Liquidation
Company Information for GLYNN CHRIS PROPERTIES LIMITED
6 FESTIVAL BUILDING, ASHLEY LANE, SALTAIRE, BD17 7DQ,
|
Company Registration Number
04967921
Private Limited Company
Liquidation |
Company Name | |
---|---|
GLYNN CHRIS PROPERTIES LIMITED | |
Legal Registered Office | |
6 FESTIVAL BUILDING ASHLEY LANE SALTAIRE BD17 7DQ Other companies in LS27 | |
Company Number | 04967921 | |
---|---|---|
Company ID Number | 04967921 | |
Date formed | 2003-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-05 17:42:01 |
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 | ||
---|---|---|---|---|
GLYNN CHRIS PROPERTIES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE BENSON |
||
CHRISTINE BENSON |
||
GLYNN RICHARD BENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 10/02/23 FROM 7 Festival Building Ashley Lane Saltaire BD17 7DQ | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-07 | ||
AD01 | REGISTERED OFFICE CHANGED ON 10/08/22 FROM Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-07 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/17 FROM 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/17 TO 31/07/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLYNN RICHARD BENSON / 05/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE BENSON / 05/04/2017 | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/11 FROM Willow House, Wood Lane New Farnley Leeds West Yorkshire LS12 6JP | |
AR01 | 18/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLYNN RICHARD BENSON / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BENSON / 18/11/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 18/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 18/11/03 | |
ELRES | S386 DISP APP AUDS 18/11/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Notices to Creditors | 2017-09-14 |
Appointment of Liquidators | 2017-09-14 |
Resolutions for Winding-up | 2017-09-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 GLYNN CHRIS PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as GLYNN CHRIS PROPERTIES LIMITED are:
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 16,997,380 |
PIHL UK LIMITED | £ 13,128,950 |
UNITED LIVING (NORTH) LIMITED | £ 12,158,016 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 11,140,813 |
HENRY BOOT CONSTRUCTION LIMITED | £ 10,818,114 |
GMI CONSTRUCTION GROUP PLC | £ 9,843,625 |
WATES CONSTRUCTION LIMITED | £ 9,392,358 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 7,714,969 |
JACKSON, JACKSON & SONS LIMITED | £ 7,663,385 |
KIER CONSTRUCTION LIMITED | £ 4,554,147 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GLYNN CHRIS PROPERTIES LIMITED | Event Date | 2017-09-14 |
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company, which is being voluntarily wound up, are required on or before the 30th November 2017 to send in their full names and addresses with full particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Raymond Stuart Claughton , (IP Number 119 ) Rushtons Insolvency Limited , 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB telephone 01274 598585 the Liquidator of the said Company who was appointed on 8 September 2017 and if so required by notice in writing from the said Liquidator, are personally or by their Solicitors, to come in and prove their 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. Note: This Notice is purely formal. All known Creditors have been or will be, paid in full. For further details contact: Ivan Mckenzie Telephone: 01274 598585 Email: imckenzie@rushtonsifs.co.uk R. S. Claughton F.LP.A., F.A.B.R.P. : Liquidator : 8 September 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GLYNN CHRIS PROPERTIES LIMITED | Event Date | 2017-09-08 |
Raymond Stuart Claughton and Ivan Mckenzie both of Rushtons Insolvency Limited , 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB . Telephone: 01274 598585 . Email: rclaughton@rushtonifs.co.uk and imckenzie@rushtonsifs.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GLYNN CHRIS PROPERTIES LIMITED | Event Date | 2017-09-08 |
Passed this 8 September 2017 At a General Meeting of the Members of the above-named Company duly convened and held at 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, LS27 9SE , on 8 September 2017 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution. "That the Company be wound up voluntarily, and that Raymond Stuart Claughton of Rushtons Insolvency Limited , 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB , be and he is hereby appointed Liquidator for the purposes of such winding-up". Glynn Benson : Director : | |||
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. |