Company NameGlenoit (UK) Limited
Company StatusDissolved
Company Number03044108
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NameG. P. (Eden) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Isaac Schapira
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(5 years, 9 months after company formation)
Appointment Duration16 years, 8 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Danescroft Gardens
London
NW4 2ND
Secretary NameSecretarial Services Limited (Corporation)
StatusClosed
Appointed28 February 2003(7 years, 10 months after company formation)
Appointment Duration14 years, 7 months (closed 03 October 2017)
Correspondence AddressRusset Tiles Mill Lane
Hildenborough
Kent
TN11 9LX
Director NameAuishay Geua
Date of BirthApril 1950 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Sand Moor Drive
Leeds
LS17 7DG
Director NameMr Malcolm Richard Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleSolicitor
Correspondence AddressCrossways Scotland Lane
Horsforth
Leeds
West Yorkshire
LS18 5SF
Secretary NameTracey Vannessa Hargreaves
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Radcliffe Terrace
Pudsey
Leeds
West Yorkshire
LS28 8BD
Secretary NameMrs Lynda Hirst
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Smallholding Main Street
Burton Salmon
Leeds
North Yorkshire
LS25 5JS
Director NamePaul Bernard Shepherd
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2001)
RoleProduction Manager
Correspondence Address6 Belle Isle Road
Haworth
Keighley
West Yorkshire
BD22 8QQ
Director NameMrs Julia Anne Bilsland
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(3 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPreston Croft
Market Flat Lane Scotton
Knaresborough
North Yorkshire
HG5 9JA
Director NameMr Phillip Broughton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 09 June 1999)
RoleTreasurer
Correspondence AddressQuarry House Low Newton By The Sea
Alnwick
Northumberland
NE66 3EG
Secretary NameMr Phillip Broughton
NationalityBritish
StatusResigned
Appointed20 January 1997(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 June 1999)
RoleTreasurer
Correspondence AddressQuarry House Low Newton By The Sea
Alnwick
Northumberland
NE66 3EG
Director NameJohn Francis Murton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2000)
RoleCompany Director
Correspondence Address67 Minster Way
Hornchurch
Essex
RM11 3TD
Secretary NameStephen Nigel Riding
NationalityBritish
StatusResigned
Appointed09 June 1999(4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2003)
RoleAccountant
Correspondence Address22 Allerton Avenue
Moortown
Leeds
West Yorkshire
LS17 6RT

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Stepman LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

25 November 1997Delivered on: 3 December 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposits with interest in and to charged account(s) barclays bank PLC re glenoit(UK) limited high interest business account no :80563161.
Outstanding
27 June 1996Delivered on: 5 July 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money paid by the company to the credit of the account with the bank. Account no.80563161. See the mortgage charge document for full details.
Outstanding
25 June 1996Delivered on: 3 July 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 July 1995Delivered on: 18 July 1995
Satisfied on: 10 December 1998
Persons entitled: Bankhaus Hesse Newman & Co

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company (formerly known as G.P. (eden) limited to the chargee on any account whatsoever.
Particulars: All the undertaking property & assets.
Fully Satisfied

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
6 July 2017Application to strike the company off the register (3 pages)
6 July 2017Application to strike the company off the register (3 pages)
25 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
14 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
14 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
(4 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
(4 pages)
29 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
29 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
(4 pages)
9 September 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
(4 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,000
(4 pages)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,000
(4 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
3 July 2013Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 3 July 2013 (1 page)
24 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (9 pages)
2 October 2012Full accounts made up to 31 December 2011 (9 pages)
25 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (8 pages)
5 October 2011Full accounts made up to 31 December 2010 (8 pages)
23 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (8 pages)
3 October 2010Full accounts made up to 31 December 2009 (8 pages)
25 May 2010Secretary's details changed for Secretarial Services Limited on 3 April 2010 (2 pages)
25 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Secretarial Services Limited on 3 April 2010 (2 pages)
25 May 2010Secretary's details changed for Secretarial Services Limited on 3 April 2010 (2 pages)
25 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
29 September 2009Full accounts made up to 31 December 2008 (8 pages)
29 September 2009Full accounts made up to 31 December 2008 (8 pages)
15 April 2009Return made up to 10/04/09; full list of members (3 pages)
15 April 2009Return made up to 10/04/09; full list of members (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (8 pages)
1 November 2008Full accounts made up to 31 December 2007 (8 pages)
14 April 2008Return made up to 10/04/08; full list of members (3 pages)
14 April 2008Return made up to 10/04/08; full list of members (3 pages)
8 August 2007Full accounts made up to 31 December 2006 (8 pages)
8 August 2007Full accounts made up to 31 December 2006 (8 pages)
26 April 2007Return made up to 10/04/07; full list of members (2 pages)
26 April 2007Return made up to 10/04/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
19 April 2006Return made up to 10/04/06; full list of members (2 pages)
19 April 2006Return made up to 10/04/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
25 May 2005Return made up to 10/04/05; full list of members (2 pages)
25 May 2005Return made up to 10/04/05; full list of members (2 pages)
4 February 2005Full accounts made up to 30 September 2003 (10 pages)
4 February 2005Full accounts made up to 30 September 2003 (10 pages)
10 January 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
10 January 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
27 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
27 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
12 May 2004Return made up to 10/04/04; full list of members (6 pages)
12 May 2004Return made up to 10/04/04; full list of members (6 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
10 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2003New secretary appointed (4 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003Registered office changed on 02/05/03 from: 8 baker street london W1U 3LL (1 page)
2 May 2003New secretary appointed (4 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003Registered office changed on 02/05/03 from: 8 baker street london W1U 3LL (1 page)
5 February 2003Full accounts made up to 30 September 2002 (14 pages)
5 February 2003Full accounts made up to 30 September 2001 (13 pages)
5 February 2003Full accounts made up to 30 September 2001 (13 pages)
5 February 2003Full accounts made up to 30 September 2002 (14 pages)
23 May 2002Return made up to 10/04/02; full list of members (6 pages)
23 May 2002Return made up to 10/04/02; full list of members (6 pages)
16 November 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
2 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 November 2001Director resigned (1 page)
2 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 November 2001Registered office changed on 02/11/01 from: 8 baker street london W1U 3LL (1 page)
2 November 2001New director appointed (1 page)
2 November 2001Registered office changed on 02/11/01 from: 8 baker street london W1U 3LL (1 page)
2 November 2001New director appointed (1 page)
2 November 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Registered office changed on 23/10/01 from: glenoit mills aberford road woodlesford leeds west yorkshire LS26 8PT (1 page)
23 October 2001Registered office changed on 23/10/01 from: glenoit mills aberford road woodlesford leeds west yorkshire LS26 8PT (1 page)
23 October 2001Director resigned (1 page)
20 August 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 August 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 2001Return made up to 10/04/00; full list of members (6 pages)
31 January 2001Return made up to 10/04/00; full list of members (6 pages)
21 November 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
21 November 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
16 June 1999Secretary resigned;director resigned (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999Secretary resigned;director resigned (1 page)
16 June 1999New secretary appointed (2 pages)
25 May 1999Return made up to 10/04/99; full list of members (6 pages)
25 May 1999Return made up to 10/04/99; full list of members (6 pages)
10 December 1998Declaration of satisfaction of mortgage/charge (1 page)
10 December 1998Declaration of satisfaction of mortgage/charge (1 page)
1 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
20 May 1998Return made up to 10/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1998Return made up to 10/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1998Accounts for a small company made up to 30 June 1997 (9 pages)
23 February 1998Accounts for a small company made up to 30 June 1997 (9 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
3 December 1997Particulars of mortgage/charge (4 pages)
3 December 1997Particulars of mortgage/charge (4 pages)
12 November 1997Director's particulars changed (1 page)
12 November 1997Director's particulars changed (1 page)
31 October 1997Secretary's particulars changed;director's particulars changed (1 page)
31 October 1997Secretary's particulars changed;director's particulars changed (1 page)
25 June 1997Return made up to 10/04/97; no change of members (4 pages)
25 June 1997Return made up to 10/04/97; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Secretary resigned (1 page)
7 February 1997New secretary appointed (2 pages)
7 February 1997New secretary appointed (2 pages)
10 December 1996Secretary's particulars changed (1 page)
10 December 1996Return made up to 09/04/96; full list of members (6 pages)
10 December 1996Return made up to 09/04/96; full list of members (6 pages)
10 December 1996Secretary's particulars changed (1 page)
11 September 1996Registered office changed on 11/09/96 from: 15 st paul street leeds west yorkshire LS1 2LZ (1 page)
11 September 1996Registered office changed on 11/09/96 from: 15 st paul street leeds west yorkshire LS1 2LZ (1 page)
5 July 1996Particulars of mortgage/charge (4 pages)
5 July 1996Particulars of mortgage/charge (4 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995New director appointed (2 pages)
18 July 1995Ad 13/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
18 July 1995Ad 13/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
14 July 1995Company name changed G. P. (eden) LIMITED\certificate issued on 14/07/95 (4 pages)
14 July 1995Company name changed G. P. (eden) LIMITED\certificate issued on 14/07/95 (4 pages)
15 June 1995Director resigned;new director appointed (2 pages)
15 June 1995Secretary resigned;new secretary appointed (2 pages)
15 June 1995Director resigned;new director appointed (2 pages)
15 June 1995Secretary resigned;new secretary appointed (2 pages)
5 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 May 1995£ nc 1000/10000 03/05/95 (1 page)
5 May 1995£ nc 1000/10000 03/05/95 (1 page)
5 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 April 1995Incorporation (32 pages)
10 April 1995Incorporation (32 pages)