Hythe Marina Village Hythe
Southampton
Hampshire
SO45 6DW
Director Name | Paul Glenister |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2016(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 23 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn High Road Shillington Hitchin Herts SG5 3LU |
Director Name | Michael Glenister |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(12 years, 7 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 19 January 2016) |
Role | Company Director |
Correspondence Address | 5 Velsheda Court Hythe Marina Village Hythe Southampton Hampshire SO45 6DW |
Director Name | Carol Jane Glenister |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(12 years, 7 months after company formation) |
Appointment Duration | 25 years, 12 months (resigned 10 April 2017) |
Role | Housewife |
Correspondence Address | 5 Velsheda Court Hythe Marina Village Hythe Southampton Hampshire SO45 6DW |
Telephone | 07 860954973 |
---|---|
Telephone region | Mobile |
Registered Address | 136 Hertford Road Enfield Middlesex EN3 5AX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | Mr Daniel Glenister 8.00% Ordinary |
---|---|
8 at £1 | Mr Paul Glenister 8.00% Ordinary |
8 at £1 | Ms Jane Paula Hobley 8.00% Ordinary |
61 at £1 | Michael Glenister 61.00% Ordinary |
15 at £1 | Carol Jane Glenister 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,686 |
Cash | £458 |
Current Liabilities | £15,604 |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 April 1993 | Delivered on: 6 May 1993 Satisfied on: 30 October 1996 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 f/h garages at willow way harpenden hertfordshie. T/n-HD186830 and all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
9 September 1981 | Delivered on: 14 September 1981 Persons entitled: United Dominions Trust Limited Classification: Supplemental charge Secured details: Further securing the monies secured by a mortgage dated 20TH january, 1981. Particulars: Land situate at high street, whitwell hertfordshire. Outstanding |
20 January 1981 | Delivered on: 20 January 1981 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the junction of high street and horn hill, whitwell, hertfordshire title no hd 1152449. Outstanding |
23 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2019 | Return of final meeting in a members' voluntary winding up (22 pages) |
28 May 2019 | Liquidators' statement of receipts and payments to 23 April 2019 (19 pages) |
5 July 2018 | Resolutions
|
5 July 2018 | Liquidators' statement of receipts and payments to 23 April 2018 (18 pages) |
11 May 2017 | Registered office address changed from 45-46 Bancroft Hitchin Hertfordshire SG5 1LA to 136 Hertford Road Enfield Middlesex EN3 5AX on 11 May 2017 (2 pages) |
11 May 2017 | Registered office address changed from 45-46 Bancroft Hitchin Hertfordshire SG5 1LA to 136 Hertford Road Enfield Middlesex EN3 5AX on 11 May 2017 (2 pages) |
9 May 2017 | Declaration of solvency (7 pages) |
9 May 2017 | Resolutions
|
9 May 2017 | Declaration of solvency (7 pages) |
9 May 2017 | Appointment of a voluntary liquidator (2 pages) |
9 May 2017 | Appointment of a voluntary liquidator (2 pages) |
10 April 2017 | Termination of appointment of Carol Jane Glenister as a director on 10 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Carol Jane Glenister as a director on 10 April 2017 (1 page) |
2 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
20 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
17 February 2016 | Appointment of Paul Glenister as a director on 20 January 2016 (3 pages) |
17 February 2016 | Appointment of Paul Glenister as a director on 20 January 2016 (3 pages) |
16 February 2016 | Termination of appointment of Michael Glenister as a director on 19 January 2016 (2 pages) |
16 February 2016 | Termination of appointment of Michael Glenister as a director on 19 January 2016 (2 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
5 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
29 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
5 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
29 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
30 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
7 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from, 69 knowl piece, wilbury way, hitchin, hertfordshire, SG4 0TY (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from, 69 knowl piece, wilbury way, hitchin, hertfordshire, SG4 0TY (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 69 knowl piece wilbury way hitchin hertfordshire SG4 0TY (1 page) |
28 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
1 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
27 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
5 May 2005 | Return made up to 18/04/05; full list of members (6 pages) |
5 May 2005 | Return made up to 18/04/05; full list of members (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
31 August 2004 | Director's particulars changed (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
31 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 2004 | Return made up to 18/04/04; full list of members
|
22 April 2004 | Return made up to 18/04/04; full list of members
|
9 June 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
23 May 2003 | Return made up to 18/04/03; full list of members
|
23 May 2003 | Return made up to 18/04/03; full list of members
|
6 October 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
6 October 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
14 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
14 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
14 June 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
14 June 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
3 May 2001 | Return made up to 18/04/01; full list of members (7 pages) |
3 May 2001 | Return made up to 18/04/01; full list of members (7 pages) |
1 June 2000 | Return made up to 18/04/00; full list of members (7 pages) |
1 June 2000 | Return made up to 18/04/00; full list of members (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
6 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
6 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
13 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
13 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
4 September 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
4 September 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
8 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
8 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
15 September 1997 | Accounts for a small company made up to 30 November 1996 (3 pages) |
15 September 1997 | Accounts for a small company made up to 30 November 1996 (3 pages) |
27 April 1997 | Return made up to 18/04/97; no change of members (4 pages) |
27 April 1997 | Return made up to 18/04/97; no change of members (4 pages) |
30 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1996 | Accounts for a small company made up to 30 November 1995 (1 page) |
30 August 1996 | Accounts for a small company made up to 30 November 1995 (1 page) |
28 May 1996 | Return made up to 18/04/96; full list of members
|
28 May 1996 | Return made up to 18/04/96; full list of members
|
29 September 1995 | Accounts for a small company made up to 30 November 1994 (3 pages) |
29 September 1995 | Accounts for a small company made up to 30 November 1994 (3 pages) |
10 May 1995 | Return made up to 18/04/95; no change of members (4 pages) |
10 May 1995 | Return made up to 18/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |