UKBizDB.co.uk

4GROUND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4ground Limited. The company was founded 12 years ago and was given the registration number 07783782. The firm's registered office is in EXETER. You can find them at 5 Barnfield Crescent, , Exeter, Devon. This company's SIC code is 32409 - Manufacture of other games and toys, n.e.c..

Company Information

Name:4GROUND LIMITED
Company Number:07783782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 September 2011
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 32409 - Manufacture of other games and toys, n.e.c.

Office Address & Contact

Registered Address:5 Barnfield Crescent, Exeter, Devon, EX1 1QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 Damask Way, Warminster, United Kingdom, BA12 9PP

Director22 September 2011Active
66 Damask Way, Warminster, United Kingdom, BA12 9PP

Director22 September 2011Active
7 Butts Crescent, Trowbridge, United Kingdom, BA14 6FA

Director20 September 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director22 September 2011Active

People with Significant Control

Mr Adam Peter Cresswell-Jeal
Notified on:06 April 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:United Kingdom
Address:7 Butts Crescent, Trowbridge, United Kingdom, BA14 6FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tymeagain Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 35/36 Deverill Road Trading Estate, Deverill Road, Sutton Veny, Warminster, United Kingdom, BA12 7BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benedict Richard Cresswell-Jeal
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:United Kingdom
Address:28, Pippistrelle Crescent, Trowbridge, United Kingdom, BA14 7WR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-04Gazette

Gazette dissolved liquidation.

Download
2021-09-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-31Address

Change registered office address company with date old address new address.

Download
2019-07-18Address

Change registered office address company with date old address new address.

Download
2019-07-16Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-16Resolution

Resolution.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Accounts

Change account reference date company previous shortened.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Accounts

Change account reference date company previous shortened.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Accounts

Change account reference date company previous shortened.

Download
2017-08-10Officers

Termination director company with name termination date.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Capital

Capital allotment shares.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Officers

Change person director company with change date.

Download
2016-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.