GLENMORE COMMERCIAL ESTATES LIMITED

GLENMORE COMMERCIAL ESTATES LIMITED

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

    Company NameGLENMORE COMMERCIAL ESTATES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03049602
    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 GLENMORE COMMERCIAL ESTATES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is GLENMORE COMMERCIAL ESTATES LIMITED located?

    Registered Office Address
    Pearl Assurance House 319 Ballards Lane
    Finchley
    N12 8LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of GLENMORE COMMERCIAL ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLENMORE INVESTMENTS LIMITEDJul 21, 1995Jul 21, 1995
    PITCALL LIMITEDApr 25, 1995Apr 25, 1995

    What are the latest accounts for GLENMORE COMMERCIAL ESTATES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for GLENMORE COMMERCIAL ESTATES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 02, 2023
    Next Confirmation Statement DueNov 16, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2022
    OverdueYes

    What are the latest filings for GLENMORE COMMERCIAL ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jun 21, 2025

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 21, 2024

    21 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Registered office address changed from Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ England to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on Jun 29, 2023

    2 pagesAD01

    Statement of affairs

    7 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 22, 2023

    LRESEX

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Tony Morpeth as a director on Oct 10, 2022

    1 pagesTM01

    Termination of appointment of Susan Lorraine Rubin as a director on Oct 10, 2022

    1 pagesTM01

    Termination of appointment of Robert Hale as a director on Oct 10, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    10 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 030496020032 in full

    1 pagesMR04

    Confirmation statement made on Nov 02, 2021 with updates

    3 pagesCS01

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

    7 pagesAA

    Change of details for Glenmore Holdings Ltd as a person with significant control on Jun 14, 2021

    2 pagesPSC05

    Registered office address changed from 38 Wigmore Street London W1U 2RU to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on Jun 14, 2021

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Nov 02, 2020 with no updates

    3 pagesCS01

    Appointment of Susan Lorraine Rubin as a director on Dec 05, 2019

    2 pagesAP01

    Appointment of Mr Robert Hale as a director on Dec 05, 2019

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Nov 25, 2019

    • Capital: GBP 100,000
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of GLENMORE COMMERCIAL ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARTRIDGE, Keith Brian
    319 Ballards Lane
    Finchley
    N12 8LY London
    Pearl Assurance House
    Secretary
    319 Ballards Lane
    Finchley
    N12 8LY London
    Pearl Assurance House
    British115467280002
    RUBIN, Daniel James
    319 Ballards Lane
    Finchley
    N12 8LY London
    Pearl Assurance House
    Director
    319 Ballards Lane
    Finchley
    N12 8LY London
    Pearl Assurance House
    EnglandBritish142741130010
    GRIFFITHS, Gareth Hywel
    Rees Edwards Maddox
    King Edward House New Street
    B2 4QW Birmingham
    West Midlands
    Secretary
    Rees Edwards Maddox
    King Edward House New Street
    B2 4QW Birmingham
    West Midlands
    British64750090001
    HARRIS, Mark Jonathan
    41 Middleway
    Hampstead Garden Suburb
    NW11 6SH London
    Secretary
    41 Middleway
    Hampstead Garden Suburb
    NW11 6SH London
    British40910260003
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    COHEN, Andrew Lynton
    Wigmore Street
    W1U 2RU London
    38
    Director
    Wigmore Street
    W1U 2RU London
    38
    EnglandBritish42932980002
    COHEN, Joy Audrey
    Wigmore Street
    W1U 2RU London
    38
    England
    Director
    Wigmore Street
    W1U 2RU London
    38
    England
    EnglandBritish62614340003
    COHEN, Stanley Solomon
    Wigmore Street
    W1U 2RU London
    38
    Director
    Wigmore Street
    W1U 2RU London
    38
    EnglandBritish51783470011
    GRIFFITHS, Gareth Hywel
    Rees Edwards Maddox
    King Edward House New Street
    B2 4QW Birmingham
    West Midlands
    Director
    Rees Edwards Maddox
    King Edward House New Street
    B2 4QW Birmingham
    West Midlands
    British64750090001
    HALE, Robert
    Theobald Street
    WD6 4PJ Borehamwood
    Kinetic Business Centre
    England
    Director
    Theobald Street
    WD6 4PJ Borehamwood
    Kinetic Business Centre
    England
    EnglandBritish217179610001
    HARRIS, Mark Jonathan
    41 Middleway
    Hampstead Garden Suburb
    NW11 6SH London
    Director
    41 Middleway
    Hampstead Garden Suburb
    NW11 6SH London
    United KingdomBritish40910260003
    MCINTEGART, Gareth
    King Edward House New Street
    B2 4QW Birmingham
    West Midlands
    Director
    King Edward House New Street
    B2 4QW Birmingham
    West Midlands
    British45433390001
    MORPETH, Tony
    Theobald Street
    WD6 4PJ Borehamwood
    Kinetic Business Centre
    England
    Director
    Theobald Street
    WD6 4PJ Borehamwood
    Kinetic Business Centre
    England
    EnglandBritish160320700001
    RUBIN, Susan Lorraine
    Theobald Street
    WD6 4PJ Borehamwood
    Kinetic Business Centre
    England
    Director
    Theobald Street
    WD6 4PJ Borehamwood
    Kinetic Business Centre
    England
    EnglandBritish241357090001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of GLENMORE COMMERCIAL ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Glenmore Holdings Ltd
    Theobald Street
    WD6 4PJ Borehamwood
    Kinetic Business Centre
    England
    Apr 18, 2017
    Theobald Street
    WD6 4PJ Borehamwood
    Kinetic Business Centre
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number05653127
    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.

    Does GLENMORE COMMERCIAL ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 04, 2018
    Delivered On Jun 07, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 07, 2018Registration of a charge (MR01)
    • Jan 31, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 02, 2017
    Delivered On Mar 08, 2017
    Satisfied
    Brief description
    65 london road, southampton SO15 2AB (registered title number HP129915) ; 37,39 & 41 bridge street, northampton NN1 1NS (registered title number NN15866) ; and duffields of east anglia, ely road, waterbeach, manbridge CB25 9PG.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 08, 2017Registration of a charge (MR01)
    • May 14, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 22, 2011
    Delivered On Mar 23, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a land at the rear of 25,26A,26B and 26C the broadway t/no MX306349 and f/h land k/a 26,26A,26B and 26C the broadway london t/no MX444726 and f/h land k/a portfield works chichester by pass chichetsre t/no WSX332595.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 23, 2011Registration of a charge (MG01)
    • Nov 20, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 12, 2007
    Delivered On Apr 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H car park at westmead drive westlea swindon t/no WT87696.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 17, 2007Registration of a charge (395)
    • May 14, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 12, 2007
    Delivered On Apr 17, 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 warehouse and offices at westmead drive westlea swindon t/no's WT57113 WT31383 and WT41331.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 17, 2007Registration of a charge (395)
    • May 14, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 18, 2004
    Delivered On Nov 20, 2004
    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 being land at waterwells business park gloucester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 20, 2004Registration of a charge (395)
    • May 14, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 18, 2004
    Delivered On Nov 20, 2004
    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 being 3 blackhill road holton heath industrial estate poole dorset.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 20, 2004Registration of a charge (395)
    • Oct 24, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 18, 2004
    Delivered On Nov 20, 2004
    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 being plot C1 (b) eurolink business park sittingbourne kent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 20, 2004Registration of a charge (395)
    • Oct 24, 2009Statement that part or the whole of the property charged has been released (MG04)
    • Sep 06, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 18, 2004
    Delivered On Nov 20, 2004
    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 being hopton park devizes wiltshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 20, 2004Registration of a charge (395)
    • Oct 24, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 11, 2004
    Delivered On Oct 14, 2004
    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 being plot 2, 154 fareham road gosport hampshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 2004Registration of a charge (395)
    • Sep 06, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 28, 2004
    Delivered On Oct 02, 2004
    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 plot 3 154 fareham road gosport.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 02, 2004Registration of a charge (395)
    • Sep 06, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 13, 2004
    Delivered On Jan 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Site y, forest industrial estate, cinderford, gloucestershire t/no GR133106.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 22, 2004Registration of a charge (395)
    • Nov 03, 2009Statement that part or the whole of the property charged has been released (MG04)
    • Sep 06, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 27, 2002
    Delivered On Sep 28, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as 210-214 high road shirley southampton.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 28, 2002Registration of a charge (395)
    • May 14, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 25, 2002
    Delivered On Sep 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property being a development site at vincients way, bumpers farm industrial estate, chippenham, wiltshire t/no. WT211126.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 27, 2002Registration of a charge (395)
    • Oct 24, 2009Statement that part or the whole of the property charged has been released (MG04)
    • Sep 06, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 02, 2002
    Delivered On Aug 13, 2002
    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
    • Barclays Bank PLC
    Transactions
    • Aug 13, 2002Registration of a charge (395)
    • Aug 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 12, 2001
    Delivered On Dec 20, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property known as plot 3A windrush park deer park road witney oxfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 20, 2001Registration of a charge (395)
    • Oct 29, 2009Statement that part or the whole of the property charged has been released (MG04)
    • Sep 06, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 16, 2001
    Delivered On Nov 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property being land and buildings lying to the south west of weyhill road andover hampshire title number HP599983.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 21, 2001Registration of a charge (395)
    • Oct 24, 2009Statement that part or the whole of the property charged has been released (MG04)
    • Sep 06, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 13, 1998
    Delivered On Nov 19, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 13, 15, 16 & 25 apex business centre, dunstable and parking spaces shown edged redon the plan annexed to the charge in the county of bedfordshire-BD199721.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 19, 1998Registration of a charge (395)
    • Jan 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 11, 1998
    Delivered On Aug 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 22, 13, 24 and 33 cherry orchard lane bemerton wiltshire t/n WT130537.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 12, 1998Registration of a charge (395)
    • Oct 29, 2009Statement that part or the whole of the property charged has been released (MG04)
    • Sep 06, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 18, 1998
    Delivered On Jun 24, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this legal charge
    Short particulars
    F/H 2 & 4 high street and 3 sudley road bognor regis west sussex t/n-WSX216395.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 24, 1998Registration of a charge (395)
    • May 14, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 18, 1998
    Delivered On Jun 24, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this legal charge
    Short particulars
    F/H 18, 19 and 20 frederick street birmingham in the metropolitan county of west midlands t/n-WK205676.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 24, 1998Registration of a charge (395)
    • Oct 24, 2009Statement that part or the whole of the property charged has been released (MG04)
    • Sep 06, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 18, 1998
    Delivered On Jun 24, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this legal charge
    Short particulars
    F/H units 8, 9 and 10 solent industrial estate shamblehurst lane hedge end hampshire t/nos: HP479117, HP479115 and HP479368.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 24, 1998Registration of a charge (395)
    • Sep 06, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 02, 1998
    Delivered On Feb 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a or being 26,26A,26B & 26C the broadway ealing in the london borough of ealing t/n MX444726.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 03, 1998Registration of a charge (395)
    • May 14, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 02, 1998
    Delivered On Feb 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a or being the rear of 26,26A,26B and 26C the broadway ealong in the london borough of ealing t/n MX306349.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 03, 1998Registration of a charge (395)
    • May 14, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 02, 1998
    Delivered On Feb 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a or being 254 high street croydon surrey t/n SY305471.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 03, 1998Registration of a charge (395)
    • Jan 10, 2002Statement of satisfaction of a charge in full or part (403a)

    Does GLENMORE COMMERCIAL ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 22, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Mark Katz
    Pearl Assurance House 319 Ballards Lane
    Finchley
    N12 8LY London
    practitioner
    Pearl Assurance House 319 Ballards Lane
    Finchley
    N12 8LY London
    Asher Miller
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    practitioner
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY 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