GLENDALE FACILITIES MANAGEMENT LIMITED
Overview
| Company Name | GLENDALE FACILITIES MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03191236 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GLENDALE FACILITIES MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE SECRET CITY COMPANY LIMITED | May 29, 1996 | May 29, 1996 |
| SPEED 5572 LIMITED | Apr 26, 1996 | Apr 26, 1996 |
What are the latest accounts for GLENDALE FACILITIES MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for GLENDALE FACILITIES MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Mike John Quayle on Feb 28, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Anthony William Hewitt as a director on Jan 02, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Harvey Brunskill as a director on Jan 02, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 26, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Apr 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Apr 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Apr 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Anthony William Hewitt as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Carolyn Stockdale as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 18 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Director's details changed for Mike John Quayle on Jul 28, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Heather Rosling as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of GLENDALE FACILITIES MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRUNSKILL, Michael Harvey | Director | Parkwood House Cuerden Park Berkeley Drive PR5 6BY Bamber Bridge Preston Lancashire | England | British | 150264900002 | |||||
| QUAYLE, Mike John | Director | Parkwood House Cuerden Park Berkeley Drive PR5 6BY Bamber Bridge Preston Lancashire | England | British | 95332960002 | |||||
| BITHELL, Charles Peter | Secretary | The Hawthorns 78 The Common Parbold WN8 7EA Wigan Lancashire | British | 70732940003 | ||||||
| BOWMAN, Terence Patrick Edward | Secretary | Apartment 11 Ryburn Barkisland Mill Beestonley Lane HX4 0AG Halifax West Yorkshire | British | 127543040001 | ||||||
| BOWMAN, Terence Patrick Edward | Secretary | Apartment 11 Ryburn Barkisland Mill Beestonley Lane HX4 0AG Halifax West Yorkshire | British | 127543040001 | ||||||
| BOWMAN, Terence Patrick | Secretary | 71 Adelaide Road Bramhall SK7 1NP Stockport Cheshire | British | 38608490002 | ||||||
| BURNS, Norah Jane Jacinta | Secretary | 78 Kilworth Drive Lostock BL6 4RL Bolton Lancashire | British | 114059940002 | ||||||
| EADIE, Douglas Young | Secretary | 18 Chalfont Close Appleton WA4 5JT Warrington Cheshire | British | 67308860001 | ||||||
| LEE, Edwin Robert | Secretary | Rowde House High Street Rowde SN10 2ND Devizes Wiltshire | British | 29818200001 | ||||||
| NG, Nadine Loon Angela | Secretary | 1 Lumwood Smithills BL1 6TZ Bolton Lancashire | British | 28959860001 | ||||||
| NG, Nadine Loon Angela | Secretary | 1 Lumwood Smithills BL1 6TZ Bolton Lancashire | British | 28959860001 | ||||||
| ROSLING, Heather Anne | Secretary | Green Walk Gatley SK8 4BW Stockport 42 Cheshire Uk | British | 154873200001 | ||||||
| STOCKDALE, Carolyn | Secretary | Beacon View Appley Bridge WN6 9AJ Wigan 6 Lancashire | British | 130249010003 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| HEWITT, Anthony William | Director | Alston Lane PR3 3BN Preston Alston Old Hall Farm Lancashire United Kingdom | England | British | 130793730001 | |||||
| HEWITT, Anthony William | Director | Alston Lane Longridge PR3 3BN Preston Alston Old Hall Lancashire | England | British | 130793730001 | |||||
| HEWITT, Anthony William | Director | Alston Lane Longridge PR3 3BN Preston Alston Old Hall Lancashire | England | British | 130793730001 | |||||
| HOLT, Andrew Guest | Director | Kempsey Lodge Oakfield Close WR5 3PR Kempsey Worcestershire | England | British | 49277480004 | |||||
| JONES, Larry | Director | 17 The Grove Little Aston B74 3UB Sutton Coldfield West Midlands | British | 60614870004 | ||||||
| LEE, Edwin Robert | Director | Rowde House High Street Rowde SN10 2ND Devizes Wiltshire | United Kingdom | British | 29818200001 | |||||
| LIGHTFOOT, Jeremy | Director | 135 Windsor Road LU7 9GG Pitstone Buckinghamshire | England | British | 106933400002 | |||||
| NG, Nadine Loon Angela | Director | 1 Lumwood Smithills BL1 6TZ Bolton Lancashire | England | British | 28959860001 | |||||
| NG, Nadine Loon Angela | Director | 1 Lumwood Smithills BL1 6TZ Bolton Lancashire | England | British | 28959860001 | |||||
| PACKHAM, Thomas William George | Director | Church Cottage Church Lane Mamble DY14 9JY Kidderminster | British | 81029220001 | ||||||
| SLATER, David | Director | 7 High Road Londonthorpe NG31 9RU Grantham | British | 51860560002 | ||||||
| TEMPLE-HEALD, Nicholas | Director | The Downe Arms Church Lane YO25 5XD Little Driffield East Yorkshire | United Kingdom | British | 74074550002 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of GLENDALE FACILITIES MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Glendale Grounds Management Limited | Apr 06, 2016 | Berkeley Drive Bamber Bridge PR5 6BY Preston Parkwood House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GLENDALE FACILITIES MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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