Company Information for SPECIALIST GROUNDWORK SERVICES (CONSTRUCTION) LIMITED
100-102 ST JAMES ROAD, NORTHAMPTON, NN5 5LF,
|
Company Registration Number
04121801
Private Limited Company
Liquidation |
Company Name | |
---|---|
SPECIALIST GROUNDWORK SERVICES (CONSTRUCTION) LIMITED | |
Legal Registered Office | |
100-102 ST JAMES ROAD NORTHAMPTON NN5 5LF Other companies in NN5 | |
Company Number | 04121801 | |
---|---|---|
Company ID Number | 04121801 | |
Date formed | 2000-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-12-31 | |
Account next due | 2014-09-30 | |
Latest return | 2013-09-19 | |
Return next due | 2016-10-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-12 02:22:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD MAIL |
||
ADRIAN NORMAN CHIARELLO |
||
JULIAN CHIARELLO |
||
RICHARD MAIL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN NORMAN CHIARELLO |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INNOV8 PROPERTY LTD | Director | 2014-10-02 | CURRENT | 2014-10-02 | Active | |
JRC GROUNDWORKS LTD | Director | 2014-01-15 | CURRENT | 2014-01-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-10 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-10 | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-10 | |
LIQ MISC OC | Court order INSOLVENCY:Court order to remove/replace liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2014-02-11<li>Extraordinary resolution to wind up on 2014-02-11</ul> | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/14 FROM 15 Hastings House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 19/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 19/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard Mail on 2012-09-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RICHARD MAIL on 2012-09-19 | |
AR01 | 09/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/08/10 FULL LIST | |
AR01 | 08/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MAIL / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHIARELLO / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NORMAN CHIARELLO / 25/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 09/10/01--------- £ SI 189@1=189 £ IC 1/190 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/03/01 FROM: 218 DOWNS BARN BOULEVARD DOWNS BARN MILTON KEYNES BUCKINGHAMSHIRE MK14 7QH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-02-17 |
Appointment of Liquidators | 2014-02-17 |
Notices to Creditors | 2014-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities not elsewhere classified
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPECIALIST GROUNDWORK SERVICES (CONSTRUCTION) LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as SPECIALIST GROUNDWORK SERVICES (CONSTRUCTION) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SPECIALIST GROUNDWORK SERVICES (CONSTRUCTION) LIMITED | Event Date | 2014-02-11 |
Liquidator's Name and Address: Rebecca Jane Dacre and Liquidator's Name and Address: Peter John Windatt , both of BRI Business Recovery and Insolvency , Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY . : Further details contact: Sadaf Ansari, Tel: 01908 576858. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SPECIALIST GROUNDWORK SERVICES (CONSTRUCTION) LIMITED | Event Date | |
At a General Meeting of the Members of the above named Company, duly convened and held at Suite 1C Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY on 11 February 2014 the following Special Resolution was duly passed: “That the Company be wound up voluntarily and that Rebecca Jane Dacre and Peter John Windatt , both of BRI Business Recovery and Insolvency , Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY , (IP Nos 009572 and 008611) are hereby appointed Joint Liquidators for the purpose of the winding up and that they may act jointly and severally.” Further details contact: Sadaf Ansari, Tel: 01908 576858. Richard Mail , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SPECIALIST GROUNDWORK SERVICES (CONSTRUCTION) LIMITED | Event Date | |
Notice is hereby given that Rebecca Jane Dacre and Peter John Windatt (IP Nos 009572 and 008611) of BRI Business Recovery and Insolvency, Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY were appointed Joint Liquidators of the above Company by members and creditors on 11 February 2014. Notice is also hereby given that the creditors of the above named Company are required on or before 25 March 2014 to send their names and addresses with particulars of their debt to the undersigned Rebecca Jane Dacre and Peter John Windatt of BRI Business Recovery and Insolvency, Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Sadaf Ansari, Tel: 01908 576858. Rebecca Jane Dacre and Peter John Windatt , Joint Liquidators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |