GLENDALE FACILITIES MANAGEMENT LIMITED

GLENDALE FACILITIES MANAGEMENT LIMITED

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

    Company NameGLENDALE FACILITIES MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03191236
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GLENDALE FACILITIES MANAGEMENT LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
    • Other service activities n.e.c. (96090) / Other service activities

    Where is GLENDALE FACILITIES MANAGEMENT LIMITED located?

    Registered Office Address
    Parkwood House
    Cuerden Park Berkeley Drive
    PR5 6BY Bamber Bridge
    Preston Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of GLENDALE FACILITIES MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE SECRET CITY COMPANY LIMITED May 29, 1996May 29, 1996
    SPEED 5572 LIMITEDApr 26, 1996Apr 26, 1996

    What are the latest accounts for GLENDALE FACILITIES MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for GLENDALE FACILITIES MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 26, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Mike John Quayle on Feb 28, 2018

    2 pagesCH01

    Termination of appointment of Anthony William Hewitt as a director on Jan 02, 2018

    1 pagesTM01

    Appointment of Mr Michael Harvey Brunskill as a director on Jan 02, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Apr 26, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Apr 26, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2016

    Statement of capital on May 05, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Apr 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Apr 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2014

    Statement of capital on May 01, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Apr 26, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Anthony William Hewitt as a director

    3 pagesAP01

    Termination of appointment of Carolyn Stockdale as a secretary

    1 pagesTM02

    Annual return made up to Apr 26, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    18 pagesAA

    legacy

    3 pagesMG02

    Miscellaneous

    Section 519
    2 pagesMISC

    Director's details changed for Mike John Quayle on Jul 28, 2011

    2 pagesCH01

    Termination of appointment of Heather Rosling as a secretary

    1 pagesTM02

    Who are the officers of GLENDALE FACILITIES MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUNSKILL, Michael Harvey
    Parkwood House
    Cuerden Park Berkeley Drive
    PR5 6BY Bamber Bridge
    Preston Lancashire
    Director
    Parkwood House
    Cuerden Park Berkeley Drive
    PR5 6BY Bamber Bridge
    Preston Lancashire
    EnglandBritish150264900002
    QUAYLE, Mike John
    Parkwood House
    Cuerden Park Berkeley Drive
    PR5 6BY Bamber Bridge
    Preston Lancashire
    Director
    Parkwood House
    Cuerden Park Berkeley Drive
    PR5 6BY Bamber Bridge
    Preston Lancashire
    EnglandBritish95332960002
    BITHELL, Charles Peter
    The Hawthorns
    78 The Common Parbold
    WN8 7EA Wigan
    Lancashire
    Secretary
    The Hawthorns
    78 The Common Parbold
    WN8 7EA Wigan
    Lancashire
    British70732940003
    BOWMAN, Terence Patrick Edward
    Apartment 11 Ryburn
    Barkisland Mill Beestonley Lane
    HX4 0AG Halifax
    West Yorkshire
    Secretary
    Apartment 11 Ryburn
    Barkisland Mill Beestonley Lane
    HX4 0AG Halifax
    West Yorkshire
    British127543040001
    BOWMAN, Terence Patrick Edward
    Apartment 11 Ryburn
    Barkisland Mill Beestonley Lane
    HX4 0AG Halifax
    West Yorkshire
    Secretary
    Apartment 11 Ryburn
    Barkisland Mill Beestonley Lane
    HX4 0AG Halifax
    West Yorkshire
    British127543040001
    BOWMAN, Terence Patrick
    71 Adelaide Road
    Bramhall
    SK7 1NP Stockport
    Cheshire
    Secretary
    71 Adelaide Road
    Bramhall
    SK7 1NP Stockport
    Cheshire
    British38608490002
    BURNS, Norah Jane Jacinta
    78 Kilworth Drive
    Lostock
    BL6 4RL Bolton
    Lancashire
    Secretary
    78 Kilworth Drive
    Lostock
    BL6 4RL Bolton
    Lancashire
    British114059940002
    EADIE, Douglas Young
    18 Chalfont Close
    Appleton
    WA4 5JT Warrington
    Cheshire
    Secretary
    18 Chalfont Close
    Appleton
    WA4 5JT Warrington
    Cheshire
    British67308860001
    LEE, Edwin Robert
    Rowde House High Street
    Rowde
    SN10 2ND Devizes
    Wiltshire
    Secretary
    Rowde House High Street
    Rowde
    SN10 2ND Devizes
    Wiltshire
    British29818200001
    NG, Nadine Loon Angela
    1 Lumwood
    Smithills
    BL1 6TZ Bolton
    Lancashire
    Secretary
    1 Lumwood
    Smithills
    BL1 6TZ Bolton
    Lancashire
    British28959860001
    NG, Nadine Loon Angela
    1 Lumwood
    Smithills
    BL1 6TZ Bolton
    Lancashire
    Secretary
    1 Lumwood
    Smithills
    BL1 6TZ Bolton
    Lancashire
    British28959860001
    ROSLING, Heather Anne
    Green Walk
    Gatley
    SK8 4BW Stockport
    42
    Cheshire
    Uk
    Secretary
    Green Walk
    Gatley
    SK8 4BW Stockport
    42
    Cheshire
    Uk
    British154873200001
    STOCKDALE, Carolyn
    Beacon View
    Appley Bridge
    WN6 9AJ Wigan
    6
    Lancashire
    Secretary
    Beacon View
    Appley Bridge
    WN6 9AJ Wigan
    6
    Lancashire
    British130249010003
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    HEWITT, Anthony William
    Alston Lane
    PR3 3BN Preston
    Alston Old Hall Farm
    Lancashire
    United Kingdom
    Director
    Alston Lane
    PR3 3BN Preston
    Alston Old Hall Farm
    Lancashire
    United Kingdom
    EnglandBritish130793730001
    HEWITT, Anthony William
    Alston Lane
    Longridge
    PR3 3BN Preston
    Alston Old Hall
    Lancashire
    Director
    Alston Lane
    Longridge
    PR3 3BN Preston
    Alston Old Hall
    Lancashire
    EnglandBritish130793730001
    HEWITT, Anthony William
    Alston Lane
    Longridge
    PR3 3BN Preston
    Alston Old Hall
    Lancashire
    Director
    Alston Lane
    Longridge
    PR3 3BN Preston
    Alston Old Hall
    Lancashire
    EnglandBritish130793730001
    HOLT, Andrew Guest
    Kempsey Lodge
    Oakfield Close
    WR5 3PR Kempsey
    Worcestershire
    Director
    Kempsey Lodge
    Oakfield Close
    WR5 3PR Kempsey
    Worcestershire
    EnglandBritish49277480004
    JONES, Larry
    17 The Grove
    Little Aston
    B74 3UB Sutton Coldfield
    West Midlands
    Director
    17 The Grove
    Little Aston
    B74 3UB Sutton Coldfield
    West Midlands
    British60614870004
    LEE, Edwin Robert
    Rowde House High Street
    Rowde
    SN10 2ND Devizes
    Wiltshire
    Director
    Rowde House High Street
    Rowde
    SN10 2ND Devizes
    Wiltshire
    United KingdomBritish29818200001
    LIGHTFOOT, Jeremy
    135 Windsor Road
    LU7 9GG Pitstone
    Buckinghamshire
    Director
    135 Windsor Road
    LU7 9GG Pitstone
    Buckinghamshire
    EnglandBritish106933400002
    NG, Nadine Loon Angela
    1 Lumwood
    Smithills
    BL1 6TZ Bolton
    Lancashire
    Director
    1 Lumwood
    Smithills
    BL1 6TZ Bolton
    Lancashire
    EnglandBritish28959860001
    NG, Nadine Loon Angela
    1 Lumwood
    Smithills
    BL1 6TZ Bolton
    Lancashire
    Director
    1 Lumwood
    Smithills
    BL1 6TZ Bolton
    Lancashire
    EnglandBritish28959860001
    PACKHAM, Thomas William George
    Church Cottage Church Lane
    Mamble
    DY14 9JY Kidderminster
    Director
    Church Cottage Church Lane
    Mamble
    DY14 9JY Kidderminster
    British81029220001
    SLATER, David
    7 High Road
    Londonthorpe
    NG31 9RU Grantham
    Director
    7 High Road
    Londonthorpe
    NG31 9RU Grantham
    British51860560002
    TEMPLE-HEALD, Nicholas
    The Downe Arms
    Church Lane
    YO25 5XD Little Driffield
    East Yorkshire
    Director
    The Downe Arms
    Church Lane
    YO25 5XD Little Driffield
    East Yorkshire
    United KingdomBritish74074550002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of GLENDALE FACILITIES MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berkeley Drive
    Bamber Bridge
    PR5 6BY Preston
    Parkwood House
    England
    Apr 06, 2016
    Berkeley Drive
    Bamber Bridge
    PR5 6BY Preston
    Parkwood House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number1704156
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GLENDALE FACILITIES MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 11, 2007
    Delivered On May 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 23, 2007Registration of a charge (395)
    • Jun 26, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 07, 2002
    Delivered On May 17, 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
    • National Westminster Bank PLC
    Transactions
    • May 17, 2002Registration of a charge (395)
    • Aug 11, 2011Statement of satisfaction of a charge in full or part (MG02)

    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