Company NameGlebelands Investments Limited
Company StatusDissolved
Company Number00236660
CategoryPrivate Limited Company
Incorporation Date25 January 1929(95 years, 3 months ago)
Dissolution Date22 August 2019 (4 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Nicolette Chloe Michel Aubury
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2016(87 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 22 August 2019)
RoleExhibition Designer
Country of ResidenceEngland
Correspondence Address7 Carlisle Road
London
NW9 0HD
Secretary NameMrs Nicolette Chloe Michel Aubury
StatusClosed
Appointed27 March 2016(87 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 22 August 2019)
RoleCompany Director
Correspondence Address27 Milespit Hill
London
NW7 3DG
Director NameFrederick Bruce Ross
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(62 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1995)
RoleSolicitor
Correspondence Address16 Westville Road
Thames Ditton
Surrey
Kt7
Director NameMiss Margaret Thomas
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(62 years, 11 months after company formation)
Appointment Duration24 years, 3 months (resigned 27 March 2016)
RoleArtist
Country of ResidenceEngland
Correspondence AddressEllingham Mill
Bungay
Suffolk
NR35 2EP
Secretary NameMiss Margaret Thomas
NationalityBritish
StatusResigned
Appointed31 December 1991(62 years, 11 months after company formation)
Appointment Duration24 years, 3 months (resigned 27 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllingham Mill
Bungay
Suffolk
NR35 2EP
Director NameIsabella Jeanette Jackson
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(66 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 12 August 2009)
RoleFine Art Consultant
Correspondence Address27 Milespit Hill
London
NW7 2PJ
Director NameMr Anthony John Barrett
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(81 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 July 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 St Augustines Avenue
Southend On Sea
Essex
SS1 3JH

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

5k at £1Margaret Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£506,746
Cash£12,090
Current Liabilities£4,280

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

22 August 2019Final Gazette dissolved following liquidation (1 page)
22 May 2019Return of final meeting in a members' voluntary winding up (15 pages)
20 September 2018Liquidators' statement of receipts and payments to 11 September 2018 (14 pages)
13 December 2017Total exemption full accounts made up to 5 April 2017 (4 pages)
13 December 2017Total exemption full accounts made up to 5 April 2017 (4 pages)
18 October 2017Resolutions
  • RES13 ‐ Company wound up voluntarily 12/09/2017
(1 page)
18 October 2017Resolutions
  • RES13 ‐ Company wound up voluntarily 12/09/2017
(1 page)
6 October 2017Registered office address changed from 3 Field Court Gray's Inn London WC1R 5EF to 3 Field Court Gray's Inn London WC1R 5EF on 6 October 2017 (2 pages)
6 October 2017Registered office address changed from 3 Field Court Gray's Inn London WC1R 5EF to 3 Field Court Gray's Inn London WC1R 5EF on 6 October 2017 (2 pages)
29 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-12
(1 page)
29 September 2017Registered office address changed from Ellingham Mill Ellingham Nr Bungay Suffolk NR35 2EP to 3 Field Court Gray's Inn London WC1R 5EF on 29 September 2017 (2 pages)
29 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-12
(1 page)
29 September 2017Registered office address changed from Ellingham Mill Ellingham Nr Bungay Suffolk NR35 2EP to 3 Field Court Gray's Inn London WC1R 5EF on 29 September 2017 (2 pages)
28 September 2017Declaration of solvency (5 pages)
28 September 2017Appointment of a voluntary liquidator (2 pages)
28 September 2017Appointment of a voluntary liquidator (2 pages)
28 September 2017Declaration of solvency (5 pages)
7 July 2017Termination of appointment of Anthony John Barrett as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Anthony John Barrett as a director on 7 July 2017 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
5 April 2016Appointment of Mrs Nicolette Chloe Michel Aubury as a director on 27 March 2016 (2 pages)
5 April 2016Appointment of Mrs Nicolette Chloe Michel Aubury as a secretary on 27 March 2016 (2 pages)
5 April 2016Appointment of Mrs Nicolette Chloe Michel Aubury as a secretary on 27 March 2016 (2 pages)
5 April 2016Appointment of Mrs Nicolette Chloe Michel Aubury as a director on 27 March 2016 (2 pages)
1 April 2016Termination of appointment of Margaret Thomas as a director on 27 March 2016 (1 page)
1 April 2016Termination of appointment of Margaret Thomas as a secretary on 27 March 2016 (1 page)
1 April 2016Termination of appointment of Margaret Thomas as a secretary on 27 March 2016 (1 page)
1 April 2016Termination of appointment of Margaret Thomas as a director on 27 March 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000
(6 pages)
20 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,000
(6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,000
(6 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 5,000
(6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 5,000
(6 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
8 January 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
8 January 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
8 January 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (3 pages)
25 January 2011Appointment of Mr Anthony Barrett as a director (2 pages)
25 January 2011Appointment of Mr Anthony Barrett as a director (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (3 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Margaret Thomas on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Margaret Thomas on 1 January 2010 (2 pages)
4 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Director's details changed for Margaret Thomas on 1 January 2010 (2 pages)
4 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Register inspection address has been changed (1 page)
21 November 2009Total exemption full accounts made up to 5 April 2009 (6 pages)
21 November 2009Total exemption full accounts made up to 5 April 2009 (6 pages)
21 November 2009Total exemption full accounts made up to 5 April 2009 (6 pages)
17 August 2009Appointment terminated director isabella jackson (1 page)
17 August 2009Appointment terminated director isabella jackson (1 page)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 November 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
19 November 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
19 November 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
20 November 2007Total exemption full accounts made up to 5 April 2007 (6 pages)
20 November 2007Total exemption full accounts made up to 5 April 2007 (6 pages)
20 November 2007Total exemption full accounts made up to 5 April 2007 (6 pages)
20 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 January 2007Return made up to 31/12/06; full list of members (7 pages)
6 January 2007Total exemption full accounts made up to 5 April 2006 (6 pages)
6 January 2007Total exemption full accounts made up to 5 April 2006 (6 pages)
6 January 2007Total exemption full accounts made up to 5 April 2006 (6 pages)
23 January 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 January 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
23 January 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
(7 pages)
26 January 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
26 January 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
(7 pages)
26 January 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
29 January 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
10 February 2003Return made up to 31/12/02; full list of members (7 pages)
10 February 2003Return made up to 31/12/02; full list of members (7 pages)
31 December 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
31 December 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
31 December 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
19 February 2002Return made up to 31/12/01; full list of members (6 pages)
19 February 2002Return made up to 31/12/01; full list of members (6 pages)
13 December 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
13 December 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
13 December 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Full accounts made up to 5 April 2000 (7 pages)
11 January 2001Full accounts made up to 5 April 2000 (7 pages)
11 January 2001Full accounts made up to 5 April 2000 (7 pages)
29 June 2000Registered office changed on 29/06/00 from: 18 widegate street bishopsgate london E1 7HU (1 page)
29 June 2000Registered office changed on 29/06/00 from: 18 widegate street bishopsgate london E1 7HU (1 page)
8 March 2000Return made up to 31/12/99; full list of members (6 pages)
8 March 2000Return made up to 31/12/99; full list of members (6 pages)
29 December 1999Full accounts made up to 5 April 1999 (7 pages)
29 December 1999Full accounts made up to 5 April 1999 (7 pages)
29 December 1999Full accounts made up to 5 April 1999 (7 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
9 February 1999Full accounts made up to 5 April 1998 (7 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
9 February 1999Full accounts made up to 5 April 1998 (7 pages)
9 February 1999Full accounts made up to 5 April 1998 (7 pages)
28 January 1998Full accounts made up to 5 April 1997 (7 pages)
28 January 1998Full accounts made up to 5 April 1997 (7 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998Full accounts made up to 5 April 1997 (7 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Full accounts made up to 5 April 1996 (7 pages)
28 January 1997Full accounts made up to 5 April 1996 (7 pages)
28 January 1997Full accounts made up to 5 April 1996 (7 pages)
5 February 1996New director appointed (2 pages)
5 February 1996Full accounts made up to 5 April 1995 (7 pages)
5 February 1996Full accounts made up to 5 April 1995 (7 pages)
5 February 1996New director appointed (2 pages)
5 February 1996Full accounts made up to 5 April 1995 (7 pages)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
8 August 1995Return made up to 31/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 1995Return made up to 31/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)