COUNTY GRASS CUTTING SERVICES (MIDLANDS) LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE3 6SR

Company number 01785887
Status Liquidation
Incorporation Date 25 January 1984
Company Type Private Limited Company
Address 32 THORPE WOOD, THORPE WOOD BUSINESS PARK, PETERBOROUGH, CAMBRIDGESHIRE, PE3 6SR
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Liquidators' statement of receipts and payments to 13 March 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-03-14 LRESSP ‐ Special resolution to wind up on 2016-03-14 . The most likely internet sites of COUNTY GRASS CUTTING SERVICES (MIDLANDS) LIMITED are www.countygrasscuttingservicesmidlands.co.uk, and www.county-grass-cutting-services-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. County Grass Cutting Services Midlands Limited is a Private Limited Company. The company registration number is 01785887. County Grass Cutting Services Midlands Limited has been working since 25 January 1984. The present status of the company is Liquidation. The registered address of County Grass Cutting Services Midlands Limited is 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire Pe3 6sr. . HOLLOWAY, Erica Mary is a Secretary of the company. JENKIN, Andrew Donovan Martin is a Director of the company. Secretary GOW, Alison Carol has been resigned. Secretary GOW, Alison Carol has been resigned. Secretary HIBBS, John Raymond has been resigned. Secretary HOLLOWAY, Erica Mary has been resigned. Secretary JENKIN, Andrew Donovan Martin has been resigned. Director GOW, Alison Carol has been resigned. Director LLOYD, Kenneth Stuart has been resigned. Director PEAT, Hugh Paul has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
HOLLOWAY, Erica Mary
Appointed Date: 16 September 1997

Director

Resigned Directors

Secretary
GOW, Alison Carol
Resigned: 16 September 1997
Appointed Date: 27 May 1995

Secretary
GOW, Alison Carol
Resigned: 20 August 1994
Appointed Date: 23 June 1993

Secretary
HIBBS, John Raymond
Resigned: 26 May 1995
Appointed Date: 01 November 1994

Secretary
HOLLOWAY, Erica Mary
Resigned: 23 June 1993

Secretary
JENKIN, Andrew Donovan Martin
Resigned: 01 November 1994
Appointed Date: 20 August 1994

Director
GOW, Alison Carol
Resigned: 20 August 1994
Appointed Date: 28 March 1994
76 years old

Director
LLOYD, Kenneth Stuart
Resigned: 04 May 1996
Appointed Date: 28 March 1994
59 years old

Director
PEAT, Hugh Paul
Resigned: 15 October 2015
Appointed Date: 17 December 2012
68 years old

COUNTY GRASS CUTTING SERVICES (MIDLANDS) LIMITED Events

19 May 2017
Liquidators' statement of receipts and payments to 13 March 2017
24 Mar 2016
Appointment of a voluntary liquidator
24 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14

24 Mar 2016
Declaration of solvency
03 Mar 2016
All of the property or undertaking has been released from charge 4
...
... and 90 more events
17 Feb 1987
First gazette

28 Jan 1987
Return made up to 23/07/86; full list of members

06 Jan 1987
Accounts for a small company made up to 31 March 1985

08 Jul 1986
Particulars of mortgage/charge

25 Jan 1984
Incorporation

COUNTY GRASS CUTTING SERVICES (MIDLANDS) LIMITED Charges

20 October 2003
Chattel mortgage
Delivered: 23 October 2003
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited
Description: Sd 1400 shredder with airbrake, crawler gear, remote…
26 February 1996
Mortgage
Delivered: 15 March 1996
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: F/H property comprising garage workshop and premises at…
26 April 1990
Corporate mortgage
Delivered: 4 May 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The goods being ransomes 213D 4 knife triple serial no…
26 April 1990
Corporate mortgage
Delivered: 4 May 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The goods being motor vehicle - dihatsu 4 track van reg no…
7 July 1986
Debenture
Delivered: 8 July 1986
Status: Satisfied on 3 March 2016
Persons entitled: Alfred Roy Jenkin Olive Marion Jenkin
Description: Floating charge on all the. Undertaking and all property…