GLENDON PARTNERS LIMITED
Overview
| Company Name | GLENDON PARTNERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06312371 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GLENDON PARTNERS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is GLENDON PARTNERS LIMITED located?
| Registered Office Address | 81 Station Road SL7 1NS Marlow Bucks |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GLENDON PARTNERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 05, 2017 |
What are the latest filings for GLENDON PARTNERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 20 pages | LIQ13 | ||||||||||
Total exemption full accounts made up to May 05, 2017 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2017 to May 05, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Registered office address changed from The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN to 81 Station Road Marlow Bucks SL7 1NS on May 22, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Steven Glenn Eisner as a director on Feb 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Ms Catherine Joan Babon Pollard as a director on Jun 30, 2016 | 3 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Termination of appointment of Joseph Paul Page as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Appointment of Mr. Fernando Goni as a director on Sep 10, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Ronald Stone as a director on Sep 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Raymond Charles Alexandre Leclercq as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Jul 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr. Raymond Charles Alexandre Leclercq as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Saad Hammad as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Who are the officers of GLENDON PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SANDRINGHAM, Peter Rankin, Mr. | Secretary | The Old Courtyard 11 Lower Cookham Road SL6 8JN Maidenhead Berkshire | British | 48638940001 | ||||||
| GONI, Fernando, Mr. | Director | Station Road SL7 1NS Marlow 81 Bucks | England | French | 185733310001 | |||||
| POLLARD, Catherine Joan Babon | Director | 11 Lower Cookham Road SL6 8JN Maidenhead The Old Courtyard Berkshire United Kingdom | United States | American | 220461350001 | |||||
| EISNER, Steven Glenn | Director | The Old Courtyard 11 Lower Cookham Road SL6 8JN Maidenhead Berkshire | Usa | American | 133039450002 | |||||
| HAMMAD, Saad Hassan | Director | The Old Courtyard 11 Lower Cookham Road SL6 8JN Maidenhead Berkshire | Uk | British | 38921050004 | |||||
| LECLERCQ, Raymond Charles Alexandre | Director | Conduit Street 4th Floor W1S 2YX London 52 England | United Kingdom | French | 255289860001 | |||||
| PAGE, Joseph Paul | Director | The Old Courtyard 11 Lower Cookham Road SL6 8JN Maidenhead Berkshire | Usa | American | 107320760002 | |||||
| SHERWOOD, Roderick Mackenzie | Director | 11 Georgeff Road Rolling Hills California Ca90274 Usa | American | 122975860001 | ||||||
| STONE, Mark Ronald, Mr. | Director | The Old Courtyard 11 Lower Cookham Road SL6 8JN Maidenhead Berkshire | Usa | American | 111558270002 |
Who are the persons with significant control of GLENDON PARTNERS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr. Alec Elias Gores | Apr 06, 2016 | Wilshire Boulevard CA 90212 Beverly Hills 9800 California United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Does GLENDON PARTNERS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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