VINCENT GLASGOW 2017 LIMITED
Overview
Company Name | VINCENT GLASGOW 2017 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07680242 |
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 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 Address | No |
What were the previous names of VINCENT GLASGOW 2017 LIMITED?
Company Name | From | Until |
---|---|---|
ABSTRACT (GLASGOW) LIMITED | Jun 23, 2011 | Jun 23, 2011 |
What are the latest accounts for VINCENT GLASGOW 2017 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 09, 2017 |
What are the latest filings for VINCENT GLASGOW 2017 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Satisfaction of charge 076802420007 in full | 4 pages | MR04 | ||||||||||
Liquidators' statement of receipts and payments to Jun 27, 2021 | 17 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jun 27, 2020 | 11 pages | LIQ03 | ||||||||||
Termination of appointment of London Registrars Ltd as a secretary on Oct 29, 2019 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Sarah Broughton as a director on Jun 28, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 20, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of Barry Sternlicht as a person with significant control on Oct 30, 2017 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Jun 28, 2018 | 2 pages | PSC09 | ||||||||||
Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th | 1 pages | AD02 | ||||||||||
Director's details changed for Thomas Tolley on Nov 01, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Sarah Broughton on Nov 01, 2017 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed abstract (glasgow) LIMITED\certificate issued on 17/11/17 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Registration of charge 076802420007, created on Oct 30, 2017 | 22 pages | MR01 | ||||||||||
Accounts for a small company made up to Oct 09, 2017 | 9 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Mark Lewis Glatman as a person with significant control on Oct 30, 2017 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of VINCENT GLASGOW 2017 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TOLLEY, Thomas Mark | Director | 40 Bank Street E14 5NR London 29th Floor | United Kingdom | British | Solicitor | 239620240002 | ||||||||
MILES, Stephanie | Secretary | 34 Wellington Street LS1 2DE Leeds Queens House West Yorkshire United Kingdom | 168920830001 | |||||||||||
LONDON REGISTRARS LTD | Secretary | 6 Honduras Street EC1Y 0TH London Suite A England |
| 107080890004 | ||||||||||
BROUGHTON, Sarah | Director | Eagle Place St James's SW1Y 6AF London 2nd Floor, 1 England | United Kingdom | British | Chartered Accountant | 170320620001 | ||||||||
COLLETT, Angus Christopher Calvert | Director | Rostrevor Road SW6 5AX London 33 Greater London United Kingdom | United Kingdom | British | Chartered Accountant | 79953690002 | ||||||||
GLATMAN, Mark Lewis | Director | 34 Wellington Street LS1 2DE Leeds Queens House West Yorkshire United Kingdom | England | British | Director | 26709700002 | ||||||||
KIRKLAND, John Nigel | Director | 34 Wellington Street LS1 2DE Leeds Queens House West Yorkshire United Kingdom | England | British | Company Director | 66708200001 | ||||||||
KIRKLAND, John Alexander Charles | Director | 34 Wellington Street LS1 2DE Leeds Queens House West Yorkshire United Kingdom | England | British | Company Director | 76130270002 | ||||||||
MCPHERSON, Christopher John | Director | 34 Wellington Street LS1 2DE Leeds Queens House West Yorkshire United Kingdom | England | British | Development Director | 70374960003 | ||||||||
MILES, Stephanie | Director | 34 Wellington Street LS1 2DE Leeds Queens House West Yorkshire United Kingdom | United Kingdom | British | Accountant | 87247560007 |
Who are the persons with significant control of VINCENT GLASGOW 2017 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Barry Sternlicht | 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
| |||
Mr Mark Lewis Glatman | 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
|
What are the latest statements on persons with significant control for VINCENT GLASGOW 2017 LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 30, 2017 | Oct 30, 2017 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 30, 2017 Delivered On Nov 02, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 01, 2016 Delivered On Mar 03, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 01, 2016 Delivered On Mar 03, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does VINCENT GLASGOW 2017 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