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

GLANCESTYLE HOLDINGS LIMITED

TRINITY HOUSE, 28-30 BLUCHER STREET, BIRMINGHAM, WEST MIDLANDS, B1 1QH,
Company Registration Number
05391904
Private Limited Company
Liquidation

Company Overview

About Glancestyle Holdings Ltd
GLANCESTYLE HOLDINGS LIMITED was founded on 2005-03-14 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Glancestyle Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GLANCESTYLE HOLDINGS LIMITED
 
Legal Registered Office
TRINITY HOUSE
28-30 BLUCHER STREET
BIRMINGHAM
WEST MIDLANDS
B1 1QH
Other companies in RG10
 
Filing Information
Company Number 05391904
Company ID Number 05391904
Date formed 2005-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts SMALL
Last Datalog update: 2020-01-13 05:39:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLANCESTYLE HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CATHEDRAL BUSINESS SERVICES LIMITED   COUNTY WEST COMMERCIAL SERVICES LIMITED   CV CONSULTING LTD   FIGUREHEAD ACCOUNTS LTD   FRANZINI FINANCIAL SERVICES LIMITED   S & G TAXATION LIMITED   SPRINGWELL INVESTMENTS (PVT) LTD   TRANSITION LL UK LTD
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 GLANCESTYLE HOLDINGS LIMITED
The following companies were found which have the same name as GLANCESTYLE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLANCESTYLE HOLDINGS LIMITED Unknown

Company Officers of GLANCESTYLE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ASSAD AMIN SHEIKH
Company Secretary 2007-08-28
AMJID JAWEED FAQIR
Director 2005-05-16
ASSAD AMIN SHEIKH
Director 2005-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD HUGH PARKER
Company Secretary 2005-03-14 2007-08-28
MCS FORMATIONS LIMITED
Company Secretary 2005-03-14 2005-03-14
MCS REGISTRARS LIMITED
Director 2005-03-14 2005-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASSAD AMIN SHEIKH THE PICKERIDGE ESTATE LIMITED Company Secretary 2009-05-27 CURRENT 2009-05-27 Dissolved 2014-06-10
ASSAD AMIN SHEIKH CHAZEY COURT LIMITED Company Secretary 2009-05-27 CURRENT 2009-05-27 Active
ASSAD AMIN SHEIKH INMIND HOLDINGS LIMITED Company Secretary 2009-01-21 CURRENT 2009-01-21 Dissolved 2013-12-17
ASSAD AMIN SHEIKH BATTERSEA BRIDGE HOUSE LIMITED Company Secretary 2008-09-30 CURRENT 2008-09-30 Active
ASSAD AMIN SHEIKH GLANCESTYLE CARE HOMES LIMITED Company Secretary 2007-08-28 CURRENT 1984-06-13 Active
ASSAD AMIN SHEIKH INMIND GROUP LIMITED Company Secretary 2007-05-23 CURRENT 2007-05-23 Active
ASSAD AMIN SHEIKH INMIND CHILDREN’S SERVICES LIMITED Company Secretary 2006-05-30 CURRENT 2001-12-18 Liquidation
ASSAD AMIN SHEIKH WATERLOO MANOR LIMITED Company Secretary 2006-05-30 CURRENT 2003-05-28 Active
ASSAD AMIN SHEIKH CAYES (UK) LIMITED Company Secretary 2006-05-03 CURRENT 2006-05-03 Active - Proposal to Strike off
AMJID JAWEED FAQIR CAMBRAS LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active
AMJID JAWEED FAQIR ALLIANCE ACADEMY LIMITED Director 2012-03-01 CURRENT 2009-09-30 Dissolved 2015-04-21
AMJID JAWEED FAQIR ALLIANCE CARE SUPPORT SERVICES LIMITED Director 2012-03-01 CURRENT 2009-09-30 Dissolved 2016-04-26
AMJID JAWEED FAQIR STURDEE COMMUNITY LIMITED Director 2011-11-29 CURRENT 2009-04-29 Active
AMJID JAWEED FAQIR ALLIANCE NURSING LTD Director 2009-10-16 CURRENT 2009-10-16 Dissolved 2015-10-06
AMJID JAWEED FAQIR ALLIANCE HOUSING SUPPORT LIMITED Director 2009-09-30 CURRENT 2009-09-30 Dissolved 2015-04-14
AMJID JAWEED FAQIR ALLIANCE CONSOLIDATED LIMITED Director 2009-09-30 CURRENT 2009-09-30 Dissolved 2016-04-19
AMJID JAWEED FAQIR INMIND COMMUNITY SUPPORT SERVICES LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
AMJID JAWEED FAQIR THE PICKERIDGE ESTATE LIMITED Director 2009-05-27 CURRENT 2009-05-27 Dissolved 2014-06-10
AMJID JAWEED FAQIR CHAZEY COURT LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active
AMJID JAWEED FAQIR INMIND HOLDINGS LIMITED Director 2009-01-21 CURRENT 2009-01-21 Dissolved 2013-12-17
AMJID JAWEED FAQIR BATTERSEA BRIDGE HOUSE LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
AMJID JAWEED FAQIR INMIND GROUP LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
AMJID JAWEED FAQIR SERVEFORCE LTD Director 2006-08-15 CURRENT 2005-12-12 Active
AMJID JAWEED FAQIR INMIND CHILDREN’S SERVICES LIMITED Director 2006-05-30 CURRENT 2001-12-18 Liquidation
AMJID JAWEED FAQIR WATERLOO MANOR LIMITED Director 2006-05-30 CURRENT 2003-05-28 Active
AMJID JAWEED FAQIR CAYES (UK) LIMITED Director 2006-05-03 CURRENT 2006-05-03 Active - Proposal to Strike off
AMJID JAWEED FAQIR GLANCESTYLE CARE HOMES LIMITED Director 2005-05-16 CURRENT 1984-06-13 Active
AMJID JAWEED FAQIR CRONER COMMUNITY CARE SERVICES LIMITED Director 2003-04-23 CURRENT 2003-04-23 Active
ASSAD AMIN SHEIKH INMIND HEALTHCARE LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
ASSAD AMIN SHEIKH BROCKENHURST LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active
ASSAD AMIN SHEIKH STURDEE COMMUNITY LIMITED Director 2011-11-29 CURRENT 2009-04-29 Active
ASSAD AMIN SHEIKH ALLIANCE NURSING LTD Director 2009-10-16 CURRENT 2009-10-16 Dissolved 2015-10-06
ASSAD AMIN SHEIKH ALLIANCE CARE SUPPORT SERVICES LIMITED Director 2009-09-30 CURRENT 2009-09-30 Dissolved 2016-04-26
ASSAD AMIN SHEIKH ALLIANCE CONSOLIDATED LIMITED Director 2009-09-30 CURRENT 2009-09-30 Dissolved 2016-04-19
ASSAD AMIN SHEIKH INMIND COMMUNITY SUPPORT SERVICES LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
ASSAD AMIN SHEIKH CHAZEY COURT LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active
ASSAD AMIN SHEIKH BATTERSEA BRIDGE HOUSE LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
ASSAD AMIN SHEIKH INMIND GROUP LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
ASSAD AMIN SHEIKH SERVEFORCE LTD Director 2006-08-15 CURRENT 2005-12-12 Active
ASSAD AMIN SHEIKH WATERLOO MANOR LIMITED Director 2006-05-30 CURRENT 2003-05-28 Active
ASSAD AMIN SHEIKH CAYES (UK) LIMITED Director 2006-05-03 CURRENT 2006-05-03 Active - Proposal to Strike off
ASSAD AMIN SHEIKH GLANCESTYLE CARE HOMES LIMITED Director 2005-04-26 CURRENT 1984-06-13 Active

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
2022-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-29
2021-11-03LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-29
2021-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-29
2020-08-26LIQ10Removal of liquidator by court order
2020-08-25600Appointment of a voluntary liquidator
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM Unit 7 the Quadrant Upper Culham Farm Cockpole Green Berkshire RG10 8NR
2019-10-10600Appointment of a voluntary liquidator
2019-10-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-09-30
2019-10-10LIQ02Voluntary liquidation Statement of affairs
2019-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-02-09DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-01-06DISS40Compulsory strike-off action has been discontinued
2018-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-12-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053919040008
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-17AR0114/03/16 ANNUAL RETURN FULL LIST
2015-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-01CH01Director's details changed for Mr Assad Amin Sheikh on 2014-10-01
2015-06-30CH01Director's details changed for Mr Assad Amin Sheikh on 2014-09-30
2015-06-30CH03SECRETARY'S DETAILS CHNAGED FOR MR ASSAD AMIN SHEIKH on 2014-09-30
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-18AR0114/03/15 ANNUAL RETURN FULL LIST
2015-01-14DISS40Compulsory strike-off action has been discontinued
2015-01-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-18AR0114/03/14 ANNUAL RETURN FULL LIST
2013-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 053919040008
2013-03-28AR0114/03/13 FULL LIST
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-16AR0114/03/12 FULL LIST
2012-01-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2012-01-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2012-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-21AR0114/03/11 FULL LIST
2011-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-17AR0114/03/10 FULL LIST
2010-01-27AD02SAIL ADDRESS CREATED
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-21287REGISTERED OFFICE CHANGED ON 21/07/2009 FROM GROUND FLOOR MANAGEMENT TRAINING CENTRE BADGEMORE PARK GOLF CLUB HENLEY ON THAMES OXFORDSHIRE RG9 4NR
2009-04-20363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 1ST FLOOR BADGEMORE PARK GOLF CLUB BADGEMORE HENLEY ON THAMES OXFORDSHIRE RG9 4NR
2008-06-23363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-06-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ASSAD SHEIKH / 18/02/2008
2008-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-31288aNEW SECRETARY APPOINTED
2007-08-31288bSECRETARY RESIGNED
2007-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-03-22363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-04-18363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-04-1888(2)RAD 14/03/05--------- £ SI 998@1
2006-01-27225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-07-22287REGISTERED OFFICE CHANGED ON 22/07/05 FROM: THE COACH HOUSE, FIVE HORSESHOES HS, REMENHAM HILL HENLEY ON THAMES OXFORDSHIRE RG9 3EP
2005-06-16288aNEW DIRECTOR APPOINTED
2005-05-12RES13LOAN & GUARANTEE AGREEM 26/04/05
2005-04-29395PARTICULARS OF MORTGAGE/CHARGE
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20288aNEW SECRETARY APPOINTED
2005-04-20288bSECRETARY RESIGNED
2005-04-20288bDIRECTOR RESIGNED
2005-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GLANCESTYLE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-10-02
Resolution2019-10-02
Meetings o2019-09-23
Fines / Sanctions
No fines or sanctions have been issued against GLANCESTYLE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2011-12-10 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-11-29 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-11-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2011-11-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2011-11-23 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-11-17 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-04-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 GLANCESTYLE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GLANCESTYLE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLANCESTYLE HOLDINGS LIMITED
Trademarks
We have not found any records of GLANCESTYLE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLANCESTYLE 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 (70100 - Activities of head offices) as GLANCESTYLE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GLANCESTYLE 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 TypeAppointmen
Defending partyGLANCESTYLE HOLDINGS LIMITEDEvent Date2019-10-02
Company Number: 05391904 Name of Company: GLANCESTYLE HOLDINGS LIMITED Nature of Business: Activities of Head Offices Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Trinity H…
 
Initiating party Event TypeResolution
Defending partyGLANCESTYLE HOLDINGS LIMITEDEvent Date2019-10-02
 
Initiating party Event TypeMeetings of Creditors
Defending partyGLANCESTYLE HOLDINGS LIMITEDEvent Date2019-09-23
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that the Directors of the above-named Company (the convener(s)) are seeking a decision from creditors on the nomination of a Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be considered on 30 September 2019. The meeting will be held as a virtual meeting by telephone conference, on 30/09/2019 at 12:15 pm. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. Philip Ballard and Sajid Sattar of Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH are persons qualified to act as insolvency practitioners in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). A vote will be disregarded if a creditors proof in respect of their claim is not received by 4pm on 27 September 2019 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the company, and (ii) send the statement to the Companys creditors. Nominated Liquidators, Philip Ballard and Sajid Sattar (IP numbers 20452 and 15590 ) of Greenfield Recovery Limited , Trinity House, 28-30 Blucher Street, Birmingham B1 1QH . Further information about this case is available from Hilary Gumbs at the offices of Greenfield Recovery Limited on 0121 201 1720 or at hg@greenfieldrecovery.co.uk. Assad Sheikh , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLANCESTYLE 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 GLANCESTYLE 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.