GROENEVELD ICT SOLUTIONS LIMITED
Overview
| Company Name | GROENEVELD ICT SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03781723 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GROENEVELD ICT SOLUTIONS LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is GROENEVELD ICT SOLUTIONS LIMITED located?
| Registered Office Address | The Old Vicarage Church Close PE21 6NA Boston Lincolnshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GROENEVELD ICT SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREENCAT UK LIMITED | Jul 25, 2007 | Jul 25, 2007 |
| CAT LOGIC LIMITED | May 09, 2002 | May 09, 2002 |
| HEYDE (UK) LIMITED | May 28, 1999 | May 28, 1999 |
What are the latest accounts for GROENEVELD ICT SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for GROENEVELD ICT SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on May 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Notification of Groeneveld Groep B.V. as a person with significant control on Sep 20, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Groeneveld Ict Solutions Groep B.V. as a person with significant control on Sep 19, 2018 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on May 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Teresa Lenore Wilson as a director on Nov 22, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sabine Mathieu as a director on Nov 21, 2018 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on May 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Sabine Mathieu as a director on Aug 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hendrikus Johannes Groeneveld as a director on Aug 01, 2017 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on May 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Tom Alexander Mulder as a director on Sep 28, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 27, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David James Hamshaw as a secretary on May 20, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Dexter & Sharpe (Consultancy) Limited as a secretary on May 21, 2016 | 2 pages | AP04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Tom Alexander Mulder on May 18, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of GROENEVELD ICT SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DEXTER & SHARPE (CONSULTANCY) LIMITED | Secretary | Bridge Street LN9 5HZ Horncastle Rollestone House Lincolnshire England |
| 209470680001 | ||||||||||
| VAN BOXTEL, Johannes Jaccbus | Director | Gorinchem 4207 HB Netherlands Stephensonweg 12 Netherlands | Netherlands | Dutch | 162729790002 | |||||||||
| WILSON, Teresa Lenore | Director | Church Close PE21 6NA Boston The Old Vicarage Lincolnshire England | England | American | 260151600001 | |||||||||
| BARCLAY, Alastair | Secretary | 2 Orchard Gardens West Challow OX12 9TL Wantage Oxfordshire | British | 24133690001 | ||||||||||
| BENNETT, Michael William | Secretary | 4 Newstead Mill Newstead PE9 4TF Stamford Lincolnshire | British | 45694150008 | ||||||||||
| BENNETT, Michael William | Secretary | 13 St Andrews Walk KT11 3EQ Cobham Surrey | British | 45694150001 | ||||||||||
| HAMSHAW, David James | Secretary | Church Close PE21 6NA Boston The Old Vicarage Lincolnshire United Kingdom | 148874110001 | |||||||||||
| QUIBELL, John Boyd | Secretary | 16 Balaclava Road KT6 5PN Surbiton Surrey | British | 61281750001 | ||||||||||
| BENNETT, Michael William | Director | Flat 3 Apsley Hall 55 Balaclava Road KT6 5PN Surbiton Surrey | British | 45694150003 | ||||||||||
| BRUINENBERG, Jan | Director | Schaus G Werhendam 1 4251 Pt The Netherlands | Netherlands | Dutch | 126860480002 | |||||||||
| CUMBERLAND, Hugh Gregory | Director | Kia Ora 17 Pudsey Hall Lane, Canewdon SS4 3RY Rochford Essex | United Kingdom | British | 67158880002 | |||||||||
| EISENBARTH, Thomas | Director | Johann Stelz Strasse 71 Lampertheim Hessen 68623 Germany | German | 72517220001 | ||||||||||
| GROENEVELD, Hendrikus Johannes | Director | Gorinchem 4207 HB Netherlands Stephensonweg 12 Netherlands | Netherlands | Dutch | 152074620002 | |||||||||
| KETTERINGS, Johan Cornelis | Director | Drieendijk 3 3218 Lb Heenvliet Holland | Dutch | 81226230001 | ||||||||||
| LAHIRI, Nigel Andrew | Director | 11 Bramley Close OX12 0JX East Hanney Oxfordshire | British | 78500790001 | ||||||||||
| MATHIEU, Sabine | Director | Church Close PE21 6NA Boston The Old Vicarage Lincolnshire | France | French | 235605270001 | |||||||||
| MULDER, Tom Alexander | Director | Gorinchen 4207 HB Netherlands Stephensonweg 12 Netherlands | Netherlands | Dutch | 162729070002 | |||||||||
| QUIBELL, John Boyd | Director | 16 Balaclava Road KT6 5PN Surbiton Surrey | United Kingdom | British | 61281750001 | |||||||||
| RAIL, Jonathan Charles St. John | Director | 10 Harley Road OX2 0HR Oxford Oxfordshire | British | 84612580001 | ||||||||||
| SALZINGER, Bertram | Director | Nussbachstr 17 Schoffengrund D-35691 FOREIGN Germany | German | 66108260001 | ||||||||||
| SOHLER, Matthias | Director | Sulzbacherweg 5 Hofheim 65719 FOREIGN Germany | German | 66108160001 | ||||||||||
| WATTS, Peter Martin | Director | Dolphin House Little Missenden HP7 0QX Amersham Buckinghamshire | British | 52213410002 |
Who are the persons with significant control of GROENEVELD ICT SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Groeneveld Groep B.V. | Sep 20, 2018 | 4207 Hb Gorinchem Stephenson Weg 12 Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Groeneveld Ict Solutions Groep B.V. | Apr 06, 2016 | 4207hb Gorinchem Stephensonweg 12 Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GROENEVELD ICT SOLUTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 22, 2003 Delivered On Aug 30, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Feb 03, 2003 Delivered On Feb 13, 2003 | Outstanding | Amount secured £5,833 and all other monies due or to become due from the company to the chargee | |
Short particulars The deposited sum. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0