Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW GROUND LANDSCAPES LIMITED
Company Information for

NEW GROUND LANDSCAPES LIMITED

PETERBOROUGH, CAMBRIDGESHIRE, PE2,
Company Registration Number
04194673
Private Limited Company
Dissolved

Dissolved 2015-09-04

Company Overview

About New Ground Landscapes Ltd
NEW GROUND LANDSCAPES LIMITED was founded on 2001-04-05 and had its registered office in Peterborough. The company was dissolved on the 2015-09-04 and is no longer trading or active.

Key Data
Company Name
NEW GROUND LANDSCAPES LIMITED
 
Legal Registered Office
PETERBOROUGH
CAMBRIDGESHIRE
 
Previous Names
ADAM FROST LANDSCAPES LIMITED08/04/2008
Filing Information
Company Number 04194673
Date formed 2001-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2015-09-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 19:42:36
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of NEW GROUND LANDSCAPES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PENFOLD
Director 2004-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GRAYSON
Director 2005-08-01 2010-09-03
ADAM MARTIN FROST
Director 2001-04-05 2010-06-30
SULINA FROST
Company Secretary 2003-04-05 2009-07-14
PATRICIA ANN EDWARDS
Company Secretary 2001-04-05 2003-04-05
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-04-05 2001-04-05
WATERLOW NOMINEES LIMITED
Nominated Director 2001-04-05 2001-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-09-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2014
2013-04-094.20STATEMENT OF AFFAIRS/4.19
2013-04-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2013 FROM THE STUDIO BARNSDALE GARDENS THE AVENUE, EXTON RUTLAND LE15 8AH
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-13LATEST SOC13/06/12 STATEMENT OF CAPITAL;GBP 100
2012-06-13AR0105/04/12 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-17AR0105/04/11 FULL LIST
2011-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PENFOLD / 16/04/2011
2011-04-12TM02APPOINTMENT TERMINATED, SECRETARY SULINA FROST
2010-10-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAYSON
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM FROST
2010-05-20AR0105/04/10 FULL LIST
2010-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2010 FROM UNIT 2 GLEN INDUSTRIAL ESTATE ESSENDINE STAMFORD LINCOLNSHIRE PE9 4LE
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-20363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2009-07-20363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAYSON / 04/04/2008
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD PENFOLD / 04/04/2008
2009-01-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-07288cSECRETARY'S CHANGE OF PARTICULARS / SULINA FROST / 28/02/2008
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM FROST / 28/02/2008
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM DUNCOMBS FARM LITTLE BYTHAM GRANTHAM LINCOLNSHIRE NG33 4QN
2008-04-03CERTNMCOMPANY NAME CHANGED ADAM FROST LANDSCAPES LIMITED CERTIFICATE ISSUED ON 08/04/08
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-10363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-15288aNEW DIRECTOR APPOINTED
2006-05-31363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-20363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-06363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-06363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-01-20288aNEW DIRECTOR APPOINTED
2003-11-19395PARTICULARS OF MORTGAGE/CHARGE
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-01363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-05-01288aNEW SECRETARY APPOINTED
2003-05-01363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-05-01363(287)REGISTERED OFFICE CHANGED ON 01/05/03
2002-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-14363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2001-12-2888(2)RAD 01/12/01--------- £ SI 98@1=98 £ IC 2/100
2001-11-19225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-11-07287REGISTERED OFFICE CHANGED ON 07/11/01 FROM: C/O EDWARDS ACCOUNTANCY SERVICES 13 ABBOTS CLOSE DATCHWORTH, KNEBWORTH HERTFORDSHIRE SG3 6TA
2001-04-14288aNEW DIRECTOR APPOINTED
2001-04-14288bSECRETARY RESIGNED
2001-04-14288aNEW SECRETARY APPOINTED
2001-04-14288bDIRECTOR RESIGNED
2001-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NEW GROUND LANDSCAPES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-25
Resolutions for Winding-up2013-04-04
Appointment of Liquidators2013-04-04
Petitions to Wind Up (Companies)2013-03-06
Fines / Sanctions
No fines or sanctions have been issued against NEW GROUND LANDSCAPES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 NEW GROUND LANDSCAPES LIMITED

Intangible Assets
Patents
We have not found any records of NEW GROUND LANDSCAPES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW GROUND LANDSCAPES LIMITED
Trademarks
We have not found any records of NEW GROUND LANDSCAPES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW GROUND LANDSCAPES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as NEW GROUND LANDSCAPES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NEW GROUND LANDSCAPES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyNEW GROUND LANDSCAPES LIMITEDEvent Date2013-03-28
At a General Meeting of the above-named company, duly convened, and held at 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR on 28 March 2013 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that Graham Stuart Wolloff , of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR , (IP No. 8879), be and is hereby appointed Liquidator for the purposes of such winding-up. In the event of any questions regarding the above please contact Graham Stuart Wolloff on 01733 235253. Richard Penfold , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNEW GROUND LANDSCAPES LIMITEDEvent Date2013-03-28
Graham Stuart Wolloff , of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR . : In the event of any questions regarding the above please contact Graham Stuart Wolloff on 01733 235253.
 
Initiating party Event TypeFinal Meetings
Defending partyNEW GROUND LANDSCAPES LIMITEDEvent Date2013-03-28
Notice is hereby given that, pursuant to Section 106 of the Insolvency Act 1986, the final General Meeting of the members of the Company will be held at the offices of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR on 22 May 2015 at 10.15 am to be followed at 10.30 am by the final meeting of the creditors of the Company, to have an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and to hear any explanations that may be given by the Liquidator. A member/creditor entitled to attend and vote at the above meetings is entitled to appoint a proxy, who need not be a member/creditor of the Company, to attend and vote instead of them. A form of proxy together with proof of claim (unless previously submitted) must be lodged at 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR no later than 12.00 noon on 21 May 2015. Date of Appointment: 28 March 2013 Office Holder details: Graham Stuart Wolloff , (IP No. 8879) of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR . In the event of any questions regarding the above please contact Graham Stuart Wolloff on 01733 235253. G S Wolloff , Liquidator :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyNEW GROUND LANDSCAPES LIMITEDEvent Date2013-01-24
SolicitorLegal Department, Commercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6041 A petition to wind-up the above-named Company of The Studio Barnsdale Gardens, The Avenue, Exton, Rutland, LE15 8AH (Registered Office) presented on the 24 January 2013 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 19 March 2013 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 18 March 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW GROUND LANDSCAPES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW GROUND LANDSCAPES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1