GLEBE CAPITAL LIMITED

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

    Company NameGLEBE CAPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05366031
    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 GLEBE CAPITAL LIMITED?

    • Development of building projects (41100) / Construction

    Where is GLEBE CAPITAL LIMITED located?

    Registered Office Address
    Acre House
    11-15 William Road
    NW1 3ER London
    Undeliverable Registered Office AddressNo

    What were the previous names of GLEBE CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLEBE (CHANDELIER HOUSE) LIMITEDJun 06, 2008Jun 06, 2008
    GLEBE (OLD BURLINGTON) LIMITEDJul 13, 2005Jul 13, 2005
    ACRE 979 LIMITEDFeb 16, 2005Feb 16, 2005

    What are the latest accounts for GLEBE CAPITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for GLEBE CAPITAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GLEBE CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71
    A3CMMR62

    Liquidators' statement of receipts and payments to Mar 27, 2014

    3 pages4.68
    A3902OXS

    Termination of appointment of Matthew Dent as a director

    1 pagesTM01
    X2AEB38X

    Declaration of solvency

    3 pages4.70
    A25OCRZL

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600
    A25OCRW9

    Annual return made up to Feb 16, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2013

    Statement of capital on Feb 19, 2013

    • Capital: GBP 1
    SH01
    X22K5RV5

    Full accounts made up to Dec 31, 2011

    12 pagesAA
    L1HG51YG

    Director's details changed for Mr Matthew Michael Dent on Jun 20, 2012

    3 pagesCH01
    A1BV45KX

    Director's details changed for Matthew Michael Dent on Jul 05, 2011

    2 pagesCH01
    X18Y4OAX

    Annual return made up to Feb 16, 2012 with full list of shareholders

    5 pagesAR01
    X12S8E08

    legacy

    3 pagesMG02
    SQQOKYKY

    legacy

    3 pagesMG02
    SQQOJYKX

    Accounts for a small company made up to Dec 31, 2010

    5 pagesAA
    L4IVUXLE

    Termination of appointment of Richard Cotton as a director

    1 pagesTM01
    X2ZC6VGR

    Annual return made up to Feb 16, 2011 with full list of shareholders

    6 pagesAR01
    XULEMRWZ

    Full accounts made up to Dec 31, 2009

    12 pagesAA
    LJCM3NH9

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Feb 16, 2010 with full list of shareholders

    5 pagesAR01
    X012ZI6N

    Appointment of Richard James Cotton as a director

    2 pagesAP01
    XHPZ9FVL

    Termination of appointment of Richard Goodman as a director

    1 pagesTM01
    XEOXDFPD

    Appointment of Matthew Michael Dent as a director

    2 pagesAP01
    XEOXCFPC

    legacy

    3 pages363a
    XDUA79VP

    Full accounts made up to Dec 31, 2008

    13 pagesAA
    L6LQQ9OP

    Who are the officers of GLEBE CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENRY, Margaret Mary
    50 Perrers Road
    W6 0EZ London
    Secretary
    50 Perrers Road
    W6 0EZ London
    Other60968970001
    PHILLIPS, David
    5 Glebe Place
    SW3 5LB London
    Director
    5 Glebe Place
    SW3 5LB London
    United KingdomBritishInvestment Director65062400001
    FISHER SECRETARIES LIMITED
    Acre House
    11-15 William Road
    NW1 3ER London
    Secretary
    Acre House
    11-15 William Road
    NW1 3ER London
    98626600001
    COTTON, Richard James
    The Cressinghams
    KT18 5DJ Epsom
    8
    Surrey
    United Kingdom
    Director
    The Cressinghams
    KT18 5DJ Epsom
    8
    Surrey
    United Kingdom
    United KingdomBritishSurveyor82283740005
    DENT, Matthew Michael
    South Audley Street
    W1K 2QS London
    63a
    Director
    South Audley Street
    W1K 2QS London
    63a
    United KingdomBritishCompany Director100940280006
    GOODMAN, Richard William
    9 Leavesden Road
    HA7 3RQ Stanmore
    Middlesex
    Director
    9 Leavesden Road
    HA7 3RQ Stanmore
    Middlesex
    EnglandBritishChartered Surveyor11510720001
    ACRE (CORPORATE DIRECTOR) LIMITED
    Acre House
    11-15 William Road
    NW1 3ER London
    Nominee Director
    Acre House
    11-15 William Road
    NW1 3ER London
    900021510001

    Does GLEBE CAPITAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Oct 02, 2007
    Delivered On Oct 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and buildings on the west side of impex house 8 scrubs lane t/no NGL617666 and impex house, 8 scrubs lane, willesden london t/no NGL617665.
    Persons Entitled
    • Bank of Scotland PLC for Itself and as Security Trustee for the Finance Parties, the Securitytrustee
    Transactions
    • Oct 11, 2007Registration of a charge (395)
    • Oct 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 31, 2005
    Delivered On Jun 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a 31 old burlington street, london t/no NGL802408 and 21 cork street. 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
    • The Governor and Company of the Bank of Scotland for Itself and as Security Trustee (Thesecurity Trustee)
    Transactions
    • Jun 14, 2005Registration of a charge (395)
    • Oct 21, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does GLEBE CAPITAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 28, 2014Dissolved on
    Mar 28, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    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