Company NameGroundbreaker Utilities Limited
Company StatusDissolved
Company Number06795027
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)
Dissolution Date25 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Ernest Leslie Baines
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(same day as company formation)
RoleGas Industrie Main Layer
Country of ResidenceEngland
Correspondence Address51 Geneva Road
Darlington
County Durham
DL1 4NE
Director NameMr Leslie Baines
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Geneva Road
Darlington
County Durham
DL1 4NE
Director NameRobert Alan Baines
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleGas Industrie Gnoi
Correspondence Address17 Hundens Lane
Darlington
Co Durham
DL1 1JL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Contact

Telephone07 818270314
Telephone regionMobile

Location

Registered AddressRowlands House
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

67 at £1Ernest Leslie Baines
67.00%
Ordinary
33 at £1Julie Baines
33.00%
Ordinary

Financials

Year2014
Net Worth£96,957
Cash£12,576
Current Liabilities£97,532

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 December 2019Final Gazette dissolved following liquidation (1 page)
25 September 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
30 July 2019Liquidators' statement of receipts and payments to 3 April 2019 (12 pages)
2 May 2018Liquidators' statement of receipts and payments to 3 April 2018 (13 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Removal of liquidator by court order (15 pages)
21 July 2017Removal of liquidator by court order (15 pages)
15 June 2017Liquidators' statement of receipts and payments to 3 April 2017 (10 pages)
15 June 2017Liquidators' statement of receipts and payments to 3 April 2017 (10 pages)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Court order insolvency:c/o replacement of liquidator (4 pages)
20 October 2016Court order insolvency:c/o replacement of liquidator (4 pages)
20 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
19 April 2016Registered office address changed from 51 Geneva Road Darlington County Durham DL1 4NE to 8 High Street Yarm Stockton on Tees TS15 9AE on 19 April 2016 (2 pages)
19 April 2016Registered office address changed from 51 Geneva Road Darlington County Durham DL1 4NE to 8 High Street Yarm Stockton on Tees TS15 9AE on 19 April 2016 (2 pages)
13 April 2016Appointment of a voluntary liquidator (1 page)
13 April 2016Statement of affairs with form 4.19 (6 pages)
13 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-04
(1 page)
13 April 2016Appointment of a voluntary liquidator (1 page)
13 April 2016Statement of affairs with form 4.19 (6 pages)
13 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-04
(1 page)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
6 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
6 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
2 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 February 2014Director's details changed for Ernest Leslie Baines on 1 November 2013 (2 pages)
5 February 2014Registered office address changed from 17 Hundens Lane Darlington Co. Durham DL1 1JL on 5 February 2014 (1 page)
5 February 2014Director's details changed for Leslie Baines on 1 November 2013 (2 pages)
5 February 2014Registered office address changed from 17 Hundens Lane Darlington Co. Durham DL1 1JL on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 17 Hundens Lane Darlington Co. Durham DL1 1JL on 5 February 2014 (1 page)
5 February 2014Director's details changed for Ernest Leslie Baines on 1 November 2013 (2 pages)
5 February 2014Director's details changed for Leslie Baines on 1 November 2013 (2 pages)
5 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Director's details changed for Leslie Baines on 1 November 2013 (2 pages)
5 February 2014Director's details changed for Ernest Leslie Baines on 1 November 2013 (2 pages)
5 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
1 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Ernest Leslie Baines on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Leslie Baines on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Leslie Baines on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Ernest Leslie Baines on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Ernest Leslie Baines on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Leslie Baines on 1 October 2009 (2 pages)
7 September 2009Appointment terminated director robert baines (1 page)
7 September 2009Appointment terminated director robert baines (1 page)
10 February 2009Director appointed ernest leslie baines (2 pages)
10 February 2009Director appointed robert alan baines (2 pages)
10 February 2009Director appointed ernest leslie baines (2 pages)
10 February 2009Director appointed robert alan baines (2 pages)
9 February 2009Director appointed leslie baines (2 pages)
9 February 2009Director appointed leslie baines (2 pages)
29 January 2009Ad 19/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 January 2009Ad 19/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 January 2009Appointment terminated director barbara kahan (1 page)
22 January 2009Appointment terminated director barbara kahan (1 page)
19 January 2009Incorporation (11 pages)
19 January 2009Incorporation (11 pages)