GLYTHORNE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameGLYTHORNE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01596028
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GLYTHORNE LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is GLYTHORNE LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLYTHORNE LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for GLYTHORNE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GLYTHORNE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Termination of appointment of Ian Lomas as a director

    1 pagesTM01

    Registered office address changed from * 25 Gresham Street London EC2V 7HN* on Apr 25, 2014

    2 pagesAD01

    Register inspection address has been changed

    2 pagesAD02

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of Paul Gittins as a secretary

    1 pagesTM02

    Appointment of Lloyds Secretaries Limited as a secretary

    2 pagesAP04

    Annual return made up to Jan 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2014

    Statement of capital on Jan 03, 2014

    • Capital: GBP 47
    SH01

    Full accounts made up to Feb 28, 2013

    14 pagesAA

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Delete provisions of memorandum of association 05/06/2013
    RES13

    Termination of appointment of Robert Eddowes as a director

    1 pagesTM01

    Annual return made up to Jan 03, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Gordon Ferguson on Jan 21, 2013

    2 pagesCH01

    Statement of capital on Dec 04, 2012

    • Capital: GBP 47.00
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel £153 from cap redemption reserve 31/10/2012
    RES13

    Purchase of own shares.

    3 pagesSH03

    Full accounts made up to Feb 28, 2012

    18 pagesAA

    Annual return made up to Jan 03, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Feb 28, 2011

    19 pagesAA

    Annual return made up to Jan 03, 2011 with full list of shareholders

    7 pagesAR01

    Who are the officers of GLYTHORNE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    FERGUSON, Gordon
    St Vincent Street
    G2 5ER Glasgow
    110
    United Kingdom
    Director
    St Vincent Street
    G2 5ER Glasgow
    110
    United Kingdom
    ScotlandBritishHead Of Operations87681450001
    CONNOR, Robert Austin
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    British36155900001
    FRASER, Jeremy William
    117 Dundas Street
    EH3 5ED Edinburgh
    Secretary
    117 Dundas Street
    EH3 5ED Edinburgh
    BritishCompany Secretary1392370003
    FRASER, Jeremy William
    11 Church Hill Place
    EH10 4BE Edinburgh
    Lothian
    Scotland
    Secretary
    11 Church Hill Place
    EH10 4BE Edinburgh
    Lothian
    Scotland
    British1392370001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    155770190001
    BURY, James Michael
    9 Turnpike Close
    Dinas Powys
    CF64 4HT Cardiff
    South Glamorgan
    Director
    9 Turnpike Close
    Dinas Powys
    CF64 4HT Cardiff
    South Glamorgan
    BritishChartered Accountant89914600001
    CAMERON, Craig
    12 Vinefields
    Pencaitland
    EH34 5HD Tranent
    East Lothian
    Scotland
    Director
    12 Vinefields
    Pencaitland
    EH34 5HD Tranent
    East Lothian
    Scotland
    BritishAccountant27212480001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    BritishDirector51486560001
    DEMPSTER, Alastair Cox
    Dalshian
    8 Harelaw Road
    EH13 0DR Edinburgh
    Midlothian
    Director
    Dalshian
    8 Harelaw Road
    EH13 0DR Edinburgh
    Midlothian
    ScotlandBritishBanker64015620001
    EDDOWES, Robert James
    Penrhyn Capel Gwyn
    Bryngwran
    LL65 3RU Ynys Mon
    Anglesey
    Director
    Penrhyn Capel Gwyn
    Bryngwran
    LL65 3RU Ynys Mon
    Anglesey
    United KingdomBritishDirector59286800001
    HOOK, Peter Francis
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    Director
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    EnglandBritishCompany Director8570270001
    KILBEE, Michael Peter
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    Director
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    BritishDirector19310990002
    LOMAS, Ian David
    Manor Road
    Sandford St. Martin
    OX7 7AG Chiipping Norton
    The Great Barn
    Oxfordshire
    United Kingdom
    Director
    Manor Road
    Sandford St. Martin
    OX7 7AG Chiipping Norton
    The Great Barn
    Oxfordshire
    United Kingdom
    United KingdomBritishDirector188651620001
    LOVE, Charles Marshall
    59 Katesmill Road
    EH14 1JF Edinburgh
    Director
    59 Katesmill Road
    EH14 1JF Edinburgh
    BritishBanker37557570001
    MURRAY, Ernest Hume
    7 Emmanuel Road
    Wyld Egreen
    B73 5LY Sutton Coldfield
    West Midlands
    Director
    7 Emmanuel Road
    Wyld Egreen
    B73 5LY Sutton Coldfield
    West Midlands
    BritishBanker7135600005
    NEWMAN, Paulette Jean
    5 High Beeches Close
    CR8 3JD Purley
    Surrey
    Director
    5 High Beeches Close
    CR8 3JD Purley
    Surrey
    BritishDirector9999490003
    POTTS, David Keith
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    EnglandBritishDirector5774320002
    RICE, Susan Ilene, Lady
    31 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Director
    31 Drumsheugh Gardens
    EH3 7RN Edinburgh
    ScotlandAmericanBanker79137660002
    SMITH, Gordon Campbell
    19 Thorn Road
    Bearsden
    G61 4BS Glasgow
    Director
    19 Thorn Road
    Bearsden
    G61 4BS Glasgow
    BritishBanker51280440001
    SPENCE, John Andrew
    Conkers
    27 Roxwell Road
    CM1 2LY Chelmsford
    Essex
    Director
    Conkers
    27 Roxwell Road
    CM1 2LY Chelmsford
    Essex
    BritishBanker40893300001

    Does GLYTHORNE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 13, 2015Dissolved on
    Apr 11, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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