R.S. GLYNN LIMITED

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

    Company NameR.S. GLYNN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02518593
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of R.S. GLYNN LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is R.S. GLYNN LIMITED located?

    Registered Office Address
    King Edward Business Park
    90-92 King Edward Road
    CV11 4BB Nuneaton
    Warwickshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of R.S. GLYNN LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDEXRIGHT LIMITEDJul 04, 1990Jul 04, 1990

    What are the latest accounts for R.S. GLYNN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for R.S. GLYNN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Appointment of Mrs Nichola Louise Legg as a secretary on Jul 25, 2012

    1 pagesAP03

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 27, 2012

    LRESSP

    Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX on Aug 01, 2012

    1 pagesAD01

    Termination of appointment of Jennifer Anne Brierley as a secretary on Jul 25, 2012

    1 pagesTM02

    Annual return made up to Jul 01, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2012

    Statement of capital on Jul 09, 2012

    • Capital: GBP 203
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Statement of capital on May 28, 2012

    • Capital: GBP 203
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 27/04/2012
    RES13

    Termination of appointment of Peter Smerdon as a director on Aug 01, 2011

    1 pagesTM01

    Appointment of Mr William Shepherd as a director on Aug 01, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Jul 01, 2011 with full list of shareholders

    3 pagesAR01

    legacy

    3 pagesMG02

    Annual return made up to Jul 01, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Secretary's details changed for Jennifer Anne Brierley on Oct 01, 2009

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    3 pagesAA

    Who are the officers of R.S. GLYNN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGG, Nichola Louise
    Business Park
    90-92 King Edward Road
    CV11 4BB Nuneaton
    King Edward
    Warwickshire
    England
    Secretary
    Business Park
    90-92 King Edward Road
    CV11 4BB Nuneaton
    King Edward
    Warwickshire
    England
    171100430001
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritish162873980001
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish120451550002
    BRIERLEY, Jennifer Anne
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British118563210001
    DAVIES, John Richard Bridge
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    Secretary
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    British51554100001
    GLYNN, Roger Stuart
    26 Barnsley Road
    Thorpe Hesley
    S61 2RR Rotherham
    South Yorkshire
    Secretary
    26 Barnsley Road
    Thorpe Hesley
    S61 2RR Rotherham
    South Yorkshire
    British13128470001
    HEATON, Janet Ruth
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    Secretary
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    British81228260001
    MURPHY, Francis Joseph
    Oakmere Murieston Road
    WA15 9SU Hale
    Cheshire
    Secretary
    Oakmere Murieston Road
    WA15 9SU Hale
    Cheshire
    British32866430003
    SMERDON, Peter
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    Secretary
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    British16898700002
    ENGLAND, Philip Nicholas
    5 Park Avenue
    Peper Harrow Park
    GU8 6BA Godalming
    Surrey
    Director
    5 Park Avenue
    Peper Harrow Park
    GU8 6BA Godalming
    Surrey
    British43835770003
    GLYNN, Patricia
    26 Barnsley Road
    Thorpe Hesley
    S61 2RR Rotherham
    South Yorkshire
    Director
    26 Barnsley Road
    Thorpe Hesley
    S61 2RR Rotherham
    South Yorkshire
    British13128480001
    GLYNN, Roger Stuart
    26 Barnsley Road
    Thorpe Hesley
    S61 2RR Rotherham
    South Yorkshire
    Director
    26 Barnsley Road
    Thorpe Hesley
    S61 2RR Rotherham
    South Yorkshire
    British13128470001
    GREENHALGH, Gary
    Washdyke Farm
    Lincoln Road
    NG32 3HY Fulbeck
    Lincolnshire
    Director
    Washdyke Farm
    Lincoln Road
    NG32 3HY Fulbeck
    Lincolnshire
    United KingdomBritish1192810001
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    British39644740002
    KERSHAW, Graham Anthony
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    Director
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    United KingdomBritish8991780003
    MAJOR, Michael Evelyn
    1 Frobisher Gardens
    GU1 2NT Guildford
    Surrey
    Director
    1 Frobisher Gardens
    GU1 2NT Guildford
    Surrey
    British31230890001
    MEISTER, Stefan Mario
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Director
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Swiss43550520003
    MISCHKE, Gerhard Viktor
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Director
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Germany62107000001
    SANDERS, Alan Christopher
    17 Hollytrees
    GU13 0NL Church Crookham
    Hampshire
    Director
    17 Hollytrees
    GU13 0NL Church Crookham
    Hampshire
    British46616760001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish16898700002
    STEWART, Brian
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    Director
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    EnglandBritish980530001
    TROUGHTON, John Mervyn
    Frolic House Woodlands Court
    Watford Village
    NN6 7XW Northampton
    Northamptonshire
    Director
    Frolic House Woodlands Court
    Watford Village
    NN6 7XW Northampton
    Northamptonshire
    British1192800003
    VIZARD, Ronald Charles, Harold
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    Director
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    British122881190001

    Does R.S. GLYNN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 26, 1990
    Delivered On Oct 15, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Barclays Bank PLC
    Transactions
    • Oct 15, 1990Registration of a charge
    • Jun 22, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does R.S. GLYNN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2013Dissolved on
    Jul 27, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Pattinson
    Pattinsons Insolvency Limited Kings Business Centre
    90-92 King Edward Road
    CV11 4BB Nuneaton
    Warwickshire
    practitioner
    Pattinsons Insolvency Limited Kings Business Centre
    90-92 King Edward Road
    CV11 4BB Nuneaton
    Warwickshire

    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