Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLEBE PROPERTY HOLDINGS LIMITED
Company Information for

GLEBE PROPERTY HOLDINGS LIMITED

11-15 WILLIAM ROAD, LONDON, NW1,
Company Registration Number
05030375
Private Limited Company
Dissolved

Dissolved 2015-05-02

Company Overview

About Glebe Property Holdings Ltd
GLEBE PROPERTY HOLDINGS LIMITED was founded on 2004-01-30 and had its registered office in 11-15 William Road. The company was dissolved on the 2015-05-02 and is no longer trading or active.

Key Data
Company Name
GLEBE PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
11-15 WILLIAM ROAD
LONDON
 
Previous Names
GLEBE PROPERTY INVESTMENTS LIMITED30/11/2006
ACRE 855 LIMITED02/08/2004
Filing Information
Company Number 05030375
Date formed 2004-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-05-02
Type of accounts FULL
Last Datalog update: 2015-09-22 05:48:00
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name GLEBE PROPERTY HOLDINGS LIMITED
The following companies were found which have the same name as GLEBE PROPERTY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLEBE PROPERTY HOLDINGS PTY LIMITED Dissolved Company formed on the 2016-01-27

Company Officers of GLEBE PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARGARET MARY HENRY
Company Secretary 2004-04-22
DAVID PHILLIPS
Director 2004-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW MICHAEL DENT
Director 2009-10-29 2014-03-09
RICHARD JAMES COTTON
Director 2009-12-03 2011-06-30
RICHARD WILLIAM GOODMAN
Director 2004-07-30 2009-10-30
JULIE LYNN PHILLIPS
Director 2004-07-06 2006-01-25
DONALD KERR
Director 2004-07-16 2004-11-03
IAIN STEWART MACKINTOSH
Director 2004-07-16 2004-11-03
LAWSON (LONDON) LIMITED
Nominated Secretary 2004-01-30 2004-04-22
ACRE (CORPORATE DIRECTOR) LIMITED
Nominated Director 2004-01-30 2004-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET MARY HENRY GLEBE LONDON (GP) LIMITED Company Secretary 2007-06-19 CURRENT 2007-06-19 Active - Proposal to Strike off
MARGARET MARY HENRY GLEBE LONDON LIMITED Company Secretary 2007-04-24 CURRENT 2007-04-24 Active - Proposal to Strike off
MARGARET MARY HENRY GLEBE PENGE LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-28 Dissolved 2015-05-02
MARGARET MARY HENRY GLEBE (ROMFORD) LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
MARGARET MARY HENRY GLEBE UNION ONE LIMITED Company Secretary 2006-05-22 CURRENT 2006-05-22 Active - Proposal to Strike off
MARGARET MARY HENRY GLEBE UNION TWO LIMITED Company Secretary 2006-05-22 CURRENT 2006-05-22 Active - Proposal to Strike off
MARGARET MARY HENRY GOLDEN THREE LIMITED Company Secretary 2006-01-06 CURRENT 2006-01-06 Dissolved 2017-01-03
MARGARET MARY HENRY GOLDEN TWO LIMITED Company Secretary 2006-01-06 CURRENT 2006-01-06 Dissolved 2017-01-03
MARGARET MARY HENRY GLEBE 1 LIMITED Company Secretary 2005-12-07 CURRENT 2005-11-07 Dissolved 2014-10-28
MARGARET MARY HENRY FALCON OFFICE LIMITED Company Secretary 2005-12-07 CURRENT 2005-11-07 Dissolved 2014-10-28
MARGARET MARY HENRY ACRE 817 LIMITED Company Secretary 2005-11-14 CURRENT 2005-07-05 Active - Proposal to Strike off
MARGARET MARY HENRY ANACOT REALTY LIMITED Company Secretary 2005-11-01 CURRENT 2005-06-15 Active - Proposal to Strike off
MARGARET MARY HENRY GLEBE (ABINGDON) LIMITED Company Secretary 2005-06-17 CURRENT 2005-06-17 Dissolved 2014-10-28
MARGARET MARY HENRY GLEBE LIMITED Company Secretary 2005-06-16 CURRENT 2005-06-16 Dissolved 2014-10-28
MARGARET MARY HENRY GLEBE (BARKING) LIMITED Company Secretary 2005-06-16 CURRENT 2005-06-16 Dissolved 2014-10-28
MARGARET MARY HENRY GLEBE (CITY ROAD) LIMITED Company Secretary 2005-06-16 CURRENT 2005-06-16 Dissolved 2014-10-28
MARGARET MARY HENRY GLEBE CAPITAL LIMITED Company Secretary 2005-05-12 CURRENT 2005-02-16 Dissolved 2014-10-28
MARGARET MARY HENRY GLEBE (CLARIDGE HOUSE) LIMITED Company Secretary 2005-03-21 CURRENT 2005-02-16 Dissolved 2014-10-28
MARGARET MARY HENRY DUNWILCO (1235) LIMITED Company Secretary 2005-02-14 CURRENT 2005-02-08 Dissolved 2014-10-28
MARGARET MARY HENRY DUNWILCO (1236) LIMITED Company Secretary 2005-02-14 CURRENT 2005-02-08 Dissolved 2014-10-28
MARGARET MARY HENRY GLEBE US HOLDINGS LIMITED Company Secretary 2005-01-13 CURRENT 2004-11-30 Dissolved 2014-10-28
MARGARET MARY HENRY GLEBE (BRISTOL) LIMITED Company Secretary 2005-01-12 CURRENT 2004-12-10 Dissolved 2014-10-28
MARGARET MARY HENRY GLEBE HOLDINGS LIMITED Company Secretary 2004-07-28 CURRENT 2004-06-17 Dissolved 2015-05-02
MARGARET MARY HENRY ACRE 870 LIMITED Company Secretary 2004-06-02 CURRENT 2004-04-19 Dissolved 2014-10-28
MARGARET MARY HENRY ALDFORD ESTATES LIMITED Company Secretary 2004-05-18 CURRENT 2004-04-19 Active
MARGARET MARY HENRY GLEBE (CHANDELIER HOUSE) LIMITED Company Secretary 2004-03-31 CURRENT 2004-01-06 Dissolved 2014-10-28
MARGARET MARY HENRY ANACOT STEEL LIMITED Company Secretary 2004-03-19 CURRENT 2004-01-06 Active
MARGARET MARY HENRY GLEBE (PLYMOUTH) LIMITED Company Secretary 2004-02-04 CURRENT 2004-01-06 Dissolved 2014-10-28
MARGARET MARY HENRY GLEBE LIMITED Company Secretary 2004-02-04 CURRENT 2004-01-06 Active
DAVID PHILLIPS ACRE 1151 LIMITED Director 2012-07-25 CURRENT 2012-07-25 Dissolved 2017-04-18
DAVID PHILLIPS GLEBE PENGE LIMITED Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2015-05-02
DAVID PHILLIPS GOLDEN THREE LIMITED Director 2006-01-06 CURRENT 2006-01-06 Dissolved 2017-01-03
DAVID PHILLIPS GOLDEN TWO LIMITED Director 2006-01-06 CURRENT 2006-01-06 Dissolved 2017-01-03
DAVID PHILLIPS GLEBE HOLDINGS LIMITED Director 2004-07-28 CURRENT 2004-06-17 Dissolved 2015-05-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-05-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILLIPS / 26/11/2014
2014-03-254.70DECLARATION OF SOLVENCY
2014-03-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-25LRESSPSPECIAL RESOLUTION TO WIND UP
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DENT
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-03AR0130/01/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-06AR0130/01/13 FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MICHAEL DENT / 20/06/2012
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MICHAEL DENT / 05/07/2011
2012-02-03AR0130/01/12 FULL LIST
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COTTON
2011-02-04AR0130/01/11 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-24RES01ADOPT ARTICLES 17/06/2010
2010-02-23AR0130/01/10 FULL LIST
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GOODMAN
2009-12-17AP01DIRECTOR APPOINTED MATTHEW MICHAEL DENT
2009-12-17AP01DIRECTOR APPOINTED RICHARD JAMES COTTON
2009-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-05-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-04363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-02-05363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-08-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-29363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-12-18395PARTICULARS OF MORTGAGE/CHARGE
2006-12-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-30CERTNMCOMPANY NAME CHANGED GLEBE PROPERTY INVESTMENTS LIMIT ED CERTIFICATE ISSUED ON 30/11/06
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-06-01395PARTICULARS OF MORTGAGE/CHARGE
2006-02-01363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-01-30395PARTICULARS OF MORTGAGE/CHARGE
2006-01-25288bDIRECTOR RESIGNED
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-07-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-10363aRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-01-25395PARTICULARS OF MORTGAGE/CHARGE
2004-11-18288bDIRECTOR RESIGNED
2004-11-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GLEBE PROPERTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLEBE PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2009-11-03 Satisfied BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT 2009-11-03 Satisfied BANK OF SCOTLAND PLC
SUPPLEMENTAL DEBENTURE 2008-04-11 Satisfied BANK OF SCOTLAND PLC AS SECURUTY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
SUPPLEMENTAL DEBENTURE 2007-08-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (FOR ITSELF AND AS SECURITY TRUSTEE FOR THEFINANCE PARTIES, THE SECURITY TRUSTEE)
CHARGE 2006-12-18 Outstanding ANGLO IRISH BANK CORPORATION PLC
SUPPLEMENTAL DEBENTURE 2006-08-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (FOR ITSELF AND AS SECURITY TRUSTEE FOR THEFINANCE PARTIES (THE SECURITY TRUSTEE)
SUPPLEMENTAL DEBENTURE 2006-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
SUPPLEMENTAL DEBENTURE 2006-05-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
CHARGE OVER SHARES 2006-01-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-12-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS SECURITY TRUSTEE FOR THEFINANCE PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 2005-01-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS SECURITY TRUSTEE FOR THEFINANCE PARTIES
DEBENTURE 2004-11-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS SECURITY TRUSTEE FOR THEFINANCE PARTIES
DEBENTURE 2004-09-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHARES PLEDGE 2004-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-05-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of GLEBE PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLEBE PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of GLEBE PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 7
LEASE 1

We have found 8 mortgage charges which are owed to GLEBE PROPERTY HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for GLEBE PROPERTY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GLEBE PROPERTY HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GLEBE PROPERTY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyGLEBE PROPERTY HOLDINGS LIMITEDEvent Date2014-11-11
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the Companies will be held at Acre House, 11-15 William Road, London, NW1 3ER on 16 January 2015 at 10.30 am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 15 January 2015 in order that the member be entitled to vote. Date of Appointment: 13 March 2014. Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, (IP No. 9288) both of Fisher Partners, 11-15 William Road, London NW1 3ER For further details contact: David Birne or Brian Johnson, E-mail: fisherp@hwfisher.co.uk, Tel: 020 7388 7000. Alternative contact: Andrew Jagger, Tel: 020 7874 1185.
 
Initiating party Event Type
Defending partyGLEBE PROPERTY HOLDINGS LIMITEDEvent Date2014-11-11
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the Companies will be held at Acre House, 11-15 William Road, London, NW1 3ER on 16 January 2015 at 10.30 am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 15 January 2015 in order that the member be entitled to vote. Date of Appointment: 13 March 2014. Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, (IP No. 9288) both of Fisher Partners, 11-15 William Road, London NW1 3ER For further details contact: David Birne or Brian Johnson, E-mail: fisherp@hwfisher.co.uk, Tel: 020 7388 7000. Alternative contact: Andrew Jagger, Tel: 020 7874 1185.
 
Initiating party Event Type
Defending partyGLEBE PROPERTY HOLDINGS LIMITEDEvent Date2014-11-11
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the Companies will be held at Acre House, 11-15 William Road, London, NW1 3ER on 16 January 2015 at 10.30 am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 15 January 2015 in order that the member be entitled to vote. Date of Appointment: 13 March 2014. Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, (IP No. 9288) both of Fisher Partners, 11-15 William Road, London NW1 3ER For further details contact: David Birne or Brian Johnson, E-mail: fisherp@hwfisher.co.uk, Tel: 020 7388 7000. Alternative contact: Andrew Jagger, Tel: 020 7874 1185.
 
Initiating party Event Type
Defending partyGLEBE PROPERTY HOLDINGS LIMITEDEvent Date2014-11-11
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the Companies will be held at Acre House, 11-15 William Road, London, NW1 3ER on 16 January 2015 at 10.30 am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 15 January 2015 in order that the member be entitled to vote. Date of Appointment: 13 March 2014. Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, (IP No. 9288) both of Fisher Partners, 11-15 William Road, London NW1 3ER For further details contact: David Birne or Brian Johnson, E-mail: fisherp@hwfisher.co.uk, Tel: 020 7388 7000. Alternative contact: Andrew Jagger, Tel: 020 7874 1185.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLEBE PROPERTY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLEBE PROPERTY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW1