THE GLENDOWER GROUP LIMITED

THE GLENDOWER GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE GLENDOWER GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02441490
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of THE GLENDOWER GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is THE GLENDOWER GROUP LIMITED located?

    Registered Office Address
    Green Park Wharfedale Road
    Euroway Industrial Estate
    BD4 6SG Bradford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE GLENDOWER GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE FUTURAMA SIGN GROUP LIMITED Oct 08, 1990Oct 08, 1990
    FUTURAMA HOLDINGS LIMITEDDec 29, 1989Dec 29, 1989
    LAKEGLADE LIMITEDNov 09, 1989Nov 09, 1989

    What are the latest accounts for THE GLENDOWER GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 29, 2022
    Next Accounts Due OnDec 29, 2023
    Last Accounts
    Last Accounts Made Up ToDec 29, 2021

    What is the status of the latest confirmation statement for THE GLENDOWER GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 28, 2023
    Next Confirmation Statement DueAug 11, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2022
    OverdueYes

    What are the latest filings for THE GLENDOWER GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Order of court to wind up

    2 pagesCOCOMP

    Termination of appointment of Marc James Edwards as a director on Feb 23, 2023

    1 pagesTM01

    Termination of appointment of William Jonathan Evans as a director on Feb 23, 2023

    1 pagesTM01

    Termination of appointment of William Jonathan Evans as a secretary on Feb 23, 2023

    1 pagesTM02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 29, 2021

    7 pagesAA

    Previous accounting period shortened from Dec 30, 2021 to Dec 29, 2021

    1 pagesAA01

    Confirmation statement made on Jul 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Accounts for a small company made up to Dec 31, 2020

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jul 28, 2021 with updates

    4 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Notification of Phoenix Fire Inhibitor Limited as a person with significant control on Dec 11, 2020

    2 pagesPSC02

    Registered office address changed from , Olympia House Metro Park 45, Lockwood Court, Leeds, LS11 5TY, England to Green Park Wharfedale Road Euroway Industrial Estate Bradford BD4 6SG on Apr 21, 2021

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 28, 2020 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Darren Peter Mcmurray as a director on Apr 03, 2020

    2 pagesAP01

    Termination of appointment of Benjamin David William Roberts as a director on Apr 03, 2020

    1 pagesTM01

    Termination of appointment of Samuel Anthony Roberts as a director on Apr 03, 2020

    1 pagesTM01

    Termination of appointment of Emily Charlotte Roberts as a director on Apr 03, 2020

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2018

    36 pagesAA

    Who are the officers of THE GLENDOWER GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMURRAY, Darren Peter
    Wharfedale Road
    Euroway Industrial Estate
    BD4 6SG Bradford
    Green Park
    England
    Director
    Wharfedale Road
    Euroway Industrial Estate
    BD4 6SG Bradford
    Green Park
    England
    EnglandBritish210673030001
    DOBRIN, Michael Morris
    49 Grimsdyke Crescent
    EN5 4AQ Barnet
    Hertfordshire
    Secretary
    49 Grimsdyke Crescent
    EN5 4AQ Barnet
    Hertfordshire
    British30171050002
    EVANS, William Jonathan
    Wharfedale Road
    Euroway Industrial Estate
    BD4 6SG Bradford
    Green Park
    England
    Secretary
    Wharfedale Road
    Euroway Industrial Estate
    BD4 6SG Bradford
    Green Park
    England
    223085620001
    RICHARDS, June Margaret
    South Padre 8 Hurtmore Chase
    GU7 2RT Godalming
    Surrey
    Secretary
    South Padre 8 Hurtmore Chase
    GU7 2RT Godalming
    Surrey
    British24304310002
    ROBERTS, Ricky Ashley
    Woolfords Lane
    Elstead
    GU8 6LL Godalming
    Tadmoor Cottage
    Surrey
    England
    Secretary
    Woolfords Lane
    Elstead
    GU8 6LL Godalming
    Tadmoor Cottage
    Surrey
    England
    British21242130002
    BOULTON, Gareth
    Metro Park 45
    Lockwood Court
    LS11 5TY Leeds
    Olympia House
    England
    Director
    Metro Park 45
    Lockwood Court
    LS11 5TY Leeds
    Olympia House
    England
    EnglandBritish191575560001
    DOBRIN, Michael Morris
    49 Grimsdyke Crescent
    EN5 4AQ Barnet
    Hertfordshire
    Director
    49 Grimsdyke Crescent
    EN5 4AQ Barnet
    Hertfordshire
    United KingdomBritish30171050002
    EDWARDS, Marc James
    Wharfedale Road
    Euroway Industrial Estate
    BD4 6SG Bradford
    Green Park
    England
    Director
    Wharfedale Road
    Euroway Industrial Estate
    BD4 6SG Bradford
    Green Park
    England
    EnglandBritish157627660003
    EVANS, William Jonathan
    Wharfedale Road
    Euroway Industrial Estate
    BD4 6SG Bradford
    Green Park
    England
    Director
    Wharfedale Road
    Euroway Industrial Estate
    BD4 6SG Bradford
    Green Park
    England
    EnglandBritish174725470001
    MILLER, Steven David
    House
    Island Farm Road
    KT8 2TR West Molesey
    Island Farm
    Surrey
    England
    Director
    House
    Island Farm Road
    KT8 2TR West Molesey
    Island Farm
    Surrey
    England
    EnglandBritish182575510001
    ROBERTS, Benjamin David William
    Metro Park 45
    Lockwood Court
    LS11 5TY Leeds
    Olympia House
    England
    Director
    Metro Park 45
    Lockwood Court
    LS11 5TY Leeds
    Olympia House
    England
    EnglandBritish255764650001
    ROBERTS, Emily Charlotte
    Metro Park 45
    Lockwood Court
    LS11 5TY Leeds
    Olympia House
    England
    Director
    Metro Park 45
    Lockwood Court
    LS11 5TY Leeds
    Olympia House
    England
    EnglandBritish255764040001
    ROBERTS, Ricky Ashley
    Woolfords Lane
    Elstead
    GU8 6LL Godalming
    Tadmoor Cottage
    Surrey
    England
    Director
    Woolfords Lane
    Elstead
    GU8 6LL Godalming
    Tadmoor Cottage
    Surrey
    England
    United KingdomBritish21242130002
    ROBERTS, Samuel Anthony
    Metro Park 45
    Lockwood Court
    LS11 5TY Leeds
    Olympia House
    England
    Director
    Metro Park 45
    Lockwood Court
    LS11 5TY Leeds
    Olympia House
    England
    EnglandBritish255764320001
    SMALL, Andrew Charles
    Metro Park 45
    Lockwood Court
    LS11 5TY Leeds
    Olympia House
    England
    Director
    Metro Park 45
    Lockwood Court
    LS11 5TY Leeds
    Olympia House
    England
    EnglandBritish235705330002
    WHALE, Leroy
    Island Farm House
    Island Farm Road
    KT8 2TR West Molesey
    Surrey
    Director
    Island Farm House
    Island Farm Road
    KT8 2TR West Molesey
    Surrey
    EnglandBritish189329490001
    WHALE, Leroy
    Mistral Court 32 Channel Way
    Ocean Village
    SO14 3JA Southampton
    21
    Hampshire
    England
    Director
    Mistral Court 32 Channel Way
    Ocean Village
    SO14 3JA Southampton
    21
    Hampshire
    England
    United KingdomBritish88042160004
    WINWRIGHT, Malcolm James
    Moat Cottage Thursley Road
    GU8 6LW Elstead
    Surrey
    Director
    Moat Cottage Thursley Road
    GU8 6LW Elstead
    Surrey
    United KingdomBritish51124870001

    Who are the persons with significant control of THE GLENDOWER GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Phoenix Fire Inhibitor Limited
    Tenax Road
    Trafford Park
    M17 1JT Manchester
    Unit 5
    England
    Dec 11, 2020
    Tenax Road
    Trafford Park
    M17 1JT Manchester
    Unit 5
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnterprise Act
    Place RegisteredEngland
    Registration Number02617774
    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.
    Island Farm Road
    KT8 2TR West Molesey
    Island Farm House
    Surrey
    England
    Apr 06, 2016
    Island Farm Road
    KT8 2TR West Molesey
    Island Farm House
    Surrey
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number09071576
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does THE GLENDOWER GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 12, 2014
    Delivered On Jun 13, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Oldco 12345 LTD
    Transactions
    • Jun 13, 2014Registration of a charge (MR01)
    • May 15, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 12, 2014
    Delivered On Jun 13, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Futurama Signs Holdings Limited
    Transactions
    • Jun 13, 2014Registration of a charge (MR01)
    • May 15, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On May 08, 2013
    Delivered On May 10, 2013
    Satisfied
    Brief description
    Island farm house island farm road west moesely surrey t/no SY700319. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • West Register Number 2 Limited
    Transactions
    • May 10, 2013Registration of a charge (MR01)
    • May 06, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 13, 2010
    Delivered On Jan 20, 2010
    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 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 20, 2010Registration of a charge (MG01)
    • May 06, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 13, 2010
    Delivered On Jan 20, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a island farm house island road molesey surrey by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 20, 2010Registration of a charge (MG01)
    • May 06, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 01, 2007
    Delivered On Jun 14, 2007
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 14, 2007Registration of a charge (395)
    • May 06, 2015Satisfaction of a charge (MR04)
    Charge of securities (UK)
    Created On Jun 01, 2007
    Delivered On Jun 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any stocks shares bonds warrants or securities. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 14, 2007Registration of a charge (395)
    • May 06, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 01, 2007
    Delivered On Jun 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a island farm house island road molesey surrey t/no SY700319. 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
    • Jun 14, 2007Registration of a charge (395)
    • May 06, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On May 24, 2006
    Delivered On Jun 02, 2006
    Satisfied
    Amount secured
    £200,000.00 due or to become due from the company to
    Short particulars
    Factory 5 island farm road west molesey surrey t/n SY700319.
    Persons Entitled
    • The Trustees of the Futurama Pension Scheme
    Transactions
    • Jun 02, 2006Registration of a charge (395)
    • Jun 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 27, 2002
    Delivered On Nov 29, 2002
    Satisfied
    Amount secured
    £200,000.00 due or to become due from the company to the chargee
    Short particulars
    Factory 5,island farm road,west molesey,surrey KT8 2TR; t/no sy 700319.
    Persons Entitled
    • The Trustees of the Futurama Signs Directors Benefits Scheme (1992)
    Transactions
    • Nov 29, 2002Registration of a charge (395)
    • Mar 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 22, 2002
    Delivered On Jan 24, 2002
    Satisfied
    Amount secured
    £200,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    Factory 5 island farm house island farm road west molesey surrey SY700319.
    Persons Entitled
    • The Trustees of the Futurama Pension Scheme
    Transactions
    • Jan 24, 2002Registration of a charge (395)
    • Jun 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 29, 2000
    Delivered On May 16, 2001
    Satisfied
    Amount secured
    £250,000.00 due or to become due from the company to the chargee
    Short particulars
    Factory 5 island farm house west molesey surrey KT8 2TR.
    Persons Entitled
    • The Trustees of the Futurama Pension Scheme
    Transactions
    • May 16, 2001Registration of a charge (395)
    • Jun 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 07, 1991
    Delivered On Mar 15, 1991
    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
    • Hill Samuel Bank Limited
    Transactions
    • Mar 15, 1991Registration of a charge
    • Jun 02, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 01, 1991
    Delivered On Mar 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The cash deposit of £1,000,000 held in the account numbered 45521230 with hill samuel & co limited in the name of the company and all right title benefit and interest of the company whatsoever present and future therein together with any certificates of deposit,deposit receipts or other instruments or securities relting thereto.
    Persons Entitled
    • Wendy Sonia Pateman
    • Henry Gold
    Transactions
    • Mar 13, 1991Registration of a charge
    • May 10, 1997Statement of satisfaction of a charge in full or part (403a)

    Does THE GLENDOWER GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 24, 2023Petition date
    Jan 23, 2024Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Leeds
    3rd Floor
    1 City Walk
    LS11 9DA Leeds
    practitioner
    3rd Floor
    1 City Walk
    LS11 9DA Leeds

    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