Company NameSquare Four Lands Limited
Company StatusDissolved
Company Number00724551
CategoryPrivate Limited Company
Incorporation Date21 May 1962(61 years, 11 months ago)
Dissolution Date24 October 2023 (6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameCol Derek Richard Ivy
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1992(29 years, 8 months after company formation)
Appointment Duration31 years, 9 months (closed 24 October 2023)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressSmithtown
Kirkmahoe
Dumfries
DG1 1TE
Scotland
Director NameMrs Kristine Mary Ivy
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1992(29 years, 8 months after company formation)
Appointment Duration31 years, 9 months (closed 24 October 2023)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressSmithtown
Kirkmahoe
Dumfries
DG1 1TE
Scotland
Secretary NameCol Derek Richard Ivy
NationalityBritish
StatusClosed
Appointed25 January 1992(29 years, 8 months after company formation)
Appointment Duration31 years, 9 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSmithtown
Kirkmahoe
Dumfries
DG1 1TE
Scotland

Location

Registered Address24 King William Street Veale Wasbrough Vizards
24 King William Street
London Ec4r 9at
EC4R 9AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

50 at £1Colonel Derek Richard Ivy
5.00%
Ordinary Non Voting
50 at £1Dominic V.l Spear
5.00%
Ordinary Non Voting
50 at £1Jemma I.c Ivy
5.00%
Ordinary Non Voting
50 at £1Jessica A. Ivy
5.00%
Ordinary Non Voting
50 at £1Matthew L. Coady
5.00%
Ordinary Non Voting
50 at £1Mrs Kristine Mary Ivy
5.00%
Ordinary Non Voting
30 at £1Colonel Derek Richard Ivy
3.00%
Ordinary
30 at £1Mrs Kristine Mary Ivy
3.00%
Ordinary
200 at £1Mark Ivy
20.00%
Ordinary Non Voting
200 at £1Mrs Jennifer Jane Underhill
20.00%
Ordinary Non Voting
200 at £1Mrs Linda Ann Coady
20.00%
Ordinary Non Voting
14 at £1Mr Mark R. Ivy
1.40%
Ordinary
13 at £1Mrs Jennifer Jane Underhill
1.30%
Ordinary
13 at £1Mrs Linda Ann Coady
1.30%
Ordinary

Financials

Year2014
Net Worth£143,506
Cash£14,951
Current Liabilities£5,378

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

31 March 1981Delivered on: 7 April 1981
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 22, 48 crane court, fleet stret london EC4 title no. Ngl 345537.
Outstanding
15 July 1965Delivered on: 15 July 1965
Classification: A registered charge
Outstanding
18 February 1964Delivered on: 18 February 1964
Classification: A registered charge
Outstanding
22 August 1963Delivered on: 28 August 1963
Classification: Series of debentures
Outstanding

Filing History

24 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
26 July 2023Application to strike the company off the register (1 page)
27 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
1 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 July 2022Confirmation statement made on 1 July 2022 with updates (5 pages)
19 March 2022Compulsory strike-off action has been discontinued (1 page)
18 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
31 December 2021Confirmation statement made on 12 December 2021 with updates (5 pages)
3 April 2021Cancellation of shares. Statement of capital on 25 February 2021
  • GBP 100
(4 pages)
13 February 2021Satisfaction of charge 3 in full (1 page)
13 February 2021Satisfaction of charge 2 in full (1 page)
12 February 2021Satisfaction of charge 1 in full (1 page)
12 February 2021Satisfaction of charge 4 in full (1 page)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
11 February 2019Registered office address changed from Barnards Inn 5th Floor 86 Fetter Lane London EC4A 1AD to PO Box Dx 6 24 King William Street Veale Wasbrough Vizards 24 King William Street London EC4R 9AT EC4R 9AT on 11 February 2019 (1 page)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
26 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(6 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1,000
(6 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1,000
(6 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 1,000
(6 pages)
15 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 1,000
(6 pages)
12 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
12 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
12 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
15 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
15 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (9 pages)
20 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (9 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Director's details changed for Colonel Derek Richard Ivy on 19 January 2010 (2 pages)
20 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (9 pages)
20 January 2010Director's details changed for Colonel Derek Richard Ivy on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Mrs Kristine Mary Ivy on 19 January 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Director's details changed for Mrs Kristine Mary Ivy on 19 January 2010 (2 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Return made up to 08/01/09; full list of members (8 pages)
12 January 2009Return made up to 08/01/09; full list of members (8 pages)
28 January 2008Return made up to 08/01/08; full list of members (5 pages)
28 January 2008Location of register of members (1 page)
28 January 2008Location of register of members (1 page)
28 January 2008Return made up to 08/01/08; full list of members (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 March 2007Registered office changed on 01/03/07 from: 5 lincolns' inn fields london WC2A 3BT (1 page)
1 March 2007Registered office changed on 01/03/07 from: 5 lincolns' inn fields london WC2A 3BT (1 page)
18 January 2007Return made up to 08/01/07; full list of members (8 pages)
18 January 2007Return made up to 08/01/07; full list of members (8 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 April 2006Ad 23/03/06--------- £ si 900@1=900 £ ic 100/1000 (3 pages)
7 April 2006Ad 23/03/06--------- £ si 900@1=900 £ ic 100/1000 (3 pages)
7 April 2006Nc inc already adjusted 23/03/06 (1 page)
7 April 2006Nc inc already adjusted 23/03/06 (1 page)
7 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2006Return made up to 08/01/06; full list of members (8 pages)
25 January 2006Return made up to 08/01/06; full list of members (8 pages)
18 January 2005Return made up to 08/01/05; full list of members (8 pages)
18 January 2005Return made up to 08/01/05; full list of members (8 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 January 2004Return made up to 08/01/04; full list of members (8 pages)
24 January 2004Return made up to 08/01/04; full list of members (8 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 January 2003Return made up to 08/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 January 2003Return made up to 08/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 January 2002Return made up to 08/01/02; full list of members (7 pages)
15 January 2002Return made up to 08/01/02; full list of members (7 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2001Return made up to 08/01/01; full list of members (7 pages)
30 January 2001Return made up to 08/01/01; full list of members (7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 February 2000Return made up to 08/01/00; full list of members (7 pages)
11 February 2000Return made up to 08/01/00; full list of members (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
5 February 1999Return made up to 08/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 February 1999Return made up to 08/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
27 March 1998Full accounts made up to 31 March 1997 (5 pages)
27 March 1998Full accounts made up to 31 March 1997 (5 pages)
9 February 1998Return made up to 08/01/98; full list of members (6 pages)
9 February 1998Return made up to 08/01/98; full list of members (6 pages)
5 February 1997Return made up to 08/01/97; no change of members (4 pages)
5 February 1997Return made up to 08/01/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
18 January 1996Return made up to 08/01/96; no change of members (4 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
18 January 1996Return made up to 08/01/96; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)