Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 04821916 LIMITED
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 Overview

About 04821916 Ltd
04821916 LIMITED was founded on 2003-07-04 and has its registered office in London. The organisation's status is listed as "Liquidation". 04821916 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
GROUND SOURCE SOLUTIONS LIMITED08/09/2021
ENER-G GROUND SOURCE SOLUTIONS LIMITED11/12/2014
GROUND SOURCE SOLUTIONS LIMITED26/11/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 04821916 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE LIMITED
Is this data useful to you?
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.

Company Officers of 04821916 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN EVANS
Director 2008-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WARDNER
Company Secretary 2012-01-26 2017-08-30
PAUL STEPHEN BURLEY
Director 2008-12-10 2016-03-23
RICHARD ANTHONY SKINNER
Director 2009-10-05 2013-12-31
DEREK JOHN DUFFILL
Director 2008-04-02 2013-05-30
LEE HENRY MARSHALL
Director 2009-10-05 2012-02-28
ANDREW JOHN EVANS
Company Secretary 2008-04-02 2012-01-26
DAVID ROY MELLOR
Director 2008-04-02 2009-12-17
PHILIP HORMELL
Director 2003-07-04 2009-07-30
LEE PHILIP HORMELL
Director 2003-07-04 2009-07-20
JENNY HORMELL
Company Secretary 2004-11-29 2008-04-02
PHILIP HORMELL
Company Secretary 2003-07-04 2004-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN EVANS ADAMSON DEL 5 LIMITED Director 2016-10-25 CURRENT 2016-07-01 Dissolved 2017-06-06
ANDREW JOHN EVANS NATURAL POWER INTERNATIONAL LIMITED Director 2015-02-03 CURRENT 2015-02-03 Dissolved 2017-11-21
ANDREW JOHN EVANS ADAMSON DEL 2 LIMITED Director 2013-05-30 CURRENT 1990-02-28 Dissolved 2017-06-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-08REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2021-09-08CERTNMCompany name changed ground source solutions\certificate issued on 08/09/21
2019-02-13GAZ2Final Gazette dissolved via compulsory strike-off
2018-11-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/17 FROM Rsm Restructuring Advisory Llp 9th Floor 25 Farringdon Street London EC4A 4AB
2017-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/17 FROM Edison House Daniel Adamson Road Salford Manchester M50 1DT United Kingdom
2017-09-20LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-09-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-09-20LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-09-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-08-30TM02Termination of appointment of Richard Wardner on 2017-08-30
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-04-26CH01Director's details changed for Mr Andrew John Evans on 2017-04-26
2016-10-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM Ener-G House Daniel Adamson Road Salford Manchester M50 1DT
2016-10-25CH01Director's details changed for Mr Andrew John Evans on 2016-10-25
2016-10-25CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD WARDNER on 2016-10-25
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN BURLEY
2015-11-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-23CH01Director's details changed for Mr Andrew John Evans on 2015-06-23
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-22AR0121/06/15 ANNUAL RETURN FULL LIST
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-11RES15CHANGE OF NAME 11/12/2014
2014-12-11CERTNMCompany name changed ener-g ground source solutions LIMITED\certificate issued on 11/12/14
2014-11-20CH01Director's details changed for Mr Andrew John Evans on 2014-11-20
2014-08-28CH01Director's details changed for Mr Paul Stephen Burley on 2014-08-27
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-23AR0121/06/14 FULL LIST
2014-02-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SKINNER
2013-06-21AR0121/06/13 FULL LIST
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DEREK DUFFILL
2012-10-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-21AR0121/06/12 FULL LIST
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR LEE MARSHALL
2012-01-26AP03SECRETARY APPOINTED RICHARD WARDNER
2012-01-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW EVANS
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-21AR0121/06/11 FULL LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-21AR0121/06/10 FULL LIST
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY SKINNER / 16/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HENRY MARSHALL / 16/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN BURLEY / 16/03/2010
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MELLOR
2009-12-09AA01CURRSHO FROM 31/07/2010 TO 31/03/2010
2009-11-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/07/08
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROY MELLOR / 01/10/2009
2009-10-12AP01DIRECTOR APPOINTED MR LEE HENRY MARSHALL
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK DUFFILL / 01/10/2009
2009-10-08AP01DIRECTOR APPOINTED MR RICHARD ANTHONY SKINNER
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN BURLEY / 01/10/2009
2009-09-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR PHILIP HORMELL
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR LEE HORMELL
2009-06-23363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-06-23353LOCATION OF REGISTER OF MEMBERS
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM ENER-G HOUSE DANIEL ADAMSON ROAD SALFORD MANCHESTER M50 1DT
2008-12-10288aDIRECTOR APPOINTED MR PAUL STEPHEN BURLEY
2008-11-25CERTNMCOMPANY NAME CHANGED GROUND SOURCE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/11/08
2008-06-23363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-06-23287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM ENER G HOUSE DANIEL ADAMSON ROAD MANCHESTER M50 1DT
2008-05-21288aDIRECTOR APPOINTED DAVID ROY MELLOR
2008-05-13288aDIRECTOR APPOINTED DEREK JOHN DUFFILL
2008-04-18288bAPPOINTMENT TERMINATED SECRETARY JENNY HORMELL
2008-04-18288aDIRECTOR AND SECRETARY APPOINTED ANDREW JOHN EVANS
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM CLAMARPEN 17 NAPIER COURT GANDER LANE BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4PZ
2008-04-18RES01ADOPT ARTICLES 02/04/2008
2008-04-08122S-DIV
2008-04-08RES13SUB DIV 02/04/2008
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-13363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-10363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 10 CHURCH STREET CLOWNE CHESTERFIELD S43 4JS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-29363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-15288cDIRECTOR'S PARTICULARS CHANGED
2004-12-11288aNEW SECRETARY APPOINTED
2004-12-11288bSECRETARY RESIGNED
2004-09-15363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-04-16288cDIRECTOR'S PARTICULARS CHANGED
2003-11-10CERTNMCOMPANY NAME CHANGED EARTH ENERGY UK LIMITED CERTIFICATE ISSUED ON 10/11/03
2003-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to 04821916 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-09-15
Notices to2017-09-15
Appointmen2017-09-15
Fines / Sanctions
No fines or sanctions have been issued against 04821916 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
04821916 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of 04821916 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 04821916 LIMITED
Trademarks
We have not found any records of 04821916 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 04821916 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as 04821916 LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where 04821916 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by 04821916 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0149119100Pictures, prints and photographs, n.e.s.
2013-05-0184158100Air 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)
2013-05-0190321020Electronic thermostats
2012-10-0184158100Air 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)
2012-02-0184148080Air 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)
2011-12-0184143089Compressors for refrigerating equipment, of a power > 0,4 kW (excl. hermetic or semi-hermetic compressors)
2011-11-0184158100Air 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)
2011-07-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2010-11-0184148080Air 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)
2010-10-0184148080Air 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)
2010-09-0184148080Air 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)
2010-08-0184148080Air 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)
2010-07-0184148080Air 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)
2010-07-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2010-05-0185162999Electric space-heating and soil-heating apparatus, without built-in fan (excl. convection heaters and liquid-filled radiators)
2010-01-0185159000Parts 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)
2010-01-0190321089Non-electronic thermostats, without electrical triggering device

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyGROUND SOURCE SOLUTIONS LIMITEDEvent Date2017-09-15
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 TypeResolutions for Winding-up
Defending partyGROUND SOURCE SOLUTIONS LIMITEDEvent Date2017-09-12
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 TypeNotices to Creditors
Defending partyGROUND SOURCE SOLUTIONS LIMITEDEvent Date2017-09-12
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 04821916 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 04821916 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.