THE GLENDOWER GROUP LIMITED
Overview
| Company Name | THE GLENDOWER GROUP LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02441490 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE GLENDOWER GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE FUTURAMA SIGN GROUP LIMITED | Oct 08, 1990 | Oct 08, 1990 |
| FUTURAMA HOLDINGS LIMITED | Dec 29, 1989 | Dec 29, 1989 |
| LAKEGLADE LIMITED | Nov 09, 1989 | Nov 09, 1989 |
What are the latest accounts for THE GLENDOWER GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2022 |
| Next Accounts Due On | Dec 29, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2021 |
What is the status of the latest confirmation statement for THE GLENDOWER GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 28, 2023 |
| Next Confirmation Statement Due | Aug 11, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2022 |
| Overdue | Yes |
What are the latest filings for THE GLENDOWER GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Termination of appointment of Marc James Edwards as a director on Feb 23, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Jonathan Evans as a director on Feb 23, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Jonathan Evans as a secretary on Feb 23, 2023 | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2021 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Dec 30, 2021 to Dec 29, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jul 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Notification of Phoenix Fire Inhibitor Limited as a person with significant control on Dec 11, 2020 | 2 pages | PSC02 | ||||||||||
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 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Darren Peter Mcmurray as a director on Apr 03, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Benjamin David William Roberts as a director on Apr 03, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Samuel Anthony Roberts as a director on Apr 03, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emily Charlotte Roberts as a director on Apr 03, 2020 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 36 pages | AA | ||||||||||
Who are the officers of THE GLENDOWER GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCMURRAY, Darren Peter | Director | Wharfedale Road Euroway Industrial Estate BD4 6SG Bradford Green Park England | England | British | 210673030001 | |||||
| DOBRIN, Michael Morris | Secretary | 49 Grimsdyke Crescent EN5 4AQ Barnet Hertfordshire | British | 30171050002 | ||||||
| EVANS, William Jonathan | Secretary | Wharfedale Road Euroway Industrial Estate BD4 6SG Bradford Green Park England | 223085620001 | |||||||
| RICHARDS, June Margaret | Secretary | South Padre 8 Hurtmore Chase GU7 2RT Godalming Surrey | British | 24304310002 | ||||||
| ROBERTS, Ricky Ashley | Secretary | Woolfords Lane Elstead GU8 6LL Godalming Tadmoor Cottage Surrey England | British | 21242130002 | ||||||
| BOULTON, Gareth | Director | Metro Park 45 Lockwood Court LS11 5TY Leeds Olympia House England | England | British | 191575560001 | |||||
| DOBRIN, Michael Morris | Director | 49 Grimsdyke Crescent EN5 4AQ Barnet Hertfordshire | United Kingdom | British | 30171050002 | |||||
| EDWARDS, Marc James | Director | Wharfedale Road Euroway Industrial Estate BD4 6SG Bradford Green Park England | England | British | 157627660003 | |||||
| EVANS, William Jonathan | Director | Wharfedale Road Euroway Industrial Estate BD4 6SG Bradford Green Park England | England | British | 174725470001 | |||||
| MILLER, Steven David | Director | House Island Farm Road KT8 2TR West Molesey Island Farm Surrey England | England | British | 182575510001 | |||||
| ROBERTS, Benjamin David William | Director | Metro Park 45 Lockwood Court LS11 5TY Leeds Olympia House England | England | British | 255764650001 | |||||
| ROBERTS, Emily Charlotte | Director | Metro Park 45 Lockwood Court LS11 5TY Leeds Olympia House England | England | British | 255764040001 | |||||
| ROBERTS, Ricky Ashley | Director | Woolfords Lane Elstead GU8 6LL Godalming Tadmoor Cottage Surrey England | United Kingdom | British | 21242130002 | |||||
| ROBERTS, Samuel Anthony | Director | Metro Park 45 Lockwood Court LS11 5TY Leeds Olympia House England | England | British | 255764320001 | |||||
| SMALL, Andrew Charles | Director | Metro Park 45 Lockwood Court LS11 5TY Leeds Olympia House England | England | British | 235705330002 | |||||
| WHALE, Leroy | Director | Island Farm House Island Farm Road KT8 2TR West Molesey Surrey | England | British | 189329490001 | |||||
| WHALE, Leroy | Director | Mistral Court 32 Channel Way Ocean Village SO14 3JA Southampton 21 Hampshire England | United Kingdom | British | 88042160004 | |||||
| WINWRIGHT, Malcolm James | Director | Moat Cottage Thursley Road GU8 6LW Elstead Surrey | United Kingdom | British | 51124870001 |
Who are the persons with significant control of THE GLENDOWER GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Phoenix Fire Inhibitor Limited | Dec 11, 2020 | Tenax Road Trafford Park M17 1JT Manchester Unit 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Futurama Signs Holdings Limited | Apr 06, 2016 | Island Farm Road KT8 2TR West Molesey Island Farm House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE GLENDOWER GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does THE GLENDOWER GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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