GLENTAKE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGLENTAKE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02321945
    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 GLENTAKE LIMITED?

    • Retail sale of sports goods, fishing gear, camping goods, boats and bicycles (47640) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GLENTAKE LIMITED located?

    Registered Office Address
    Europa Boulevard
    Gemini Business Park
    WA5 7YW Westbrook Warrington
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLENTAKE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 23, 2017

    What are the latest filings for GLENTAKE 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

    1 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Jul 23, 2017

    7 pagesAA

    Confirmation statement made on Nov 04, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 24, 2016

    7 pagesAA

    Termination of appointment of Alan James Fort as a director on Feb 17, 2017

    1 pagesTM01

    Confirmation statement made on Nov 04, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 26, 2015

    7 pagesAA

    Annual return made up to Nov 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Jul 27, 2014

    7 pagesAA

    Appointment of Mr Alan James Fort as a director on Apr 15, 2015

    AP01

    Annual return made up to Nov 04, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2014

    Statement of capital on Nov 04, 2014

    • Capital: GBP 50,000
    SH01

    Previous accounting period extended from Jan 31, 2014 to Jul 27, 2014

    1 pagesAA01

    Termination of appointment of Stuart Gordon Owens as a director on Jul 04, 2014

    1 pagesTM01

    Termination of appointment of Stuart Gordon Owens as a director on Jul 04, 2014

    1 pagesTM01

    Appointment of Lorraine Stringer as a director on Jul 04, 2014

    2 pagesAP01

    Termination of appointment of Kevin Styles as a director

    1 pagesTM01

    Termination of appointment of Peter Riordan as a director

    1 pagesTM01

    Annual return made up to Nov 04, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2013

    Statement of capital on Nov 20, 2013

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Jan 27, 2013

    7 pagesAA

    Appointment of Stuart Gordon Owens as a director

    2 pagesAP01

    Annual return made up to Nov 04, 2012 with full list of shareholders

    4 pagesAR01

    Register inspection address has been changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom

    1 pagesAD02

    Who are the officers of GLENTAKE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRINGER, Lorraine
    Europa Boulevard
    Gemini Business Park
    WA5 7YW Westbrook Warrington
    Cheshire
    Director
    Europa Boulevard
    Gemini Business Park
    WA5 7YW Westbrook Warrington
    Cheshire
    EnglandBritish189777720001
    GIBSON, Rebecca Helen
    20 Grange View
    LS21 2SE Otley
    Secretary
    20 Grange View
    LS21 2SE Otley
    British18228620004
    GOULD, Gerard
    16 Albert Square
    Bowdon
    WA14 2ND Altrincham
    Cheshire
    Secretary
    16 Albert Square
    Bowdon
    WA14 2ND Altrincham
    Cheshire
    British103542990001
    FELLOWS, Jonathan Crispin
    16 Ladywood Road
    Four Oaks
    B74 2SW Birmingham
    West Midlands
    Director
    16 Ladywood Road
    Four Oaks
    B74 2SW Birmingham
    West Midlands
    British103021420001
    FORT, Alan James
    Europa Boulevard
    Gemini Business Park
    WA5 7YW Westbrook Warrington
    Cheshire
    Director
    Europa Boulevard
    Gemini Business Park
    WA5 7YW Westbrook Warrington
    Cheshire
    EnglandBritish34604480002
    GIBSON, Paul
    20 Grange View
    LS21 2SE Otley
    Director
    20 Grange View
    LS21 2SE Otley
    British40671250003
    GIBSON, Rebecca Helen
    20 Grange View
    LS21 2SE Otley
    Director
    20 Grange View
    LS21 2SE Otley
    British18228620004
    GOULD, Gerard
    16 Albert Square
    Bowdon
    WA14 2ND Altrincham
    Cheshire
    Director
    16 Albert Square
    Bowdon
    WA14 2ND Altrincham
    Cheshire
    EnglandBritish103542990001
    LIVINGSTONE, Stuart
    Woodstock Gardens
    WA4 5HN Appleton
    12
    Cheshire
    Director
    Woodstock Gardens
    WA4 5HN Appleton
    12
    Cheshire
    United KingdomBritish143298680001
    MCDONALD, Andrew
    229 Lichfield Road
    B74 2XB Sutton Coldfield
    West Midlands
    Director
    229 Lichfield Road
    B74 2XB Sutton Coldfield
    West Midlands
    British102457920001
    OWENS, Stuart Gordon
    Europa Boulevard
    Gemini Business Park
    WA5 7YW Westbrook Warrington
    Cheshire
    Director
    Europa Boulevard
    Gemini Business Park
    WA5 7YW Westbrook Warrington
    Cheshire
    United KingdomBritish175108900001
    RIORDAN, Peter Joseph
    Europa Boulevard
    Gemini Business Park
    WA5 7YW Westbrook Warrington
    Cheshire
    Director
    Europa Boulevard
    Gemini Business Park
    WA5 7YW Westbrook Warrington
    Cheshire
    United KingdomBritish106574800001
    STYLES, Kevin
    Europa Boulevard
    Gemini Business Park
    WA5 7YW Westbrook Warrington
    Cheshire
    Director
    Europa Boulevard
    Gemini Business Park
    WA5 7YW Westbrook Warrington
    Cheshire
    United KingdomBritish169701440001
    WOOD, Nicholas Alexander Lewis
    Europa Boulevard
    Gemini Business Park
    WA5 7YW Westbrook Warrington
    Cheshire
    Director
    Europa Boulevard
    Gemini Business Park
    WA5 7YW Westbrook Warrington
    Cheshire
    United KingdomBritish108808410001

    Who are the persons with significant control of GLENTAKE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    American Golf Discount Centre Limited
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    England
    Apr 06, 2016
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01720832
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GLENTAKE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jan 12, 2010
    Delivered On Jan 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the note issuer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Jan 30, 2010Registration of a charge (MG01)
    • Jan 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 12, 2010
    Delivered On Jan 15, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 15, 2010Registration of a charge (MG01)
    Mortgage debenture
    Created On May 04, 1994
    Delivered On May 12, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • May 12, 1994Registration of a charge (395)
    • Feb 03, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 07, 1989
    Delivered On Mar 13, 1989
    Satisfied
    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
    • Mar 13, 1989Registration of a charge
    • Jan 11, 2005Statement 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