Liquidation
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 Name | |
---|---|
GLANCESTYLE HOLDINGS LIMITED | |
Legal Registered Office | |
TRINITY HOUSE 28-30 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QH Other companies in RG10 | |
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 |
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 | ||
---|---|---|---|---|
GLANCESTYLE HOLDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ASSAD AMIN SHEIKH |
||
AMJID JAWEED FAQIR |
||
ASSAD AMIN SHEIKH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD HUGH PARKER |
Company Secretary | ||
MCS FORMATIONS LIMITED |
Company Secretary | ||
MCS REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PICKERIDGE ESTATE LIMITED | Company Secretary | 2009-05-27 | CURRENT | 2009-05-27 | Dissolved 2014-06-10 | |
CHAZEY COURT LIMITED | Company Secretary | 2009-05-27 | CURRENT | 2009-05-27 | Active | |
INMIND HOLDINGS LIMITED | Company Secretary | 2009-01-21 | CURRENT | 2009-01-21 | Dissolved 2013-12-17 | |
BATTERSEA BRIDGE HOUSE LIMITED | Company Secretary | 2008-09-30 | CURRENT | 2008-09-30 | Active | |
GLANCESTYLE CARE HOMES LIMITED | Company Secretary | 2007-08-28 | CURRENT | 1984-06-13 | Active | |
INMIND GROUP LIMITED | Company Secretary | 2007-05-23 | CURRENT | 2007-05-23 | Active | |
INMIND CHILDREN’S SERVICES LIMITED | Company Secretary | 2006-05-30 | CURRENT | 2001-12-18 | Liquidation | |
WATERLOO MANOR LIMITED | Company Secretary | 2006-05-30 | CURRENT | 2003-05-28 | Active | |
CAYES (UK) LIMITED | Company Secretary | 2006-05-03 | CURRENT | 2006-05-03 | Active - Proposal to Strike off | |
CAMBRAS LIMITED | Director | 2014-08-11 | CURRENT | 2014-08-11 | Active | |
ALLIANCE ACADEMY LIMITED | Director | 2012-03-01 | CURRENT | 2009-09-30 | Dissolved 2015-04-21 | |
ALLIANCE CARE SUPPORT SERVICES LIMITED | Director | 2012-03-01 | CURRENT | 2009-09-30 | Dissolved 2016-04-26 | |
STURDEE COMMUNITY LIMITED | Director | 2011-11-29 | CURRENT | 2009-04-29 | Active | |
ALLIANCE NURSING LTD | Director | 2009-10-16 | CURRENT | 2009-10-16 | Dissolved 2015-10-06 | |
ALLIANCE HOUSING SUPPORT LIMITED | Director | 2009-09-30 | CURRENT | 2009-09-30 | Dissolved 2015-04-14 | |
ALLIANCE CONSOLIDATED LIMITED | Director | 2009-09-30 | CURRENT | 2009-09-30 | Dissolved 2016-04-19 | |
INMIND COMMUNITY SUPPORT SERVICES LIMITED | Director | 2009-09-30 | CURRENT | 2009-09-30 | Active | |
THE PICKERIDGE ESTATE LIMITED | Director | 2009-05-27 | CURRENT | 2009-05-27 | Dissolved 2014-06-10 | |
CHAZEY COURT LIMITED | Director | 2009-05-27 | CURRENT | 2009-05-27 | Active | |
INMIND HOLDINGS LIMITED | Director | 2009-01-21 | CURRENT | 2009-01-21 | Dissolved 2013-12-17 | |
BATTERSEA BRIDGE HOUSE LIMITED | Director | 2008-09-30 | CURRENT | 2008-09-30 | Active | |
INMIND GROUP LIMITED | Director | 2007-05-23 | CURRENT | 2007-05-23 | Active | |
SERVEFORCE LTD | Director | 2006-08-15 | CURRENT | 2005-12-12 | Active | |
INMIND CHILDREN’S SERVICES LIMITED | Director | 2006-05-30 | CURRENT | 2001-12-18 | Liquidation | |
WATERLOO MANOR LIMITED | Director | 2006-05-30 | CURRENT | 2003-05-28 | Active | |
CAYES (UK) LIMITED | Director | 2006-05-03 | CURRENT | 2006-05-03 | Active - Proposal to Strike off | |
GLANCESTYLE CARE HOMES LIMITED | Director | 2005-05-16 | CURRENT | 1984-06-13 | Active | |
CRONER COMMUNITY CARE SERVICES LIMITED | Director | 2003-04-23 | CURRENT | 2003-04-23 | Active | |
INMIND HEALTHCARE LIMITED | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active | |
BROCKENHURST LIMITED | Director | 2014-08-11 | CURRENT | 2014-08-11 | Active | |
STURDEE COMMUNITY LIMITED | Director | 2011-11-29 | CURRENT | 2009-04-29 | Active | |
ALLIANCE NURSING LTD | Director | 2009-10-16 | CURRENT | 2009-10-16 | Dissolved 2015-10-06 | |
ALLIANCE CARE SUPPORT SERVICES LIMITED | Director | 2009-09-30 | CURRENT | 2009-09-30 | Dissolved 2016-04-26 | |
ALLIANCE CONSOLIDATED LIMITED | Director | 2009-09-30 | CURRENT | 2009-09-30 | Dissolved 2016-04-19 | |
INMIND COMMUNITY SUPPORT SERVICES LIMITED | Director | 2009-09-30 | CURRENT | 2009-09-30 | Active | |
CHAZEY COURT LIMITED | Director | 2009-05-27 | CURRENT | 2009-05-27 | Active | |
BATTERSEA BRIDGE HOUSE LIMITED | Director | 2008-09-30 | CURRENT | 2008-09-30 | Active | |
INMIND GROUP LIMITED | Director | 2007-05-23 | CURRENT | 2007-05-23 | Active | |
SERVEFORCE LTD | Director | 2006-08-15 | CURRENT | 2005-12-12 | Active | |
WATERLOO MANOR LIMITED | Director | 2006-05-30 | CURRENT | 2003-05-28 | Active | |
CAYES (UK) LIMITED | Director | 2006-05-03 | CURRENT | 2006-05-03 | Active - Proposal to Strike off | |
GLANCESTYLE CARE HOMES LIMITED | Director | 2005-04-26 | CURRENT | 1984-06-13 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-29 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/19 FROM Unit 7 the Quadrant Upper Culham Farm Cockpole Green Berkshire RG10 8NR | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053919040008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | Director's details changed for Mr Assad Amin Sheikh on 2014-10-01 | |
CH01 | Director's details changed for Mr Assad Amin Sheikh on 2014-09-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ASSAD AMIN SHEIKH on 2014-09-30 | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053919040008 | |
AR01 | 14/03/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 14/03/12 FULL LIST | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 14/03/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 14/03/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 21/07/2009 FROM GROUND FLOOR MANAGEMENT TRAINING CENTRE BADGEMORE PARK GOLF CLUB HENLEY ON THAMES OXFORDSHIRE RG9 4NR | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 1ST FLOOR BADGEMORE PARK GOLF CLUB BADGEMORE HENLEY ON THAMES OXFORDSHIRE RG9 4NR | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ASSAD SHEIKH / 18/02/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
88(2)R | AD 14/03/05--------- £ SI 998@1 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/07/05 FROM: THE COACH HOUSE, FIVE HORSESHOES HS, REMENHAM HILL HENLEY ON THAMES OXFORDSHIRE RG9 3EP | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | LOAN & GUARANTEE AGREEM 26/04/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
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 |
Appointmen | 2019-10-02 |
Resolution | 2019-10-02 |
Meetings o | 2019-09-23 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS TSB BANK PLC | ||
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND 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 GLANCESTYLE HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GLANCESTYLE HOLDINGS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | GLANCESTYLE HOLDINGS LIMITED | Event Date | 2019-10-02 |
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 Type | Resolution | |
Defending party | GLANCESTYLE HOLDINGS LIMITED | Event Date | 2019-10-02 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GLANCESTYLE HOLDINGS LIMITED | Event Date | 2019-09-23 |
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 : | |||
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. |