I 4 RETAIL DISPLAY GROUP LTD
BEDWORTH PC MARKETING SOLUTIONS LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV12 8HY

Company number 04039331
Status Liquidation
Incorporation Date 24 July 2000
Company Type Private Limited Company
Address 8A KINGSWAY HOUSE, KING STREET, BEDWORTH, WARWICKSHIRE, CV12 8HY
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Liquidators statement of receipts and payments to 22 October 2016; Registered office address changed from King Street Off Stockport Road Denton Manchester M34 6PF to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 9 November 2015; Appointment of a voluntary liquidator. The most likely internet sites of I 4 RETAIL DISPLAY GROUP LTD are www.i4retaildisplaygroup.co.uk, and www.i-4-retail-display-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Canley Rail Station is 6.4 miles; to Atherstone Rail Station is 7.7 miles; to Tile Hill Rail Station is 7.9 miles; to Polesworth Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I 4 Retail Display Group Ltd is a Private Limited Company. The company registration number is 04039331. I 4 Retail Display Group Ltd has been working since 24 July 2000. The present status of the company is Liquidation. The registered address of I 4 Retail Display Group Ltd is 8a Kingsway House King Street Bedworth Warwickshire Cv12 8hy. . WADE, Russell Francis is a Director of the company. Secretary KOOLHAAS-REVERS, Maria Jane has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DRURY, Collette Mary has been resigned. Director FUNNELL, Paul Richard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RIGDEN, Justin has been resigned. Director WICKERSON, Susan Joan has been resigned. The company operates in "specialised design activities".


Current Directors

Director
WADE, Russell Francis
Appointed Date: 16 September 2010
51 years old

Resigned Directors

Secretary
KOOLHAAS-REVERS, Maria Jane
Resigned: 16 September 2010
Appointed Date: 24 July 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 July 2000
Appointed Date: 24 July 2000

Director
DRURY, Collette Mary
Resigned: 16 September 2010
Appointed Date: 01 May 2001
65 years old

Director
FUNNELL, Paul Richard
Resigned: 16 September 2010
Appointed Date: 01 May 2001
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 July 2000
Appointed Date: 24 July 2000

Director
RIGDEN, Justin
Resigned: 24 June 2011
Appointed Date: 01 April 2004
46 years old

Director
WICKERSON, Susan Joan
Resigned: 02 May 2001
Appointed Date: 24 July 2000
77 years old

I 4 RETAIL DISPLAY GROUP LTD Events

06 Jan 2017
Liquidators statement of receipts and payments to 22 October 2016
09 Nov 2015
Registered office address changed from King Street Off Stockport Road Denton Manchester M34 6PF to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 9 November 2015
02 Nov 2015
Appointment of a voluntary liquidator
02 Nov 2015
Statement of affairs with form 4.19
02 Nov 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-23

...
... and 56 more events
03 Aug 2000
Secretary resigned
03 Aug 2000
Registered office changed on 03/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP
03 Aug 2000
New director appointed
03 Aug 2000
New secretary appointed
24 Jul 2000
Incorporation

I 4 RETAIL DISPLAY GROUP LTD Charges

22 May 2015
Charge code 0403 9331 0004
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Creative Trade Finance Limited
Description: 1. by way of legal mortgage all freehold and leasehold…
19 April 2013
Charge code 0403 9331 0003
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
8 August 2012
Rent deposit deed
Delivered: 11 August 2012
Status: Outstanding
Persons entitled: Mw Trustees Limited
Description: The sum of £5,700.00 including an amount equal to vat in…
16 September 2010
Debenture
Delivered: 2 October 2010
Status: Satisfied on 22 March 2011
Persons entitled: Paul Richard Funnell and Collette Mary Drury
Description: Fixed and floating charge over the undertaking and all…