GLENDENNINGS HOLDINGS LIMITED

GLENDENNINGS HOLDINGS LIMITED

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

    Company NameGLENDENNINGS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00772723
    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 GLENDENNINGS HOLDINGS LIMITED?

    • (2872) /

    Where is GLENDENNINGS HOLDINGS LIMITED located?

    Registered Office Address
    18 Grange View
    Weston Lane
    LS21 2SE Otley
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GLENDENNINGS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLENDENNINGS (CONTAINERS) LIMITEDSep 02, 1963Sep 02, 1963

    What are the latest accounts for GLENDENNINGS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for GLENDENNINGS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 07, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2010

    Statement of capital on Nov 19, 2010

    • Capital: GBP 2,000
    SH01

    Registered office address changed from Brancepeth Place Armley Road Leeds West Yorkshire LS12 2EH on Nov 19, 2010

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Total exemption small company accounts made up to Mar 31, 2009

    7 pagesAA

    Annual return made up to Nov 07, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Ian Glendenning on Nov 07, 2009

    2 pagesCH01

    Director's details changed for Mrs Elizabeth Ellen Glendenning on Nov 07, 2009

    2 pagesCH01

    Director's details changed for Simon Glendenning on Nov 07, 2009

    2 pagesCH01

    Director's details changed for Mr Barry Glendenning on Nov 07, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2008

    9 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    legacy

    3 pages395

    legacy

    8 pages363s

    legacy

    pages363(353)

    legacy

    pages363(190)

    Total exemption small company accounts made up to Mar 31, 2007

    10 pagesAA

    legacy

    8 pages363s

    Total exemption small company accounts made up to Mar 31, 2006

    10 pagesAA

    Total exemption small company accounts made up to Mar 31, 2005

    10 pagesAA

    legacy

    8 pages363s

    Who are the officers of GLENDENNINGS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLENDENNING, Elizabeth Ellen
    18 Grange View
    Weston Lane
    LS21 2SE Otley
    West Yorkshire
    Secretary
    18 Grange View
    Weston Lane
    LS21 2SE Otley
    West Yorkshire
    British5505550002
    GLENDENNING, Barry
    18 Grange View
    Weston Lane
    LS21 2SE Otley
    West Yorkshire
    Director
    18 Grange View
    Weston Lane
    LS21 2SE Otley
    West Yorkshire
    United KingdomBritish5505560002
    GLENDENNING, Elizabeth Ellen
    18 Grange View
    Weston Lane
    LS21 2SE Otley
    West Yorkshire
    Director
    18 Grange View
    Weston Lane
    LS21 2SE Otley
    West Yorkshire
    United KingdomBritish5505550002
    GLENDENNING, Ian
    42 Weston Park View
    LS21 2DU Otley
    West Yorkshire
    Director
    42 Weston Park View
    LS21 2DU Otley
    West Yorkshire
    United KingdomBritish20954510005
    GLENDENNING, Simon
    2 Orchard Street
    LS21 1JU Otley
    West Yorkshire
    Director
    2 Orchard Street
    LS21 1JU Otley
    West Yorkshire
    United KingdomBritish45235510001
    GADSBY, Graham
    15 Crawshaw Road
    Pudsey
    LS28 7UB Leeds
    West Yorkshire
    Director
    15 Crawshaw Road
    Pudsey
    LS28 7UB Leeds
    West Yorkshire
    British60241650001
    IVORY, Gerald
    32 Stanningley Road
    Upper Armley
    LS12 2QS Leeds
    West Yorkshire
    Director
    32 Stanningley Road
    Upper Armley
    LS12 2QS Leeds
    West Yorkshire
    British20954520001

    Does GLENDENNINGS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 23, 2008
    Delivered On Jun 10, 2008
    Outstanding
    Amount secured
    £50,000.00 due or to become due from the company to the chargee
    Short particulars
    Land at ne side of armley road wortley leeds west yorkshire t/no YWE15300 land and buildings on ne and SE brancepeth place leeds t/no WYK163590.
    Persons Entitled
    • Radius Resources Limited
    Transactions
    • Jun 10, 2008Registration of a charge (395)
    Legal charge
    Created On Jun 07, 2005
    Delivered On Jun 09, 2005
    Outstanding
    Amount secured
    £185,000 and all monies due or to become due from the company to the chargee
    Short particulars
    Land and buildings on the north east side of armley road wortley leeds and the north east and south east sides of brancepeth place leeds.
    Persons Entitled
    • Radius Resources Limited
    Transactions
    • Jun 09, 2005Registration of a charge (395)
    Legal charge
    Created On Jan 05, 2005
    Delivered On Jan 20, 2005
    Outstanding
    Amount secured
    £140,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    Land and buildings on the north east side of armley road, wortley leeds and the north east and south east sides of brancepeth place leeds.
    Persons Entitled
    • Radius Resources Limited
    Transactions
    • Jan 20, 2005Registration of a charge (395)
    Legal charge
    Created On Mar 24, 2004
    Delivered On Apr 01, 2004
    Outstanding
    Amount secured
    £100,000 and all monies due or to become due from the company to the chargee
    Short particulars
    Land and buildings on the north east side of armley road wortley leeds and the north east and south east side of brancepath place leeds.
    Persons Entitled
    • Radius Resources Limited
    Transactions
    • Apr 01, 2004Registration of a charge (395)
    Mortgage debenture
    Created On Nov 28, 1996
    Delivered On Dec 05, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 05, 1996Registration of a charge (395)
    Legal mortgage
    Created On Feb 23, 1979
    Delivered On Feb 27, 1979
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H premises at brancepeth place leeds. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 27, 1979Registration of a charge
    Legal mortgage
    Created On Jan 19, 1971
    Delivered On Jan 25, 1971
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land/premises in brancepeth place armley, leeds, 12 fronting to armley road leeds conveyance dated 18 jan 1971 refers. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 25, 1971Registration of a charge

    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