Company NameFrancis W Groundworks Limited
DirectorFrancis Ward
Company StatusActive - Proposal to Strike off
Company Number10224929
CategoryPrivate Limited Company
Incorporation Date10 June 2016(7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Francis Ward
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
County Durham
DL3 7EH
Director NameMr Christopher Howard
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Coniscliffe Road
Darlington
County Durham
DL3 7EH

Location

Registered Address7-9 Victoria Road
Darlington
DL1 5SN
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 June 2020 (3 years, 10 months ago)
Next Return Due23 June 2021 (overdue)

Charges

19 June 2018Delivered on: 20 June 2018
Satisfied on: 3 August 2018
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Fully Satisfied

Filing History

17 January 2024Registered office address changed from Elegant House Whessoe Road Darlington DL3 0QT England to 7-9 Victoria Road Darlington DL1 5SN on 17 January 2024 (1 page)
22 July 2021Compulsory strike-off action has been suspended (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
21 April 2021Cessation of Christopher Howard as a person with significant control on 1 April 2021 (1 page)
31 March 2021Termination of appointment of Christopher Howard as a director on 31 March 2021 (1 page)
18 December 2020Registered office address changed from Unit 22 Lingfield Way Flexispace Darlington Co Durham DL1 4QZ England to Elegant House Whessoe Road Darlington DL3 0QT on 18 December 2020 (1 page)
18 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
25 October 2019Registered office address changed from 34 Borough Road Darlington DL1 1SW England to Unit 22 Lingfield Way Flexispace Darlington Co Durham DL1 4QZ on 25 October 2019 (1 page)
24 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
14 May 2019Registered office address changed from 23 Lingfield Point Darlington DL1 1RW England to 34 Borough Road Darlington DL1 1SW on 14 May 2019 (1 page)
2 April 2019Micro company accounts made up to 30 June 2018 (5 pages)
3 August 2018Satisfaction of charge 102249290001 in full (1 page)
27 June 2018Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH United Kingdom to 23 Lingfield Point Darlington DL1 1RW on 27 June 2018 (1 page)
27 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
20 June 2018Registration of charge 102249290001, created on 19 June 2018 (53 pages)
13 February 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
6 July 2017Notification of Christopher Howard as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
6 July 2017Notification of Christopher Howard as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Notification of Francis Ward as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Notification of Francis Ward as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
14 June 2016Director's details changed for Mr Christopher Howard on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Christopher Howard on 14 June 2016 (2 pages)
10 June 2016Incorporation
Statement of capital on 2016-06-10
  • GBP 300
(25 pages)
10 June 2016Incorporation
Statement of capital on 2016-06-10
  • GBP 300
(25 pages)