GLA999 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGLA999 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03587136
    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 GLA999 LIMITED?

    • Agents involved in the sale of textiles, clothing, fur, footwear and leather goods (46160) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GLA999 LIMITED located?

    Registered Office Address
    The Old Town Hall
    71 Christchurch Road
    BH24 1DH Ringwood
    Undeliverable Registered Office AddressNo

    What were the previous names of GLA999 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITHY GREEN APPAREL LIMITEDJun 25, 1998Jun 25, 1998

    What are the latest accounts for GLA999 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for GLA999 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Removal of liquidator by court order

    8 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Miscellaneous

    Amended restoration court order
    2 pagesMISC

    Registered office address changed from Bell Advisory Tenth Floor 3 Hardman Street Spinningfelds Manchester M3 3HF to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on Jul 21, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 11, 2017

    8 pages4.68

    Registered office address changed from Number 2 the Old Shippon Holly House Estate Cranage Middlewich Cheshire CW10 9LT to Tenth Floor 3 Hardman Street Spinningfelds Manchester M3 3HF on Jan 28, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 12, 2016

    LRESSP

    Annual return made up to Jun 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2015

    Statement of capital on Oct 07, 2015

    • Capital: GBP 200
    SH01

    Certificate of change of name

    Company name changed smithy green apparel LIMITED\certificate issued on 14/05/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 14, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 01, 2015

    RES15

    Total exemption small company accounts made up to Jun 30, 2014

    6 pagesAA

    Annual return made up to Jun 25, 2014 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Ray Weeks as a secretary on Jun 30, 2014

    1 pagesTM02

    Total exemption small company accounts made up to Jun 30, 2013

    6 pagesAA

    Annual return made up to Jun 25, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2013

    Statement of capital on Jul 23, 2013

    • Capital: GBP 200
    SH01

    Accounts for a small company made up to Jun 30, 2012

    7 pagesAA

    Annual return made up to Jun 25, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Jun 30, 2011

    7 pagesAA

    Who are the officers of GLA999 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWARTH, Simon Hamilton
    Rose Cottage
    Stocks Lane Over Peover
    WA16 9HA Knutsford
    Cheshire
    Director
    Rose Cottage
    Stocks Lane Over Peover
    WA16 9HA Knutsford
    Cheshire
    United KingdomBritish62159250002
    JOHNSON, Janine
    Rose Cottage
    Stocks Lane Over Peover
    WA16 9HA Knutsford
    Cheshire
    Director
    Rose Cottage
    Stocks Lane Over Peover
    WA16 9HA Knutsford
    Cheshire
    EnglandBritish99418890002
    WEEKS, Ray
    14 Hepplewhite Drive
    Hatch Warren
    RG22 4TH Basingstoke
    Hampshire
    Secretary
    14 Hepplewhite Drive
    Hatch Warren
    RG22 4TH Basingstoke
    Hampshire
    British26006260001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Does GLA999 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal assignment
    Created On Sep 17, 2009
    Delivered On Sep 19, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due under the contract (the contract monies) see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 19, 2009Registration of a charge (395)
    Floating charge (all assets)
    Created On Jul 27, 2007
    Delivered On Aug 01, 2007
    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
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Aug 01, 2007Registration of a charge (395)
    Fixed charge on purchased debts which fail to vest
    Created On Jul 27, 2007
    Delivered On Aug 01, 2007
    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
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Aug 01, 2007Registration of a charge (395)
    Debenture
    Created On Aug 15, 2003
    Delivered On Aug 19, 2003
    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 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
    • Hsbc Bank PLC
    Transactions
    • Aug 19, 2003Registration of a charge (395)

    Does GLA999 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 12, 2016Commencement of winding up
    Apr 22, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Nigel Ian Woodside
    Third Floor 196 Deansgate
    M3 3WF Manchester
    practitioner
    Third Floor 196 Deansgate
    M3 3WF Manchester
    Gary Bell
    3 Hardman Street
    Spinningfields
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    Spinningfields
    M3 3HF Manchester
    Gary Bell
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    David Patrick Meany
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    Hampshire
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    Hampshire

    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