GROUND CONSTRUCTION LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 4SP

Company number 03460896
Status Active
Incorporation Date 30 October 1997
Company Type Private Limited Company
Address 2-3 LITTLE BURROWS, WELWYN GARDEN CITY, HERTS, AL7 4SP
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 30 October 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of GROUND CONSTRUCTION LIMITED are www.groundconstruction.co.uk, and www.ground-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Ground Construction Limited is a Private Limited Company. The company registration number is 03460896. Ground Construction Limited has been working since 30 October 1997. The present status of the company is Active. The registered address of Ground Construction Limited is 2 3 Little Burrows Welwyn Garden City Herts Al7 4sp. . SHANAHAN, Patrick Peter is a Secretary of the company. DIVINEY, John is a Director of the company. DIVINEY, Trevor is a Director of the company. POWER, John Joe is a Director of the company. SHANAHAN, Patrick Peter is a Director of the company. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director KELLY, Patrick Joseph has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
SHANAHAN, Patrick Peter
Appointed Date: 30 October 1997

Director
DIVINEY, John
Appointed Date: 01 October 2014
54 years old

Director
DIVINEY, Trevor
Appointed Date: 30 October 1997
58 years old

Director
POWER, John Joe
Appointed Date: 01 October 2014
64 years old

Director
SHANAHAN, Patrick Peter
Appointed Date: 30 October 1997
68 years old

Resigned Directors

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 30 October 1997
Appointed Date: 30 October 1997

Director
KELLY, Patrick Joseph
Resigned: 04 April 2002
Appointed Date: 04 November 1997
71 years old

Persons With Significant Control

Mr Patrick Shanahan
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trevor Diviney
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GROUND CONSTRUCTION LIMITED Events

12 Jan 2017
Full accounts made up to 30 June 2016
10 Nov 2016
Confirmation statement made on 30 October 2016 with updates
12 Dec 2015
Full accounts made up to 30 June 2015
02 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 24,146

11 May 2015
Current accounting period shortened from 18 July 2015 to 30 June 2015
...
... and 75 more events
28 Aug 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Nov 1997
Registered office changed on 14/11/97 from: 112 station road premier house edgware middlesex HA8 7BJ
13 Nov 1997
New director appointed
06 Nov 1997
Secretary resigned
30 Oct 1997
Incorporation

GROUND CONSTRUCTION LIMITED Charges

12 September 2013
Charge code 0346 0896 0007
Delivered: 16 September 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
5 January 2012
Chattels mortgage
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD & Hsbc Equipment Finance (UK) LTD
Description: Comedil ctl 140 luffing jib tower crane year 2006 comedil…
5 July 2007
Rent deposit deed
Delivered: 10 July 2007
Status: Satisfied on 25 April 2013
Persons entitled: Stackbourne Limited
Description: The sum of £15,421.88 and any interest thereon for the time…
20 March 2007
Debenture
Delivered: 24 March 2007
Status: Satisfied on 19 September 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 2001
Mortgage
Delivered: 19 April 2001
Status: Satisfied on 25 April 2002
Persons entitled: Patrick Peter Shanahan
Description: Land adjoining 9 hillside gardens barnet hertfordshire t/n…
24 July 2000
Debenture
Delivered: 2 August 2000
Status: Satisfied on 22 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 2000
Debenture
Delivered: 7 April 2000
Status: Satisfied on 29 July 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…