VINCENT GLASGOW 2017 LIMITED

VINCENT GLASGOW 2017 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVINCENT GLASGOW 2017 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07680242
    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 VINCENT GLASGOW 2017 LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is VINCENT GLASGOW 2017 LIMITED located?

    Registered Office Address
    29th Floor 40 Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of VINCENT GLASGOW 2017 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABSTRACT (GLASGOW) LIMITEDJun 23, 2011Jun 23, 2011

    What are the latest accounts for VINCENT GLASGOW 2017 LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 09, 2017

    What are the latest filings for VINCENT GLASGOW 2017 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Satisfaction of charge 076802420007 in full

    4 pagesMR04

    Liquidators' statement of receipts and payments to Jun 27, 2021

    17 pagesLIQ03

    Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on Jul 15, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jun 27, 2020

    11 pagesLIQ03

    Termination of appointment of London Registrars Ltd as a secretary on Oct 29, 2019

    1 pagesTM02

    Registered office address changed from 2nd Floor, 1 Eagle Place St James's London SW1Y 6AF England to 26-28 Bedford Row London WC1R 4HE on Jul 18, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 28, 2019

    LRESSP

    Termination of appointment of Sarah Broughton as a director on Jun 28, 2019

    1 pagesTM01

    Confirmation statement made on Jul 20, 2018 with updates

    5 pagesCS01

    Notification of Barry Sternlicht as a person with significant control on Oct 30, 2017

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Jun 28, 2018

    2 pagesPSC09

    Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th

    1 pagesAD03

    Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th

    1 pagesAD02

    Director's details changed for Thomas Tolley on Nov 01, 2017

    2 pagesCH01

    Director's details changed for Ms Sarah Broughton on Nov 01, 2017

    2 pagesCH01

    Certificate of change of name

    Company name changed abstract (glasgow) LIMITED\certificate issued on 17/11/17
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 17, 2017

    Change of name notice

    CONNOT

    Registration of charge 076802420007, created on Oct 30, 2017

    22 pagesMR01

    Accounts for a small company made up to Oct 09, 2017

    9 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Mark Lewis Glatman as a person with significant control on Oct 30, 2017

    1 pagesPSC07

    Registered office address changed from Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE to 2nd Floor, 1 Eagle Place St James's London SW1Y 6AF on Oct 31, 2017

    1 pagesAD01

    Who are the officers of VINCENT GLASGOW 2017 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOLLEY, Thomas Mark
    40 Bank Street
    E14 5NR London
    29th Floor
    Director
    40 Bank Street
    E14 5NR London
    29th Floor
    United KingdomBritishSolicitor239620240002
    MILES, Stephanie
    34 Wellington Street
    LS1 2DE Leeds
    Queens House
    West Yorkshire
    United Kingdom
    Secretary
    34 Wellington Street
    LS1 2DE Leeds
    Queens House
    West Yorkshire
    United Kingdom
    168920830001
    LONDON REGISTRARS LTD
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    England
    Secretary
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    England
    Identification TypeEuropean Economic Area
    Registration Number03726003
    107080890004
    BROUGHTON, Sarah
    Eagle Place
    St James's
    SW1Y 6AF London
    2nd Floor, 1
    England
    Director
    Eagle Place
    St James's
    SW1Y 6AF London
    2nd Floor, 1
    England
    United KingdomBritishChartered Accountant170320620001
    COLLETT, Angus Christopher Calvert
    Rostrevor Road
    SW6 5AX London
    33
    Greater London
    United Kingdom
    Director
    Rostrevor Road
    SW6 5AX London
    33
    Greater London
    United Kingdom
    United KingdomBritishChartered Accountant79953690002
    GLATMAN, Mark Lewis
    34 Wellington Street
    LS1 2DE Leeds
    Queens House
    West Yorkshire
    United Kingdom
    Director
    34 Wellington Street
    LS1 2DE Leeds
    Queens House
    West Yorkshire
    United Kingdom
    EnglandBritishDirector26709700002
    KIRKLAND, John Nigel
    34 Wellington Street
    LS1 2DE Leeds
    Queens House
    West Yorkshire
    United Kingdom
    Director
    34 Wellington Street
    LS1 2DE Leeds
    Queens House
    West Yorkshire
    United Kingdom
    EnglandBritishCompany Director66708200001
    KIRKLAND, John Alexander Charles
    34 Wellington Street
    LS1 2DE Leeds
    Queens House
    West Yorkshire
    United Kingdom
    Director
    34 Wellington Street
    LS1 2DE Leeds
    Queens House
    West Yorkshire
    United Kingdom
    EnglandBritishCompany Director76130270002
    MCPHERSON, Christopher John
    34 Wellington Street
    LS1 2DE Leeds
    Queens House
    West Yorkshire
    United Kingdom
    Director
    34 Wellington Street
    LS1 2DE Leeds
    Queens House
    West Yorkshire
    United Kingdom
    EnglandBritishDevelopment Director70374960003
    MILES, Stephanie
    34 Wellington Street
    LS1 2DE Leeds
    Queens House
    West Yorkshire
    United Kingdom
    Director
    34 Wellington Street
    LS1 2DE Leeds
    Queens House
    West Yorkshire
    United Kingdom
    United KingdomBritishAccountant87247560007

    Who are the persons with significant control of VINCENT GLASGOW 2017 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barry Sternlicht
    Suite 800
    33139 Miami Beach
    1601 Washington Avenue
    Florida
    United States
    Oct 30, 2017
    Suite 800
    33139 Miami Beach
    1601 Washington Avenue
    Florida
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mark Lewis Glatman
    Eagle Place
    St James's
    SW1Y 6AF London
    2nd Floor, 1
    England
    Jun 30, 2016
    Eagle Place
    St James's
    SW1Y 6AF London
    2nd Floor, 1
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for VINCENT GLASGOW 2017 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 30, 2017Oct 30, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does VINCENT GLASGOW 2017 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 30, 2017
    Delivered On Nov 02, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Landesbank Hessen-Thuringen Girozentrale, London Branch
    Transactions
    • Nov 02, 2017Registration of a charge (MR01)
    • Feb 04, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 01, 2016
    Delivered On Mar 03, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Amber Green Spruce 2 LLP
    Transactions
    • Mar 03, 2016Registration of a charge (MR01)
    • Oct 31, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 01, 2016
    Delivered On Mar 03, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Amber Green Spruce 2 LLP
    Transactions
    • Mar 03, 2016Registration of a charge (MR01)
    • Oct 31, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 16, 2014
    Delivered On Apr 25, 2014
    Satisfied
    Brief description
    All and whole subjects on the south west side of st vincent street glasgow now k/a 303 st vincent street glasgow t/no GLA191655.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Amber Green Spruce 2 LLP
    Transactions
    • Apr 25, 2014Registration of a charge (MR01)
    • Oct 31, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 13, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Amber Green Spruce 2 LLP
    Transactions
    • Nov 13, 2013Registration of a charge (MR01)
    • Oct 31, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 13, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Amber Green Spruce 2 LLP
    Transactions
    • Nov 13, 2013Registration of a charge (MR01)
    • Oct 31, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 13, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Amber Green Spruce 2 LLP
    Transactions
    • Nov 13, 2013Registration of a charge (MR01)
    • Oct 31, 2017Satisfaction of a charge (MR04)

    Does VINCENT GLASGOW 2017 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 28, 2019Commencement of winding up
    Jun 04, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Robert Appleton
    1st Floor 26-28 Bedford Row
    WC1R 4HE London
    practitioner
    1st Floor 26-28 Bedford Row
    WC1R 4HE London
    Paul Steven Cooper
    1st Floor 26-28 Bedford Row
    WC1R 4HE London
    practitioner
    1st Floor 26-28 Bedford Row
    WC1R 4HE 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