UKBizDB.co.uk

FOUR SEASONS (DFK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Four Seasons (dfk) Limited. The company was founded 38 years ago and was given the registration number 01938282. The firm's registered office is in BIRMINGHAM. You can find them at Four Brindleyplace, , Birmingham, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:FOUR SEASONS (DFK) LIMITED
Company Number:01938282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:13 August 1985
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Four Brindleyplace, Birmingham, B1 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Secretary16 June 2014Active
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL

Secretary06 May 2005Active
4 Glyn Avenue, Hale, WA15 9DG

Secretary30 June 2005Active
39 Cranmore Park, Belfast, BT9 6JF

Secretary22 January 2003Active
Hill House, Crook Road Brenchley, Tonbridge, TN12 7BS

Secretary-Active
19 Knockmore Park, Bangor, Northern Ireland, BT20 3SL

Secretary06 December 1999Active
4 Browns Lane, Hastoe, Tring, HP23 6LX

Secretary08 June 1993Active
41 Nidd Approach, Wetherby, LS22 7UJ

Director01 October 1999Active
26 Hampton Manor, Belfast, BT7 3EL

Director06 December 1999Active
Suite 915,, 610 Bullock Drive, Unionville, Canada, L3R 0G1

Director15 October 1997Active
The Old Vicarage, Canwick Hill, Canwick, Lincoln, LN4 2RF

Director24 June 2008Active
28 Teddington Park Avenue, Toronto, Ontario, Canada, M4N 2C3

Director01 January 1995Active
20 Castlehill Road, Belfast, BT4 3GL

Director04 October 2001Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
14 The Laurels, Potten End, Berkhamsted, HP4 2SP

Director07 June 1994Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director18 November 2019Active
Scolty Lodge 12 Oldfield Road, Heswall, Wirral, CH60 6SE

Director14 August 2000Active
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA

Director06 May 2005Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
4 Glyn Avenue, Hale, WA15 9DG

Director30 June 2005Active
11 Friars Lane, Islington, Ontario, Canada,

Director-Active
31 Hogback Wood Road, Beaconsfield, HP9 1JT

Director02 August 2001Active
4 St Stephens Terrace, London, SW8 1DH

Director-Active
38 Linden Crescent, Brampton Ontario L6s 3az Canada, FOREIGN

Director-Active
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA

Director06 May 2005Active
62 Scarsdale Villas, London, W8 6PP

Director-Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
Bankfield Cold Hill Lane, New Mill, Huddersfield, HD9 7JX

Director01 February 2002Active
6 Cultra Park, Holywood, BT18 0QE

Director13 April 2001Active
No 5 Cultra Park, Holywood, Northern Ireland, BT18 0QE

Director13 April 2001Active
19 Knockmore Park, Bangor, Northern Ireland, BT20 3SL

Director06 December 1999Active
19 Aylesbury Road, Toronto, Ontario, Canada,

Director11 August 1999Active
Four Brindleyplace, Birmingham, B1 2HZ

Director13 December 2013Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director04 November 2013Active
11 Lower Park Road, Loughton, IG10 4NB

Director13 April 2001Active

People with Significant Control

Mericourt Limited
Notified on:16 July 2019
Status:Active
Country of residence:United Kingdom
Address:Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU
Nature of control:
  • Significant influence or control
Elli Finance (Uk) Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, Brighton, United Kingdom, BN1 2NW
Nature of control:
  • Significant influence or control
Four Seasons Health Care Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-29Gazette

Gazette dissolved liquidation.

Download
2021-09-29Insolvency

Liquidation in administration move to dissolution.

Download
2021-09-07Address

Change registered office address company with date old address new address.

Download
2021-06-28Address

Change registered office address company with date old address new address.

Download
2021-05-04Insolvency

Liquidation in administration progress report.

Download
2021-03-16Insolvency

Liquidation in administration extension of period.

Download
2020-11-09Insolvency

Liquidation in administration progress report.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-06-29Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-06-11Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Insolvency

Liquidation in administration proposals.

Download
2020-04-16Address

Change registered office address company with date old address new address.

Download
2020-04-15Insolvency

Liquidation in administration appointment of administrator.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-12-31Persons with significant control

Notification of a person with significant control.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Persons with significant control

Change to a person with significant control.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.