Liquidation
Company Information for 04821916 LIMITED
RSM RESTRUCTING ADVISORY LLP 9TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
04821916
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
04821916 LIMITED | ||||||
Legal Registered Office | ||||||
RSM RESTRUCTING ADVISORY LLP 9TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB Other companies in M50 | ||||||
Previous Names | ||||||
|
Company Number | 04821916 | |
---|---|---|
Company ID Number | 04821916 | |
Date formed | 2003-07-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-12-07 08:13:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD WARDNER |
Company Secretary | ||
PAUL STEPHEN BURLEY |
Director | ||
RICHARD ANTHONY SKINNER |
Director | ||
DEREK JOHN DUFFILL |
Director | ||
LEE HENRY MARSHALL |
Director | ||
ANDREW JOHN EVANS |
Company Secretary | ||
DAVID ROY MELLOR |
Director | ||
PHILIP HORMELL |
Director | ||
LEE PHILIP HORMELL |
Director | ||
JENNY HORMELL |
Company Secretary | ||
PHILIP HORMELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADAMSON DEL 5 LIMITED | Director | 2016-10-25 | CURRENT | 2016-07-01 | Dissolved 2017-06-06 | |
NATURAL POWER INTERNATIONAL LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Dissolved 2017-11-21 | |
ADAMSON DEL 2 LIMITED | Director | 2013-05-30 | CURRENT | 1990-02-28 | Dissolved 2017-06-06 |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
CERTNM | Company name changed ground source solutions\certificate issued on 08/09/21 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/17 FROM Rsm Restructuring Advisory Llp 9th Floor 25 Farringdon Street London EC4A 4AB | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/17 FROM Edison House Daniel Adamson Road Salford Manchester M50 1DT United Kingdom | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | Termination of appointment of Richard Wardner on 2017-08-30 | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Andrew John Evans on 2017-04-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/16 FROM Ener-G House Daniel Adamson Road Salford Manchester M50 1DT | |
CH01 | Director's details changed for Mr Andrew John Evans on 2016-10-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RICHARD WARDNER on 2016-10-25 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN BURLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
CH01 | Director's details changed for Mr Andrew John Evans on 2015-06-23 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
RES15 | CHANGE OF NAME 11/12/2014 | |
CERTNM | Company name changed ener-g ground source solutions LIMITED\certificate issued on 11/12/14 | |
CH01 | Director's details changed for Mr Andrew John Evans on 2014-11-20 | |
CH01 | Director's details changed for Mr Paul Stephen Burley on 2014-08-27 | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SKINNER | |
AR01 | 21/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK DUFFILL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 21/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE MARSHALL | |
AP03 | SECRETARY APPOINTED RICHARD WARDNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW EVANS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 21/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 21/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY SKINNER / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HENRY MARSHALL / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN BURLEY / 16/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MELLOR | |
AA01 | CURRSHO FROM 31/07/2010 TO 31/03/2010 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/07/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROY MELLOR / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MR LEE HENRY MARSHALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK DUFFILL / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANTHONY SKINNER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN BURLEY / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP HORMELL | |
288b | APPOINTMENT TERMINATED DIRECTOR LEE HORMELL | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM ENER-G HOUSE DANIEL ADAMSON ROAD SALFORD MANCHESTER M50 1DT | |
288a | DIRECTOR APPOINTED MR PAUL STEPHEN BURLEY | |
CERTNM | COMPANY NAME CHANGED GROUND SOURCE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/11/08 | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2008 FROM ENER G HOUSE DANIEL ADAMSON ROAD MANCHESTER M50 1DT | |
288a | DIRECTOR APPOINTED DAVID ROY MELLOR | |
288a | DIRECTOR APPOINTED DEREK JOHN DUFFILL | |
288b | APPOINTMENT TERMINATED SECRETARY JENNY HORMELL | |
288a | DIRECTOR AND SECRETARY APPOINTED ANDREW JOHN EVANS | |
287 | REGISTERED OFFICE CHANGED ON 18/04/2008 FROM CLAMARPEN 17 NAPIER COURT GANDER LANE BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4PZ | |
RES01 | ADOPT ARTICLES 02/04/2008 | |
122 | S-DIV | |
RES13 | SUB DIV 02/04/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 10 CHURCH STREET CLOWNE CHESTERFIELD S43 4JS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED EARTH ENERGY UK LIMITED CERTIFICATE ISSUED ON 10/11/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-09-15 |
Notices to | 2017-09-15 |
Appointmen | 2017-09-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as 04821916 LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49119100 | Pictures, prints and photographs, n.e.s. | |||
84158100 | Air conditioning machines incorporating a refrigerating unit and a valve for reversal of the cooling-heat cycle "reversible heat pumps" (excl. of a kind used for persons in motor vehicles and self-contained or "split-system" window or wall air conditioning machines) | |||
90321020 | Electronic thermostats | |||
84158100 | Air conditioning machines incorporating a refrigerating unit and a valve for reversal of the cooling-heat cycle "reversible heat pumps" (excl. of a kind used for persons in motor vehicles and self-contained or "split-system" window or wall air conditioning machines) | |||
84148080 | Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors) | |||
84143089 | Compressors for refrigerating equipment, of a power > 0,4 kW (excl. hermetic or semi-hermetic compressors) | |||
84158100 | Air conditioning machines incorporating a refrigerating unit and a valve for reversal of the cooling-heat cycle "reversible heat pumps" (excl. of a kind used for persons in motor vehicles and self-contained or "split-system" window or wall air conditioning machines) | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
84148080 | Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors) | |||
84148080 | Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors) | |||
84148080 | Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors) | |||
84148080 | Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors) | |||
84148080 | Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors) | |||
85285100 | Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube) | |||
85162999 | Electric space-heating and soil-heating apparatus, without built-in fan (excl. convection heaters and liquid-filled radiators) | |||
85159000 | Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices) | |||
90321089 | Non-electronic thermostats, without electrical triggering device |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GROUND SOURCE SOLUTIONS LIMITED | Event Date | 2017-09-15 |
Liquidator's name and address: Matthew Richard Meadley Wild of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB and Lindsey Jane Cooper of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester M3 3HF : Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GROUND SOURCE SOLUTIONS LIMITED | Event Date | 2017-09-12 |
At a general meeting of the above named company, duly convened, and held at Edison House, Daniel Adamson Road, Salford, Manchester M50 1DT, on 12 September 2017 at 10.00 am, the following special resolution was duly passed: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the company, and accordingly that the company be wound up voluntarily. Office Holder Details: Matthew Richard Meadley Wild (IP number 9300 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB and Lindsey Jane Cooper (IP number 8931 ) of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester M3 3HF . Date of Appointment: 12 September 2017 . Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. Dated: 12 September 2017 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GROUND SOURCE SOLUTIONS LIMITED | Event Date | 2017-09-12 |
NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are requested to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB by 20 October 2017 and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above-named company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: Matthew Richard Meadley Wild (IP number 9300 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB and Lindsey Jane Cooper (IP number 8931 ) of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester M3 3HF . Date of Appointment: 12 September 2017 . Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. Matthew Richard Meadley Wild and Lindsey Jane Cooper , Joint Liquidators Dated: 13 September 2017 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |