Dissolved
Dissolved 2014-10-28
Company Information for GLEBE (CLARIDGE HOUSE) LIMITED
11-15 WILLIAM ROAD, LONDON, NW1,
|
Company Registration Number
05365987
Private Limited Company
Dissolved Dissolved 2014-10-28 |
Company Name | ||
---|---|---|
GLEBE (CLARIDGE HOUSE) LIMITED | ||
Legal Registered Office | ||
11-15 WILLIAM ROAD LONDON | ||
Previous Names | ||
|
Company Number | 05365987 | |
---|---|---|
Date formed | 2005-02-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-10-28 | |
Type of accounts | FULL |
Last Datalog update: | 2015-06-02 23:02:05 |
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 |
---|---|---|
MARGARET MARY HENRY |
||
DAVID PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW MICHAEL DENT |
Director | ||
RICHARD JAMES COTTON |
Director | ||
RICHARD WILLIAM GOODMAN |
Director | ||
FISHER SECRETARIES LIMITED |
Company Secretary | ||
ACRE (CORPORATE DIRECTOR) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLEBE LONDON (GP) LIMITED | Company Secretary | 2007-06-19 | CURRENT | 2007-06-19 | Active - Proposal to Strike off | |
GLEBE LONDON LIMITED | Company Secretary | 2007-04-24 | CURRENT | 2007-04-24 | Active - Proposal to Strike off | |
GLEBE PENGE LIMITED | Company Secretary | 2006-11-28 | CURRENT | 2006-11-28 | Dissolved 2015-05-02 | |
GLEBE (ROMFORD) LIMITED | Company Secretary | 2006-11-22 | CURRENT | 2006-11-22 | Active - Proposal to Strike off | |
GLEBE UNION ONE LIMITED | Company Secretary | 2006-05-22 | CURRENT | 2006-05-22 | Active - Proposal to Strike off | |
GLEBE UNION TWO LIMITED | Company Secretary | 2006-05-22 | CURRENT | 2006-05-22 | Active - Proposal to Strike off | |
GOLDEN THREE LIMITED | Company Secretary | 2006-01-06 | CURRENT | 2006-01-06 | Dissolved 2017-01-03 | |
GOLDEN TWO LIMITED | Company Secretary | 2006-01-06 | CURRENT | 2006-01-06 | Dissolved 2017-01-03 | |
GLEBE 1 LIMITED | Company Secretary | 2005-12-07 | CURRENT | 2005-11-07 | Dissolved 2014-10-28 | |
FALCON OFFICE LIMITED | Company Secretary | 2005-12-07 | CURRENT | 2005-11-07 | Dissolved 2014-10-28 | |
ACRE 817 LIMITED | Company Secretary | 2005-11-14 | CURRENT | 2005-07-05 | Active - Proposal to Strike off | |
ANACOT REALTY LIMITED | Company Secretary | 2005-11-01 | CURRENT | 2005-06-15 | Active - Proposal to Strike off | |
GLEBE (ABINGDON) LIMITED | Company Secretary | 2005-06-17 | CURRENT | 2005-06-17 | Dissolved 2014-10-28 | |
GLEBE LIMITED | Company Secretary | 2005-06-16 | CURRENT | 2005-06-16 | Dissolved 2014-10-28 | |
GLEBE (BARKING) LIMITED | Company Secretary | 2005-06-16 | CURRENT | 2005-06-16 | Dissolved 2014-10-28 | |
GLEBE (CITY ROAD) LIMITED | Company Secretary | 2005-06-16 | CURRENT | 2005-06-16 | Dissolved 2014-10-28 | |
GLEBE CAPITAL LIMITED | Company Secretary | 2005-05-12 | CURRENT | 2005-02-16 | Dissolved 2014-10-28 | |
DUNWILCO (1235) LIMITED | Company Secretary | 2005-02-14 | CURRENT | 2005-02-08 | Dissolved 2014-10-28 | |
DUNWILCO (1236) LIMITED | Company Secretary | 2005-02-14 | CURRENT | 2005-02-08 | Dissolved 2014-10-28 | |
GLEBE US HOLDINGS LIMITED | Company Secretary | 2005-01-13 | CURRENT | 2004-11-30 | Dissolved 2014-10-28 | |
GLEBE (BRISTOL) LIMITED | Company Secretary | 2005-01-12 | CURRENT | 2004-12-10 | Dissolved 2014-10-28 | |
GLEBE HOLDINGS LIMITED | Company Secretary | 2004-07-28 | CURRENT | 2004-06-17 | Dissolved 2015-05-02 | |
ACRE 870 LIMITED | Company Secretary | 2004-06-02 | CURRENT | 2004-04-19 | Dissolved 2014-10-28 | |
ALDFORD ESTATES LIMITED | Company Secretary | 2004-05-18 | CURRENT | 2004-04-19 | Active | |
GLEBE PROPERTY HOLDINGS LIMITED | Company Secretary | 2004-04-22 | CURRENT | 2004-01-30 | Dissolved 2015-05-02 | |
GLEBE (CHANDELIER HOUSE) LIMITED | Company Secretary | 2004-03-31 | CURRENT | 2004-01-06 | Dissolved 2014-10-28 | |
ANACOT STEEL LIMITED | Company Secretary | 2004-03-19 | CURRENT | 2004-01-06 | Active | |
GLEBE (PLYMOUTH) LIMITED | Company Secretary | 2004-02-04 | CURRENT | 2004-01-06 | Dissolved 2014-10-28 | |
GLEBE LIMITED | Company Secretary | 2004-02-04 | CURRENT | 2004-01-06 | Active | |
VOLTA DATA CENTRES LIMITED | Director | 2011-06-08 | CURRENT | 2011-06-08 | Active | |
GLEBE 1 LIMITED | Director | 2005-12-07 | CURRENT | 2005-11-07 | Dissolved 2014-10-28 | |
FALCON OFFICE LIMITED | Director | 2005-12-07 | CURRENT | 2005-11-07 | Dissolved 2014-10-28 | |
GLEBE (ABINGDON) LIMITED | Director | 2005-06-17 | CURRENT | 2005-06-17 | Dissolved 2014-10-28 | |
GLEBE LIMITED | Director | 2005-06-16 | CURRENT | 2005-06-16 | Dissolved 2014-10-28 | |
GLEBE (BARKING) LIMITED | Director | 2005-06-16 | CURRENT | 2005-06-16 | Dissolved 2014-10-28 | |
GLEBE (CITY ROAD) LIMITED | Director | 2005-06-16 | CURRENT | 2005-06-16 | Dissolved 2014-10-28 | |
GLEBE CAPITAL LIMITED | Director | 2005-05-12 | CURRENT | 2005-02-16 | Dissolved 2014-10-28 | |
DUNWILCO (1235) LIMITED | Director | 2005-02-14 | CURRENT | 2005-02-08 | Dissolved 2014-10-28 | |
DUNWILCO (1236) LIMITED | Director | 2005-02-14 | CURRENT | 2005-02-08 | Dissolved 2014-10-28 | |
GLEBE US HOLDINGS LIMITED | Director | 2005-01-13 | CURRENT | 2004-11-30 | Dissolved 2014-10-28 | |
GLEBE (BRISTOL) LIMITED | Director | 2005-01-12 | CURRENT | 2004-12-10 | Dissolved 2014-10-28 | |
ACRE 870 LIMITED | Director | 2004-06-02 | CURRENT | 2004-04-19 | Dissolved 2014-10-28 | |
GLEBE (CHANDELIER HOUSE) LIMITED | Director | 2004-03-31 | CURRENT | 2004-01-06 | Dissolved 2014-10-28 | |
GLEBE (PLYMOUTH) LIMITED | Director | 2004-02-04 | CURRENT | 2004-01-06 | Dissolved 2014-10-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW DENT | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 19/02/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MICHAEL DENT / 20/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MICHAEL DENT / 05/07/2011 | |
AR01 | 16/02/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD COTTON | |
AR01 | 16/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES01 | ADOPT ARTICLES 17/06/2010 | |
AR01 | 16/02/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED RICHARD JAMES COTTON | |
AP01 | DIRECTOR APPOINTED MATTHEW MICHAEL DENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GOODMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED ACRE 966 LIMITED CERTIFICATE ISSUED ON 24/08/05 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE) |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | CORNICHE CAPITAL LIMITED | 2007-05-04 | Outstanding |
We have found 1 mortgage charges which are owed to GLEBE (CLARIDGE HOUSE) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GLEBE (CLARIDGE HOUSE) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | GLEBE (CLARIDGE HOUSE) LIMITED | Event Date | 2014-05-27 |
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 Fisher Partners, Acre House, 11-15 William Road, London, NW1 3ER on 3 July 2014 at 11.15am, for the purpose of having an account laid before them and to receive the Joint Liquidators 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 Fisher Partners, Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 2 July 2014 in order that the member be entitled to vote. Date of Appointment: 28 March 2013. 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, E-mail: fisherp@hwfisher.co.uk, Tel: 020 7388 7000. Alternative contact: Jahmmal Thomas, Tel: 020 7874 7880. | |||
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. |