GLENVILLE CONTRACTS LIMITED
Overview
Company Name | GLENVILLE CONTRACTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03596157 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GLENVILLE CONTRACTS LIMITED?
- Wholesale of office furniture (46650) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other service activities n.e.c. (96090) / Other service activities
Where is GLENVILLE CONTRACTS LIMITED located?
Registered Office Address | Jupiter House Warley Hill Business Park The Drive CM13 3BE Brentwood Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GLENVILLE CONTRACTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for GLENVILLE CONTRACTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 8 pages | 4.72 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Statement of affairs with form 4.19 | 8 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on Mar 12, 2013 | 2 pages | AD01 | ||||||||||
Annual return made up to Sep 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 6 pages | AA | ||||||||||
Appointment of Stephen Patrick Pearson as a director on Jan 04, 2012 | 3 pages | AP01 | ||||||||||
Annual return made up to Sep 17, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Sep 17, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Jun 30, 2008 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Total exemption small company accounts made up to Dec 31, 2006 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2005 | 7 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 3 pages | 395 | ||||||||||
legacy | 3 pages | 363a |
Who are the officers of GLENVILLE CONTRACTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOWRIE, Julia Helen | Secretary | 4 Balls Chase CO9 1NX Halstead Essex | British | 70039640001 | ||||||
PEARSON, Stephen Patrick | Director | c/o Lucentum Limited-Accountants Springfield Road CM2 6JG Chelmsford Kensal House 77 Essex Great Britain | Great Britain | British | None | 68113030001 | ||||
TAYLOR, Robert Charles | Director | Edale Whatfield Road Elmsett IP7 6LS Ipswich | United Kingdom | British | Quantity Surveyor | 103289280002 | ||||
O'BRIEN, Karl Wallace | Secretary | 1 Judds Farm Croft London Road Stanway CO3 8PA Colchester Essex | British | Director | 92993530001 | |||||
FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
O'BRIEN, Karl Wallace | Director | 1 Judds Farm Croft London Road Stanway CO3 8PA Colchester Essex | British | Director | 92993530001 | |||||
PEARSON, Sharon | Director | 36 Lower Holt Street Earls Colne CO6 2PH Colchester Essex | British | Director | 88920960001 | |||||
PEARSON, Stephen Patrick | Director | Mulberry Farmhouse Lower Holt Street Earls Colne CO6 Colchester Essex | Great Britain | British | Director | 68113030001 | ||||
FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Does GLENVILLE CONTRACTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 28, 2005 Delivered On Aug 02, 2005 | 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
| ||||
Transactions
|
Does GLENVILLE CONTRACTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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