GLENTHORNE ESTATES LIMITED

GLENTHORNE ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGLENTHORNE ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00355089
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLENTHORNE ESTATES LIMITED?

    • (7011) /
    • (7499) /

    Where is GLENTHORNE ESTATES LIMITED located?

    Registered Office Address
    Rok Centre
    Guardian Road
    EX1 3PD Exeter Business Park Exeter
    Devon
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLENTHORNE ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GLENTHORNE ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Julian Turnbull as a director

    1 pagesTM01

    Termination of appointment of Sandra Al-Kordi as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to May 05, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2010

    Statement of capital on May 12, 2010

    • Capital: GBP 1,500
    SH01

    Appointment of Mr Julian Patrick Turnbull as a director

    2 pagesAP01

    Termination of appointment of Garvis Snook as a director

    2 pagesTM01

    Termination of appointment of Julian Turnbull as a secretary

    2 pagesTM02

    Appointment of Sandra Joan Al-Kordi as a secretary

    3 pagesAP03

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    1 pagesAA

    Accounts made up to Dec 31, 2006

    1 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    1 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2004

    10 pagesAA

    legacy

    6 pages363s

    Full accounts made up to Dec 31, 2003

    11 pagesAA

    legacy

    6 pages363s

    Full accounts made up to Dec 31, 2002

    12 pagesAA

    Who are the officers of GLENTHORNE ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AL-KORDI, Sandra Joan
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    Secretary
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    British148758030001
    FOX, Richard John Robert
    41 Schofield Way
    BN23 6HQ Eastbourne
    East Sussex
    Secretary
    41 Schofield Way
    BN23 6HQ Eastbourne
    East Sussex
    British5073760002
    THEW, Gordon James
    150 Eldred Avenue
    BN1 5EJ Brighton
    East Sussex
    Secretary
    150 Eldred Avenue
    BN1 5EJ Brighton
    East Sussex
    British4985130001
    TURNBULL, Julian Patrick
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    Secretary
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    EnglishChartered Secretary11548360002
    BAILEY, Michael William John
    1 Biddington Way
    EX14 2GU Honiton
    Devon
    Director
    1 Biddington Way
    EX14 2GU Honiton
    Devon
    BritishAccountant104839850001
    BURKE, Judith Florence
    Chatesgrove
    Cross Colwood Lane
    RH17 5RY Bolney
    West Sussex
    Director
    Chatesgrove
    Cross Colwood Lane
    RH17 5RY Bolney
    West Sussex
    EnglandBritishCompany Director4985140002
    BURKE, Judith Florence
    Chatesgrove
    Cross Colwood Lane
    RH17 5RY Bolney
    West Sussex
    Director
    Chatesgrove
    Cross Colwood Lane
    RH17 5RY Bolney
    West Sussex
    EnglandBritishCompany Director4985140002
    LLEWELLYN, David Walter
    Coopers Cottage
    Chiddingly
    BN8 6HD Lewes
    East Sussex
    Director
    Coopers Cottage
    Chiddingly
    BN8 6HD Lewes
    East Sussex
    BritishCompany Director6693010001
    LLEWELLYN, John Edward Charles
    Ratton Wood Garnet Drive
    BN20 9AE Eastbourne
    East Sussex
    Director
    Ratton Wood Garnet Drive
    BN20 9AE Eastbourne
    East Sussex
    BritishCompany Director14195440001
    LLEWELLYN, Timothy Charles
    28 Hyde Gardens
    BN21 4PX Eastbourne
    East Sussex
    Director
    28 Hyde Gardens
    BN21 4PX Eastbourne
    East Sussex
    BritishCompany Director13603130006
    SNOOK, Garvis David
    Sloane Gardens
    SW1W 8EB London
    13
    Director
    Sloane Gardens
    SW1W 8EB London
    13
    EnglandBritishChief Executive70647210004
    TURNBULL, Julian Patrick
    Rok Centre
    Guardian Road
    EX1 3PD Exeter Business Park Exeter
    Devon
    Director
    Rok Centre
    Guardian Road
    EX1 3PD Exeter Business Park Exeter
    Devon
    United KingdomBritishChartered Secretary148730570001

    Does GLENTHORNE ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 19, 2002
    Delivered On Sep 25, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cuckmere house 18 upperton road eastbourne BN21 1EU t/n EB3404. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 25, 2002Registration of a charge (395)
    • Aug 16, 2003Statement that part or whole of property from a floating charge has been released (403b)
    Legal charge
    Created On Sep 19, 2002
    Delivered On Sep 25, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Glenthorne house 4 ardundel road eastbourne BN21 2EZ t/n EB1394. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 25, 2002Registration of a charge (395)
    • Aug 16, 2003Statement that part or whole of property from a floating charge has been released (403b)
    Legal charge
    Created On Sep 19, 2002
    Delivered On Sep 25, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    66, 68 & 70 kings drive eastbourne BN21 2PB t/n EB1729. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 25, 2002Registration of a charge (395)
    • Aug 16, 2003Statement that part or whole of property from a floating charge has been released (403b)
    Legal charge
    Created On Apr 13, 1964
    Delivered On Apr 17, 1964
    Satisfied
    Amount secured
    £5500
    Short particulars
    Load flats & garages (glenthorne house) s e of arundel rd, eastbourne.
    Persons Entitled
    • Alliance Assurance Co LTD
    Transactions
    • Apr 17, 1964Registration of a charge
    • Mar 26, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0