Company NameGroundlevelservices Limited
Company StatusDissolved
Company Number10238576
CategoryPrivate Limited Company
Incorporation Date17 June 2016(7 years, 10 months ago)
Dissolution Date19 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Malcolm John Agar
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Ellesmere Road
Warrington
WA4 6ED
Director NameMr Lewis David Nunn
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGatehouse Pool Lane
Warrington
WA4 6EP

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

27 July 2016Delivered on: 12 August 2016
Persons entitled: Julien Irving & Kevin Murphy (As Joint Administrators of Groundlevel Limited)

Classification: A registered charge
Particulars: All the freehold and leasehold property (if any) vested in or charged to the company, together with all buildings and fixtures (including trade fixtures) at any time thereon;. By way of fixed charge all other interests in any freehold or leasehold property vested in or charged to the company, the buildings and fixtures (including trade fixtures) at any time thereon, all proceeds of sale derived therefrom and the benefit of all covenants given in respect thereof and all licences to enter upon or use land and the benefit of all other agreements relating to land.. For more details please refer to the instrument.
Outstanding
29 July 2016Delivered on: 2 August 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
29 July 2016Delivered on: 2 August 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
29 July 2016Delivered on: 2 August 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

19 September 2020Final Gazette dissolved following liquidation (1 page)
7 July 2020Notice of appointment of a replacement or additional administrator (3 pages)
19 June 2020Administrator's progress report (31 pages)
19 June 2020Notice of move from Administration to Dissolution (31 pages)
21 May 2020Notice of order removing administrator from office (11 pages)
27 February 2020Statement of affairs with form AM02SOA (11 pages)
10 February 2020Administrator's progress report (30 pages)
27 December 2019Registered office address changed from Leonard Curtis Tower 12 18/22 Bridge Street Spinngfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
27 September 2019Notice of deemed approval of proposals (3 pages)
10 September 2019Statement of administrator's proposal (64 pages)
30 July 2019Registered office address changed from Groundlevel Services Ltd Lythgoes Lane Warrington Warrington WA2 7XE England to Leonard Curtis Tower 12 18/22 Bridge Street Spinngfields Manchester M3 3BZ on 30 July 2019 (2 pages)
29 July 2019Appointment of an administrator (3 pages)
20 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
14 June 2019Satisfaction of charge 102385760004 in full (4 pages)
27 November 2018Unaudited abridged accounts made up to 30 June 2018 (10 pages)
13 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
1 August 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
12 August 2016Registration of charge 102385760004, created on 27 July 2016 (19 pages)
12 August 2016Registration of charge 102385760004, created on 27 July 2016 (19 pages)
2 August 2016Registration of charge 102385760003, created on 29 July 2016 (25 pages)
2 August 2016Registration of charge 102385760002, created on 29 July 2016 (25 pages)
2 August 2016Registration of charge 102385760001, created on 29 July 2016 (25 pages)
2 August 2016Registration of charge 102385760002, created on 29 July 2016 (25 pages)
2 August 2016Registration of charge 102385760001, created on 29 July 2016 (25 pages)
2 August 2016Registration of charge 102385760003, created on 29 July 2016 (25 pages)
17 June 2016Incorporation
Statement of capital on 2016-06-17
  • GBP 2
(28 pages)
17 June 2016Incorporation
Statement of capital on 2016-06-17
  • GBP 2
(28 pages)