Company Name4 Square (Group) Limited
Company StatusDissolved
Company Number08119498
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 10 months ago)
Dissolution Date25 April 2016 (8 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Lee Hewitt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Spinnaker Close, Victoria Dock
Hull
East Yorkshire
HU1 4BG
Director NameMr Jason Lee Hewitt
Date of BirthNovember 1992 (Born 31 years ago)
NationalityEnglish
StatusClosed
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Woodheys Park
Kingswood
Hull
HU7 3AN
Director NameMr Philip Henry Bell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Roman Close, Wootton
Northampton
NN4 6JQ

Contact

Websitewww.4squaregroup.co.uk

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2013
Net Worth£3,530
Cash£329,781
Current Liabilities£507,335

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2016Final Gazette dissolved following liquidation (1 page)
25 April 2016Final Gazette dissolved following liquidation (1 page)
25 January 2016Notice of move from Administration to Dissolution on 19 January 2016 (11 pages)
25 January 2016Notice of move from Administration to Dissolution on 19 January 2016 (11 pages)
28 August 2015Administrator's progress report to 28 July 2015 (12 pages)
28 August 2015Administrator's progress report to 28 July 2015 (12 pages)
20 April 2015Result of meeting of creditors (3 pages)
20 April 2015Result of meeting of creditors (3 pages)
7 April 2015Statement of administrator's proposal (17 pages)
7 April 2015Statement of affairs with form 2.14B (6 pages)
7 April 2015Statement of administrator's proposal (17 pages)
7 April 2015Statement of affairs with form 2.14B (6 pages)
17 February 2015Registered office address changed from Unit 4 New Cleveland Street Hull HU8 7EX to Maclaren House Skerne Road Driffield YO25 6PN on 17 February 2015 (2 pages)
17 February 2015Registered office address changed from Unit 4 New Cleveland Street Hull HU8 7EX to Maclaren House Skerne Road Driffield YO25 6PN on 17 February 2015 (2 pages)
13 February 2015Appointment of an administrator (1 page)
13 February 2015Appointment of an administrator (1 page)
27 January 2015Termination of appointment of Philip Henry Bell as a director on 25 January 2015 (1 page)
27 January 2015Termination of appointment of Philip Henry Bell as a director on 25 January 2015 (1 page)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 300
(5 pages)
24 July 2014Director's details changed for Mr Jason Lee Hewitt on 1 July 2013 (2 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 300
(5 pages)
24 July 2014Director's details changed for Mr Jason Lee Hewitt on 1 July 2013 (2 pages)
24 July 2014Director's details changed for Mr Jason Lee Hewitt on 1 July 2013 (2 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 March 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
27 March 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
18 February 2014Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
18 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 February 2014Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
18 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 December 2013Registered office address changed from Unit 26 Stoneferry Park Foster Street Hull HU8 8BT England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Unit 26 Stoneferry Park Foster Street Hull HU8 8BT England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Unit 26 Stoneferry Park Foster Street Hull HU8 8BT England on 4 December 2013 (1 page)
29 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
3 July 2013Registered office address changed from the Deep Business Centre Tower Street Hull East Yorkshire HU1 4BG United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from the Deep Business Centre Tower Street Hull East Yorkshire HU1 4BG United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from the Deep Business Centre Tower Street Hull East Yorkshire HU1 4BG United Kingdom on 3 July 2013 (1 page)
26 June 2012Incorporation (45 pages)
26 June 2012Incorporation (45 pages)