Company NameGlenrose Property Services Limited
Company StatusDissolved
Company Number03300514
CategoryPrivate Limited Company
Incorporation Date9 January 1997(27 years, 2 months ago)
Dissolution Date25 May 2020 (3 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDarren Gary Scott
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1997(same day as company formation)
RoleLetting Agent
Correspondence Address8a Ceylon Road
Westcliff On Sea
Essex
SS0 7HP
Director NameScott Martin Elliot Silver
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Chigwell Rise
Chigwell
Essex
IG7 6AG
Secretary NameDarren Gary Scott
NationalityBritish
StatusClosed
Appointed09 January 1997(same day as company formation)
RoleLetting Agent
Correspondence Address8a Ceylon Road
Westcliff On Sea
Essex
SS0 7HP
Director NameJonathan Simon West
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2002(5 years, 6 months after company formation)
Appointment Duration17 years, 10 months (closed 25 May 2020)
RoleCompany Director
Correspondence Address3 Fairlight Avenue
Woodford Green
Essex
IG8 9JP
Director NameMrs Michelle Inga Bean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28a Tomswood Road
Chigwell
Essex
IG7 5QS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressTavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2004
Net Worth-£139,418
Cash£7,657
Current Liabilities£158,575

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2020Final Gazette dissolved following liquidation (1 page)
25 February 2020Return of final meeting in a creditors' voluntary winding up (31 pages)
23 January 2020Liquidators' statement of receipts and payments to 18 December 2019 (5 pages)
31 July 2019Liquidators' statement of receipts and payments to 18 June 2019 (5 pages)
31 January 2019Liquidators' statement of receipts and payments to 18 December 2018 (5 pages)
5 December 2018Removal of liquidator by court order (14 pages)
25 July 2018Liquidators' statement of receipts and payments to 18 June 2018 (5 pages)
24 January 2018Liquidators' statement of receipts and payments to 18 December 2017 (5 pages)
16 July 2017Liquidators' statement of receipts and payments to 18 June 2017 (5 pages)
16 July 2017Liquidators' statement of receipts and payments to 18 June 2017 (5 pages)
19 January 2017Liquidators' statement of receipts and payments to 18 December 2016 (5 pages)
19 January 2017Liquidators' statement of receipts and payments to 18 December 2016 (5 pages)
19 July 2016Liquidators' statement of receipts and payments to 18 June 2016 (5 pages)
19 July 2016Liquidators' statement of receipts and payments to 18 June 2016 (5 pages)
14 January 2016Liquidators' statement of receipts and payments to 18 December 2015 (5 pages)
14 January 2016Liquidators' statement of receipts and payments to 18 December 2015 (5 pages)
14 January 2016Liquidators statement of receipts and payments to 18 December 2015 (5 pages)
8 July 2015Liquidators' statement of receipts and payments to 18 June 2015 (5 pages)
8 July 2015Liquidators' statement of receipts and payments to 18 June 2015 (5 pages)
8 July 2015Liquidators statement of receipts and payments to 18 June 2015 (5 pages)
16 January 2015Liquidators' statement of receipts and payments to 18 December 2014 (5 pages)
16 January 2015Liquidators statement of receipts and payments to 18 December 2014 (5 pages)
16 January 2015Liquidators' statement of receipts and payments to 18 December 2014 (5 pages)
3 July 2014Liquidators' statement of receipts and payments to 18 June 2014 (5 pages)
3 July 2014Liquidators' statement of receipts and payments to 18 June 2014 (5 pages)
3 July 2014Liquidators statement of receipts and payments to 18 June 2014 (5 pages)
16 January 2014Liquidators' statement of receipts and payments to 18 December 2013 (5 pages)
16 January 2014Liquidators' statement of receipts and payments to 18 December 2013 (5 pages)
16 January 2014Liquidators statement of receipts and payments to 18 December 2013 (5 pages)
2 July 2013Liquidators statement of receipts and payments to 18 June 2013 (5 pages)
2 July 2013Liquidators' statement of receipts and payments to 18 June 2013 (5 pages)
2 July 2013Liquidators' statement of receipts and payments to 18 June 2013 (5 pages)
21 December 2012Liquidators' statement of receipts and payments to 18 December 2012 (5 pages)
21 December 2012Liquidators' statement of receipts and payments to 18 December 2012 (5 pages)
21 December 2012Liquidators statement of receipts and payments to 18 December 2012 (5 pages)
29 June 2012Liquidators' statement of receipts and payments to 18 June 2012 (5 pages)
29 June 2012Liquidators statement of receipts and payments to 18 June 2012 (5 pages)
29 June 2012Liquidators' statement of receipts and payments to 18 June 2012 (5 pages)
21 June 2012Liquidators statement of receipts and payments (5 pages)
21 June 2012Liquidators' statement of receipts and payments (5 pages)
21 June 2012Liquidators statement of receipts and payments (5 pages)
21 June 2012Liquidators' statement of receipts and payments to 18 December 2011 (5 pages)
21 June 2012Liquidators statement of receipts and payments to 18 December 2011 (5 pages)
21 June 2012Liquidators' statement of receipts and payments (5 pages)
21 June 2012Liquidators' statement of receipts and payments (5 pages)
21 June 2012Liquidators' statement of receipts and payments (5 pages)
21 June 2012Liquidators' statement of receipts and payments (5 pages)
21 June 2012Liquidators' statement of receipts and payments (5 pages)
21 June 2012Liquidators' statement of receipts and payments (5 pages)
21 June 2012Liquidators statement of receipts and payments to 18 June 2011 (5 pages)
21 June 2012Liquidators statement of receipts and payments (5 pages)
21 June 2012Liquidators' statement of receipts and payments (5 pages)
21 June 2012Liquidators' statement of receipts and payments to 18 December 2011 (5 pages)
21 June 2012Liquidators statement of receipts and payments (5 pages)
21 June 2012Liquidators' statement of receipts and payments to 18 June 2011 (5 pages)
21 June 2012Liquidators' statement of receipts and payments (5 pages)
21 June 2012Liquidators' statement of receipts and payments (5 pages)
21 June 2012Liquidators statement of receipts and payments (5 pages)
9 September 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 9 September 2011 (2 pages)
9 September 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 9 September 2011 (2 pages)
8 September 2011Appointment of a voluntary liquidator (1 page)
16 August 2011Resignation of a liquidator (1 page)
28 January 2011Liquidators statement of receipts and payments to 18 June 2010 (6 pages)
28 January 2011Liquidators' statement of receipts and payments to 18 June 2010 (6 pages)
19 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (6 pages)
19 January 2011Liquidators statement of receipts and payments to 18 December 2010 (6 pages)
25 October 2010Registered office address changed from Berg Kaprow Lewis Llp 35 Ballards Lane London N3 1XW on 25 October 2010 (1 page)
1 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (6 pages)
1 July 2010Liquidators statement of receipts and payments to 18 June 2010 (6 pages)
20 January 2010Liquidators statement of receipts and payments to 18 December 2009 (6 pages)
20 January 2010Liquidators' statement of receipts and payments to 18 December 2009 (6 pages)
1 July 2009Liquidators' statement of receipts and payments to 18 June 2009 (6 pages)
1 July 2009Liquidators statement of receipts and payments to 18 June 2009 (6 pages)
9 February 2009Liquidators' statement of receipts and payments to 18 December 2008 (6 pages)
9 February 2009Liquidators statement of receipts and payments to 18 December 2008 (6 pages)
19 December 2007Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
19 December 2007Administrator's progress report (19 pages)
24 September 2007Administrator's progress report (9 pages)
19 April 2007Result of meeting of creditors (6 pages)
2 March 2007Appointment of an administrator (1 page)
2 March 2007Statement of administrator's proposal (32 pages)
26 February 2007Notice of automatic end of Administration (10 pages)
13 June 2006Administrator's progress report (12 pages)
7 February 2006Result of meeting of creditors (4 pages)
31 January 2006Statement of affairs (4 pages)
12 December 2005Secretary's particulars changed;director's particulars changed (1 page)
8 December 2005Registered office changed on 08/12/05 from: 46 romford road stratford london E15 4BZ (1 page)
22 November 2005Appointment of an administrator (1 page)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director's particulars changed (2 pages)
10 November 2005Secretary's particulars changed;director's particulars changed (1 page)
30 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 December 2004Return made up to 26/12/04; full list of members (8 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 December 2003Return made up to 26/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 December 2003Director's particulars changed (1 page)
8 December 2003Director's particulars changed (1 page)
8 December 2003Secretary's particulars changed;director's particulars changed (1 page)
16 January 2003Return made up to 26/12/02; full list of members (8 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 September 2002Director resigned (1 page)
25 July 2002New director appointed (2 pages)
27 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Return made up to 26/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 April 2001Return made up to 26/12/00; full list of members (8 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 December 1999Return made up to 26/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 December 1998Return made up to 09/01/99; no change of members (4 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 July 1998Registered office changed on 08/07/98 from: 406 high road ilford essex IG1 1TW (1 page)
6 February 1998Return made up to 09/01/98; full list of members (6 pages)
18 April 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
17 January 1997Secretary resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Registered office changed on 17/01/97 from: 31 corsham street london N1 6DR (1 page)
17 January 1997New director appointed (2 pages)
17 January 1997New secretary appointed;new director appointed (2 pages)
17 January 1997New director appointed (2 pages)
9 January 1997Incorporation (18 pages)