Company NameGlenbury Construction Limited
Company StatusDissolved
Company Number03241891
CategoryPrivate Limited Company
Incorporation Date27 August 1996(27 years, 7 months ago)
Dissolution Date23 September 2022 (1 year, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stuart Milburn Wilson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed13 February 1997(5 months, 2 weeks after company formation)
Appointment Duration25 years, 7 months (closed 23 September 2022)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressPeewit Farm
95 Drayton Road Sutton Courtenay
Abingdon
Oxfordshire
OX14 4HB
Secretary NameMandy Wilson
NationalityBritish
StatusClosed
Appointed13 February 1997(5 months, 2 weeks after company formation)
Appointment Duration25 years, 7 months (closed 23 September 2022)
RoleCompany Director
Correspondence AddressPeewit Farm
95 Drayton Road Sutton Courtenay
Abingdon
Oxfordshire
OX14 4HB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed27 August 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed27 August 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressC/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2011
Net Worth-£57,668
Current Liabilities£176,153

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2022Final Gazette dissolved following liquidation (1 page)
23 June 2022Return of final meeting in a creditors' voluntary winding up (12 pages)
1 October 2021Liquidators' statement of receipts and payments to 20 August 2021 (12 pages)
24 November 2020Liquidators' statement of receipts and payments to 20 August 2020 (15 pages)
21 October 2019Liquidators' statement of receipts and payments to 20 August 2019 (17 pages)
26 October 2018Liquidators' statement of receipts and payments to 20 August 2018 (15 pages)
6 October 2017Liquidators' statement of receipts and payments to 20 August 2017 (12 pages)
6 October 2017Liquidators' statement of receipts and payments to 20 August 2017 (12 pages)
15 September 2016Liquidators' statement of receipts and payments to 20 August 2016 (12 pages)
15 September 2016Liquidators' statement of receipts and payments to 20 August 2016 (12 pages)
30 September 2015Liquidators' statement of receipts and payments to 20 August 2015 (12 pages)
30 September 2015Liquidators statement of receipts and payments to 20 August 2015 (12 pages)
30 September 2015Liquidators' statement of receipts and payments to 20 August 2015 (12 pages)
18 September 2014Liquidators statement of receipts and payments to 20 August 2014 (12 pages)
18 September 2014Liquidators' statement of receipts and payments to 20 August 2014 (12 pages)
18 September 2014Liquidators' statement of receipts and payments to 20 August 2014 (12 pages)
23 December 2013Court order insolvency:removal of liquidator (19 pages)
23 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 December 2013Court order insolvency:removal of liquidator (19 pages)
23 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
25 September 2013Liquidators statement of receipts and payments to 20 August 2013 (14 pages)
25 September 2013Liquidators' statement of receipts and payments to 20 August 2013 (14 pages)
25 September 2013Liquidators' statement of receipts and payments to 20 August 2013 (14 pages)
12 April 2013Registered office address changed from Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 12 April 2013 (2 pages)
12 April 2013Registered office address changed from Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 12 April 2013 (2 pages)
11 April 2013Insolvency:order of court appointing stephen hunt and kevin hellard as liquidators of the company (18 pages)
11 April 2013Insolvency:order of court appointing stephen hunt and kevin hellard as liquidators of the company (18 pages)
11 April 2013Appointment of a voluntary liquidator (2 pages)
11 April 2013Appointment of a voluntary liquidator (2 pages)
22 March 2013Notice of ceasing to act as a voluntary liquidator (1 page)
22 March 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 September 2012Registered office address changed from 38-39 Bucklersbury Hitchin Hertfordshire SG5 1BG on 18 September 2012 (2 pages)
18 September 2012Registered office address changed from 38-39 Bucklersbury Hitchin Hertfordshire SG5 1BG on 18 September 2012 (2 pages)
29 August 2012Statement of affairs with form 4.19 (6 pages)
29 August 2012Statement of affairs with form 4.19 (6 pages)
29 August 2012Appointment of a voluntary liquidator (1 page)
29 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2012Appointment of a voluntary liquidator (1 page)
29 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Annual return made up to 27 August 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 2
(4 pages)
18 October 2011Annual return made up to 27 August 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 2
(4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 September 2008Return made up to 27/08/08; full list of members (3 pages)
17 September 2008Return made up to 27/08/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 October 2007Return made up to 27/08/07; full list of members (2 pages)
4 October 2007Return made up to 27/08/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 November 2006Return made up to 27/08/06; full list of members (6 pages)
8 November 2006Return made up to 27/08/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 September 2003Return made up to 27/08/03; full list of members (6 pages)
10 September 2003Return made up to 27/08/03; full list of members (6 pages)
10 April 2003Registered office changed on 10/04/03 from: 38-39 bucklersbury hitchin hertfordshire SG5 1BG (1 page)
10 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
10 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
10 April 2003Registered office changed on 10/04/03 from: 38-39 bucklersbury hitchin hertfordshire SG5 1BG (1 page)
3 April 2003Registered office changed on 03/04/03 from: 6 hillcliff terrace appledore devon EX39 1SA (1 page)
3 April 2003Registered office changed on 03/04/03 from: 6 hillcliff terrace appledore devon EX39 1SA (1 page)
27 October 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
27 October 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
26 October 2002Return made up to 27/08/02; full list of members (6 pages)
26 October 2002Return made up to 27/08/02; full list of members (6 pages)
12 June 2002Registered office changed on 12/06/02 from: 14 high street deddington oxfordshire OX15 0SJ (1 page)
12 June 2002Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2002Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2002Registered office changed on 12/06/02 from: 14 high street deddington oxfordshire OX15 0SJ (1 page)
27 July 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
27 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
27 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
30 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
12 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
2 May 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
2 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1999Return made up to 27/08/99; no change of members (4 pages)
12 October 1999Return made up to 27/08/99; no change of members (4 pages)
6 July 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
6 July 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
18 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1998Return made up to 27/08/98; full list of members (6 pages)
27 August 1998Return made up to 27/08/98; full list of members (6 pages)
12 June 1998Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
12 June 1998Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
24 September 1997Accounts for a dormant company made up to 27 August 1997 (3 pages)
24 September 1997Accounts for a dormant company made up to 27 August 1997 (3 pages)
17 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997New director appointed (2 pages)
20 September 1996Registered office changed on 20/09/96 from: 17 city business centre lower road london SE16 1AA (1 page)
20 September 1996Director resigned (1 page)
20 September 1996Registered office changed on 20/09/96 from: 17 city business centre lower road london SE16 1AA (1 page)
20 September 1996Secretary resigned (1 page)
20 September 1996Director resigned (1 page)
20 September 1996Secretary resigned (1 page)
27 August 1996Incorporation (11 pages)
27 August 1996Incorporation (11 pages)