UKBizDB.co.uk

FOURTH HOLDINGS LIMITED

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

This company is commonly known as Fourth Holdings Limited. The company was founded 23 years ago and was given the registration number 04098237. The firm's registered office is in LONDON. You can find them at 90 Long Acre, Covent Garden, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FOURTH HOLDINGS LIMITED
Company Number:04098237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:90 Long Acre, Covent Garden, London, WC2E 9RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Aaron And Partners Llp, 5-7 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Director02 December 2019Active
C/O Aaron And Partners Llp, 5-7 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Director05 October 2019Active
3 Firdene Crescent, Prenton, CH43 9TN

Secretary08 December 2000Active
50 Tollemache Road, Prenton, CH43 8SZ

Secretary14 May 2004Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary27 October 2000Active
3 Firdene Crescent, Prenton, CH43 9TN

Director08 December 2000Active
90, Long Acre, Covent Garden, London, WC2E 9RA

Director06 February 2018Active
90, Long Acre, Covent Garden, London, WC2E 9RA

Director13 September 2004Active
Pinfold House, Pinfold Lane Marthall, Knutsford, WA16 7SN

Director06 November 2006Active
Pinfold House, Pinfold Lane Marthall, Knutsford, WA16 7SN

Director08 December 2000Active
50 Tollemache Road, Prenton, CH43 8SZ

Director06 November 2006Active
2 Abberley Hall, Chelford Road, Alderley Edge, SK9 7TJ

Director08 December 2000Active
Hotschedules, Suite 650, Preston Ridge Road, Alpharetta, United States, GA 30005

Director09 July 2019Active
Flat 41 Tuscany House, 19 Dickinson Street, Manchester, M1 4LX

Director08 December 2000Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director27 October 2000Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Director27 October 2000Active

People with Significant Control

Quattro Bidco Limited
Notified on:06 April 2016
Status:Active
Address:C/O Aaron & Partners Llp, 5-7 Grosvenor Court, Chester, CH1 1HG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2023-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-10Address

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

Download
2022-10-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-10Resolution

Resolution.

Download
2022-09-23Mortgage

Mortgage satisfy charge full.

Download
2022-09-23Mortgage

Mortgage satisfy charge full.

Download
2022-09-20Capital

Capital statement capital company with date currency figure.

Download
2022-09-20Capital

Legacy.

Download
2022-09-20Insolvency

Legacy.

Download
2022-09-20Resolution

Resolution.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Persons with significant control

Change to a person with significant control.

Download
2021-09-05Accounts

Accounts with accounts type dormant.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Address

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

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.