Company NameGroundlevel Limited
Company StatusDissolved
Company Number04010907
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 months ago)
Dissolution Date1 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Lewis David Nunn
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(1 day after company formation)
Appointment Duration19 years, 4 months (closed 01 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse Pool Lane
Walton
Warrington
Cheshire
WA4 6EP
Secretary NameMr Malcolm John Agar
NationalityBritish
StatusClosed
Appointed18 May 2004(3 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 01 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Ellesmere Road
Walton
Warrington
Cheshire
WA4 6ED
Director NameMr Malcolm John Agar
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2007(7 years after company formation)
Appointment Duration12 years, 4 months (closed 01 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Ellesmere Road
Walton
Warrington
Cheshire
WA4 6ED
Secretary NamePeter Hugh De Prez
NationalityBritish
StatusResigned
Appointed09 June 2000(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 18 May 2004)
RoleAccountant
Correspondence Address17 Church Street
Weaverham
Northwich
Cheshire
CW8 3NG
Director NameMr Michael John Lindop
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address280 Knutsford Road
Warrington
Cheshire
WA4 1AZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitegroundlevelservices.co.uk
Telephone01925 269944
Telephone regionWarrington

Location

Registered AddressTower 12 18/22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.2k at £0.1Lewis David Nunn
38.50%
Ordinary A
945 at £0.1Malcolm Agar
31.50%
Ordinary B
900 at £0.1Seneca Growth Capital Eis Fund
30.00%
Ordinary

Financials

Year2014
Net Worth-£187,664
Cash£65
Current Liabilities£1,350,647

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

2 July 2012Delivered 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 2011Delivered 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 2008Delivered 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

Filing History

1 November 2019Final Gazette dissolved following liquidation (1 page)
1 August 2019Notice of move from Administration to Dissolution (29 pages)
1 August 2019Administrator's progress report (29 pages)
2 March 2019Administrator's progress report (29 pages)
27 August 2018Administrator's progress report (29 pages)
24 July 2018Notice of extension of period of Administration (3 pages)
28 February 2018Administrator's progress report (26 pages)
21 September 2017Administrator's progress report (30 pages)
21 September 2017Administrator's progress report (30 pages)
2 August 2017Notice of extension of period of Administration (4 pages)
2 August 2017Notice of extension of period of Administration (4 pages)
3 March 2017Administrator's progress report to 26 January 2017 (21 pages)
3 March 2017Administrator's progress report to 26 January 2017 (21 pages)
28 February 2017Notice of appointment of replacement/additional administrator (1 page)
28 February 2017Notice of appointment of replacement/additional administrator (1 page)
28 February 2017Notice of vacation of office by administrator (41 pages)
28 February 2017Notice of vacation of office by administrator (41 pages)
15 September 2016Notice of deemed approval of proposals (1 page)
15 September 2016Notice of deemed approval of proposals (1 page)
30 August 2016Statement of administrator's proposal (51 pages)
30 August 2016Statement of administrator's proposal (51 pages)
12 August 2016Registered 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 2016Registered 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 2016Appointment of an administrator (1 page)
9 August 2016Appointment of an administrator (1 page)
9 March 2016Registered 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 2016Registered 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 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 300
(6 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 300
(6 pages)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 300
(6 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 300
(6 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 300
(6 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 300
(6 pages)
22 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 300
(6 pages)
22 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 300
(6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
7 November 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 300.0
(5 pages)
7 November 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 300.0
(5 pages)
19 September 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
31 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 240.00
(8 pages)
31 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 240.00
(8 pages)
31 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 240.00
(8 pages)
16 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
16 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
7 March 2012Termination of appointment of Michael Lindop as a director (1 page)
7 March 2012Termination of appointment of Michael Lindop as a director (1 page)
29 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 June 2011Registered office address changed from 280 Knutsford Road Warrington Cheshire WA1 1AZ England on 17 June 2011 (1 page)
17 June 2011Registered office address changed from 280 Knutsford Road Warrington Cheshire WA1 1AZ England on 17 June 2011 (1 page)
16 June 2011Annual return made up to 2 March 2011 with a full list of shareholders (8 pages)
16 June 2011Appointment of Mr Michael John Lindop as a director (2 pages)
16 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 June 2011Annual return made up to 2 March 2011 with a full list of shareholders (8 pages)
16 June 2011Annual return made up to 2 March 2011 with a full list of shareholders (8 pages)
16 June 2011Appointment of Mr Michael John Lindop as a director (2 pages)
12 October 2010Registered office address changed from Unit 3 Asher Court Lyncastle Way Appleton Warrington Cheshire WA4 4ST on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Unit 3 Asher Court Lyncastle Way Appleton Warrington Cheshire WA4 4ST on 12 October 2010 (1 page)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
2 March 2010Director's details changed for Mr Lewis David Nunn on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Lewis David Nunn on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Malcolm John Agar on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Malcolm John Agar on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
2 March 2010Director's details changed for Mr Lewis David Nunn on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
2 March 2010Director's details changed for Mr Malcolm John Agar on 2 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 January 2010128(1) Dated 01/08/08 creating ordinary e shares that shall be considered for dividend purposes (1 page)
22 January 2010128(1) Dated 01/08/08 creating ordinary b shares (1 page)
22 January 2010128(1) Dated 01/08/08 creating ordinary d shares (1 page)
22 January 2010128(1) Creating ordinaryt 10P shares (1 page)
22 January 2010128(1) Dated 01/08/08 creating ordinary b shares (1 page)
22 January 2010128(1) Creating ordinary c shares (1 page)
22 January 2010128(1) Dated 01/08/08 creating ordinary e shares that shall be considered for dividend purposes (1 page)
22 January 2010128(1) Creating ordinaryt 10P shares (1 page)
22 January 2010128(1) Dated 01/08/08 creating ordinary a shares (1 page)
22 January 2010128(1) Dated 01/08/08 creating ordinary a shares (1 page)
22 January 2010128(1) Creating ordinary c shares (1 page)
22 January 2010128(1) Dated 01/08/08 creating ordinary d shares (1 page)
23 December 2009Change of share class name or designation (1 page)
23 December 2009Change of share class name or designation (1 page)
9 December 2009S-div (1 page)
9 December 2009S-div (1 page)
9 December 2009Statement of capital following an allotment of shares on 1 August 2008
  • GBP 1,080
(2 pages)
9 December 2009Statement of capital following an allotment of shares on 1 August 2008
  • GBP 1,080
(2 pages)
9 December 2009Statement of capital following an allotment of shares on 1 August 2008
  • GBP 1,080
(2 pages)
17 July 2009Registered office changed on 17/07/2009 from 3 asher court lyncastle way appleton warrington cheshire WA4 4ST (1 page)
17 July 2009Registered office changed on 17/07/2009 from 3 asher court lyncastle way appleton warrington cheshire WA4 4ST (1 page)
17 July 2009Return made up to 08/06/09; full list of members (4 pages)
17 July 2009Return made up to 08/06/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 August 2008Director and secretary's change of particulars / malcolm agar / 31/07/2007 (2 pages)
14 August 2008Director's change of particulars / lewis nunn / 01/07/2007 (2 pages)
14 August 2008Return made up to 08/06/08; full list of members (4 pages)
14 August 2008Return made up to 08/06/08; full list of members (4 pages)
14 August 2008Director's change of particulars / lewis nunn / 01/07/2007 (2 pages)
14 August 2008Director and secretary's change of particulars / malcolm agar / 31/07/2007 (2 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 October 2007Nc inc already adjusted 01/08/07 (1 page)
2 October 2007Nc inc already adjusted 01/08/07 (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
4 July 2007Return made up to 08/06/07; full list of members (2 pages)
4 July 2007Return made up to 08/06/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 April 2007Return made up to 08/06/06; full list of members (2 pages)
20 April 2007Registered office changed on 20/04/07 from: 8 st john avenue warrington cheshire WA4 6DG (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Return made up to 08/06/06; full list of members (2 pages)
20 April 2007Registered office changed on 20/04/07 from: 8 st john avenue warrington cheshire WA4 6DG (1 page)
20 April 2007Director's particulars changed (1 page)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 July 2005Return made up to 08/06/05; full list of members (2 pages)
20 July 2005Return made up to 08/06/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 September 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
10 May 2004Registered office changed on 10/05/04 from: 17 church street weaverham northwich cheshire CW8 3NG (1 page)
10 May 2004Registered office changed on 10/05/04 from: 17 church street weaverham northwich cheshire CW8 3NG (1 page)
26 January 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
26 January 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
16 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2003Total exemption full accounts made up to 31 July 2002 (18 pages)
28 March 2003Total exemption full accounts made up to 31 July 2002 (18 pages)
5 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
14 February 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
26 June 2001Ad 08/06/01--------- £ si 100@1 (2 pages)
26 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2001Ad 08/06/01--------- £ si 100@1 (2 pages)
7 August 2000Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
7 August 2000New secretary appointed (2 pages)
7 August 2000New director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
13 June 2000Director resigned (1 page)
8 June 2000Incorporation (14 pages)
8 June 2000Incorporation (14 pages)