4EA LIMITED

Register to unlock more data on OkredoRegister

4EA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04957959

Incorporation date

10/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2003)
dot icon13/09/2024
Final Gazette dissolved following liquidation
dot icon13/06/2024
Return of final meeting in a members' voluntary winding up
dot icon30/09/2023
Liquidators' statement of receipts and payments to 2023-09-15
dot icon26/09/2022
Registered office address changed from 3 Wolvesey Place Chandlers Ford Eastleigh Hampshire SO53 4EA England to 1580 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AG on 2022-09-26
dot icon21/09/2022
Appointment of a voluntary liquidator
dot icon21/09/2022
Resolutions
dot icon21/09/2022
Declaration of solvency
dot icon08/09/2022
Satisfaction of charge 1 in full
dot icon08/09/2022
Satisfaction of charge 2 in full
dot icon08/09/2022
Satisfaction of charge 3 in full
dot icon08/09/2022
Satisfaction of charge 7 in full
dot icon20/05/2022
Termination of appointment of Michele Dance as a director on 2022-05-20
dot icon25/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/04/2022
Change of details for Mr Alan Godfrey as a person with significant control on 2022-04-14
dot icon14/04/2022
Director's details changed for Mr Alan Godfrey on 2022-04-14
dot icon14/04/2022
Secretary's details changed for Mr Alan Godfrey on 2022-04-14
dot icon14/04/2022
Registered office address changed from 132 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DS England to 3 Wolvesey Place Chandlers Ford Eastleigh Hampshire SO53 4EA on 2022-04-14
dot icon13/04/2022
Certificate of change of name
dot icon01/04/2022
Certificate of change of name
dot icon01/04/2022
Change of name notice
dot icon02/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon23/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon12/04/2017
Registered office address changed from 38 Basepoint Business Centre Premier Way Romsey SO51 9AQ England to 132 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DS on 2017-04-12
dot icon27/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon04/11/2016
Registered office address changed from 43 Abbey Enterprise Centre Premier Way Romsey Hampshire SO51 9AQ England to 38 Basepoint Business Centre Premier Way Romsey SO51 9AQ on 2016-11-04
dot icon11/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/02/2016
Registered office address changed from Ocean World House 1 Paynes Road Southampton Hampshire SO15 3DL to 43 Abbey Enterprise Centre Premier Way Romsey Hampshire SO51 9AQ on 2016-02-02
dot icon23/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/01/2015
Annual return made up to 2014-11-10 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon20/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon15/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon06/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon29/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon28/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon23/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon01/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon01/12/2009
Director's details changed for Alan Godfrey on 2009-10-01
dot icon01/12/2009
Director's details changed for Michele Dance on 2009-10-01
dot icon27/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon14/11/2008
Return made up to 10/11/08; full list of members
dot icon08/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon19/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon07/12/2007
Return made up to 10/11/07; no change of members
dot icon27/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon24/11/2006
Return made up to 10/11/06; full list of members
dot icon11/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon09/12/2005
Return made up to 10/11/05; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon03/11/2004
Return made up to 10/11/04; full list of members
dot icon04/08/2004
Particulars of mortgage/charge
dot icon22/06/2004
Registered office changed on 22/06/04 from: springpark house basing view basingstoke hampshire RG21 4HG
dot icon20/01/2004
Accounting reference date shortened from 30/11/04 to 30/06/04
dot icon19/12/2003
Particulars of mortgage/charge
dot icon15/12/2003
Ad 10/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon15/12/2003
Registered office changed on 15/12/03 from: springpark house basing view basingstoke hampshire RG21 4HG
dot icon09/12/2003
Secretary resigned
dot icon09/12/2003
Director resigned
dot icon09/12/2003
New director appointed
dot icon09/12/2003
New secretary appointed;new director appointed
dot icon09/12/2003
Registered office changed on 09/12/03 from: temple house 20 holywell row london EC2A 4XH
dot icon10/11/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,235.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
01/11/2022
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
437.74K
-
0.00
2.24K
-
2021
2
437.74K
-
0.00
2.24K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

437.74K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.24K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godfrey, Alan Simon
Director
10/11/2003 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 4EA LIMITED

4EA LIMITED is an(a) Dissolved company incorporated on 10/11/2003 with the registered office located at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 4EA LIMITED?

toggle

4EA LIMITED is currently Dissolved. It was registered on 10/11/2003 and dissolved on 13/09/2024.

Where is 4EA LIMITED located?

toggle

4EA LIMITED is registered at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG.

What does 4EA LIMITED do?

toggle

4EA LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does 4EA LIMITED have?

toggle

4EA LIMITED had 2 employees in 2021.

What is the latest filing for 4EA LIMITED?

toggle

The latest filing was on 13/09/2024: Final Gazette dissolved following liquidation.