Liquidation
Company Information for GLIBBERY SERVICES LIMITED
BRIDGE HOUSE, 4 BOROUGH HIGH STREET, LONDON, SE1 9QR,
|
Company Registration Number
02656512
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
GLIBBERY SERVICES LIMITED | |||
Legal Registered Office | |||
BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR Other companies in SE1 | |||
| |||
Company Number | 02656512 | |
---|---|---|
Company ID Number | 02656512 | |
Date formed | 1991-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2009 | |
Account next due | 31/12/2010 | |
Latest return | 23/10/2009 | |
Return next due | 20/11/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2022-12-31 11:19:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY PETER GLIBBERY |
||
CLIFFORD JOHN CHAPMAN |
||
GEOFFREY PETER GLIBBERY |
||
SHARON SUSAN GLIBBERY |
||
RAYMOND JACKSON |
||
ANDREW PETER SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL CRAVEN |
Director | ||
CLIFF CHAPMAN |
Director | ||
ANDREW PETER SHAW |
Director | ||
DAVID LENNARD MILLER |
Director | ||
MBC SECRETARIES LIMITED |
Nominated Secretary | ||
MBC NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLIBBERY HOLDINGS LIMITED | Company Secretary | 2004-12-13 | CURRENT | 2004-12-13 | Liquidation | |
GLIBBERY HOLDINGS LIMITED | Director | 2004-12-13 | CURRENT | 2004-12-13 | Liquidation | |
HELISPORT UK LIMITED | Director | 2002-04-10 | CURRENT | 2002-04-10 | Dissolved 2015-09-25 | |
GLIBBERY HOLDINGS LIMITED | Director | 2004-12-13 | CURRENT | 2004-12-13 | Liquidation | |
HELISPORT UK LIMITED | Director | 2002-04-10 | CURRENT | 2002-04-10 | Dissolved 2015-09-25 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation creditors final meeting | ||
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2019-03-04 | |
4.68 | Liquidators' statement of receipts and payments to 2019-09-04 | |
4.68 | Liquidators' statement of receipts and payments to 2020-03-04 | |
4.68 | Liquidators' statement of receipts and payments to 2018-09-04 | |
4.68 | Liquidators' statement of receipts and payments to 2018-03-04 | |
4.68 | Liquidators' statement of receipts and payments to 2017-09-04 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-04 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-04 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-04 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2013 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-04 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-04 | |
4.68 | Liquidators' statement of receipts and payments to 2014-09-04 | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-04 | |
4.68 | Liquidators' statement of receipts and payments to 2013-03-04 | |
4.68 | Liquidators' statement of receipts and payments to 2012-09-04 | |
4.68 | Liquidators' statement of receipts and payments to 2012-03-04 | |
4.68 | Liquidators' statement of receipts and payments to 2011-09-04 | |
4.68 | Liquidators' statement of receipts and payments to 2011-03-04 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 26/10/09 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 23/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER GLIBBERY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JOHN CHAPMAN / 01/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY PETER GLIBBERY on 2009-10-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHAW / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON SUSAN GLIBBERY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JACKSON / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
RES01 | ALTER ARTICLES 22/06/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | RE-DESIGNATION 22/06/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 23/10/04; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 | |
363a | RETURN MADE UP TO 23/10/03; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/04/02 FROM: GREY TOWN HOUSE 221-227 HIGH ST ORPINGTON KENT BR6 ONZ | |
AA | FULL ACCOUNTS MADE UP TO 30/11/01 | |
363a | RETURN MADE UP TO 23/10/01; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00 | |
169 | £ IC 10000/9000 31/03/01 £ SR 1000@1=1000 | |
288b | DIRECTOR RESIGNED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363a | RETURN MADE UP TO 23/10/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
CERTNM | COMPANY NAME CHANGED GLIBBERY ELECTRICAL (CITY) LIMIT ED CERTIFICATE ISSUED ON 09/11/99 | |
363a | RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS |
Notice of | 2019-08-16 |
Notices to Creditors | 2010-08-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as GLIBBERY SERVICES LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | GLIBBERY SERVICES LIMITED | Event Date | 2019-08-16 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | GLIBBERY SERVICES LIMITED | Event Date | 2010-08-17 |
Princicpal Trading Address: 5 The Street, Hatfield Peveral, Essex, CM3 2EJ Notice is hereby given that the Creditors of the above named company are required on or before 1 September 2010 to send in their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Michael Colin John Sanders and Georgina Marie Eason (IP Nos 8698 and 9688), the joint liquidators of the said company, at MacIntyre Hudson LLP, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 3BJ and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Michael Colin John Sanders, Email: Mick.sanders@mhllp.com Michael Colin John Sanders and Georgina Marie Eason , Joint Liquidators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |