Dissolved 2017-01-04
Company Information for 4SEASONS GROUND CARE LTD
DONCASTER, SOUTH YORKSHIRE, DN1,
|
Company Registration Number
06844616
Private Limited Company
Dissolved Dissolved 2017-01-04 |
Company Name | |
---|---|
4SEASONS GROUND CARE LTD | |
Legal Registered Office | |
DONCASTER SOUTH YORKSHIRE | |
Company Number | 06844616 | |
---|---|---|
Date formed | 2009-03-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-01-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:47 |
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 |
---|---|---|
SUSAN DANIEL |
||
ROBERT EWAN DANIEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN DANIEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R E DANIEL & COMPANY LTD | Company Secretary | 2000-05-12 | CURRENT | 2000-03-24 | Dissolved 2014-09-18 | |
GROUND CARE EQUIPMENT LTD | Director | 2011-08-12 | CURRENT | 2011-08-12 | Dissolved 2016-03-15 | |
R E DANIEL & COMPANY LTD | Director | 2000-05-12 | CURRENT | 2000-03-24 | Dissolved 2014-09-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2014 FROM C/O OFFICE SUPPORT LTD UNIT ONE HEREFORD TRADE PARK HOLMER ROAD HEREFORD HR4 9SG UNITED KINGDOM | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM THE OLD FARM HOUSE MORETON-ON-LUGG HEREFORD HR4 8DE | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/12 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 12/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AR01 | 12/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DANIEL | |
AR01 | 12/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EWAN DANIEL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN DANIEL / 01/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-19 |
Notices to Creditors | 2014-12-16 |
Appointment of Liquidators | 2014-12-16 |
Resolutions for Winding-up | 2014-12-16 |
Meetings of Creditors | 2014-11-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 81300 - Landscape service activities
|
|
|
|
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 4SEASONS GROUND CARE LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
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.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 4SEASONS GROUND CARE LTD | Event Date | 2016-07-14 |
Catherine Lee-Baggaley and Ian Michael Rose (IP Nos. 9534 and 9144) of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR were appointed Joint Liquidators of the Company on 4 December 2014. Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that the Joint Liquidators have summoned final meetings of the members and creditors of the above-named Company which will be held at The Offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 21 September 2016 at 10.00 am and 10.15am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and its property disposed of, and of receiving any explanation that may be given by the Joint Liquidators, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxies and unlodged proofs must be lodged with the Joint Liquidators at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR no later than 12 noon on the business day before the meetings, in order to be entitled to vote at the meeting. Further details regarding this Company can be obtained by contacting Jane Burns, Tel: 01302 342875. Catherine Lee-Baggaley , Joint Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | 4SEASONS GROUND CARE LTD | Event Date | 2014-12-09 |
Notice is hereby given that the Creditors of the above named Company are required on or before 4 March 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Catherine Lee-Baggaley (IP No 9534) and Ian Michael Rose (IP No 9144), the Joint Liquidators of the said Company at Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 4 December 2014 For further details contact: Weronika Charubin, Tel: 01302 342875 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 4SEASONS GROUND CARE LTD | Event Date | 2014-12-04 |
Catherine Lee-Baggaley and Ian Michael Rose , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . : For further details contact: Weronika Charubin, Tel: 01302 342875 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 4SEASONS GROUND CARE LTD | Event Date | 2014-12-04 |
At a General Meeting of the members of the above named Company, duly convened and held at The Holiday Inn Birmingham, Bromsgrove, Kidderminster Road, Bromsgrove, Worcestershire, B61 9AB on 04 December 2014 at 10.30am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Ian Michael Rose and Catherine Lee-Baggaley , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , (IP Nos. 9534 and 9144) are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally. For further details contact: Weronika Charubin, Tel: 01302 342875 Robert Ewan Daniel , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 4SEASONS GROUND CARE LTD | Event Date | 2014-11-18 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Holiday Inn Bromsgrove, Kidderminster Road, Worcestershire, B61 9AB , on 04 December 2014 , at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a statement of their claim at Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , not later than 12.00 noon on 3 December 2014. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at the offices of Silke & Co Ltd, at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Silke & Co Ltd, Tel: 01302 342875 | |||
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. |