Dissolved 2016-12-06
Company Information for GROUNDWORK ESSEX SUFFOLK AND NORFOLK LTD
CAMBRIDGE, ENGLAND, CB1,
|
Company Registration Number
06208748
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2016-12-06 |
Company Name | ||||
---|---|---|---|---|
GROUNDWORK ESSEX SUFFOLK AND NORFOLK LTD | ||||
Legal Registered Office | ||||
CAMBRIDGE ENGLAND | ||||
Previous Names | ||||
|
Charity Number | 1120250 |
---|---|
Charity Address | THE GREEN ROOM, R/O CASTLE POINT COUNCIL OFFICES, KILN ROAD, BENFLEET, ESSEX, SS7 1TF |
Charter | OUR PURPOSE IS TO BUILD SUSTAINABLE COMMUNITIES IN AREAS OF NEED IN SOUTH ESSEX THROUGH JOINT ENVIRONMENTAL ACTION |
Company Number | 06208748 | |
---|---|---|
Date formed | 2007-04-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2016-12-06 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 12:43:23 |
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 |
---|---|---|
BILLIE NAOMI DAY |
||
DOUGLAS WILLIAM BENJAFIELD |
||
TERENCE GEOFFREY CUTMORE |
||
BELLA D'ARCY REED |
||
ANTHONY MICHAEL HEDLEY |
||
SANDRA ELIZABETH HILLIER |
||
STEPHEN FRANK LIDDIARD |
||
MARTIN JAMES MCKEOWN |
||
COLIN GEORGE RILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NATALIE PHILLIPS |
Company Secretary | ||
ANN ELIZABETH HOLLAND |
Director | ||
BILLIE NAOMI DAY |
Company Secretary | ||
NIGEL JOHN FOLKARD |
Director | ||
EDWARD STEPHEN HARDIMAN |
Director | ||
WILLIAM EDWARD SAMUEL |
Director | ||
JOHN MICHAEL SCHOFIELD |
Director | ||
ANN ELIZABETH HOLLAND |
Director | ||
JAMES NICHOLAS ROBERTS |
Director | ||
JOHN TERRY BARNES |
Company Secretary | ||
JOHN DAVID COWELL |
Director | ||
JOHN TERRY BARNES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PETTICROW QUAYS FREEHOLD LIMITED | Director | 2010-12-01 | CURRENT | 2010-12-01 | Active | |
GROUNDWORK EAST OF ENGLAND | Director | 2009-09-01 | CURRENT | 2009-09-01 | Dissolved 2015-01-20 | |
PROWACE LIMITED | Director | 2007-04-18 | CURRENT | 2007-04-18 | Active | |
THE TEG GROUP PLC | Director | 2006-05-01 | CURRENT | 1995-10-03 | Dissolved 2016-03-22 | |
LAKESIDE ENERGY FROM WASTE HOLDINGS LIMITED | Director | 2006-02-14 | CURRENT | 2005-10-31 | Active | |
LAKESIDE ENERGY FROM WASTE LIMITED | Director | 2005-11-29 | CURRENT | 1999-10-19 | Active | |
LONDON REMADE | Director | 2001-09-28 | CURRENT | 2001-09-28 | Dissolved 2016-02-23 | |
GROUNDWORK EAST OF ENGLAND | Director | 2009-09-01 | CURRENT | 2009-09-01 | Dissolved 2015-01-20 | |
THAMES GATEWAY SOUTH ESSEX PARTNERSHIP LIMITED | Director | 2005-06-01 | CURRENT | 2002-05-01 | Dissolved 2014-05-06 | |
COMPASS EDUCATION TRUST LTD | Director | 2017-09-01 | CURRENT | 2011-06-10 | Active | |
VEOLIA PITSEA MARSHES MAINTENANCE TRUST | Director | 2016-01-04 | CURRENT | 2000-03-13 | Active - Proposal to Strike off | |
VEOLIA NORTH THAMES TRUST | Director | 2016-01-04 | CURRENT | 1998-08-12 | Active - Proposal to Strike off | |
THE BROMFORDS SCHOOL AND SIXTH FORM COLLEGE | Director | 2014-07-10 | CURRENT | 2012-12-11 | Active | |
DAVY DOWN TRUST COMPANY LIMITED | Director | 2005-10-06 | CURRENT | 1993-11-16 | Dissolved 2017-08-29 | |
ARGENT STREET "C" MANAGEMENT LIMITED | Director | 2014-11-10 | CURRENT | 1987-10-13 | Active | |
SALISBURY HOMES LIMITED | Director | 1991-09-14 | CURRENT | 1981-10-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2016 FROM C/O GROUNDWORK HERTFORDSHIRE BARBARAVILLE CAMP MILL GREEN HERTFORD ROAD HATFIELD HERTFORDSHIRE AL9 5PE | |
AR01 | 14/10/15 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN HOLLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM THE GREEN ROOM CASTLE POINT COUNCIL OFFICES KILN ROAD BENFLEET ESSEX SS7 1TF | |
AA01 | CURREXT FROM 31/03/2015 TO 30/06/2015 | |
AP03 | SECRETARY APPOINTED MS BILLIE NAOMI DAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NATALIE PHILLIPS | |
AR01 | 01/11/14 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP03 | SECRETARY APPOINTED MISS NATALIE PHILLIPS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BILLIE DAY | |
AR01 | 01/11/13 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
RES01 | ADOPT ARTICLES 06/03/2013 | |
RES15 | CHANGE OF NAME 06/03/2013 | |
CERTNM | COMPANY NAME CHANGED ESSEX SUFFOLK AND NORFOLK LTD CERTIFICATE ISSUED ON 26/03/13 | |
RES15 | CHANGE OF NAME 06/03/2013 | |
CERTNM | COMPANY NAME CHANGED GROUNDWORK SOUTH ESSEX CERTIFICATE ISSUED ON 25/03/13 | |
AP01 | DIRECTOR APPOINTED BELLA D'ARCY REED | |
AR01 | 01/11/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED CLLR ANN ELIZABETH HOLLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL FOLKARD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 01/11/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD HARDIMAN | |
AP01 | DIRECTOR APPOINTED MS SANDRA ELIZABETH HILLIER | |
AP01 | DIRECTOR APPOINTED MR STEVE LIDDIARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SAMUEL | |
AR01 | 09/12/10 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MARTIN JAMES MCKEOWN | |
MISC | SECTION 519 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SCHOFIELD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD SAMUEL / 27/04/2009 | |
AR01 | 09/12/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL SCHOFIELD / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD SAMUEL / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE RILEY / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL HEDLEY / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STEPHEN HARDIMAN / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FOLKARD / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GEOFFREY CUTMORE / 09/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED MR NIGEL FOLKARD | |
288a | DIRECTOR APPOINTED MR WILLIAM EDWARD SAMUEL | |
288b | APPOINTMENT TERMINATED DIRECTOR ANN HOLLAND | |
363a | ANNUAL RETURN MADE UP TO 11/04/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES ROBERTS | |
287 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM CASTLE POINT COUNCIL OFFICE KILN ROAD THUNDERSLEY ESSEX SS7 1TF | |
288a | DIRECTOR APPOINTED EDWARD STEPHEN HARDIMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN BARNES | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN BARNES | |
288a | SECRETARY APPOINTED MS BILLIE NAOMI DAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 11/04/08 | |
288a | DIRECTOR APPOINTED JAMES NICHOLAS ROBERTS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-20 |
Notices to Creditors | 2016-02-22 |
Resolutions for Winding-up | 2016-02-22 |
Appointment of Liquidators | 2016-02-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 81300 - Landscape service activities
|
|
|
|
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 GROUNDWORK ESSEX SUFFOLK AND NORFOLK LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ipswich Borough Council | |
|
Project Costs |
Ipswich Borough Council | |
|
North West Area Committee |
Ipswich Borough Council | |
|
Other Fees and Professional Services |
Ipswich Borough Council | |
|
North West Area Committee |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GROUNDWORK ESSEX SUFFOLK AND NORFOLK LTD | Event Date | 2016-02-19 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 5 April 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at PEM, Salisbury House, Station Road, Cambridge CB1 2LA and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Office Holder Details: Shay Lettice and Kate Merry (IP numbers 8366 and 9439 ) of PEM , Salisbury House, Station Road, Cambridge CB1 2LA . Date of Appointment: 19 February 2016 . Further information about this case is available from Thomas OKeeffe at the offices of PEM on 01223 728222 or at tokeefe@pem.co.uk. Shay Lettice and Kate Merry , Joint Liquidators | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GROUNDWORK ESSEX SUFFOLK AND NORFOLK LTD | Event Date | 2016-02-19 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 19 February 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Shay Lettice and Kate Merry be and are hereby appointed Joint Liquidators for the purposes of such winding-up." Office Holder Details: Shay Lettice and Kate Merry (IP numbers 8366 and 9439 ) of PEM , Salisbury House, Station Road, Cambridge CB1 2LA . Date of Appointment: 19 February 2016 . Further information about this case is available from Thomas OKeeffe at the offices of PEM on 01223 728222 or at tokeefe@pem.co.uk. Douglas Benjafield , Chairman and Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GROUNDWORK ESSEX SUFFOLK AND NORFOLK LTD | Event Date | 2016-02-19 |
Shay Lettice and Kate Merry of PEM , Salisbury House, Station Road, Cambridge CB1 2LA : Further information about this case is available from Thomas OKeeffe at the offices of PEM on 01223 728222 or at tokeefe@pem.co.uk. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GROUNDWORK ESSEX SUFFOLK AND NORFOLK LTD | Event Date | 2016-02-19 |
Nature of business: Landscape Service Activities Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named Company will be held at Salisbury House, Station Road, Cambridge, CB1 2LA on 23 August 2016 at 11.00 am, for the purpose of having an account laid before them and to receive the Liquidators' final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Salisbury House, Station Road, Cambridge, CB1 2LA by 22 August 2016 in order that the member be entitled to vote. Office Holder Details: Shay Lettice and Kate Merry (IP numbers 8366 and 9439 ) of PEM , Salisbury House, Station Road, Cambridge CB1 2LA . Date of Appointment: 19 February 2016 . Further information about this case is available from Thomas OKeeffe at the offices of PEM on 01223 728 222. Shay Lettice and Kate Merry , 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. |