Company Name4 Your Home Limited
DirectorMartin Goodman
Company StatusLiquidation
Company Number08544263
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Martin Goodman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Square West
Leeds
LS1 2PQ
Director NameMr Michael David Daly
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C1 Trident Business Park, Daten Avenue
Risley
Warrington
WA3 6AX
Director NameMr Richard Peat
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(5 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C1 Trident Business Park, Daten Avenue
Risley
Warrington
WA3 6AX

Contact

Websitewww.4-your-home.com
Telephone07 182320442
Telephone regionMobile

Location

Registered Address29 Park Square West
Leeds
LS1 2PQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Michael Daly
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,945
Cash£3,312
Current Liabilities£45,947

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 January 2020 (4 years, 3 months ago)
Next Return Due27 February 2021 (overdue)

Charges

30 August 2018Delivered on: 19 September 2018
Persons entitled: Bibby Corporate Financial Solutions Limited

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
22 January 2018Delivered on: 6 February 2018
Persons entitled: Amazon Capital Services (UK) LTD.

Classification: A registered charge
Outstanding

Filing History

19 January 2023Liquidators' statement of receipts and payments to 17 November 2022 (33 pages)
20 January 2022Liquidators' statement of receipts and payments to 17 November 2021 (32 pages)
15 December 2020Registered office address changed from Unit C1 Trident Business Park, Daten Avenue Risley Warrington WA3 6AX England to 29 Park Square West Leeds LS1 2PQ on 15 December 2020 (2 pages)
5 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-18
(1 page)
5 December 2020Appointment of a voluntary liquidator (3 pages)
5 December 2020Statement of affairs (8 pages)
14 February 2020Notification of J.Lewis & Co.(Manchester)Limited as a person with significant control on 31 January 2020 (2 pages)
14 February 2020Cessation of Arnold Forester as a person with significant control on 31 January 2020 (1 page)
3 February 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
21 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
8 November 2019Satisfaction of charge 085442630001 in full (1 page)
15 March 2019Termination of appointment of Richard Peat as a director on 6 March 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
16 January 2019Notification of Arnold Forester as a person with significant control on 11 January 2019 (2 pages)
16 January 2019Termination of appointment of Michael David Daly as a director on 11 January 2019 (1 page)
16 January 2019Notification of Martin Goodman as a person with significant control on 11 January 2019 (2 pages)
16 January 2019Cessation of Michael David Daly as a person with significant control on 11 January 2019 (1 page)
16 January 2019Confirmation statement made on 16 January 2019 with updates (5 pages)
19 September 2018Registration of charge 085442630002, created on 30 August 2018 (23 pages)
31 July 2018Appointment of Mr Richard Peat as a director on 31 July 2018 (2 pages)
31 July 2018Appointment of Mr Martin Goodman as a director on 31 July 2018 (2 pages)
6 June 2018Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
6 June 2018Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
5 June 2018Director's details changed for Mr Michael David Daly on 5 June 2018 (2 pages)
5 June 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
6 February 2018Registration of charge 085442630001, created on 22 January 2018 (9 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 October 2015Registered office address changed from Unit C1 Trident Industrial Estate, Warrington Road Risley Warrington WA3 6AX England to Unit C1 Trident Business Park, Daten Avenue Risley Warrington WA3 6AX on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Unit C1 Trident Industrial Estate, Warrington Road Risley Warrington WA3 6AX England to Unit C1 Trident Business Park, Daten Avenue Risley Warrington WA3 6AX on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Unit C1 Trident Industrial Estate, Warrington Road Risley Warrington WA3 6AX England to Unit C1 Trident Business Park, Daten Avenue Risley Warrington WA3 6AX on 7 October 2015 (1 page)
5 October 2015Registered office address changed from 70 Lady Acre Close Lymm WA13 0SR to Unit C1 Trident Industrial Estate, Warrington Road Risley Warrington WA3 6AX on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 70 Lady Acre Close Lymm WA13 0SR to Unit C1 Trident Industrial Estate, Warrington Road Risley Warrington WA3 6AX on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 70 Lady Acre Close Lymm WA13 0SR to Unit C1 Trident Industrial Estate, Warrington Road Risley Warrington WA3 6AX on 5 October 2015 (1 page)
24 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
12 November 2013Current accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
12 November 2013Current accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
24 May 2013Incorporation (24 pages)
24 May 2013Incorporation (24 pages)