Company Name4Matic Design & Manufacture Limited
Company StatusDissolved
Company Number07217331
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)
Dissolution Date9 December 2020 (3 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr David Richard Fenwick
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2014(4 years, 8 months after company formation)
Appointment Duration5 years, 12 months (closed 09 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Middlethorpe Road
Cleethorpes
N E Lincolnshire
DN35 9PR
Director NameMr Robert Wilson
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2018(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 09 December 2020)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C5 Goldbank Business Park Wilton Road
Grimsby
North East Lincs
DN36 4AW
Director NameMr David Richard Fenwick
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C5 Goldbank Business Park
Wilton Road Humberston
Grimsby
South Humberside
DN36 4AW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Roy Gordon Gibney
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(3 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 23 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C5 Goldbank Business Park
Wilton Road Humberston
Grimsby
South Humberside
DN36 4AW
Director NameMr Roy Gordon Gibney
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C5 Goldbank Business Park
Wilton Road Humberston
Grimsby
South Humberside
DN36 4AW

Contact

Websitewww.4maticdesign.com
Email address[email protected]
Telephone01472 362220
Telephone regionGrimsby

Location

Registered Address6th Floor 36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1David Fenwick
50.00%
Ordinary
2 at £1Roy Gibney
50.00%
Ordinary A

Financials

Year2014
Net Worth-£19,787
Cash£11,843
Current Liabilities£126,531

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

3 August 2018Delivered on: 7 August 2018
Persons entitled: Intelligent Financing Limited

Classification: A registered charge
Particulars: The company charges to the lender as a continuing security for the payment or discharge of the secured liabilities with full title guarantee all present and future property, all present and future assets, and all present and future right titles and interests.
Outstanding

Filing History

9 December 2020Final Gazette dissolved following liquidation (1 page)
9 September 2020Notice of move from Administration to Dissolution (30 pages)
9 September 2020Administrator's progress report (30 pages)
7 April 2020Administrator's progress report (28 pages)
3 January 2020Statement of affairs with form AM02SOA (10 pages)
11 November 2019Notice of deemed approval of proposals (64 pages)
18 October 2019Statement of administrator's proposal (64 pages)
10 September 2019Registered office address changed from Unit C5 Goldbank Business Park Wilton Road Humberston Grimsby South Humberside DN36 4AW to 6th Floor 36 Park Row Leeds LS1 5JL on 10 September 2019 (2 pages)
9 September 2019Appointment of an administrator (3 pages)
20 February 2019Confirmation statement made on 12 February 2019 with no updates (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 August 2018Registration of charge 072173310001, created on 3 August 2018 (26 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
19 January 2018Appointment of Robert Wilson as a director on 8 January 2018 (3 pages)
18 January 2018Confirmation statement made on 12 January 2018 with updates (3 pages)
18 January 2018Notification of Robert Wilson as a person with significant control on 8 January 2018 (4 pages)
18 January 2018Cessation of Roy Gordon Gibney as a person with significant control on 8 January 2018 (3 pages)
11 January 2018Termination of appointment of Roy Gordon Gibney as a director on 8 January 2018 (2 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
18 April 2017Termination of appointment of Roy Gordon Gibney as a director on 23 December 2013 (1 page)
18 April 2017Termination of appointment of Roy Gordon Gibney as a director on 23 December 2013 (1 page)
18 April 2017Termination of appointment of Roy Gordon Gibney as a director on 23 December 2013 (1 page)
18 April 2017Appointment of Mr Roy Gordon Gibney as a director on 23 December 2013 (2 pages)
18 April 2017Appointment of Mr Roy Gordon Gibney as a director on 23 December 2013 (2 pages)
18 April 2017Termination of appointment of Roy Gordon Gibney as a director on 23 December 2013 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4
(5 pages)
17 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4
(5 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4
(5 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Appointment of Mr David Richard Fenwick as a director on 16 December 2014 (2 pages)
23 December 2014Appointment of Mr David Richard Fenwick as a director on 16 December 2014 (2 pages)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 4
(4 pages)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 4
(4 pages)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 4
(4 pages)
18 March 2014Termination of appointment of David Fenwick as a director (1 page)
18 March 2014Termination of appointment of David Fenwick as a director (1 page)
6 February 2014Registered office address changed from West Quay Dock Estate Grimsby North East Lincolnshire DN31 3SD United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from West Quay Dock Estate Grimsby North East Lincolnshire DN31 3SD United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from West Quay Dock Estate Grimsby North East Lincolnshire DN31 3SD United Kingdom on 6 February 2014 (1 page)
13 January 2014Appointment of Mr Roy Gordon Gibney as a director (2 pages)
13 January 2014Appointment of Mr Roy Gordon Gibney as a director (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Statement of capital following an allotment of shares on 17 December 2013
  • GBP 4
(3 pages)
17 December 2013Statement of capital following an allotment of shares on 17 December 2013
  • GBP 4
(3 pages)
24 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
16 April 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
16 April 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
4 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
27 February 2013Registered office address changed from 66 St Peters Avenue Cleethorpes N E Lincs DN35 8HP United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 66 St Peters Avenue Cleethorpes N E Lincs DN35 8HP United Kingdom on 27 February 2013 (1 page)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
15 February 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 3
(3 pages)
15 February 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 3
(3 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 2
(3 pages)
14 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 2
(3 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
7 December 2010Appointment of Mr David Richard Fenwick as a director (2 pages)
7 December 2010Appointment of Mr David Richard Fenwick as a director (2 pages)
14 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
14 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)