GLENMORE COMMERCIAL ESTATES LIMITED
Overview
| Company Name | GLENMORE COMMERCIAL ESTATES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03049602 |
| 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 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 Address | No |
What were the previous names of GLENMORE COMMERCIAL ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLENMORE INVESTMENTS LIMITED | Jul 21, 1995 | Jul 21, 1995 |
| PITCALL LIMITED | Apr 25, 1995 | Apr 25, 1995 |
What are the latest accounts for GLENMORE COMMERCIAL ESTATES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Sep 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for GLENMORE COMMERCIAL ESTATES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 02, 2023 |
| Next Confirmation Statement Due | Nov 16, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 02, 2022 |
| Overdue | Yes |
What are the latest filings for GLENMORE COMMERCIAL ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jun 21, 2025 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 21, 2024 | 21 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 7 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Tony Morpeth as a director on Oct 10, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Lorraine Rubin as a director on Oct 10, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Hale as a director on Oct 10, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 030496020032 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 02, 2021 with updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Change of details for Glenmore Holdings Ltd as a person with significant control on Jun 14, 2021 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Susan Lorraine Rubin as a director on Dec 05, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Hale as a director on Dec 05, 2019 | 2 pages | AP01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 25, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Who are the officers of GLENMORE COMMERCIAL ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARTRIDGE, Keith Brian | Secretary | 319 Ballards Lane Finchley N12 8LY London Pearl Assurance House | British | 115467280002 | ||||||
| RUBIN, Daniel James | Director | 319 Ballards Lane Finchley N12 8LY London Pearl Assurance House | England | British | 142741130010 | |||||
| GRIFFITHS, Gareth Hywel | Secretary | Rees Edwards Maddox King Edward House New Street B2 4QW Birmingham West Midlands | British | 64750090001 | ||||||
| HARRIS, Mark Jonathan | Secretary | 41 Middleway Hampstead Garden Suburb NW11 6SH London | British | 40910260003 | ||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| COHEN, Andrew Lynton | Director | Wigmore Street W1U 2RU London 38 | England | British | 42932980002 | |||||
| COHEN, Joy Audrey | Director | Wigmore Street W1U 2RU London 38 England | England | British | 62614340003 | |||||
| COHEN, Stanley Solomon | Director | Wigmore Street W1U 2RU London 38 | England | British | 51783470011 | |||||
| GRIFFITHS, Gareth Hywel | Director | Rees Edwards Maddox King Edward House New Street B2 4QW Birmingham West Midlands | British | 64750090001 | ||||||
| HALE, Robert | Director | Theobald Street WD6 4PJ Borehamwood Kinetic Business Centre England | England | British | 217179610001 | |||||
| HARRIS, Mark Jonathan | Director | 41 Middleway Hampstead Garden Suburb NW11 6SH London | United Kingdom | British | 40910260003 | |||||
| MCINTEGART, Gareth | Director | King Edward House New Street B2 4QW Birmingham West Midlands | British | 45433390001 | ||||||
| MORPETH, Tony | Director | Theobald Street WD6 4PJ Borehamwood Kinetic Business Centre England | England | British | 160320700001 | |||||
| RUBIN, Susan Lorraine | Director | Theobald Street WD6 4PJ Borehamwood Kinetic Business Centre England | England | British | 241357090001 | |||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of GLENMORE COMMERCIAL ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Glenmore Holdings Ltd | Apr 18, 2017 | Theobald Street WD6 4PJ Borehamwood Kinetic Business Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GLENMORE COMMERCIAL ESTATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does GLENMORE COMMERCIAL ESTATES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary 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