Company NameGlantre Realisations Limited
Company StatusDissolved
Company Number00976487
CategoryPrivate Limited Company
Incorporation Date8 April 1970(54 years, 1 month ago)
Dissolution Date15 July 2010 (13 years, 9 months ago)
Previous NameGlantre Engineering Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gareth Davies
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1991(21 years, 7 months after company formation)
Appointment Duration18 years, 7 months (closed 15 July 2010)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressThe Orchard
Mill Road
Marlow
Buckinghamshire
SL7 1PX
Director NameMr Victor William Dobbs
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1991(21 years, 7 months after company formation)
Appointment Duration18 years, 7 months (closed 15 July 2010)
RoleElectrical Engineer
Correspondence Address4 Malindi Court
London
N8 8JZ
Director NameMr Derek Alfred Gilbert
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1991(21 years, 7 months after company formation)
Appointment Duration18 years, 7 months (closed 15 July 2010)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressHawes Farm
Lower Assendon
Henley On Thames
Oxfordshire
RG9 6AN
Director NameMr Francis William Wells
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed26 November 1991(21 years, 7 months after company formation)
Appointment Duration18 years, 7 months (closed 15 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeonwood
Wickham
Fareham
Hampshire
PO17 6JZ
Secretary NameJames Richard Potter
NationalityBritish
StatusClosed
Appointed26 November 1991(21 years, 7 months after company formation)
Appointment Duration18 years, 7 months (closed 15 July 2010)
RoleCompany Director
Correspondence Address29 St Matthews Close
Haslington
Crewe
Cheshire
CW1 5TW
Director NameMp Richard Henry Ronald Benyon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1996(26 years, 8 months after company formation)
Appointment Duration13 years, 7 months (closed 15 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lambdens
Beenham
Reading
Berkshire
RG7 5LD

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£15,009,000
Gross Profit£2,270,000
Net Worth£1,658,000
Cash£1,576,000
Current Liabilities£7,000,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2010Final Gazette dissolved following liquidation (1 page)
18 May 2010Notice of ceasing to act as receiver or manager (1 page)
18 May 2010Notice of ceasing to act as receiver or manager (1 page)
18 May 2010Receiver's abstract of receipts and payments to 16 March 2010 (2 pages)
18 May 2010Receiver's abstract of receipts and payments to 16 March 2010 (2 pages)
16 September 2009Receiver's abstract of receipts and payments to 11 August 2009 (2 pages)
16 September 2009Receiver's abstract of receipts and payments to 11 August 2009 (2 pages)
26 August 2008Receiver's abstract of receipts and payments to 11 August 2008 (2 pages)
26 August 2008Receiver's abstract of receipts and payments to 11 August 2008 (2 pages)
9 November 2007Receiver's abstract of receipts and payments (2 pages)
9 November 2007Receiver's abstract of receipts and payments (2 pages)
10 October 2007Order of court - dissolution void (3 pages)
10 October 2007Order of court - dissolution void (3 pages)
7 March 2007Dissolved (1 page)
7 March 2007Dissolved (1 page)
7 December 2006Return of final meeting of creditors (1 page)
7 December 2006Notice of final account prior to dissolution (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
29 August 2006Receiver's abstract of receipts and payments (3 pages)
29 August 2006Receiver's abstract of receipts and payments (3 pages)
18 August 2005Receiver's abstract of receipts and payments (3 pages)
18 August 2005Receiver's abstract of receipts and payments (3 pages)
18 August 2005Receiver's abstract of receipts and payments (3 pages)
18 August 2005Receiver's abstract of receipts and payments (3 pages)
20 April 2005Registered office changed on 20/04/05 from: balliol house southernhay gardens exeter EX1 1NP (1 page)
20 April 2005Registered office changed on 20/04/05 from: balliol house southernhay gardens exeter EX1 1NP (1 page)
7 April 2005Appointment of receiver/manager (1 page)
7 April 2005Receiver ceasing to act (1 page)
7 April 2005Appointment of receiver/manager (1 page)
7 April 2005Receiver ceasing to act (1 page)
16 August 2004Receiver's abstract of receipts and payments (3 pages)
16 August 2004Receiver's abstract of receipts and payments (3 pages)
16 March 2004Registered office changed on 16/03/04 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
16 March 2004Registered office changed on 16/03/04 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
12 March 2004Appointment of a liquidator (1 page)
12 March 2004Appointment of a liquidator (1 page)
21 August 2003Receiver's abstract of receipts and payments (3 pages)
21 August 2003Receiver's abstract of receipts and payments (3 pages)
16 July 2003Company name changed glantre engineering LIMITED\certificate issued on 16/07/03 (2 pages)
16 July 2003Company name changed glantre engineering LIMITED\certificate issued on 16/07/03 (2 pages)
25 April 2003Registered office changed on 25/04/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
25 April 2003Registered office changed on 25/04/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
14 August 2002Receiver's abstract of receipts and payments (3 pages)
14 August 2002Receiver's abstract of receipts and payments (3 pages)
22 August 2001Receiver's abstract of receipts and payments (3 pages)
22 August 2001Receiver's abstract of receipts and payments (3 pages)
17 August 2000Receiver's abstract of receipts and payments (3 pages)
17 August 2000Receiver's abstract of receipts and payments (3 pages)
24 February 2000Court order notice of winding up (3 pages)
24 February 2000Court order notice of winding up (3 pages)
29 November 1999Administrative Receiver's report (10 pages)
29 November 1999Form 3.2 - statement of affairs (14 pages)
29 November 1999Administrative Receiver's report (10 pages)
29 November 1999Form 3.2 - statement of affairs (14 pages)
20 August 1999Registered office changed on 20/08/99 from: 20 richfield avenue reading berkshire RG1 8EQ (1 page)
20 August 1999Registered office changed on 20/08/99 from: 20 richfield avenue reading berkshire RG1 8EQ (1 page)
19 August 1999Appointment of receiver/manager (1 page)
19 August 1999Appointment of receiver/manager (1 page)
10 May 1999Return made up to 30/04/99; full list of members (10 pages)
10 May 1999Return made up to 30/04/99; full list of members (10 pages)
30 April 1999Full accounts made up to 31 December 1998 (21 pages)
30 April 1999Full accounts made up to 31 December 1997 (18 pages)
30 April 1999Full accounts made up to 31 December 1998 (21 pages)
30 April 1999Full accounts made up to 31 December 1997 (18 pages)
20 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 November 1998£ nc 2000000/2500000 16/10/98 (1 page)
20 November 1998£ nc 2000000/2500000 16/10/98 (1 page)
20 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 May 1998Return made up to 30/04/98; full list of members (9 pages)
24 May 1998Return made up to 30/04/98; full list of members (9 pages)
20 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1997Particulars of mortgage/charge (7 pages)
16 August 1997Particulars of mortgage/charge (7 pages)
9 August 1997Particulars of mortgage/charge (5 pages)
9 August 1997Particulars of mortgage/charge (5 pages)
16 May 1997Return made up to 30/04/97; full list of members (10 pages)
16 May 1997Return made up to 30/04/97; full list of members (10 pages)
22 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
7 January 1997Ad 20/12/96--------- £ si 20000@1=20000 £ ic 1000000/1020000 (2 pages)
7 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 January 1997Ad 20/12/96--------- £ si 180000@1=180000 £ ic 1020000/1200000 (2 pages)
7 January 1997Ad 20/12/96--------- £ si 180000@1=180000 £ ic 1020000/1200000 (2 pages)
7 January 1997Ad 20/12/96--------- £ si 20000@1=20000 £ ic 1000000/1020000 (2 pages)
8 May 1996Return made up to 30/04/96; full list of members (6 pages)
8 May 1996Full accounts made up to 31 December 1995 (15 pages)
8 May 1996Full accounts made up to 31 December 1995 (15 pages)
8 May 1996Return made up to 30/04/96; full list of members (6 pages)
17 August 1995£ nc 1000000/2000000 23/05/95 (1 page)
17 August 1995£ nc 1000000/2000000 23/05/95 (1 page)
17 August 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
17 August 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 May 1995Full accounts made up to 31 December 1994 (16 pages)
10 May 1995Full accounts made up to 31 December 1994 (16 pages)
2 May 1995Return made up to 30/04/95; full list of members (6 pages)
2 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1995Ad 31/12/94--------- £ si 100000@1=100000 £ ic 900000/1000000 (2 pages)
2 May 1995Ad 31/12/94--------- £ si 100000@1=100000 £ ic 900000/1000000 (2 pages)
11 May 1989Accounts made up to 31 December 1988 (13 pages)
11 May 1989Accounts made up to 31 December 1988 (13 pages)
9 March 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 March 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 October 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
8 October 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
8 April 1970Incorporation (20 pages)
8 April 1970Incorporation (20 pages)