Company NameLaboursite Group Ltd.
Company StatusDissolved
Company Number04600083
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 4 months ago)
Dissolution Date8 July 2017 (6 years, 9 months ago)
Previous NamesEnvironmental First Limited and Laboursite Environmental Ltd.

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameWYSE (Holdings) Limited (Corporation)
StatusClosed
Appointed09 January 2006(3 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 08 July 2017)
Correspondence AddressAirflow Building Lancaster Road
Cressex Business Park
High Wycombe
Bucks
HP12 3QP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMichael James Cockerton
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Sutton Court
Crane Mead
Ware
Hertfordshire
SG12 9FH
Secretary NameAlan Smith
NationalityIrish
StatusResigned
Appointed11 January 2005(2 years, 1 month after company formation)
Appointment Duration12 months (resigned 09 January 2006)
RoleCompany Director
Correspondence Address13 Medway Drive
Perivale
Middlesex
UB6 8LN
Secretary NameMr James Robert Hamish Stevenson-Hamilton
NationalityBritish
StatusResigned
Appointed09 January 2006(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirflow Buildng Lancaster Road
Cressex Business Park
High Wycombe
Bucks
HP12 3QP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameLaboursite Limited (Corporation)
Date of BirthMarch 2000 (Born 24 years ago)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address376/378 Pinner Road
North Harrow
Middlesex
HA2 6DZ
Secretary NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed16 April 2004(1 year, 4 months after company formation)
Appointment Duration9 months (resigned 11 January 2005)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2010
Turnover£14,533,630
Gross Profit£2,766,098
Net Worth-£515,454
Cash£218,023
Current Liabilities£4,310,150

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 July 2017Final Gazette dissolved following liquidation (1 page)
8 July 2017Final Gazette dissolved following liquidation (1 page)
8 April 2017Notice of final account prior to dissolution (13 pages)
8 April 2017Notice of final account prior to dissolution (13 pages)
7 December 2016Satisfaction of charge 4 in full (4 pages)
7 December 2016Satisfaction of charge 3 in full (4 pages)
7 December 2016Satisfaction of charge 1 in full (4 pages)
7 December 2016Satisfaction of charge 1 in full (4 pages)
7 December 2016Satisfaction of charge 3 in full (4 pages)
7 December 2016Satisfaction of charge 4 in full (4 pages)
18 March 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 10/01/2016 (11 pages)
18 March 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 10/01/2016 (11 pages)
5 May 2015INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 10/01/2015 (9 pages)
5 May 2015INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 10/01/2015 (9 pages)
19 March 2014Insolvency:liquidator's annual progress report to 10/01/2014 (9 pages)
19 March 2014Insolvency:liquidator's annual progress report to 10/01/2014 (9 pages)
10 June 2013Insolvency:liquidator's progress report ;- 11/01/2012 - 10/01/2013 (9 pages)
10 June 2013Insolvency:liquidator's progress report ;- 11/01/2012 - 10/01/2013 (9 pages)
1 March 2013Registered office address changed from Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX on 1 March 2013 (2 pages)
1 March 2013Registered office address changed from Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX on 1 March 2013 (2 pages)
1 March 2013Registered office address changed from Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX on 1 March 2013 (2 pages)
3 February 2012Appointment of a liquidator (1 page)
3 February 2012Appointment of a liquidator (1 page)
27 October 2011Order of court to wind up (3 pages)
27 October 2011Notice of a court order ending Administration (27 pages)
27 October 2011Order of court to wind up (3 pages)
27 October 2011Notice of a court order ending Administration (27 pages)
13 July 2011Result of meeting of creditors (35 pages)
13 July 2011Result of meeting of creditors (35 pages)
20 June 2011Statement of affairs with form 2.14B (11 pages)
20 June 2011Statement of affairs with form 2.14B (11 pages)
10 June 2011Statement of administrator's proposal (33 pages)
10 June 2011Statement of administrator's proposal (33 pages)
20 April 2011Appointment of an administrator (1 page)
20 April 2011Appointment of an administrator (1 page)
18 April 2011Registered office address changed from Airflow Buildng Lancaster Road Cressex Business Park High Wycombe Bucks HP12 3QP on 18 April 2011 (2 pages)
18 April 2011Registered office address changed from Airflow Buildng Lancaster Road Cressex Business Park High Wycombe Bucks HP12 3QP on 18 April 2011 (2 pages)
19 January 2011Annual return made up to 25 November 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 250,100
(4 pages)
19 January 2011Annual return made up to 25 November 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 250,100
(4 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (22 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (22 pages)
15 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
14 February 2010Secretary's details changed for James Robert Hamish Stevenson-Hamilton on 9 November 2009 (1 page)
14 February 2010Secretary's details changed for James Robert Hamish Stevenson-Hamilton on 9 November 2009 (1 page)
14 February 2010Termination of appointment of James Stevenson-Hamilton as a secretary (1 page)
14 February 2010Secretary's details changed for James Robert Hamish Stevenson-Hamilton on 9 November 2009 (1 page)
14 February 2010Termination of appointment of James Stevenson-Hamilton as a secretary (1 page)
14 February 2010Director's details changed for Wyse (Holdings) Limited on 25 November 2009 (2 pages)
14 February 2010Director's details changed for Wyse (Holdings) Limited on 25 November 2009 (2 pages)
15 December 2009Full accounts made up to 31 March 2009 (22 pages)
15 December 2009Full accounts made up to 31 March 2009 (22 pages)
27 January 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
27 January 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
17 December 2008Return made up to 25/11/08; full list of members (3 pages)
17 December 2008Director's change of particulars / the wyse group LIMITED / 30/07/2008 (2 pages)
17 December 2008Return made up to 25/11/08; full list of members (3 pages)
17 December 2008Director's change of particulars / the wyse group LIMITED / 30/07/2008 (2 pages)
10 October 2008Registered office changed on 10/10/2008 from 376/378 pinner road north harrow middlesex HA2 6DZ (1 page)
10 October 2008Registered office changed on 10/10/2008 from 376/378 pinner road north harrow middlesex HA2 6DZ (1 page)
10 July 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 February 2008Return made up to 25/11/07; full list of members (2 pages)
4 February 2008Return made up to 25/11/07; full list of members (2 pages)
31 January 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
31 January 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
18 October 2007Particulars of mortgage/charge (6 pages)
18 October 2007Particulars of mortgage/charge (6 pages)
11 August 2007Particulars of mortgage/charge (5 pages)
11 August 2007Particulars of mortgage/charge (5 pages)
7 March 2007Return made up to 25/11/06; full list of members (3 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Return made up to 25/11/06; full list of members (3 pages)
29 January 2007Accounts for a small company made up to 26 March 2006 (6 pages)
29 January 2007Accounts for a small company made up to 26 March 2006 (6 pages)
11 September 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
11 September 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
21 April 2006Return made up to 25/11/05; full list of members (6 pages)
21 April 2006Return made up to 25/11/05; full list of members (6 pages)
6 March 2006Ad 09/01/06--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages)
6 March 2006Ad 09/01/06--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006Secretary resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2006Particulars of mortgage/charge (6 pages)
19 January 2006Particulars of mortgage/charge (6 pages)
10 October 2005Company name changed laboursite environmental LTD.\certificate issued on 10/10/05 (3 pages)
10 October 2005Company name changed laboursite environmental LTD.\certificate issued on 10/10/05 (3 pages)
6 September 2005Company name changed environmental first LIMITED\certificate issued on 06/09/05 (2 pages)
6 September 2005Company name changed environmental first LIMITED\certificate issued on 06/09/05 (2 pages)
25 August 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
25 August 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
1 December 2004Return made up to 25/11/04; full list of members (5 pages)
1 December 2004Return made up to 25/11/04; full list of members (5 pages)
5 October 2004Accounts for a dormant company made up to 30 November 2003 (6 pages)
5 October 2004Accounts for a dormant company made up to 30 November 2003 (6 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004New secretary appointed (2 pages)
16 January 2004Return made up to 25/11/03; full list of members (6 pages)
16 January 2004Return made up to 25/11/03; full list of members (6 pages)
1 June 2003Registered office changed on 01/06/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
1 June 2003New director appointed (2 pages)
1 June 2003New director appointed (2 pages)
1 June 2003New secretary appointed (2 pages)
1 June 2003Ad 25/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2003Registered office changed on 01/06/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
1 June 2003Ad 25/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2003New secretary appointed (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002Secretary resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Secretary resigned (1 page)
25 November 2002Incorporation (15 pages)
25 November 2002Incorporation (15 pages)