FOUR SEASONS CONSERVATORIES U.K. LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 3AS

Company number 03952687
Status Liquidation
Incorporation Date 21 March 2000
Company Type Private Limited Company
Address STUART RATHMELL INSOLVENCY NORTEX MILL, 105 CHORLEY OLD ROAD, BOLTON, LANCASHIRE, BL1 3AS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from Unit B & C Holme Business Park Owday Lane Carlton in Lindrick, Worksop Notts S81 8DJ to Stuart Rathmell Insolvency Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 25 January 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of FOUR SEASONS CONSERVATORIES U.K. LIMITED are www.fourseasonsconservatoriesuk.co.uk, and www.four-seasons-conservatories-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Four Seasons Conservatories U K Limited is a Private Limited Company. The company registration number is 03952687. Four Seasons Conservatories U K Limited has been working since 21 March 2000. The present status of the company is Liquidation. The registered address of Four Seasons Conservatories U K Limited is Stuart Rathmell Insolvency Nortex Mill 105 Chorley Old Road Bolton Lancashire Bl1 3as. . FOULGER, Gary Philip is a Director of the company. Secretary FOULGER, Julie Ann has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director MATUSEVICS, Gareth Ian has been resigned. Director SCOTTHORNE, Steven has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
FOULGER, Gary Philip
Appointed Date: 21 March 2000
64 years old

Resigned Directors

Secretary
FOULGER, Julie Ann
Resigned: 01 October 2009
Appointed Date: 21 March 2000

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 21 March 2000
Appointed Date: 21 March 2000

Director
MATUSEVICS, Gareth Ian
Resigned: 09 July 2014
Appointed Date: 31 May 2012
40 years old

Director
SCOTTHORNE, Steven
Resigned: 25 August 2009
Appointed Date: 01 April 2002
62 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 21 March 2000
Appointed Date: 21 March 2000

FOUR SEASONS CONSERVATORIES U.K. LIMITED Events

25 Jan 2017
Registered office address changed from Unit B & C Holme Business Park Owday Lane Carlton in Lindrick, Worksop Notts S81 8DJ to Stuart Rathmell Insolvency Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 25 January 2017
24 Jan 2017
Statement of affairs with form 4.19
24 Jan 2017
Appointment of a voluntary liquidator
24 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-22

24 Nov 2016
Termination of appointment of Julie Ann Foulger as a secretary on 1 October 2009
...
... and 55 more events
30 Mar 2000
Director resigned
30 Mar 2000
Secretary resigned
30 Mar 2000
Registered office changed on 30/03/00 from: 229 nether street, london, N3 1NT
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 2000
Registered office changed on 30/03/00 from: 229 nether street london N3 1NT
21 Mar 2000
Incorporation

FOUR SEASONS CONSERVATORIES U.K. LIMITED Charges

28 February 2012
Debenture
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 July 2010
Debenture
Delivered: 3 August 2010
Status: Satisfied on 10 April 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 September 2003
Debenture
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 2002
Rent deposit deed
Delivered: 18 November 2002
Status: Outstanding
Persons entitled: Business Creation Real Estate Carlton Facility 1 & 2 Limited
Description: A). all rental monies equal to the aggregate of 1). an…