pages) |
8 October 2005 | Particulars of mortgage/charge (11 pages) |
6 October 2005 | Particulars of mortgage/charge (5 pages) |
6 October 2005 | Particulars of mortgage/charge (5 pages) |
5 October 2005 | New secretary appointed;new director appointed (2 pages) |
5 October 2005 | New secretary appointed;new director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
15 September 2005 | Registered 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 2005 | Registered 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 2005 | Secretary resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
14 September 2005 | Registered 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 2005 | Registered 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 2005 | Company name changed lupfaw 181 LIMITED\certificate issued on 13/09/05 (2 pages) |
13 September 2005 | Company name changed lupfaw 181 LIMITED\certificate issued on 13/09/05 (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: corporate department yorkshire house greek street leeds west yorkshire LS1 5SX (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: corporate department yorkshire house greek street leeds west yorkshire LS1 5SX (1 page) |
14 February 2005 | Incorporation (36 pages) |
14 February 2005 | Incorporation (36 pages) |