Company NameGroundfrost Limited
Company StatusDissolved
Company Number05630969
CategoryPrivate Limited Company
Incorporation Date21 November 2005(18 years, 5 months ago)
Dissolution Date8 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJason Clerkin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed31 August 2009(3 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 08 August 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBallyspillane West
Midleton
County Cork
Ireland
Director NameMr Timothy Gregory Coughlan
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2006(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFastnet House
High Road Arbrack
Kinsale
Co Cork
Irish
Director NameBrian Joseph Madden
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2006(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2009)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressOutwoods
Dorea Rathfeigh
Tara
County Meath
Ireland
Secretary NameBrian Joseph Madden
NationalityIrish
StatusResigned
Appointed26 January 2006(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2009)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressOutwoods
Dorea Rathfeigh
Tara
County Meath
Ireland
Director NameAlan Morris
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2009(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 December 2012)
RoleAccountant
Country of ResidenceIreland
Correspondence Address21 St Albans Park
Sandymount
Dublin
Dublin 4
Secretary NameAlan Morris
NationalityIrish
StatusResigned
Appointed31 August 2009(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 December 2012)
RoleAccountant
Country of ResidenceIreland
Correspondence Address21 St Albans Park
Sandymount
Dublin
Dublin 4
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 November 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 November 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.000k at £1Herbert Buttimer
33.22%
Preference
1.000k at £1Seamus Desmond & Denis O'callaghan
33.22%
Preference
500k at £1Finbar Murphy & Patricia Murphy
16.61%
Preference
500k at £1Matador Investments LTD
16.61%
Preference
2.6k at £1Brendan Murtagh
0.08%
Ordinary
2.6k at £1Francis Edward Gormley
0.08%
Ordinary
2.6k at £1Timothy Gregory Coughlan
0.08%
Ordinary
850 at £1Brian Joseph Madden
0.03%
Ordinary
1000 at £1Frankie Whelehan
0.03%
Ordinary
500 at £1Howard Holdings PLC
0.02%
Ordinary

Financials

Year2014
Net Worth-£2,828,374
Cash£76,850
Current Liabilities£3,179,512

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

1 March 2006Delivered on: 16 March 2006
Satisfied on: 12 December 2013
Persons entitled: Anglo Irish Bank Corporation PLC (The 'Bank')

Classification: Charge on shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,000,000 ordinary shares of £1 each and 3,600,000 preference shares of £1 each in the company together with all other stocks shares bonds or other securities at any time deposited with or transferred and all interest derived from the securities and all rights to the securities.
Fully Satisfied
1 March 2006Delivered on: 16 March 2006
Satisfied on: 12 December 2013
Persons entitled: Anglo Irish Bank Corporation PLC (The 'Bank')

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 August 2018Final Gazette dissolved following liquidation (1 page)
8 May 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
27 February 2018Liquidators' statement of receipts and payments to 21 November 2017 (16 pages)
20 December 2016Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 20 December 2016 (2 pages)
20 December 2016Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 20 December 2016 (2 pages)
15 December 2016Appointment of a voluntary liquidator (1 page)
15 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-22
(1 page)
15 December 2016Statement of affairs with form 4.19 (6 pages)
15 December 2016Appointment of a voluntary liquidator (1 page)
15 December 2016Statement of affairs with form 4.19 (6 pages)
15 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-22
(1 page)
10 June 2016Compulsory strike-off action has been suspended (1 page)
10 June 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
3 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3,010,000
(4 pages)
3 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3,010,000
(4 pages)
2 December 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3,010,000
(4 pages)
2 December 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3,010,000
(4 pages)
10 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015Compulsory strike-off action has been discontinued (1 page)
8 November 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
8 November 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
18 June 2015Compulsory strike-off action has been suspended (1 page)
18 June 2015Compulsory strike-off action has been suspended (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
12 December 2013Satisfaction of charge 1 in full (4 pages)
12 December 2013Satisfaction of charge 1 in full (4 pages)
12 December 2013Satisfaction of charge 2 in full (4 pages)
12 December 2013Satisfaction of charge 2 in full (4 pages)
3 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3,010,000
(4 pages)
3 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3,010,000
(4 pages)
15 October 2013Full accounts made up to 30 April 2013 (16 pages)
15 October 2013Full accounts made up to 30 April 2013 (16 pages)
10 April 2013Full accounts made up to 30 April 2012 (12 pages)
10 April 2013Full accounts made up to 30 April 2012 (12 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
1 March 2013Termination of appointment of Alan Morris as a secretary (1 page)
1 March 2013Termination of appointment of Alan Morris as a secretary (1 page)
19 December 2012Termination of appointment of Alan Morris as a director (1 page)
19 December 2012Termination of appointment of Alan Morris as a director (1 page)
13 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
6 June 2012Full accounts made up to 30 April 2011 (12 pages)
6 June 2012Full accounts made up to 30 April 2011 (12 pages)
9 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
3 June 2011Full accounts made up to 30 April 2010 (12 pages)
3 June 2011Full accounts made up to 30 April 2010 (12 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
24 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
2 February 2010Full accounts made up to 30 April 2009 (13 pages)
2 February 2010Full accounts made up to 30 April 2009 (13 pages)
11 January 2010Director's details changed for Jason Clerkin on 21 November 2009 (2 pages)
11 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (8 pages)
11 January 2010Director's details changed for Alan Morris on 21 November 2009 (2 pages)
11 January 2010Director's details changed for Alan Morris on 21 November 2009 (2 pages)
11 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (8 pages)
11 January 2010Director's details changed for Jason Clerkin on 21 November 2009 (2 pages)
24 October 2009Registered office address changed from 32-34 High Street Croydon Surrey CR0 1YP on 24 October 2009 (2 pages)
24 October 2009Registered office address changed from 32-34 High Street Croydon Surrey CR0 1YP on 24 October 2009 (2 pages)
17 October 2009Full accounts made up to 30 April 2008 (13 pages)
17 October 2009Full accounts made up to 30 April 2008 (13 pages)
15 September 2009Director and secretary appointed alan morris (2 pages)
15 September 2009Appointment terminated director timothy coughlan (1 page)
15 September 2009Director and secretary appointed alan morris (2 pages)
15 September 2009Director appointed jason clerkin (2 pages)
15 September 2009Appointment terminated director and secretary brian madden (1 page)
15 September 2009Appointment terminated director and secretary brian madden (1 page)
15 September 2009Director appointed jason clerkin (2 pages)
15 September 2009Appointment terminated director timothy coughlan (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
16 December 2008Return made up to 21/11/08; full list of members (6 pages)
16 December 2008Return made up to 21/11/08; full list of members (6 pages)
1 August 2008Full accounts made up to 30 April 2007 (11 pages)
1 August 2008Full accounts made up to 30 April 2007 (11 pages)
18 July 2008Ad 09/07/08\gbp si 1000@1=1000\gbp ic 3009000/3010000\ (2 pages)
18 July 2008Ad 09/07/08\gbp si 1000@1=1000\gbp ic 3009000/3010000\ (2 pages)
10 June 2008Director's change of particulars / timothy coughlan / 10/06/2008 (1 page)
10 June 2008Director's change of particulars / timothy coughlan / 10/06/2008 (1 page)
22 November 2007Return made up to 21/11/07; full list of members (4 pages)
22 November 2007Return made up to 21/11/07; full list of members (4 pages)
16 April 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
16 April 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
3 January 2007Return made up to 21/11/06; full list of members (8 pages)
3 January 2007Return made up to 21/11/06; full list of members (8 pages)
14 September 2006Ad 28/04/06--------- £ si 3000000@1=3000000 £ ic 9000/3009000 (2 pages)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
14 September 2006Ad 28/04/06--------- £ si 3000000@1=3000000 £ ic 9000/3009000 (2 pages)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
19 June 2006Nc inc already adjusted 28/02/06 (1 page)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 June 2006Ad 28/02/06--------- £ si 8999@1=8999 £ ic 1/9000 (2 pages)
19 June 2006Nc inc already adjusted 28/02/06 (1 page)
19 June 2006Ad 28/02/06--------- £ si 8999@1=8999 £ ic 1/9000 (2 pages)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (15 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (15 pages)
20 February 2006Director resigned (1 page)
20 February 2006New secretary appointed;new director appointed (3 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New director appointed (4 pages)
20 February 2006Registered office changed on 20/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 February 2006New secretary appointed;new director appointed (3 pages)
20 February 2006Registered office changed on 20/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 February 2006New director appointed (4 pages)
20 February 2006Director resigned (1 page)
20 February 2006Secretary resigned (1 page)
21 November 2005Incorporation (30 pages)
21 November 2005Incorporation (30 pages)