Walton
Warrington
Cheshire
WA4 6EP
Secretary Name | Mr Malcolm John Agar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2004(3 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 01 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Ellesmere Road Walton Warrington Cheshire WA4 6ED |
Director Name | Mr Malcolm John Agar |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2007(7 years after company formation) |
Appointment Duration | 12 years, 4 months (closed 01 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Ellesmere Road Walton Warrington Cheshire WA4 6ED |
Secretary Name | Peter Hugh De Prez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 May 2004) |
Role | Accountant |
Correspondence Address | 17 Church Street Weaverham Northwich Cheshire CW8 3NG |
Director Name | Mr Michael John Lindop |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 280 Knutsford Road Warrington Cheshire WA4 1AZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | groundlevelservices.co.uk |
---|---|
Telephone | 01925 269944 |
Telephone region | Warrington |
Registered Address | Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1.2k at £0.1 | Lewis David Nunn 38.50% Ordinary A |
---|---|
945 at £0.1 | Malcolm Agar 31.50% Ordinary B |
900 at £0.1 | Seneca Growth Capital Eis Fund 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£187,664 |
Cash | £65 |
Current Liabilities | £1,350,647 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 July 2012 | Delivered on: 7 July 2012 Persons entitled: The North West Fund for Business Loans LP Classification: Debenture Secured details: All monies due or to become due from the company to the lender on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
25 November 2011 | Delivered on: 29 November 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 June 2008 | Delivered on: 12 June 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2019 | Notice of move from Administration to Dissolution (29 pages) |
1 August 2019 | Administrator's progress report (29 pages) |
2 March 2019 | Administrator's progress report (29 pages) |
27 August 2018 | Administrator's progress report (29 pages) |
24 July 2018 | Notice of extension of period of Administration (3 pages) |
28 February 2018 | Administrator's progress report (26 pages) |
21 September 2017 | Administrator's progress report (30 pages) |
21 September 2017 | Administrator's progress report (30 pages) |
2 August 2017 | Notice of extension of period of Administration (4 pages) |
2 August 2017 | Notice of extension of period of Administration (4 pages) |
3 March 2017 | Administrator's progress report to 26 January 2017 (21 pages) |
3 March 2017 | Administrator's progress report to 26 January 2017 (21 pages) |
28 February 2017 | Notice of appointment of replacement/additional administrator (1 page) |
28 February 2017 | Notice of appointment of replacement/additional administrator (1 page) |
28 February 2017 | Notice of vacation of office by administrator (41 pages) |
28 February 2017 | Notice of vacation of office by administrator (41 pages) |
15 September 2016 | Notice of deemed approval of proposals (1 page) |
15 September 2016 | Notice of deemed approval of proposals (1 page) |
30 August 2016 | Statement of administrator's proposal (51 pages) |
30 August 2016 | Statement of administrator's proposal (51 pages) |
12 August 2016 | Registered office address changed from Groundlevel Ltd Lythgoes Lane Warrington WA2 7XE England to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 12 August 2016 (2 pages) |
12 August 2016 | Registered office address changed from Groundlevel Ltd Lythgoes Lane Warrington WA2 7XE England to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 12 August 2016 (2 pages) |
9 August 2016 | Appointment of an administrator (1 page) |
9 August 2016 | Appointment of an administrator (1 page) |
9 March 2016 | Registered office address changed from 280 Knutsford Road Warrington Cheshire WA4 1AZ to Groundlevel Ltd Lythgoes Lane Warrington WA2 7XE on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 280 Knutsford Road Warrington Cheshire WA4 1AZ to Groundlevel Ltd Lythgoes Lane Warrington WA2 7XE on 9 March 2016 (1 page) |
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
7 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
22 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
7 November 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
7 November 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
19 September 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
7 July 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Termination of appointment of Michael Lindop as a director (1 page) |
7 March 2012 | Termination of appointment of Michael Lindop as a director (1 page) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 June 2011 | Registered office address changed from 280 Knutsford Road Warrington Cheshire WA1 1AZ England on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from 280 Knutsford Road Warrington Cheshire WA1 1AZ England on 17 June 2011 (1 page) |
16 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Appointment of Mr Michael John Lindop as a director (2 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Appointment of Mr Michael John Lindop as a director (2 pages) |
12 October 2010 | Registered office address changed from Unit 3 Asher Court Lyncastle Way Appleton Warrington Cheshire WA4 4ST on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Unit 3 Asher Court Lyncastle Way Appleton Warrington Cheshire WA4 4ST on 12 October 2010 (1 page) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Director's details changed for Mr Lewis David Nunn on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Lewis David Nunn on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Malcolm John Agar on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Malcolm John Agar on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Director's details changed for Mr Lewis David Nunn on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Director's details changed for Mr Malcolm John Agar on 2 March 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 January 2010 | 128(1) Dated 01/08/08 creating ordinary e shares that shall be considered for dividend purposes (1 page) |
22 January 2010 | 128(1) Dated 01/08/08 creating ordinary b shares (1 page) |
22 January 2010 | 128(1) Dated 01/08/08 creating ordinary d shares (1 page) |
22 January 2010 | 128(1) Creating ordinaryt 10P shares (1 page) |
22 January 2010 | 128(1) Dated 01/08/08 creating ordinary b shares (1 page) |
22 January 2010 | 128(1) Creating ordinary c shares (1 page) |
22 January 2010 | 128(1) Dated 01/08/08 creating ordinary e shares that shall be considered for dividend purposes (1 page) |
22 January 2010 | 128(1) Creating ordinaryt 10P shares (1 page) |
22 January 2010 | 128(1) Dated 01/08/08 creating ordinary a shares (1 page) |
22 January 2010 | 128(1) Dated 01/08/08 creating ordinary a shares (1 page) |
22 January 2010 | 128(1) Creating ordinary c shares (1 page) |
22 January 2010 | 128(1) Dated 01/08/08 creating ordinary d shares (1 page) |
23 December 2009 | Change of share class name or designation (1 page) |
23 December 2009 | Change of share class name or designation (1 page) |
9 December 2009 | S-div (1 page) |
9 December 2009 | S-div (1 page) |
9 December 2009 | Statement of capital following an allotment of shares on 1 August 2008
|
9 December 2009 | Statement of capital following an allotment of shares on 1 August 2008
|
9 December 2009 | Statement of capital following an allotment of shares on 1 August 2008
|
17 July 2009 | Registered office changed on 17/07/2009 from 3 asher court lyncastle way appleton warrington cheshire WA4 4ST (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 3 asher court lyncastle way appleton warrington cheshire WA4 4ST (1 page) |
17 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 August 2008 | Director and secretary's change of particulars / malcolm agar / 31/07/2007 (2 pages) |
14 August 2008 | Director's change of particulars / lewis nunn / 01/07/2007 (2 pages) |
14 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
14 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
14 August 2008 | Director's change of particulars / lewis nunn / 01/07/2007 (2 pages) |
14 August 2008 | Director and secretary's change of particulars / malcolm agar / 31/07/2007 (2 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 October 2007 | Resolutions
|
2 October 2007 | Resolutions
|
2 October 2007 | Nc inc already adjusted 01/08/07 (1 page) |
2 October 2007 | Nc inc already adjusted 01/08/07 (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 April 2007 | Return made up to 08/06/06; full list of members (2 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: 8 st john avenue warrington cheshire WA4 6DG (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Return made up to 08/06/06; full list of members (2 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: 8 st john avenue warrington cheshire WA4 6DG (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 July 2005 | Return made up to 08/06/05; full list of members (2 pages) |
20 July 2005 | Return made up to 08/06/05; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 September 2004 | Return made up to 08/06/04; full list of members
|
14 September 2004 | Return made up to 08/06/04; full list of members
|
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 17 church street weaverham northwich cheshire CW8 3NG (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 17 church street weaverham northwich cheshire CW8 3NG (1 page) |
26 January 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
26 January 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members
|
16 June 2003 | Return made up to 08/06/03; full list of members
|
28 March 2003 | Total exemption full accounts made up to 31 July 2002 (18 pages) |
28 March 2003 | Total exemption full accounts made up to 31 July 2002 (18 pages) |
5 July 2002 | Return made up to 08/06/02; full list of members
|
5 July 2002 | Return made up to 08/06/02; full list of members
|
14 February 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
14 February 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
26 June 2001 | Ad 08/06/01--------- £ si 100@1 (2 pages) |
26 June 2001 | Return made up to 08/06/01; full list of members
|
26 June 2001 | Return made up to 08/06/01; full list of members
|
26 June 2001 | Ad 08/06/01--------- £ si 100@1 (2 pages) |
7 August 2000 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
13 June 2000 | Director resigned (1 page) |
8 June 2000 | Incorporation (14 pages) |
8 June 2000 | Incorporation (14 pages) |