Company NameGlentworth Fabrications Limited
Company StatusDissolved
Company Number01782897
CategoryPrivate Limited Company
Incorporation Date13 January 1984(40 years, 3 months ago)
Dissolution Date29 January 2015 (9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr John David D'Arcy
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1991(7 years after company formation)
Appointment Duration24 years (closed 29 January 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Barker Close
Arborfield
Reading
RG2 9NQ
Director NameMr Robert Norman Harrison
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1991(7 years after company formation)
Appointment Duration24 years (closed 29 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Central Walk
Wokingham
Berkshire
RG40 1AJ
Director NameLee Peter D'Arcy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(13 years, 2 months after company formation)
Appointment Duration17 years, 10 months (closed 29 January 2015)
RoleDirector/Company Secretary
Correspondence Address8 Gadd Close
Wokingham
Berkshire
RG40 5PQ
Director NameMr Martin John Hignell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(13 years, 2 months after company formation)
Appointment Duration17 years, 10 months (closed 29 January 2015)
RoleCompany Director
Correspondence Address21 Rances Lane
Wokingham
Berkshire
RG40 2LG
Director NameBrian Michael Mosey
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(13 years, 2 months after company formation)
Appointment Duration17 years, 10 months (closed 29 January 2015)
RoleCompany Director
Correspondence Address56 West Road
Bedfont
Feltham
Middlesex
TW14 8JE
Secretary NameLee Peter D'Arcy
NationalityBritish
StatusClosed
Appointed01 April 1997(13 years, 2 months after company formation)
Appointment Duration17 years, 10 months (closed 29 January 2015)
RoleDirector/Company Secretary
Correspondence Address8 Gadd Close
Wokingham
Berkshire
RG40 5PQ
Director NameMr Paul Butler
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(7 years after company formation)
Appointment Duration11 years, 5 months (resigned 14 July 2002)
RoleCo Director
Correspondence Address13 Coningsby
Easthampstead
Bracknell
Berkshire
RG12 7BE
Director NameMr Michael Harrison
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 1992)
RoleEngineer
Correspondence Address18 Bredward Close
Burnham
Slough
Berkshire
SL1 7DL
Director NameTerence White
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(7 years after company formation)
Appointment Duration4 years, 11 months (resigned 16 January 1996)
RoleEngineer
Correspondence Address260 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 3NT
Secretary NameMr Paul Butler
NationalityBritish
StatusResigned
Appointed28 January 1991(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 1992)
RoleCompany Director
Correspondence Address13 Coningsby
Easthampstead
Bracknell
Berkshire
RG12 7BE
Secretary NameRobert Norman Harrison
NationalityBritish
StatusResigned
Appointed12 March 1992(8 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 April 1997)
RoleManaging Director
Correspondence Address1 Bramley Court
Crowthorne
Berkshire
RG45 6EQ

Contact

Websitewww.glentworth.co.uk
Email address[email protected]

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1k at 1Glentworth Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£6,555,598
Gross Profit£1,515,160
Net Worth£201,490
Cash£1,007
Current Liabilities£2,582,135

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

29 January 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2014Liquidators statement of receipts and payments to 26 September 2014 (5 pages)
29 October 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
29 October 2014Liquidators' statement of receipts and payments to 26 September 2014 (5 pages)
29 October 2014Liquidators' statement of receipts and payments to 26 September 2014 (5 pages)
29 October 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
2 June 2014Liquidators statement of receipts and payments to 26 April 2014 (10 pages)
2 June 2014Liquidators' statement of receipts and payments to 26 April 2014 (10 pages)
2 June 2014Liquidators' statement of receipts and payments to 26 April 2014 (10 pages)
2 January 2014Liquidators' statement of receipts and payments to 26 October 2013 (6 pages)
2 January 2014Liquidators' statement of receipts and payments to 26 October 2013 (6 pages)
2 January 2014Liquidators statement of receipts and payments to 26 October 2013 (6 pages)
21 November 2013Liquidators statement of receipts and payments to 26 October 2013 (5 pages)
21 November 2013Liquidators' statement of receipts and payments to 26 October 2013 (5 pages)
21 November 2013Liquidators' statement of receipts and payments to 26 October 2013 (5 pages)
7 June 2013Liquidators' statement of receipts and payments to 26 April 2013 (5 pages)
7 June 2013Liquidators statement of receipts and payments to 26 April 2013 (5 pages)
7 June 2013Liquidators' statement of receipts and payments to 26 April 2013 (5 pages)
20 December 2012Liquidators' statement of receipts and payments to 26 October 2012 (7 pages)
20 December 2012Liquidators' statement of receipts and payments to 26 October 2012 (7 pages)
20 December 2012Liquidators statement of receipts and payments to 26 October 2012 (7 pages)
3 December 2012Liquidators' statement of receipts and payments to 26 October 2012 (5 pages)
3 December 2012Liquidators' statement of receipts and payments to 26 October 2012 (5 pages)
3 December 2012Liquidators statement of receipts and payments to 26 October 2012 (5 pages)
27 October 2011Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
27 October 2011Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
27 October 2011Administrator's progress report to 19 October 2011 (10 pages)
27 October 2011Administrator's progress report to 19 October 2011 (10 pages)
7 June 2011Administrator's progress report to 11 May 2011 (8 pages)
7 June 2011Administrator's progress report to 11 May 2011 (8 pages)
23 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 23 May 2011 (2 pages)
23 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 23 May 2011 (2 pages)
11 January 2011Notice of vacation of office by administrator (12 pages)
11 January 2011Notice of vacation of office by administrator (12 pages)
11 January 2011Notice of appointment of replacement/additional administrator (2 pages)
11 January 2011Notice of appointment of replacement/additional administrator (2 pages)
11 January 2011 (2 pages)
16 December 2010Administrator's progress report to 11 November 2010 (8 pages)
16 December 2010Administrator's progress report to 11 November 2010 (8 pages)
12 October 2010Notice of extension of period of Administration (1 page)
12 October 2010Notice of extension of period of Administration (1 page)
12 August 2010Notice of vacation of office by administrator (11 pages)
12 August 2010Notice of vacation of office by administrator (11 pages)
12 August 2010Notice of appointment of replacement/additional administrator (1 page)
12 August 2010 (1 page)
12 August 2010Notice of appointment of replacement/additional administrator (1 page)
21 June 2010Administrator's progress report to 11 May 2010 (8 pages)
21 June 2010Administrator's progress report to 11 May 2010 (8 pages)
5 May 2010Notice of extension of period of Administration (1 page)
5 May 2010Notice of extension of period of Administration (1 page)
18 December 2009Administrator's progress report to 11 November 2009 (10 pages)
18 December 2009Administrator's progress report to 11 November 2009 (10 pages)
17 July 2009Registered office changed on 17/07/2009 from euro house 1394 high road london N20 9YZ (1 page)
17 July 2009Registered office changed on 17/07/2009 from euro house 1394 high road london N20 9YZ (1 page)
7 July 2009Statement of administrator's proposal (36 pages)
7 July 2009Statement of administrator's proposal (36 pages)
25 June 2009Statement of affairs with form 2.14B (20 pages)
25 June 2009Statement of affairs with form 2.14B (20 pages)
20 May 2009Appointment of an administrator (1 page)
20 May 2009Appointment of an administrator (1 page)
5 March 2009Return made up to 28/01/09; full list of members (4 pages)
5 March 2009Return made up to 28/01/09; full list of members (4 pages)
25 November 2008Full accounts made up to 30 April 2008 (25 pages)
25 November 2008Full accounts made up to 30 April 2008 (25 pages)
7 March 2008Return made up to 28/01/08; full list of members (4 pages)
7 March 2008Return made up to 28/01/08; full list of members (4 pages)
28 December 2007Particulars of mortgage/charge (9 pages)
28 December 2007Particulars of mortgage/charge (9 pages)
11 December 2007Full accounts made up to 30 April 2007 (25 pages)
11 December 2007Full accounts made up to 30 April 2007 (25 pages)
6 February 2007Return made up to 28/01/07; full list of members (3 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 28/01/07; full list of members (3 pages)
6 February 2007Director's particulars changed (1 page)
5 January 2007Full accounts made up to 30 April 2006 (28 pages)
5 January 2007Full accounts made up to 30 April 2006 (28 pages)
2 March 2006Full accounts made up to 30 April 2005 (21 pages)
2 March 2006Full accounts made up to 30 April 2005 (21 pages)
1 February 2006Return made up to 28/01/06; full list of members (3 pages)
1 February 2006Return made up to 28/01/06; full list of members (3 pages)
16 February 2005Full accounts made up to 30 April 2004 (16 pages)
16 February 2005Full accounts made up to 30 April 2004 (16 pages)
10 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2004Registered office changed on 08/10/04 from: wimborne house 4 pump lane hayes middx UB3 3NB (1 page)
8 October 2004Registered office changed on 08/10/04 from: wimborne house 4 pump lane hayes middx UB3 3NB (1 page)
17 February 2004Return made up to 28/01/04; full list of members (8 pages)
17 February 2004Return made up to 28/01/04; full list of members (8 pages)
30 January 2004Accounts made up to 30 April 2003 (16 pages)
30 January 2004Accounts made up to 30 April 2003 (16 pages)
28 February 2003Accounts made up to 30 April 2002 (17 pages)
28 February 2003Accounts made up to 30 April 2002 (17 pages)
10 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 February 2002Accounts made up to 30 April 2001 (19 pages)
26 February 2002Accounts made up to 30 April 2001 (19 pages)
11 February 2002Return made up to 28/01/02; full list of members (8 pages)
11 February 2002Return made up to 28/01/02; full list of members (8 pages)
19 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 October 2000Accounts made up to 30 April 2000 (19 pages)
13 October 2000Accounts made up to 30 April 2000 (19 pages)
9 February 2000Return made up to 28/01/00; full list of members
  • 363(287) ‐ Registered office changed on 09/02/00
(8 pages)
9 February 2000Return made up to 28/01/00; full list of members
  • 363(287) ‐ Registered office changed on 09/02/00
(8 pages)
10 December 1999Accounts made up to 30 April 1999 (19 pages)
10 December 1999Accounts made up to 30 April 1999 (19 pages)
15 February 1999Return made up to 28/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1999Return made up to 28/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1998Accounts made up to 30 April 1998 (19 pages)
14 September 1998Accounts made up to 30 April 1998 (19 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
16 February 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 1997 (6 pages)
30 October 1997 (6 pages)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Secretary resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
10 February 1997Return made up to 28/01/97; no change of members (4 pages)
10 February 1997Return made up to 28/01/97; no change of members (4 pages)
22 November 1996 (8 pages)
22 November 1996 (8 pages)
26 January 1996Director resigned (1 page)
26 January 1996Director resigned (1 page)
28 December 1995 (8 pages)
28 December 1995 (8 pages)
13 January 1984Incorporation (18 pages)
13 January 1984Incorporation (18 pages)