GLANCEPRESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGLANCEPRESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03507621
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GLANCEPRESS LIMITED?

    • (7011) /

    Where is GLANCEPRESS LIMITED located?

    Registered Office Address
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLANCEPRESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What is the status of the latest annual return for GLANCEPRESS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GLANCEPRESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Liquidators' statement of receipts and payments to Aug 22, 2015

    13 pages4.68

    Liquidators' statement of receipts and payments to Aug 22, 2014

    12 pages4.68

    Liquidators' statement of receipts and payments to Aug 22, 2013

    12 pages4.68

    Liquidators' statement of receipts and payments to Aug 22, 2012

    11 pages4.68

    Liquidators' statement of receipts and payments to Aug 22, 2011

    10 pages4.68

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * Kilnbrook House Rose Kiln Lane Reading Berkshire RG2 0BY United Kingdom* on Aug 13, 2010

    2 pagesAD01

    Appointment of Mr Alistair Guy Smee as a director

    2 pagesAP01

    Full accounts made up to Jun 30, 2009

    13 pagesAA

    Termination of appointment of Robert Silvester as a director

    1 pagesTM01

    Termination of appointment of Robert Silvester as a secretary

    1 pagesTM02

    Annual return made up to Feb 10, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2010

    Statement of capital on Feb 24, 2010

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Miscellaneous

    Section 519
    1 pagesMISC

    legacy

    4 pages363a

    Full accounts made up to Jun 30, 2008

    12 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    Who are the officers of GLANCEPRESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, William Quentin
    15 Crowsley Road
    Lower Shiplake
    RG9 3JU Henley On Thames
    Oxfordshire
    Secretary
    15 Crowsley Road
    Lower Shiplake
    RG9 3JU Henley On Thames
    Oxfordshire
    BritishSurveyor28918420001
    SMEE, Alistair Guy
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    Director
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    United Kingdom ( England ) (Gb-Eng)BritishChartered Surveyor126179690002
    SMEE, Roger Guy, Mr.
    Crazies Hall
    Crazies Hill
    RG10 8LY Wargrave
    Berkshire
    Director
    Crazies Hall
    Crazies Hill
    RG10 8LY Wargrave
    Berkshire
    United KingdomUnited KingdomDirector29088830008
    GREENWOOD, Patrick John Aberneithy
    24 Chestnut Avenue
    RG41 3HX Wokingham
    Berkshire
    Secretary
    24 Chestnut Avenue
    RG41 3HX Wokingham
    Berkshire
    BritishChartered Accountant77514730001
    SILVESTER, Robert Peter, Mr.
    113 Seal Hollow Road
    TN13 3SE Sevenoaks
    Kent
    Secretary
    113 Seal Hollow Road
    TN13 3SE Sevenoaks
    Kent
    United KingdomSurveyor101631490002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    GREENWOOD, Patrick John Aberneithy
    24 Chestnut Avenue
    RG41 3HX Wokingham
    Berkshire
    Director
    24 Chestnut Avenue
    RG41 3HX Wokingham
    Berkshire
    BritishChartered Accountant77514730001
    PEACOCK, Colin John
    Brock House
    60 Easthampstead Road
    RG40 2EE Wokingham
    Berkshire
    Director
    Brock House
    60 Easthampstead Road
    RG40 2EE Wokingham
    Berkshire
    BritishSurveyor32883610012
    SILVESTER, Robert Peter, Mr.
    113 Seal Hollow Road
    TN13 3SE Sevenoaks
    Kent
    Director
    113 Seal Hollow Road
    TN13 3SE Sevenoaks
    Kent
    United KingdomUnited KingdomSurveyor101631490002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does GLANCEPRESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over rent and general accounts
    Created On Jan 14, 2009
    Delivered On Jan 23, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All it's right, title and interest in the charged balance see image for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 23, 2009Registration of a charge (395)
    Debenture
    Created On Jan 14, 2009
    Delivered On Jan 23, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 23, 2009Registration of a charge (395)
    Charge over deposit account
    Created On Jan 14, 2009
    Delivered On Jan 23, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All it's rights in the charged balance see image for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 23, 2009Registration of a charge (395)
    Legal charge
    Created On Jun 30, 2004
    Delivered On Jul 20, 2004
    Outstanding
    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 known as 36/37 market place wokingham and 38/42 market place and 1-5 rose street wokingham t/n's BK216391 BK370839 and BK370840,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 20, 2004Registration of a charge (395)
    Charge over rental account
    Created On Jun 30, 2004
    Delivered On Jul 20, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in the charged balance. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 20, 2004Registration of a charge (395)
    Deed of rental assignment
    Created On Jun 30, 2004
    Delivered On Jul 20, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title benefit and interest in all rent of the properties known as 36/37 market place t/n BK216391 and 38/42 market place and 1-5 rose street wokingham t/n BK370840. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 20, 2004Registration of a charge (395)
    Debenture (floating charge)
    Created On Jun 30, 2004
    Delivered On Jul 20, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge all property and assets present and future from time to time owned by the company or in which the company may have an interest.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 20, 2004Registration of a charge (395)
    Supplemental deed
    Created On Nov 24, 1998
    Delivered On Dec 10, 1998
    Satisfied
    Amount secured
    All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 29 july 1998
    Short particulars
    36 market place,wokingham,berkshire.BK216391.together with all buildings,erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon.. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgages (General) Limited
    Transactions
    • Dec 10, 1998Registration of a charge (395)
    • Jan 14, 2004Appointment of a receiver or manager (405 (1))
    • Jan 10, 2006Statement of satisfaction of a charge in full or part (403a)
      • Case Number 2
    Deed of assignment
    Created On Nov 24, 1998
    Delivered On Dec 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from glancepress limited and any company from time to time which is a holding company or subsidiary of glancepress limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union PLC and any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever
    Short particulars
    All the rights,titles,benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of 36 market place,wokingham,berkshire.. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgages (General) Limited
    Transactions
    • Dec 10, 1998Registration of a charge (395)
    • Jan 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Assignment by way of charge
    Created On Jul 29, 1998
    Delivered On Aug 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of glancepress limited (and any subsidiary undertaking or associate of any such company) (each a group member) to the chargees under the terms of the charge and on any other account whatsoever
    Short particulars
    All the company's right title and interest in and to the leases of shop units at 38, 39,40,41,42, 42A and 42B market place. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgages (General) Limited(and Any Holding Company or Subsidiary Thereof)
    Transactions
    • Aug 06, 1998Registration of a charge (395)
    • Jan 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of legal charge
    Created On Jul 29, 1998
    Delivered On Aug 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company (and any subsidiary undertaking or associate of any such company) (each a group company) to the chargees under the terms of the charge or in any other manner whatsoever
    Short particulars
    F/H land and buildings on the north side of market place t/no;-BK36823 and the f/h land on the south east side of rose street t/no;-BK57958 together with all buildings erections and fixtures (including tenants fixtures) all improvements and additions thereto benefit of all leases floating charge over the whole of the company's property assets rights and revenues including uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgages (General) Limited
    Transactions
    • Aug 06, 1998Registration of a charge (395)
    • Jan 14, 2004Appointment of a receiver or manager (405 (1))
    • Jan 10, 2006Statement of satisfaction of a charge in full or part (403a)
      • Case Number 1

    Does GLANCEPRESS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 29, 1998Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Jonathan Green
    72-75 Marylebone High Street
    London
    W1M 3AR
    practitioner
    72-75 Marylebone High Street
    London
    W1M 3AR
    2
    DateType
    Nov 24, 1998Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Jonathan Green
    72-75 Marylebone High Street
    London
    W1M 3AR
    practitioner
    72-75 Marylebone High Street
    London
    W1M 3AR
    3
    DateType
    Aug 19, 2016Due to be dissolved on
    Aug 23, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Keith Aleric Stevens
    92 London Street
    RG1 4SJ Reading
    practitioner
    92 London Street
    RG1 4SJ Reading
    John Arthur Kirkpatrick
    Wilkins Kennedy Llp 92 London Street
    RG1 4SJ Reading
    practitioner
    Wilkins Kennedy Llp 92 London Street
    RG1 4SJ Reading

    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