Company Information for GLENDALE DESIGN CONSULTANTS LIMITED
21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
|
Company Registration Number
03175250
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GLENDALE DESIGN CONSULTANTS LIMITED | ||
Legal Registered Office | ||
21 HIGHFIELD ROAD DARTFORD KENT DA1 2JS Other companies in DA4 | ||
Previous Names | ||
|
Company Number | 03175250 | |
---|---|---|
Company ID Number | 03175250 | |
Date formed | 1996-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 02:20:19 |
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 |
---|---|---|
STEPHEN JOHN EARL |
||
JILL MARGARET EARL |
||
STEPHEN JOHN EARL |
||
STEVEN MARK TOLL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLENDALE (2012) LIMITED | Director | 2012-06-19 | CURRENT | 2012-06-19 | Liquidation | |
GLENDALE (2012) LIMITED | Director | 2012-06-19 | CURRENT | 2012-06-19 | Liquidation | |
LOT5 LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Liquidation | |
GLENDALE CREATIVE LIMITED | Director | 2011-02-21 | CURRENT | 2011-02-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/17 FROM Home Farm Common Meadow Riverside Eynsford Dartford Kent DA4 0AE | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 170 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 170 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 170 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN MARK TOLL | |
CH01 | Director's details changed for Jill Margaret Earl on 2012-04-01 | |
SH01 | 15/11/12 STATEMENT OF CAPITAL GBP 170 | |
CC04 | Statement of company's objects | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 23/11/12 | |
SH08 | Change of share class name or designation | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN EARL / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JILL MARGARET EARL / 19/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN EARL / 19/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/03/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 19/03/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 01/10/01--------- £ SI 20@1=20 £ IC 2/22 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GLENDALE GRAPHICS LIMITED CERTIFICATE ISSUED ON 27/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
88(2)R | AD 30/06/96--------- £ SI 98@1 | |
287 | REGISTERED OFFICE CHANGED ON 02/07/98 FROM: 41A HIGH STREET SWANLEY KENT BR8 8AF | |
363s | RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97 | |
363s | RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/04/96 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-04-10 |
Resolution | 2017-04-10 |
Appointmen | 2017-04-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLENDALE DESIGN CONSULTANTS LIMITED
GLENDALE DESIGN CONSULTANTS LIMITED owns 1 domain names.
glenex.co.uk
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as GLENDALE DESIGN CONSULTANTS LIMITED are:
SPECIALIST VENTILATION SERVICES LIMITED | £ 86,249 |
PLAYNE DESIGN LIMITED | £ 63,194 |
STARFISH CREATIVE DESIGN LIMITED | £ 53,500 |
MULTI CREATIVE SERVICES LTD. | £ 46,330 |
K BARRETT MEDIA LTD | £ 42,356 |
PLAYGROUND MARKINGS DIRECT LTD. | £ 40,450 |
RAINFOREST GRAPHICS LIMITED | £ 37,983 |
FOOTPRINT INNOVATIONS LIMITED | £ 36,542 |
FG LIBRARY PRODUCTS LIMITED | £ 33,858 |
OCULUS DESIGN & COMMUNICATIONS LIMITED | £ 22,545 |
ALPHATRACK SYSTEMS LIMITED | £ 6,072,314 |
FG LIBRARY PRODUCTS LIMITED | £ 1,605,781 |
SOUTHERN GREEN LIMITED | £ 1,561,898 |
FORTY4 LIMITED | £ 1,055,675 |
MRB WORKSHOP SERVICES LTD | £ 894,974 |
VIZFX LIMITED | £ 817,999 |
PENSO CONSULTING LTD | £ 814,235 |
PROSPECT CATERING DESIGN LIMITED | £ 756,542 |
STP SOLUTIONS LIMITED | £ 663,316 |
CBG CONSULTANTS LIMITED | £ 559,650 |
ALPHATRACK SYSTEMS LIMITED | £ 6,072,314 |
FG LIBRARY PRODUCTS LIMITED | £ 1,605,781 |
SOUTHERN GREEN LIMITED | £ 1,561,898 |
FORTY4 LIMITED | £ 1,055,675 |
MRB WORKSHOP SERVICES LTD | £ 894,974 |
VIZFX LIMITED | £ 817,999 |
PENSO CONSULTING LTD | £ 814,235 |
PROSPECT CATERING DESIGN LIMITED | £ 756,542 |
STP SOLUTIONS LIMITED | £ 663,316 |
CBG CONSULTANTS LIMITED | £ 559,650 |
ALPHATRACK SYSTEMS LIMITED | £ 6,072,314 |
FG LIBRARY PRODUCTS LIMITED | £ 1,605,781 |
SOUTHERN GREEN LIMITED | £ 1,561,898 |
FORTY4 LIMITED | £ 1,055,675 |
MRB WORKSHOP SERVICES LTD | £ 894,974 |
VIZFX LIMITED | £ 817,999 |
PENSO CONSULTING LTD | £ 814,235 |
PROSPECT CATERING DESIGN LIMITED | £ 756,542 |
STP SOLUTIONS LIMITED | £ 663,316 |
CBG CONSULTANTS LIMITED | £ 559,650 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GLENDALE DESIGN CONSULTANTS LIMITED | Event Date | 2017-03-28 |
Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 28 April 2017 to prove their debts by sending to the undersigned Isobel Susan Brett of Bretts Business Recovery Limited , 21 Highfield Road, Dartford, Kent DA1 2JS the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not particpated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Names of Insolvency Practitioner: Isobel Susan Brett : Address of Insolvency Practitioner: 21 Highfield Road, Dartford, Kent DA1 2JS : IP Numbers: 9643 : Date of Appointment: 28 March 2017 : This notice is purely formal and all known Creditors have been or will be paid in full. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GLENDALE DESIGN CONSULTANTS LIMITED | Event Date | 2017-03-28 |
Nature of Business: Specialised design activities Type of Liquidation: Members Voluntary Liquidation At a General Meeting of the members of the above named company, duly convened and held at 21 Highfield Road, Dartford, Kent, DA1 2JS on 28 March 2017 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution i. "That the company be wound up voluntarily". Ordinary Resolution i. "That Isobel Susan Brett of Bretts Business Recovery Limited , 21 Highfield Road, Dartford, Kent, DA1 2JS be and is hereby appointed liquidator of the company". Stephen Earl : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GLENDALE DESIGN CONSULTANTS LIMITED | Event Date | 2017-03-28 |
Isobel Susan Brett , Bretts Business Recovery Limited , 21 Highfield Road, Dartford, Kent, DA1 2JS : Contact person: Isobel Susan Brett Telephone No. 01474 532862 Email Address: isobelbrett@brettsbr.co.uk | |||
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. |