GLOVER INFRASTRUCTURES UK LTD

GLOVER INFRASTRUCTURES UK LTD

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

    Company NameGLOVER INFRASTRUCTURES UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03321244
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GLOVER INFRASTRUCTURES UK LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GLOVER INFRASTRUCTURES UK LTD located?

    Registered Office Address
    1st Floor 26-28 Bedford Row
    WC1R 4HE London
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOVER INFRASTRUCTURES UK LTD?

    Previous Company Names
    Company NameFromUntil
    H OIL, MINERALS & TELECOMS LTD.Jul 06, 2004Jul 06, 2004
    H OIL & MINERALS LTDApr 13, 2003Apr 13, 2003
    KAUTIVA LIMITEDAug 06, 1998Aug 06, 1998
    H. OIL LIMITEDFeb 20, 1997Feb 20, 1997

    What are the latest accounts for GLOVER INFRASTRUCTURES UK LTD?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2016

    What are the latest filings for GLOVER INFRASTRUCTURES UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13
    A71UEP83

    Appointment of a voluntary liquidator

    1 pages600
    A67OG0AZ

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 26, 2017

    LRESSP

    Declaration of solvency

    13 pagesLIQ01
    A67OG0BF

    Registered office address changed from 36 Whitefriars Street London EC4Y 8BQ England to 1st Floor 26-28 Bedford Row London WC1R 4HE on Jun 12, 2017

    2 pagesAD01
    A67OG0AR

    Confirmation statement made on Feb 20, 2017 with updates

    5 pagesCS01
    X61QK9GG

    Statement of capital following an allotment of shares on Jun 13, 2016

    • Capital: GBP 302,318
    4 pagesSH01
    A5F71SHN

    Total exemption small company accounts made up to Feb 29, 2016

    4 pagesAA
    A59CJIKW

    Annual return made up to Feb 20, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2016

    Statement of capital on Feb 24, 2016

    • Capital: GBP 100
    SH01
    X51EAANT

    Total exemption small company accounts made up to Feb 28, 2015

    4 pagesAA
    A4JLFZGP

    Registered office address changed from 21 Bloomsbury Square London WC1A 2NS England to 36 Whitefriars Street London EC4Y 8BQ on Aug 28, 2015

    1 pagesAD01
    X4EPVO3M

    Registered office address changed from 22 Chancery Lane London WC2A 1LS to 21 Bloomsbury Square London WC1A 2NS on Mar 02, 2015

    1 pagesAD01
    X42C5XJL

    Termination of appointment of Timothy Charles Mark Higginson as a secretary on Mar 02, 2015

    1 pagesTM02
    X42C5Y1F

    Annual return made up to Feb 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2015

    Statement of capital on Feb 20, 2015

    • Capital: GBP 100
    SH01
    X41M3BQZ

    Total exemption small company accounts made up to Feb 28, 2014

    4 pagesAA
    A3KYF9KX

    Appointment of Mr Milorad Todorovic as a director

    2 pagesAP01
    X39D9WZ7

    Termination of appointment of Mark Waterman as a director

    1 pagesTM01
    X39D9WW0

    Annual return made up to Feb 20, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2014

    Statement of capital on Feb 20, 2014

    • Capital: GBP 100
    SH01
    X325AEW9

    Total exemption small company accounts made up to Feb 28, 2013

    5 pagesAA
    A2K2PD5U

    Annual return made up to Feb 20, 2013 with full list of shareholders

    3 pagesAR01
    X22MRFYG

    Total exemption small company accounts made up to Feb 29, 2012

    5 pagesAA
    A1MKBMXT

    Annual return made up to Feb 20, 2012 with full list of shareholders

    3 pagesAR01
    X132FX2Y

    Total exemption small company accounts made up to Feb 28, 2011

    5 pagesAA
    AROOMW1W

    Annual return made up to Feb 20, 2011 with full list of shareholders

    3 pagesAR01
    XTHCORUS

    Who are the officers of GLOVER INFRASTRUCTURES UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TODOROVIC, Milorad
    26-28 Bedford Row
    WC1R 4HE London
    1st Floor
    Director
    26-28 Bedford Row
    WC1R 4HE London
    1st Floor
    SerbiaSerbianDirector188573380001
    BROWN, Amanda
    Bramble Cottage
    Barrington
    TA19 0JD Ilminster
    Somerset
    Secretary
    Bramble Cottage
    Barrington
    TA19 0JD Ilminster
    Somerset
    BritishAccountant47214800001
    HIGGINSON, Timothy Charles Mark
    Chancery Lane
    WC2A 1LS London
    22
    Secretary
    Chancery Lane
    WC2A 1LS London
    22
    British146654120001
    TAYLOR, Tracey Elizabeth
    36 Radlet Close
    TA2 8ED Taunton
    Somerset
    Secretary
    36 Radlet Close
    TA2 8ED Taunton
    Somerset
    BritishOffice Administrator97540280001
    VAIL, Elizabeth Lorna
    Rosedene
    4 South Street
    TA13 5AD South Petherton
    Somerset
    Secretary
    Rosedene
    4 South Street
    TA13 5AD South Petherton
    Somerset
    British50172490002
    CREDITREFORM LIMITED
    Windsor House
    Temple Row
    B2 5JX Birmingham
    Nominee Secretary
    Windsor House
    Temple Row
    B2 5JX Birmingham
    900011610001
    JOINT SECRETARIAL SERVICES LIMITED
    Pellipar House
    1st Floor, 9 Cloak Lane
    EC4R 2RU London
    Secretary
    Pellipar House
    1st Floor, 9 Cloak Lane
    EC4R 2RU London
    122327050001
    BROWN, Amanda
    Bramble Cottage
    Barrington
    TA19 0JD Ilminster
    Somerset
    Director
    Bramble Cottage
    Barrington
    TA19 0JD Ilminster
    Somerset
    United KingdomBritishAccountant47214800001
    MIRALLES PEREZ, Vicente Antonio
    4a
    28013 Madrid
    C/Gran Via 6 -
    Spain
    Director
    4a
    28013 Madrid
    C/Gran Via 6 -
    Spain
    SpainSpanishLawyer153939890001
    SHIFFERS, Anthony Graham
    Trimshayes Barn
    Stockland
    EX14 9LL Honiton
    Devon
    Director
    Trimshayes Barn
    Stockland
    EX14 9LL Honiton
    Devon
    United KingdomBritishAccountant35053540001
    WATERMAN, Mark Vernon
    Chancery Lane
    WC2A 1LS London
    22
    Director
    Chancery Lane
    WC2A 1LS London
    22
    EnglandBritishChartered Accountant73274830005
    CREDITREFORM (ENGLAND) LIMITED
    168 Corporation Street
    B4 6TU Birmingham
    Nominee Director
    168 Corporation Street
    B4 6TU Birmingham
    900011600001

    Who are the persons with significant control of GLOVER INFRASTRUCTURES UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Milorad Todorovic
    26-28 Bedford Row
    WC1R 4HE London
    1st Floor
    Apr 06, 2016
    26-28 Bedford Row
    WC1R 4HE London
    1st Floor
    No
    Nationality: Serbian
    Country of Residence: Serbia
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GLOVER INFRASTRUCTURES UK LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 26, 2017Commencement of winding up
    Jun 22, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Mark Katz
    26-28 Bedford Row
    WC1R 4HE London
    practitioner
    26-28 Bedford Row
    WC1R 4HE 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