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

GLYNCASTLE PLC

C/O CORK GULLY LLP, 6 SNOW HILL, LONDON, EC1A 2AY,
Company Registration Number
05352542
Public Limited Company
Liquidation

Company Overview

About Glyncastle Plc
GLYNCASTLE PLC was founded on 2005-02-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Glyncastle Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GLYNCASTLE PLC
 
Legal Registered Office
C/O CORK GULLY LLP
6 SNOW HILL
LONDON
EC1A 2AY
Other companies in W1K
 
Previous Names
UNITY POWER PLC06/06/2017
CHIAN RESOURCES PLC15/01/2007
Filing Information
Company Number 05352542
Company ID Number 05352542
Date formed 2005-02-04
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2012
Account next due 31/12/2013
Latest return 04/02/2013
Return next due 04/03/2014
Type of accounts GROUP
Last Datalog update: 2022-02-11 06:15:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLYNCASTLE PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS LIMITED
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 GLYNCASTLE PLC
The following companies were found which have the same name as GLYNCASTLE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLYNCASTLE LIMITED 36 RAVEN DRIVE THORPE HESLEY ROTHERHAM SOUTH YORKSHIRE S61 2UD Dissolved Company formed on the 2011-01-25
GLYNCASTLE MINERAL HANDLING LIMITED C/O CORK GULLY LLP 6 SNOW HILL LONDON EC1A 2AY Liquidation Company formed on the 2005-01-31
GLYNCASTLE MINING LIMITED C/O CORK GULLY LLP 6 SNOW HILL LONDON EC1A 2AY Liquidation Company formed on the 2005-01-28
GLYNCASTLE RESOURCE LIMITED C/O CORK GULLY LLP 6 SNOW HILL LONDON EC1A 2AY Liquidation Company formed on the 1998-08-11
GLYNCASTLE COURT LIMITED 4 BEECHES ROAD NEWNHAM GL14 1BH Active Company formed on the 2016-09-29
GLYNCASTLE DEVELOPMENT INC North Carolina Unknown
GLYNCASTLE GROUP LTD Russel House Mill Road Langley Moor Durham DH7 8HJ Active Company formed on the 2022-10-06

Company Officers of GLYNCASTLE PLC

Current Directors
Officer Role Date Appointed
JOHN MICHAEL BOTTOMLEY
Company Secretary 2005-02-04
RICHARD NUGENT
Director 2010-11-29
SIMON RICHARD RENNICK
Director 2009-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROY AUBREY PITCHFORD
Director 2007-11-26 2018-09-03
MICHAEL MARK CORNER-JONES
Director 2013-08-01 2013-10-10
SALLY ANN BROOK SHANAHAN
Director 2011-12-01 2013-06-17
JOHN GRIFFITHS ANTHONY
Director 2006-12-04 2013-04-23
IAN WILSON
Director 2011-06-08 2012-10-17
EUSTACE PATRICK GARNET SHERRARD
Director 2011-02-07 2012-03-30
JEREMY BEWICK DOWLER
Director 2006-03-30 2011-12-12
DAVID GRENVILLE THOMAS
Director 2007-01-25 2009-11-18
GERWYN LLEWELLYN WILLIAMS
Director 2006-12-04 2009-07-10
ROGER SPENCER JONES
Director 2007-11-26 2008-08-23
JOHN GRIFFITHS ANTHONY
Director 2006-12-04 2006-12-04
ANTHONY PETER BARTON
Director 2005-02-04 2006-12-04
ROSS MICHAEL WARNER
Director 2005-02-04 2006-03-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-02-04 2005-02-04
INSTANT COMPANIES LIMITED
Nominated Director 2005-02-04 2005-02-04
SWIFT INCORPORATIONS LIMITED
Nominated Director 2005-02-04 2005-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL BOTTOMLEY WEST PARK PICTURES LIMITED Company Secretary 2007-08-06 CURRENT 2000-09-08 Dissolved 2016-08-25
JOHN MICHAEL BOTTOMLEY NEXTHOLD LIMITED Company Secretary 2006-11-09 CURRENT 2006-01-05 Active
JOHN MICHAEL BOTTOMLEY SHETLAND HOTELS LIMITED Company Secretary 2006-08-24 CURRENT 2006-08-24 Active
JOHN MICHAEL BOTTOMLEY CHINA GATEWAY INTERNATIONAL LIMITED Company Secretary 2006-07-06 CURRENT 2006-07-06 Liquidation
JOHN MICHAEL BOTTOMLEY BRIDGEHOUSE INTERNATIONAL LIMITED Company Secretary 2006-01-19 CURRENT 2006-01-19 Dissolved 2014-03-11
JOHN MICHAEL BOTTOMLEY BRIDGEHOUSE UK LIMITED Company Secretary 2006-01-19 CURRENT 2006-01-19 Dissolved 2014-02-18
JOHN MICHAEL BOTTOMLEY ROBERT FRASER & CO. LIMITED Company Secretary 2005-05-26 CURRENT 2005-04-04 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY MOLECULAR PHARMACOLOGY LIMITED Company Secretary 2004-12-06 CURRENT 2004-12-06 Dissolved 2014-04-15
JOHN MICHAEL BOTTOMLEY BLOCK SHIELD CORPORATION LIMITED Company Secretary 2004-07-05 CURRENT 2004-02-12 Dissolved 2014-11-18
JOHN MICHAEL BOTTOMLEY TOOLCHEST LIMITED Company Secretary 2004-01-29 CURRENT 2004-01-29 Active - Proposal to Strike off
JOHN MICHAEL BOTTOMLEY ROBERT FRASER PRODUCTIONS LIMITED Company Secretary 2004-01-28 CURRENT 2004-01-28 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY ARMADILLO INVESTMENTS LIMITED Company Secretary 2003-11-26 CURRENT 2003-11-26 Liquidation
JOHN MICHAEL BOTTOMLEY SEVEN ARTS PICTURES PLC Company Secretary 2001-08-24 CURRENT 2001-08-24 Dissolved 2017-12-27
JOHN MICHAEL BOTTOMLEY GREYHOUND SELF STORAGE LIMITED Company Secretary 2000-06-08 CURRENT 2000-06-08 Dissolved 2014-08-19
JOHN MICHAEL BOTTOMLEY THE LAND & EQUITY PENSION FUND LIMITED Company Secretary 1999-09-21 CURRENT 1992-10-28 Dissolved 2014-03-18
JOHN MICHAEL BOTTOMLEY CADOGAN TRUST HOTELS LIMITED Company Secretary 1999-08-17 CURRENT 1999-08-17 Dissolved 2014-07-22
JOHN MICHAEL BOTTOMLEY ROBERT FRASER TELECOM TRUST LIMITED Company Secretary 1998-07-31 CURRENT 1998-07-31 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY MONOMULTI LIMITED Company Secretary 1994-01-14 CURRENT 1988-03-10 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY STERLING CREDIT NOMINEES LIMITED Company Secretary 1994-01-14 CURRENT 1971-04-01 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY KERRYGROVE LIMITED Company Secretary 1992-12-31 CURRENT 1989-06-27 Active
JOHN MICHAEL BOTTOMLEY ROBERT FRASER HOTELS LIMITED Company Secretary 1992-09-18 CURRENT 1987-12-23 Dissolved 2014-05-27
RICHARD NUGENT CONSOLIDATED MINING (KYRGYZSTAN) LIMITED Director 2016-11-04 CURRENT 2009-11-19 Active
RICHARD NUGENT ST JAMES'S CAPITAL LIMITED Director 2016-09-14 CURRENT 1991-03-25 Active - Proposal to Strike off
RICHARD NUGENT FALCON MINING LIMITED Director 2016-08-08 CURRENT 2011-04-04 Dissolved 2017-09-12
RICHARD NUGENT DOSCO LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
RICHARD NUGENT ARTEMIS SECURITIES LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
RICHARD NUGENT SOUTH WALES ENERGY PARK LIMITED Director 2016-07-01 CURRENT 2016-07-01 Active - Proposal to Strike off
RICHARD NUGENT SWEP LIMITED Director 2016-06-25 CURRENT 2016-06-25 Dissolved 2017-11-28
RICHARD NUGENT THE TALBEX GROUP LIMITED Director 2015-09-02 CURRENT 1933-01-30 Active - Proposal to Strike off
RICHARD NUGENT PAN AFRICAN MINING (SIERRA LEONE) LIMITED Director 2015-04-06 CURRENT 2015-03-13 Dissolved 2018-08-21
RICHARD NUGENT DOSCO ENGINEERING LIMITED Director 2015-04-01 CURRENT 2014-07-14 Active
RICHARD NUGENT CONSOLIDATED COAL LIMITED Director 2014-10-01 CURRENT 2011-07-20 Active - Proposal to Strike off
RICHARD NUGENT PENTHOUSE INVESTMENTS LIMITED Director 2014-07-31 CURRENT 2014-05-12 Active - Proposal to Strike off
RICHARD NUGENT OCEAN COLLIERIES LIMITED Director 2011-06-13 CURRENT 2010-10-29 Dissolved 2014-10-14
RICHARD NUGENT CENTRECLEAR LIMITED Director 2011-02-25 CURRENT 2003-09-15 Liquidation
RICHARD NUGENT OCEAN COAL LIMITED Director 2011-02-25 CURRENT 2005-09-19 Liquidation
RICHARD NUGENT GLYNCASTLE MINERAL HANDLING LIMITED Director 2011-02-25 CURRENT 2005-01-31 Liquidation
RICHARD NUGENT GLYNCASTLE RESOURCE LIMITED Director 2011-02-25 CURRENT 1998-08-11 Liquidation
RICHARD NUGENT GLYNCASTLE MINING LIMITED Director 2011-01-10 CURRENT 2005-01-28 Liquidation
RICHARD NUGENT NORTHERN INVESTMENTS LIMITED Director 2009-09-28 CURRENT 2008-07-10 Active - Proposal to Strike off
RICHARD NUGENT CONSOLIDATED MINING LIMITED Director 2008-07-11 CURRENT 2006-12-04 Active - Proposal to Strike off

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
2022-01-09Liquidation. Court order ending addministration
2022-01-09AM25Liquidation. Court order ending addministration
2021-11-23COCOMPCompulsory winding up order
2021-09-21AM10Administrator's progress report
2021-09-16AM10Administrator's progress report
2021-03-24AM10Administrator's progress report
2020-12-14AM19liquidation-in-administration-extension-of-period
2020-10-05AM10Administrator's progress report
2020-03-27AM10Administrator's progress report
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD RENNICK
2019-12-09AM19liquidation-in-administration-extension-of-period
2019-11-14AM10Administrator's progress report
2019-11-05AM10Administrator's progress report
2019-06-17AM19liquidation-in-administration-extension-of-period
2019-04-11AM10Administrator's progress report
2019-02-14AM19liquidation-in-administration-extension-of-period
2018-11-22AM10Administrator's progress report
2018-11-21AM10Administrator's progress report
2018-11-02AM19liquidation-in-administration-extension-of-period
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ROY AUBREY PITCHFORD
2018-07-19AM19liquidation-in-administration-extension-of-period
2018-06-29RM01Liquidation appointment of receiver
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM C/O Cork Gully Llp 52 Brook Street London W1K 5DS
2018-04-19AM19liquidation-in-administration-extension-of-period
2018-02-16AM19liquidation-in-administration-extension-of-period
2017-10-02AM10Administrator's progress report
2017-07-19AM19liquidation-in-administration-extension-of-period
2017-06-06RES15CHANGE OF COMPANY NAME 15/10/21
2017-06-06CERTNMCOMPANY NAME CHANGED UNITY POWER PLC CERTIFICATE ISSUED ON 06/06/17
2017-06-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-182.24BAdministrator's progress report to 2017-02-22
2017-04-132.31BNotice of extension of period of Administration
2017-02-032.23BResult of meeting of creditors
2017-02-032.26BLiquidation. Amended certificate of constitution. Creditors committee
2017-01-182.23BResult of meeting of creditors
2016-12-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-12-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/10/2016
2016-09-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-09-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/06/2016
2016-01-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/12/2015
2016-01-202.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-08-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-08-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/06/2015
2015-02-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/12/2014
2015-02-102.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-12-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/10/2014
2014-11-052.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-11-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-11-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2014
2014-01-07F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-12-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2013 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 2669982.23
2013-11-18SH0129/10/13 STATEMENT OF CAPITAL GBP 2669982.23
2013-11-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORNER-JONES
2013-09-17MEM/ARTSARTICLES OF ASSOCIATION
2013-09-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-16RES01ALTER ARTICLES 23/08/2013
2013-09-16RES13DIRECTORS FINANCIAL STATEMENTS 23/08/2013
2013-09-03SH0128/08/13 STATEMENT OF CAPITAL GBP 2471791.83
2013-09-02AP01DIRECTOR APPOINTED MR MICHAEL MARK CORNER-JONES
2013-07-29ANNOTATIONReplacement
2013-07-29AR0104/02/13 FULL LIST AMEND
2013-07-29ANNOTATIONReplaced
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 053525420004
2013-07-18SH0110/07/13 STATEMENT OF CAPITAL GBP 2388161.00
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BROOK SHANAHAN
2013-06-21AR0104/02/13 FULL LIST
2013-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY
2013-05-03SH0125/04/13 STATEMENT OF CAPITAL GBP 2152332.75
2013-04-17SH0128/03/13 STATEMENT OF CAPITAL GBP 2065802.35
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILSON
2012-04-17RES13ACCTS APPROVED, DIRS & AUDS APPOINTED 30/03/2012
2012-04-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR EUSTACE SHERRARD
2012-03-26SH0117/02/12 STATEMENT OF CAPITAL GBP 2062010.04
2012-03-09AR0104/02/12 BULK LIST
2012-03-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-02-22AD02SAIL ADDRESS CREATED
2012-02-10AP01DIRECTOR APPOINTED SALLY ANN BROOK SHANAHAN
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DOWLER
2011-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-08-02AP01DIRECTOR APPOINTED MR IAN WILSON
2011-05-11SH0121/04/11 STATEMENT OF CAPITAL GBP 1983727.23
2011-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-09SH0110/02/11 STATEMENT OF CAPITAL GBP 1983727.23
2011-02-23AP01DIRECTOR APPOINTED MR EUSTACE PATRICK GARNET SHERRARD
2011-02-23AR0104/02/11 FULL LIST
2011-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-02-03AP01DIRECTOR APPOINTED RICHARD HUGENT
2010-12-06SH0123/11/10 STATEMENT OF CAPITAL GBP 1859872.32
2010-09-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-03-09AR0104/02/10 FULL LIST
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2009-12-13SH0127/11/09 STATEMENT OF CAPITAL GBP 1769854.50
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRENVILLE THOMAS / 14/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD RENNICK / 14/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY AUBREY PITCHFORD / 14/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY / 02/10/2009
2009-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-15288aDIRECTOR APPOINTED SIMON RICHARD RENNICK
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR GERWYN WILLIAMS
2009-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-02-23363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-12-09RES01ADOPT ARTICLES 02/12/2008
2008-12-09RES13COMPANY DETAILS 02/12/2008
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR ROGER JONES
2008-08-13AUDAUDITOR'S RESIGNATION
2008-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM, 30 FARRINGDON STREET, LONDON, EC4A 4HJ
2008-03-04363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-01-07288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-11-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-10353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-02-21363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLYNCASTLE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up2021-11-19
Meetings of Creditors2016-12-30
Fines / Sanctions
No fines or sanctions have been issued against GLYNCASTLE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-20 Outstanding LGC OC GP, LLC IN ITS CAPACITY AS GENERAL PARTNER OF OC19 MASTERFUND, L.P.
DEBENTURE 2011-03-28 Outstanding LUXOR WAVEFRONT, L.P., OC19 MASTER FUND, L.P.-LCG, NILE I CAPITAL S.A.R.L., NILE II CAPITAL S.A.R.L. AND GAM EQUITY SIX INC
A SUPPLEMENTAL DEED 2010-09-24 Outstanding GOTTEX REAL ASSET FUND 1 (COAL UM) S.A.R.L.
DEBENTURE 2009-10-09 Outstanding GOTTEX REAL ASSET FUND 1 (COAL UM) S.A.R.L.
Intangible Assets
Patents
We have not found any records of GLYNCASTLE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for GLYNCASTLE PLC
Trademarks
We have not found any records of GLYNCASTLE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLYNCASTLE PLC. 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 (82990 - Other business support service activities n.e.c.) as GLYNCASTLE PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GLYNCASTLE PLC 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 TypeWinding-Up
Defending partyGLYNCASTLE PLCEvent Date2021-11-19
GLYNCASTLE PLC (Company Number 05352542 ) Registered office: C/o Cork Gully LLP , 52 Brook Street , LONDON , W1K 5DS In the High Court Of Justice No 011026 of 2013 Date of Filing Petition: 30 October…
 
Initiating party Event TypeMeetings of Creditors
Defending partyUNITY POWER PLCEvent Date2016-12-28
In the High Court of Justice Chancery Division case number 7322 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting pursuant to Paragraph 62 of Schedule B1 to the Insolvency Act 1986 for the purpose of establishing a creditors committee. The meeting will be held at 52 Brook Street, London, W1K 5DS on 10 January 2017 at 10.00 am. Under Rule 2.38 a person is entitled to vote at the meeting only if: he has given to the Joint Administrators at Cork Gully LLP, 52 Brook Street, London, W1K 5DS, not later than 12.00 noon on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Date of Appointment: 30 October 2013. Office Holder details: Stephen Cork (IP No: 8627) and Andrew Howard Beckingham (IP No: 8683) of Cork Gully LLP, 52 Brook Street, London, W1K 5DS. Further details contact: The Joint Administrators, Email: philhemming@corkgully.com. Alternative contact: Phil Hemming.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLYNCASTLE PLC 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 GLYNCASTLE PLC any grants or awards.
Ownership
    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.