FOUR SEASONS (DFK) LIMITED
Status | DISSOLVED |
Company No. | 01938282 |
Category | Private Limited Company |
Incorporated | 13 Aug 1985 |
Age | 38 years, 9 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2021 |
Years | 2 years, 5 months, 6 days |
SUMMARY
FOUR SEASONS (DFK) LIMITED is an dissolved private limited company with number 01938282. It was incorporated 38 years, 9 months, 22 days ago, on 13 August 1985 and it was dissolved 2 years, 5 months, 6 days ago, on 29 December 2021. The company address is C/O TENEO RESTRUCTURING LIMITED C/O TENEO RESTRUCTURING LIMITED, Birmingham, B3 3HN, West Midlands.
Company Fillings
Liquidation in administration move to dissolution
Date: 29 Sep 2021
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Address
Type: AD01
New address: 156 Great Charles Street Quuensway Birmingham West Midlands B3 3HN
Old address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
Change date: 2021-09-07
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-28
Old address: Four Brindleyplace Birmingham B1 2HZ
New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
Documents
Liquidation in administration progress report
Date: 04 May 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 16 Mar 2021
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 09 Nov 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Termination director company with name termination date
Date: 08 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Robert Taberner
Termination date: 2020-06-30
Documents
Liquidation in administration statement of affairs with form attached
Date: 29 Jun 2020
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation administration notice deemed approval of proposals
Date: 11 Jun 2020
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Termination director company with name termination date
Date: 26 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-30
Officer name: Maureen Claire Royston
Documents
Liquidation in administration proposals
Date: 26 May 2020
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Address
Type: AD01
New address: Four Brindleyplace Birmingham B1 2HZ
Old address: Norcliffe House Station Road Wilmslow SK9 1BU
Change date: 2020-04-16
Documents
Liquidation in administration appointment of administrator
Date: 15 Apr 2020
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Termination director company with name termination date
Date: 06 Feb 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin William Oliver Healy
Termination date: 2020-01-30
Documents
Notification of a person with significant control
Date: 31 Dec 2019
Action Date: 16 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-07-16
Psc name: Mericourt Limited
Documents
Confirmation statement with no updates
Date: 31 Dec 2019
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Appoint person director company with name date
Date: 22 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-18
Officer name: Mr Martin William Oliver Healy
Documents
Termination director company with name termination date
Date: 22 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Richard William Hammond
Termination date: 2019-11-18
Documents
Cessation of a person with significant control
Date: 12 Jun 2019
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-30
Psc name: Elli Finance (Uk) Plc
Documents
Change to a person with significant control
Date: 31 May 2019
Action Date: 17 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Elli Finance (Uk) Plc
Change date: 2019-05-17
Documents
Confirmation statement with no updates
Date: 27 Dec 2018
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Accounts with accounts type full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type full
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Elli Finance (Uk) Plc
Documents
Termination director company with name termination date
Date: 04 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Patrick O'reilly
Termination date: 2017-03-31
Documents
Change person director company with change date
Date: 21 Jan 2017
Action Date: 21 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maureen Claire Royston
Change date: 2014-02-21
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Mortgage satisfy charge full
Date: 25 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 22
Documents
Accounts with accounts type full
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage satisfy charge full
Date: 08 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 21
Documents
Mortgage satisfy charge full
Date: 08 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 26
Documents
Mortgage satisfy charge full
Date: 07 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 24
Documents
Mortgage satisfy charge full
Date: 07 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 23
Documents
Mortgage satisfy charge full
Date: 07 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 19
Documents
Mortgage satisfy charge full
Date: 07 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 17
Documents
Termination director company with name termination date
Date: 31 Mar 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair Maxwell How
Termination date: 2016-03-17
Documents
Termination director company with name termination date
Date: 05 Mar 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-15
Officer name: Ian Richard Smith
Documents
Appoint person director company with name date
Date: 05 Mar 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Hammond
Appointment date: 2016-02-15
Documents
Appoint person director company with name date
Date: 04 Mar 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-15
Officer name: Mr Alistair Maxwell How
Documents
Appoint person director company with name date
Date: 04 Mar 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-15
Officer name: Mr Michael Patrick O'reilly
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type full
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 19 Feb 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Richard Smith
Change date: 2015-02-19
Documents
Change person director company with change date
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Robert Taberner
Change date: 2015-02-18
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 10 Nov 2014
Action Date: 28 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-28
Officer name: Dominic Jude Kay
Documents
Accounts with accounts type full
Date: 09 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination secretary company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dominic Kay
Documents
Appoint person secretary company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Abigail Mattison
Documents
Change person director company with change date
Date: 22 May 2014
Action Date: 22 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maureen Claire Royston
Change date: 2014-05-22
Documents
Change registered office address company with date old address
Date: 21 Feb 2014
Action Date: 21 Feb 2014
Category: Address
Type: AD01
Old address: Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX
Change date: 2014-02-21
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maureen Claire Royston
Documents
Termination director company with name
Date: 11 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Calveley
Documents
Appoint person director company with name
Date: 11 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Richard Smith
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 26 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
Documents
Miscellaneous
Date: 11 Jul 2012
Category: Miscellaneous
Type: MISC
Description: Memorandum & articles of association removed and placed on four seasons (bamford) LIMITED
Documents
Miscellaneous
Date: 11 Jul 2012
Category: Miscellaneous
Type: MISC
Description: Resolution removed and placed on company number 5840121
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type full
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benjamin Robert Taberner
Documents
Termination director company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Mitchell
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type full
Date: 23 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 22 Jan 2009
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed dr peter calveley
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 23 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2007
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 26 Jun 2007
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/07; full list of members
Documents
Legacy
Date: 17 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Nov 2006
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 13 Nov 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 13 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Certificate change of name company
Date: 15 Nov 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bettercare U.K. LIMITED\certificate issued on 15/11/05
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 25 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/05 to 31/12/05
Documents
Accounts with accounts type full
Date: 04 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 18 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ASHFIELD INSIGHT & PERFORMANCE LIMITED
ASHFIELD HOUSE,ASHBY-DE-LA-ZOUCH,LE65 1HW
Number: | 04536485 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 BUNHILL ROW,,EC1Y 8TZ
Number: | 04985679 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
D SMITH,6 BOW COMMON LANE,E6 4AX
Number: | FC014075 |
Status: | ACTIVE |
Category: | Other company type |
UNIT 10 OLD FORGE TRADING ESTATE,STOURBRIDGE,DY9 8EL
Number: | 08510748 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOOD COTTAGE WOOD ROAD,ILMINSTER,TA19 9NR
Number: | 05561911 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALTAY HOUSE,NORTH FINCHLEY,N12 8QA
Number: | 00372826 |
Status: | ACTIVE |
Category: | Private Limited Company |