Company NamePhillip Summers Groundworks Ltd
Company StatusDissolved
Company Number04298797
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 6 months ago)
Dissolution Date14 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Phillip Summers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2001(same day as company formation)
RoleGroundworks Company Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
Secretary NameMrs Sarah Rachel Summers
NationalityBritish
StatusClosed
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
Director NameMrs Sarah Rachel Summers
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(3 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 14 November 2018)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
Director NameMr Michael Stephen Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleAccountant
Correspondence Address1 Heath Park Avenue
Halifax
West Yorkshire
HX1 2PP

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£10,965
Cash£86,214
Current Liabilities£273,704

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2018Final Gazette dissolved following liquidation (1 page)
14 August 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
1 May 2018Liquidators' statement of receipts and payments to 7 February 2018 (20 pages)
16 June 2017Liquidators' statement of receipts and payments to 7 February 2017 (17 pages)
16 June 2017Liquidators' statement of receipts and payments to 7 February 2017 (17 pages)
19 April 2016Liquidators' statement of receipts and payments to 7 February 2016 (16 pages)
19 April 2016Liquidators statement of receipts and payments to 7 February 2016 (16 pages)
19 April 2016Liquidators' statement of receipts and payments to 7 February 2016 (16 pages)
13 May 2015Liquidators statement of receipts and payments to 7 February 2015 (17 pages)
13 May 2015Liquidators statement of receipts and payments to 7 February 2015 (17 pages)
13 May 2015Liquidators' statement of receipts and payments to 7 February 2015 (17 pages)
13 May 2015Liquidators' statement of receipts and payments to 7 February 2015 (17 pages)
7 April 2014Liquidators statement of receipts and payments to 7 February 2014 (15 pages)
7 April 2014Liquidators statement of receipts and payments to 7 February 2014 (15 pages)
7 April 2014Liquidators' statement of receipts and payments to 7 February 2014 (15 pages)
7 April 2014Liquidators' statement of receipts and payments to 7 February 2014 (15 pages)
15 February 2013Appointment of a voluntary liquidator (1 page)
15 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2013Statement of affairs with form 4.19 (5 pages)
15 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2013Appointment of a voluntary liquidator (1 page)
15 February 2013Statement of affairs with form 4.19 (5 pages)
6 February 2013Registered office address changed from High Birks Fire Clay Works Cockin Lane Clayton Bradford BD14 6PY on 6 February 2013 (1 page)
6 February 2013Registered office address changed from High Birks Fire Clay Works Cockin Lane Clayton Bradford BD14 6PY on 6 February 2013 (1 page)
6 February 2013Registered office address changed from High Birks Fire Clay Works Cockin Lane Clayton Bradford BD14 6PY on 6 February 2013 (1 page)
3 January 2013Secretary's details changed for Mrs Sarah Rachel Summers on 3 January 2013 (1 page)
3 January 2013Director's details changed for Mr Phillip Summers on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Mrs Sarah Rachel Summers on 3 January 2013 (2 pages)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 2
(4 pages)
3 January 2013Secretary's details changed for Mrs Sarah Rachel Summers on 3 January 2013 (1 page)
3 January 2013Director's details changed for Mr Phillip Summers on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Phillip Summers on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Mrs Sarah Rachel Summers on 3 January 2013 (2 pages)
3 January 2013Secretary's details changed for Mrs Sarah Rachel Summers on 3 January 2013 (1 page)
3 January 2013Director's details changed for Mrs Sarah Rachel Summers on 3 January 2013 (2 pages)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 2
(4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 March 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
30 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2010Director's details changed for Phillip Summers on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for Sarah Rachel Summers on 26 January 2010 (1 page)
26 January 2010Director's details changed for Mrs Sarah Rachel Summers on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mrs Sarah Rachel Summers on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Phillip Summers on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Sarah Rachel Summers on 26 January 2010 (1 page)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 December 2008Return made up to 11/12/08; no change of members (10 pages)
31 December 2008Return made up to 11/12/08; no change of members (10 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 January 2008Return made up to 04/10/07; no change of members
  • 363(287) ‐ Registered office changed on 02/01/08
(7 pages)
2 January 2008Return made up to 04/10/07; no change of members
  • 363(287) ‐ Registered office changed on 02/01/08
(7 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2006Return made up to 04/10/06; full list of members (7 pages)
16 November 2006Return made up to 04/10/06; full list of members (7 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 October 2005Return made up to 04/10/05; full list of members (6 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005Return made up to 04/10/05; full list of members (6 pages)
17 November 2004Accounts made up to 31 March 2004 (1 page)
17 November 2004Accounts made up to 31 March 2004 (1 page)
25 October 2004Return made up to 04/10/04; full list of members (6 pages)
25 October 2004Return made up to 04/10/04; full list of members (6 pages)
14 February 2004Accounts made up to 31 October 2003 (1 page)
14 February 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
14 February 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
14 February 2004Accounts made up to 31 October 2002 (2 pages)
14 February 2004Accounts made up to 31 October 2002 (2 pages)
14 February 2004Accounts made up to 31 October 2003 (1 page)
11 November 2003Return made up to 04/10/03; full list of members (6 pages)
11 November 2003Return made up to 04/10/03; full list of members (6 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
19 November 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2001Incorporation (16 pages)
4 October 2001Incorporation (16 pages)