Company Information for 4GROUND LIMITED
5 BARNFIELD CRESCENT, EXETER, DEVON, EX1 1QT,
|
Company Registration Number
07783782
Private Limited Company
Liquidation |
Company Name | |
---|---|
4GROUND LIMITED | |
Legal Registered Office | |
5 BARNFIELD CRESCENT EXETER DEVON EX1 1QT Other companies in BA12 | |
Company Number | 07783782 | |
---|---|---|
Company ID Number | 07783782 | |
Date formed | 2011-09-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 28/09/2019 | |
Latest return | 22/09/2015 | |
Return next due | 20/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-04 14:44:19 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
4GROUND DESIGN GROUP INCORPORATED | California | Unknown | ||
4GROUND MEDIA LIMITED | SUITE 15, THE ENTERPRISE CENTRE COXBRIDGE BUSINESS PARK FARNHAM SURREY GU10 5EH | Active | Company formed on the 2008-01-22 | |
4GROUND MUSIC LTD | 223 REGENT ST SUITE 501 SUITE 501 LONDON W1B 2QD | Dissolved | Company formed on the 2007-10-01 | |
4GROUND USA INC | Delaware | Unknown | ||
4GROUNDSMEDIA INC | Georgia | Unknown | ||
4GROUNDSMEDIA INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAMIAN BENEDICT CRESSWELL-JEAL |
||
HELLYN CLAIRE CRESSWELL-JEAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM PETER CRESSWELL-JEAL |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTLE HOMES (4GROUND) LIMITED | Director | 2013-09-24 | CURRENT | 2013-09-24 | Active | |
HISTORIC TOYS LIMITED | Director | 2007-09-07 | CURRENT | 2002-03-14 | Active | |
LITTLE HOMES (4GROUND) LIMITED | Director | 2013-09-24 | CURRENT | 2013-09-24 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/19 FROM 5 Barnfield Crescent Exeter Devon EX1 1QT | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/19 FROM Unit 35/36 Deverill Road Trading Estate Deverill Road, Sutton Veny Warminster Wiltshire BA12 7BZ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 29/12/17 TO 28/12/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENEDICT RICHARD CRESSWELL-JEAL | |
PSC02 | Notification of Tymeagain Limited as a person with significant control on 2016-04-06 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/12/16 TO 29/12/16 | |
LATEST SOC | 27/09/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM PETER CRESSWELL-JEAL | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
SH01 | 16/08/16 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Hellyn Claire Cresswell-Jeal on 2016-09-06 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077837820001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077837820001 | |
CH01 | Director's details changed for Mr Damian Benedict Cresswell-Jeal on 2016-07-06 | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Adam Peter Cresswell-Jeal on 2015-01-16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/13 FROM Unit 35/36 Deverill Road Trading Estate Sutton Veny Warminster Wiltshire BA12 7BZ | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/09/13 ANNUAL RETURN FULL LIST | |
SH01 | 20/09/13 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR ADAM PETER CRESSWELL-JEAL | |
AA01 | CURREXT FROM 30/09/2013 TO 31/12/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/2013 FROM UNIT 35/35 DEVERILL ROAD TRADING ESTATE SUTTON VENY WARMINSTER WILTSHIRE BA12 7BZ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 14 WESTLANDS HEYTESBURY WARMINSTER WILTSHIRE BA12 0EY UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELLYN CLAIRE CRESSWELL-JEAL / 06/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN BENEDICT CRESSWELL-JEAL / 06/11/2012 | |
AR01 | 22/09/12 FULL LIST | |
SH01 | 22/09/11 STATEMENT OF CAPITAL GBP 2.00 | |
AP01 | DIRECTOR APPOINTED HELLYN CLAIRE CRESSWELL-JEAL | |
AP01 | DIRECTOR APPOINTED DAMIAN BENEDICT CRESSWELL-JEAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, | 2019-07-04 |
Moratoria, | 2019-07-04 |
Moratoria, | 2019-07-04 |
Resolution | 2019-06-13 |
Notices to | 2019-06-13 |
Appointmen | 2019-06-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC |
|
|
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 4GROUND LIMITED
Cash Bank In Hand | 2011-09-22 | £ 2 |
---|---|---|
Shareholder Funds | 2011-09-22 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32409 - Manufacture of other games and toys, n.e.c.) as 4GROUND LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95030099 | Toys, n.e.s. | |||
95030099 | Toys, n.e.s. | |||
95030099 | Toys, n.e.s. | |||
95030099 | Toys, n.e.s. | |||
95030099 | Toys, n.e.s. | |||
95030099 | Toys, n.e.s. | |||
95030099 | Toys, n.e.s. | |||
95030099 | Toys, n.e.s. | |||
95030099 | Toys, n.e.s. | |||
95030099 | Toys, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Moratoria, | |
---|---|---|---|
Defending party | 4GROUND LIMITED | Event Date | 2019-07-04 |
Initiating party | Event Type | Moratoria, | |
Defending party | 4GROUND LIMITED | Event Date | 2019-07-04 |
Initiating party | Event Type | Moratoria, | |
Defending party | 4GROUND LIMITED | Event Date | 2019-07-04 |
Initiating party | Event Type | Resolution | |
Defending party | 4GROUND LIMITED | Event Date | 2019-06-13 |
Initiating party | Event Type | Notices to | |
Defending party | 4GROUND LIMITED | Event Date | 2019-06-13 |
Initiating party | Event Type | Appointmen | |
Defending party | 4GROUND LIMITED | Event Date | 2019-06-13 |
Name of Company: 4GROUND LIMITED Company Number: 07783782 Nature of Business: Manufacture of other games and toys, not elsewhere classified Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1… | |||
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. |