GLEBE 1 LIMITED

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

    Company NameGLEBE 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05613927
    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 1 LIMITED?

    • Development of building projects (41100) / Construction

    Where is GLEBE 1 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 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    NIXDORF LIMITEDNov 07, 2005Nov 07, 2005

    What are the latest accounts for GLEBE 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for GLEBE 1 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GLEBE 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

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

    3 pages4.68

    Termination of appointment of Matthew Dent as a director

    1 pagesTM01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Nov 07, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2012

    Statement of capital on Nov 30, 2012

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

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

    3 pagesCH01

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

    2 pagesCH01

    Annual return made up to Nov 07, 2011 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

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

    5 pagesAA

    Termination of appointment of Richard Cotton as a director

    1 pagesTM01

    Annual return made up to Nov 07, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Nov 07, 2009 with full list of shareholders

    5 pagesAR01

    Appointment of Richard James Cotton as a director

    2 pagesAP01

    Appointment of Matthew Michael Dent as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    Certificate of change of name

    Company name changed nixdorf LIMITED\certificate issued on 17/12/08
    2 pagesCERTNM

    legacy

    3 pages363a

    Who are the officers of GLEBE 1 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
    ACRE (CORPORATE DIRECTOR) LIMITED
    Acre House
    11-15 William Road
    NW1 3ER London
    Director
    Acre House
    11-15 William Road
    NW1 3ER London
    72059050005

    Does GLEBE 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Dec 09, 2005
    Delivered On Dec 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    F/H property k/a nixdorf house,125-135 staines road hounslow t/no AGL71146 together with all buildings and fixtures thereon,the proceeds of sale of all or any part thereof and the benefit of any covenants. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The "Security Trustee")
    Transactions
    • Dec 21, 2005Registration of a charge (395)
    • Oct 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 08, 2005
    Delivered On Dec 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    First fixed charge in any f/h or l/h property,all plant and machinery,all stocks,shares,debentures,bonds,warrants,coupons and other securities,all moneys. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The "Security Trustee")
    Transactions
    • Dec 21, 2005Registration of a charge (395)
    • Oct 21, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does GLEBE 1 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