Company Information for GLENVALE DEVELOPMENTS LIMITED
4TH FLOOR FOUNTAIN PRECINCT, LEOPOLD STREET, SHEFFIELD, S1 2JA,
|
Company Registration Number
04606714
Private Limited Company
Liquidation |
Company Name | |
---|---|
GLENVALE DEVELOPMENTS LIMITED | |
Legal Registered Office | |
4TH FLOOR FOUNTAIN PRECINCT LEOPOLD STREET SHEFFIELD S1 2JA Other companies in S18 | |
Company Number | 04606714 | |
---|---|---|
Company ID Number | 04606714 | |
Date formed | 2002-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 03/12/2015 | |
Return next due | 31/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-07 06:07:49 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GLENVALE DEVELOPMENTS PTY LTD | NSW 2022 | External administration (in receivership/liquidation | Company formed on the 2001-06-06 | |
GLENVALE DEVELOPMENTS LTD | British Columbia | Dissolved |
Officer | Role | Date Appointed |
---|---|---|
DAVID JACKSON |
||
KAREN BULL |
||
RICHARD BULL |
||
DAVID JACKSON |
||
JOSEPHINE EDNA JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAKS COMMUNITY CHURCH, NORTH EAST DERBYSHIRE | Director | 2016-12-05 | CURRENT | 2004-11-19 | Active | |
JO JACKSON SERVICES LIMITED | Director | 2013-03-13 | CURRENT | 2013-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/17 FROM 46 Gomersal Lane Dronfield Derbyshire S18 1RU | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
LATEST SOC | 02/01/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 03/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 03/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 03/12/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JACKSON / 05/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JACKSON / 05/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JACKSON / 05/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JACKSON / 05/10/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE EDNA JACKSON / 10/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JACKSON / 10/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD BULL / 10/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN BULL / 10/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JACKSON / 10/09/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE EDNA JACKSON / 01/08/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID JACKSON / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE EDNA JACKSON / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JACKSON / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD BULL / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN BULL / 02/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 02/09/2009 FROM THE GLEN, COWLEY LANE HOLMESFIELD DRONFIELD S18 7SD | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
88(2)R | AD 03/12/02--------- £ SI 3@1=3 £ IC 1/4 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-06-15 |
Resolution | 2017-06-15 |
Appointmen | 2017-06-15 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF AGREEMENT FOR LEASE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF AGREEMENT FOR LEASE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF AGREEMENT FOR LEASE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-03-31 | £ 751,115 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 792,026 |
Creditors Due Within One Year | 2013-03-31 | £ 170,887 |
Creditors Due Within One Year | 2012-03-31 | £ 110,622 |
Creditors and other liabilities
|
|
|
|
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 GLENVALE DEVELOPMENTS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 97,436 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 132,191 |
Current Assets | 2013-03-31 | £ 206,883 |
Current Assets | 2012-03-31 | £ 232,704 |
Debtors | 2013-03-31 | £ 13,555 |
Debtors | 2012-03-31 | £ 2,557 |
Secured Debts | 2013-03-31 | £ 791,364 |
Secured Debts | 2012-03-31 | £ 831,613 |
Shareholder Funds | 2013-03-31 | £ 679,145 |
Shareholder Funds | 2012-03-31 | £ 636,278 |
Tangible Fixed Assets | 2013-03-31 | £ 1,394,264 |
Tangible Fixed Assets | 2012-03-31 | £ 1,306,222 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as GLENVALE DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GLENVALE DEVELOPMENTS LIMITED | Event Date | 2017-06-12 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required to prove their debts on or before 20 July 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Adrian Graham of Graywoods at 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Adrian Graham (IP number 8980 ) of Begbies Traynor (Central) LLP , 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA . Date of Appointment: 12 June 2017 . Further information about this case is available from Stephen Beverley at the offices of Graywoods on 0114 285 9500 or at stephen.beverley@graywoods.co.uk. Adrian Graham , Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GLENVALE DEVELOPMENTS LIMITED | Event Date | 2017-06-12 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 12 June 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Adrian Graham of Graywoods, 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA, be appointed as Liquidator for the purposes of the voluntary winding up." Office Holder Details: Adrian Graham (IP number 8980 ) of Begbies Traynor (Central) LLP , 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA . Date of Appointment: 12 June 2017 . Further information about this case is available from Stephen Beverley at the offices of Graywoods on 0114 285 9500 or at stephen.beverley@graywoods.co.uk. Dr Richard Bull , Director & Chair : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GLENVALE DEVELOPMENTS LIMITED | Event Date | 2017-06-12 |
Adrian Graham of Begbies Traynor (Central) LLP , 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA : Further information about this case is available from Stephen Beverley at the offices of Graywoods on 0114 285 9500 or at stephen.beverley@graywoods.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. |