Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TURFGRASS ENTERPRISES LIMITED
Company Information for

TURFGRASS ENTERPRISES LIMITED

CALLAGHAN SQUARE, CARDIFF, CF10,
Company Registration Number
05466931
Private Limited Company
Dissolved

Dissolved 2015-01-24

Company Overview

About Turfgrass Enterprises Ltd
TURFGRASS ENTERPRISES LIMITED was founded on 2005-05-31 and had its registered office in Callaghan Square. The company was dissolved on the 2015-01-24 and is no longer trading or active.

Key Data
Company Name
TURFGRASS ENTERPRISES LIMITED
 
Legal Registered Office
CALLAGHAN SQUARE
CARDIFF
 
Filing Information
Company Number 05466931
Date formed 2005-05-31
Country Wales
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-11-30
Date Dissolved 2015-01-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-20 00:24:31
Primary Source:Companies House
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.
Companies with same name TURFGRASS ENTERPRISES LIMITED
The following companies were found which have the same name as TURFGRASS ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TURFGRASS ENTERPRISES, INC. 275 FEDERAL PLZ ,W,#707 - YOUNGSTOWN OH 44503 Active Company formed on the 1991-12-31

Company Officers of TURFGRASS ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
MARCUS DAVID BRACE
Company Secretary 2005-05-31
ALAN GEOFFREY HADDRILL
Director 2010-04-12
GARETH WILLIAM REES
Director 2005-05-31
JAMES ANTHONY REES
Director 2005-09-28
JOHN COLWYN THOMAS
Director 2009-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
GARRY ALEXANDER LEWIS
Director 2006-03-31 2011-03-23
ALEXANDER CRAIG EDWARDS
Director 2005-09-29 2008-12-04
STEPHEN WARD EDWARDS
Director 2005-09-29 2008-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GEOFFREY HADDRILL BS&A LIMITED Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2016-01-19
GARETH WILLIAM REES J.G.PLANT LIMITED Director 2014-01-24 CURRENT 1965-02-17 In Administration/Administrative Receiver
GARETH WILLIAM REES J.G. PLANT (HIRE) LIMITED Director 2014-01-24 CURRENT 1967-11-17 Active
GARETH WILLIAM REES TY NEWYDD PROPERTIES LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active
GARETH WILLIAM REES INSCAPES ENVIRONMENTAL LIMITED Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2018-06-19
GARETH WILLIAM REES INSCAPES SPORTS LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
GARETH WILLIAM REES GREENSPORT TRADING LIMITED Director 2012-12-04 CURRENT 2012-12-04 Active
JAMES ANTHONY REES PRO GREEN SOLUTIONS LIMITED Director 2016-03-24 CURRENT 2008-01-14 Active
JOHN COLWYN THOMAS G & J ENGINEERING LIMITED Director 2018-04-09 CURRENT 1991-04-10 Liquidation
JOHN COLWYN THOMAS PEGASUS PIPELINE CONSULTANCY LTD Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2014-06-10
JOHN COLWYN THOMAS PEGASUS PIPELINE SERVICES LIMITED Director 2008-03-01 CURRENT 2008-03-01 Active

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
2015-01-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-10-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-03-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2014
2013-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2013 FROM INSCAPES WYNDHAM CLOSE BRACKLA INDUSTRIAL ESTATE BRIDGEND CF31 2AN WALES
2013-02-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-074.20STATEMENT OF AFFAIRS/4.19
2013-02-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-07-11LATEST SOC11/07/12 STATEMENT OF CAPITAL;GBP 104780.27
2012-07-11AR0131/05/12 NO CHANGES
2012-01-27AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-11AA01PREVSHO FROM 31/12/2011 TO 30/11/2011
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-04AR0131/05/11 FULL LIST
2011-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 6 COURT ROAD BRIDGEND COUNTY BOROUGH OF BRIDGEND CF31 1BW
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR GARRY LEWIS
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-28AR0131/05/10 FULL LIST
2010-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2010 FROM THE TURF & LANDSCAPE CENTRE WYNDHAM CLOSE BRACKLA INDUSTRIAL ESTATE BRIDGEND CF31 2AN WALES
2010-06-23AP01DIRECTOR APPOINTED MR ALAN GEOFFREY HADDRILL
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLWYN THOMAS / 30/12/2009
2010-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-12AP01DIRECTOR APPOINTED MR JOHN COLWYN THOMAS
2009-11-10SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-2488(2)AD 28/05/09 GBP SI 1534527@0.01=15345.27 GBP IC 91995/107340.27
2009-05-12AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER EDWARDS
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN EDWARDS
2008-11-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-25363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES REES / 18/06/2008
2008-06-23287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM TURF AND LANDSCAPE CENTRE WYNDHAM CLOSE BRACKLA INDUSTRIAL ESTATE BRIDGEND CF31 2DB
2008-06-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-18RES01ALTER ARTICLES 21/05/2008
2008-06-18RES04NC INC ALREADY ADJUSTED 21/05/2008
2008-06-18123GBP NC 120000/130000 21/05/08
2008-06-11AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-20363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-03225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/12/05
2006-08-25363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-08-17MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-08-17123NC INC ALREADY ADJUSTED 31/07/06
2006-08-17122S-DIV 31/07/06
2006-08-17RES04£ NC 110000/120000 31/07
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-08-17RES12VARYING SHARE RIGHTS AND NAMES
2006-06-29288aNEW DIRECTOR APPOINTED
2006-03-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-03-28RES04NC INC ALREADY ADJUSTED 23/03/06
2006-03-28123£ NC 100000/110000 10/03/06
2006-03-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-02-21225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/11/06
2005-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-1388(2)RAD 28/09/05--------- £ SI 20994@1=20994 £ IC 71001/91995
2005-10-04288aNEW DIRECTOR APPOINTED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-10-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TURFGRASS ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-05
Resolutions for Winding-up2013-02-01
Appointment of Liquidators2013-02-01
Fines / Sanctions
No fines or sanctions have been issued against TURFGRASS ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE (ALL ASSETS) 2012-11-01 Outstanding ULTIMATE INVOICE FINANCE LIMITED
DEBENTURE 2011-03-23 Outstanding FINANCE WALES INVESTMENTS (6) LIMITED
LEGAL ASSIGNMENT 2010-06-12 Outstanding HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2010-02-23 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
LEGAL MORTGAGE 2008-10-27 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-09-30 Outstanding HSBC INVOICE FINANCE (UK) LTD (SECURITY HOLDER)
DEBENTURE 2005-09-03 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2011-11-30
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TURFGRASS ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of TURFGRASS ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TURFGRASS ENTERPRISES LIMITED
Trademarks
We have not found any records of TURFGRASS ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TURFGRASS ENTERPRISES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2012-05-02 GBP £1,700 Income-Sales
Shropshire Council 2012-03-30 GBP £14,999 Premises Relatedauthorityrepair & Maint. General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TURFGRASS ENTERPRISES 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTURFGRASS ENTERPRISES LIMITEDEvent Date2014-08-01
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that meetings of members and creditors of the above Company will be held at Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT on 30 September 2014 at 10.00am and 10.30am respectively, for the purpose of laying before the meetings an account of the Joint Liquidators acts and an account of the winding up. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt and (unless they are attending in person) proxies with the Joint Liquidators at Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT not later than 12.00 noon on the business day before the meeting. Date of Appointment: 25 January 2013 Office Holder details: Richard Michael Hawes, (IP No. 008954) and Robin David Allen, (IP No. 009014) both of Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT Please contact Rachel James on email: rajames@deloitte.co.uk or telephone 02920 264225 for further information. Richard Michael Hawes and Robin David Allen , Joint Liquidators :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTURFGRASS ENTERPRISES LIMITEDEvent Date2013-01-25
At a General Meeting of the Company, duly convened and held at Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT on 25 January 2013 the following Resolution was passed as a Special Resolution: 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 the Company be wound up voluntarily. Please contact Paul Evans on email paevans@deloitte.co.uk or telephone +44 (0)2920 264 228 for further information. Gareth Rees , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTURFGRASS ENTERPRISES LIMITEDEvent Date2013-01-25
Richard Michael Hawes , of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT and Robin David Allen , of Deloitte LLP , 3 Rivergate, Temple Quay, Bristol, BS1 6GD . : Please contact Paul Evans on email paevans@deloitte.co.uk or telephone +44 (0)2920 264 228 for further information.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TURFGRASS ENTERPRISES 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 TURFGRASS ENTERPRISES 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.