GROUNDWORK MERSEYSIDE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGROUNDWORK MERSEYSIDE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04344089
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GROUNDWORK MERSEYSIDE?

    • (9305) /

    Where is GROUNDWORK MERSEYSIDE located?

    Registered Office Address
    New Guild House
    45 Great Charles Street Queensway
    B3 2LX Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of GROUNDWORK MERSEYSIDE?

    Previous Company Names
    Company NameFromUntil
    GROUNDWORK MERSEY VALLEYDec 21, 2001Dec 21, 2001

    What are the latest accounts for GROUNDWORK MERSEYSIDE?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What is the status of the latest annual return for GROUNDWORK MERSEYSIDE?

    Annual Return
    Last Annual Return

    What are the latest filings for GROUNDWORK MERSEYSIDE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Appointment of a liquidator

    2 pages4.31

    Order of court to wind up

    pagesCOCOMP

    Insolvency court order

    Court order insolvency:replacement liquidator
    12 pagesLIQ MISC OC

    Insolvency filing

    Insolvency:progress report end: 19/12/2013
    9 pagesLIQ MISC

    Order of court to wind up

    2 pagesCOCOMP

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    6 pagesCOCOMP

    Notice of a court order ending Administration

    15 pages2.33B

    Administrator's progress report to Dec 05, 2012

    13 pages2.24B

    Administrator's progress report to Jul 29, 2012

    12 pages2.24B

    Statement of affairs with form 2.14B

    8 pages2.16B

    Notice of deemed approval of proposals

    43 pagesF2.18

    Statement of administrator's proposal

    40 pages2.17B

    Registered office address changed from Bradshaw House 8 Columbus Quay Riverside Drive Liverpool Merseyside L3 4DB England on Feb 15, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Appointment of Mrs Louise Alicia Goodman as a secretary on Dec 12, 2011

    1 pagesAP03

    Termination of appointment of Richard David Tracey as a director on Sep 05, 2011

    1 pagesTM01

    Termination of appointment of David Anthony Mchendry as a director on Jan 31, 2011

    1 pagesTM01

    legacy

    5 pagesMG01

    Annual return made up to Dec 06, 2010 no member list

    7 pagesAR01

    Director's details changed for John Mc Donald on Dec 06, 2010

    2 pagesCH01

    Termination of appointment of Jack Christian as a director

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2010

    24 pagesAA

    Who are the officers of GROUNDWORK MERSEYSIDE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODMAN, Louise Alicia
    45 Great Charles Street Queensway
    B3 2LX Birmingham
    New Guild House
    Secretary
    45 Great Charles Street Queensway
    B3 2LX Birmingham
    New Guild House
    165240890001
    HILL, William Wilkie Brian
    45 Great Charles Street Queensway
    B3 2LX Birmingham
    New Guild House
    Director
    45 Great Charles Street Queensway
    B3 2LX Birmingham
    New Guild House
    UkBritishRetired83662590001
    MC DONALD, John
    Grosvenor Avenue
    West Kirby
    CH48 7HA Wirral
    10
    Director
    Grosvenor Avenue
    West Kirby
    CH48 7HA Wirral
    10
    EnglandBritishSales Director138246200001
    ROGERS, Kirsty Anne
    Grange Cottages
    Middlewich Road Delamere
    CW8 2HR Northwich
    2
    Cheshire
    Director
    Grange Cottages
    Middlewich Road Delamere
    CW8 2HR Northwich
    2
    Cheshire
    EnglandBritishLawyer141961510001
    WILSON, David
    45 Great Charles Street Queensway
    B3 2LX Birmingham
    New Guild House
    Director
    45 Great Charles Street Queensway
    B3 2LX Birmingham
    New Guild House
    EnglandBritishRetired63432210001
    FARQUHARSON, John Alan
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    Secretary
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    BritishSolicitor15541980001
    ROBERTSON, Derek Alexander
    4 Blundell Chase
    College Road North
    L23 8UP Liverpool
    Merseyside
    Secretary
    4 Blundell Chase
    College Road North
    L23 8UP Liverpool
    Merseyside
    BritishExecutive Director109732320001
    AXCELL, Brian, Dr
    24 Kingsley Drive
    Appleton
    WA4 5AF Warrington
    Cheshire
    Director
    24 Kingsley Drive
    Appleton
    WA4 5AF Warrington
    Cheshire
    EnglandBritishUniversity Lecturer68736710001
    BAKER, Geoffrey Philip
    73 Moorside Avenue
    Parkgate
    CH64 6QS South Wirral
    Director
    73 Moorside Avenue
    Parkgate
    CH64 6QS South Wirral
    BritishBusiness Manager40504640001
    BROLLY, Patrick Joseph
    30 Saxon Road
    WA7 5UZ Runcorn
    North West Cheshire
    Director
    30 Saxon Road
    WA7 5UZ Runcorn
    North West Cheshire
    BritishLecturer86961940001
    BURKE-SHARPLES, Rebecca Anne
    Lawns Avenue
    Raby Mere
    CH63 0NF Wirral
    6
    Merseyside
    Director
    Lawns Avenue
    Raby Mere
    CH63 0NF Wirral
    6
    Merseyside
    United KingdomBritishChief Executive132279560001
    CHRISTIAN, Jack
    8 Columbus Quay
    Riverside Drive
    L3 4DB Liverpool
    Bradshaw House
    Merseyside
    England
    Director
    8 Columbus Quay
    Riverside Drive
    L3 4DB Liverpool
    Bradshaw House
    Merseyside
    England
    EnglandBritishUniversity Lecturer127625960001
    CLARKE, Austin
    16 Tiverton Close
    WA8 4SL Widnes
    Cheshire
    Director
    16 Tiverton Close
    WA8 4SL Widnes
    Cheshire
    BritishManager79516350001
    DIRIR, Linda Susan, Councillor
    98a Heath Road
    Penketh
    WA5 2BU Warrington
    Cheshire
    Director
    98a Heath Road
    Penketh
    WA5 2BU Warrington
    Cheshire
    BritishPartner In Management Company79516340001
    DOUGLAS, Jill Sylvia
    72 Canal Reach
    Windmill Hill
    WA7 6LA Runcorn
    Cheshire
    Director
    72 Canal Reach
    Windmill Hill
    WA7 6LA Runcorn
    Cheshire
    BritishCustomer Service Assistant90872040001
    FARQUHARSON, John Alan
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    Director
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    EnglandBritishSolicitor15541980001
    GOODMAN, Louise Alicia
    St Michaels Road
    L23 7UJ Crosby
    39
    Merseyside
    Director
    St Michaels Road
    L23 7UJ Crosby
    39
    Merseyside
    EnglandBritishEnvironment Consultant150614500002
    HEATHMAN, John Robert
    7 Kylemore Road
    CH43 2HA Prenton
    Merseyside
    Director
    7 Kylemore Road
    CH43 2HA Prenton
    Merseyside
    BritishProjects Manager97555430001
    HUMPHREYS, Roy
    68 Oxford Street
    Latchford
    WA4 1HD Warrington
    Cheshire
    Director
    68 Oxford Street
    Latchford
    WA4 1HD Warrington
    Cheshire
    BritishBuilding Contractor79516330001
    HYAMS, Tony Michael
    8 Bonville Chase
    WA14 4QA Altrincham
    Cheshire
    Director
    8 Bonville Chase
    WA14 4QA Altrincham
    Cheshire
    EnglandBritishConsultant124562960001
    MAGEEAN, Simon John Owen
    Lilac Cottage
    Firtree Lane
    CH3 7DN Chester
    Cheshire
    Director
    Lilac Cottage
    Firtree Lane
    CH3 7DN Chester
    Cheshire
    BritishConservation Officer86962060001
    MATTHEWS, Michael
    17 Lowfield Gardens
    WA3 5LY Glazebury
    Cheshire
    Director
    17 Lowfield Gardens
    WA3 5LY Glazebury
    Cheshire
    BritishManaging Director86962330001
    MCHENDRY, David Anthony
    4 Waverley Avenue
    WA4 3BN Appleton
    Warrington
    Director
    4 Waverley Avenue
    WA4 3BN Appleton
    Warrington
    EnglandBritishLeisure Consultant201368270001
    MORLEY, Keith
    2 Grange Drive
    WA8 8SG Widnes
    Cheshire
    Director
    2 Grange Drive
    WA8 8SG Widnes
    Cheshire
    United KingdomBritishRetired83934740001
    NELSON, Stefan Michael John, Cllr
    1 Brookfield Avenue
    WA7 5QZ Runcorn
    Cheshire
    Director
    1 Brookfield Avenue
    WA7 5QZ Runcorn
    Cheshire
    EnglandBritishRetired107184090001
    NORMAN, David, Professor
    Rowswood Cottage
    Ridding Lane Sutton Weaver
    WA7 6PF Runcorn
    Cheshire
    Director
    Rowswood Cottage
    Ridding Lane Sutton Weaver
    WA7 6PF Runcorn
    Cheshire
    EnglandBritishRetired Scientific Civil Serva71255910001
    ONEILL, Terence Patrick, Coun
    34 Phipps Lane
    Burtonwood
    WA5 4EZ Warrington
    Cheshire
    Director
    34 Phipps Lane
    Burtonwood
    WA5 4EZ Warrington
    Cheshire
    BritishCouncillor84326100001
    SHAW, David Paul, Prof
    89 Thingwall Road
    CH61 3UB Wirral
    Merseyside
    Director
    89 Thingwall Road
    CH61 3UB Wirral
    Merseyside
    EnglandBritishUniversity Lecturer125066630001
    TEMPLE, Liam, Cllr
    35 Kingshead Close
    WA7 2JF Runcorn
    Cheshire
    Director
    35 Kingshead Close
    WA7 2JF Runcorn
    Cheshire
    BritishCouncillor39962800002
    TRACEY, Richard David
    Rigby Drive
    Greasby
    CH49 1RD Wirral
    37
    Merseyside
    Director
    Rigby Drive
    Greasby
    CH49 1RD Wirral
    37
    Merseyside
    United KingdomBritishSenior Regeneration Executive189328700001
    TRIVEDI, Divyesh, Dr
    8 Tresham Drive
    Grappenhall Heys
    WA4 3DU Warrington
    Cheshire
    Director
    8 Tresham Drive
    Grappenhall Heys
    WA4 3DU Warrington
    Cheshire
    BritishTechnology Manager Scientist89340440002
    GROUNDWORK MERSEYSIDE
    Columbus Quay, Riverside Drive
    L3 4DB Liverpool
    Bradshaw House
    Merseyside
    Director
    Columbus Quay, Riverside Drive
    L3 4DB Liverpool
    Bradshaw House
    Merseyside
    151419180001

    Does GROUNDWORK MERSEYSIDE have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 08, 2011
    Delivered On Apr 19, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 19, 2011Registration of a charge (MG01)
    Legal charge
    Created On Oct 01, 2007
    Delivered On Oct 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 7 royal standard way, birkenhead t/no MS420904. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 04, 2007Registration of a charge (395)

    Does GROUNDWORK MERSEYSIDE have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 30, 2012Administration started
    Dec 20, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ian James Gould
    New Guild House 45 Great Charles Street
    Queensway
    Birmingham
    practitioner
    New Guild House 45 Great Charles Street
    Queensway
    Birmingham
    Jonathan David Newell
    Pkf (Uk)Llp
    5 Temple Square
    L2 5RH Temple Street
    Liverpool
    practitioner
    Pkf (Uk)Llp
    5 Temple Square
    L2 5RH Temple Street
    Liverpool
    2
    DateType
    Nov 05, 2014Conclusion of winding up
    Dec 13, 2012Petition date
    Dec 20, 2012Commencement of winding up
    Feb 18, 2015Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan David Newell
    New Guild House 45 Great Charles Street
    Queensway
    B3 2LX Birmingham
    practitioner
    New Guild House 45 Great Charles Street
    Queensway
    B3 2LX Birmingham
    Ian James Gould
    Pkf (Uk) Llp
    New Guild House
    B3 2LX 45 Great Charles Street
    Queensway Birmingham
    practitioner
    Pkf (Uk) Llp
    New Guild House
    B3 2LX 45 Great Charles Street
    Queensway Birmingham
    The Official Receiver Or Birmingham
    4th Floor Cannon House
    18 The Priory Queensway
    B4 6FD Birmingham
    practitioner
    4th Floor Cannon House
    18 The Priory Queensway
    B4 6FD Birmingham
    Edward Terence Kerr
    Pannell House 159 Charles Street
    LE1 1LD Leicester
    Leicestershire
    practitioner
    Pannell House 159 Charles Street
    LE1 1LD Leicester
    Leicestershire

    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