Company NameGlenwood House Investments Limited
Company StatusLiquidation
Company Number03602100
CategoryPrivate Limited Company
Incorporation Date22 July 1998(25 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Geoffrey Ian Maspero
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2006(8 years, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelvaig Front Street
East Garston
Hungerford
Berkshire
RG17 7HW
Secretary NameMr Geoffrey Ian Maspero
StatusCurrent
Appointed30 November 2006(8 years, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence AddressMelvaig Front Street
East Garston
Hungerford
Berkshire
RG17 0UT
Director NameMrs Joanne Michelle Luce
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2015(16 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceJersey
Correspondence Address23 Pier Road
St. Helier
JE2 4XW
Director NameMs Sarah Jane Mullins
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed05 February 2015(16 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceJersey
Correspondence Address23 Pier Road
St. Helier
JE2 4XW
Director NameMr Geoffrey Ian Maspero
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address23/24 High Street
Marlborough
Wiltshire
SN8 1LW
Director NameGeoffrey Graham Naylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCross Keys House 27
The Parade
Marlborough
Wiltshire
SN8 1NE
Secretary NameElizabeth Margaret Hawthorn
NationalityBritish
StatusResigned
Appointed22 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23/24 High Street
Marlborough
Wiltshire
SN8 1LW
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Director NameBascorp Services Limited (Corporation)
StatusResigned
Appointed21 December 2011(13 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 2013)
Correspondence Address24 Route Des Acacias
1227 Les Acacias
Geneva
Switzerland

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Aqua Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£872,928
Cash£2,478
Current Liabilities£56,697

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 July 2020 (3 years, 8 months ago)
Next Return Due25 July 2021 (overdue)

Charges

30 June 2003Delivered on: 5 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of broadway lane south cerney gloucestershire t/n GR240860. By way of fixed charge all buildings and other structures, goodwill, all plant, machinery and other items, assignment of rental sums and the proceeds of any claim made under insurance policy relating to the property.
Outstanding
15 August 2000Delivered on: 23 August 2000
Persons entitled: Marchwiel Properties Limited

Classification: Legal charge
Secured details: £555,000 and all monies obligations and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings on the east side of highworth road stratton st margaret swindon t/n WT49963 including all rights and all fixtures and fittings.
Outstanding
30 June 1999Delivered on: 13 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property k/a castle house castle street calne north wiltshire t/n WT148376. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
26 June 2001Delivered on: 10 July 2001
Satisfied on: 14 February 2003
Persons entitled: Redland Roofing Systems Limited

Classification: Legal charge
Secured details: £252,500 and all other monies due or to become due from the company to the chargee under the charge.
Particulars: Land at broadway lane south cerney gloucestershire.
Fully Satisfied

Filing History

27 March 2023Liquidators' statement of receipts and payments to 14 December 2022 (23 pages)
25 February 2022Liquidators' statement of receipts and payments to 14 December 2021 (20 pages)
28 July 2021Registered office address changed from 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 28 July 2021 (2 pages)
8 July 2021Removal of liquidator by court order (11 pages)
8 July 2021Appointment of a voluntary liquidator (3 pages)
3 March 2021Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN on 3 March 2021 (2 pages)
7 January 2021Appointment of a voluntary liquidator (3 pages)
7 January 2021Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to 92 London Street Reading Berkshire RG1 4SJ on 7 January 2021 (2 pages)
7 January 2021Statement of affairs (8 pages)
7 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-15
(1 page)
21 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
17 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
17 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
11 January 2018Termination of appointment of Geoffrey Graham Naylor as a director on 12 December 2017 (1 page)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
5 July 2016Satisfaction of charge 2 in full (1 page)
5 July 2016Satisfaction of charge 1 in full (2 pages)
5 July 2016Satisfaction of charge 1 in full (2 pages)
5 July 2016Satisfaction of charge 2 in full (1 page)
5 July 2016Satisfaction of charge 4 in full (2 pages)
5 July 2016Satisfaction of charge 4 in full (2 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(8 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(8 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 February 2015Appointment of Mrs Joanne Michelle Luce as a director on 5 February 2015 (2 pages)
6 February 2015Appointment of Mrs Sarah Jane Mullins as a director on 5 February 2015 (2 pages)
6 February 2015Appointment of Mrs Sarah Jane Mullins as a director on 5 February 2015 (2 pages)
6 February 2015Appointment of Mrs Joanne Michelle Luce as a director on 5 February 2015 (2 pages)
6 February 2015Appointment of Mrs Joanne Michelle Luce as a director on 5 February 2015 (2 pages)
6 February 2015Appointment of Mrs Sarah Jane Mullins as a director on 5 February 2015 (2 pages)
12 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(6 pages)
12 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 December 2013Termination of appointment of Bascorp Services Limited as a director (1 page)
13 December 2013Termination of appointment of Bascorp Services Limited as a director (1 page)
29 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(7 pages)
29 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(7 pages)
9 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
9 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
1 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
22 May 2012Termination of appointment of Geoffrey Maspero as a director (1 page)
22 May 2012Termination of appointment of Geoffrey Maspero as a director (1 page)
21 May 2012Accounts for a small company made up to 30 June 2011 (5 pages)
21 May 2012Accounts for a small company made up to 30 June 2011 (5 pages)
18 May 2012Director's details changed for Geoffrey Graham Naylor on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Geoffrey Graham Naylor on 18 May 2012 (2 pages)
14 February 2012Register(s) moved to registered inspection location (1 page)
14 February 2012Register inspection address has been changed from 23-24 High Street Marlborough Wiltshire SN8 1LW United Kingdom (1 page)
14 February 2012Appointment of Bascorp Services Limited as a director (2 pages)
14 February 2012Register inspection address has been changed from 23-24 High Street Marlborough Wiltshire SN8 1LW United Kingdom (1 page)
14 February 2012Register(s) moved to registered inspection location (1 page)
14 February 2012Appointment of Bascorp Services Limited as a director (2 pages)
2 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
10 June 2011Accounts for a small company made up to 30 June 2010 (5 pages)
10 June 2011Accounts for a small company made up to 30 June 2010 (5 pages)
23 May 2011Appointment of Mr Geoffrey Ian Maspero as a director (2 pages)
23 May 2011Appointment of Mr Geoffrey Ian Maspero as a secretary (1 page)
23 May 2011Appointment of Mr Geoffrey Ian Maspero as a secretary (1 page)
23 May 2011Appointment of Mr Geoffrey Ian Maspero as a director (2 pages)
12 May 2011Termination of appointment of Elizabeth Hawthorn as a secretary (1 page)
12 May 2011Termination of appointment of Elizabeth Hawthorn as a secretary (1 page)
6 August 2010Register(s) moved to registered inspection location (1 page)
6 August 2010Register inspection address has been changed (1 page)
6 August 2010Register(s) moved to registered inspection location (1 page)
6 August 2010Director's details changed for Mr Geoffrey Ian Maspero on 22 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Geoffrey Ian Maspero on 22 July 2010 (2 pages)
6 August 2010Director's details changed for Geoffrey Graham Naylor on 22 July 2010 (2 pages)
6 August 2010Secretary's details changed for Elizabeth Margaret Hawthorn on 22 July 2010 (2 pages)
6 August 2010Secretary's details changed for Elizabeth Margaret Hawthorn on 22 July 2010 (2 pages)
6 August 2010Register inspection address has been changed (1 page)
6 August 2010Director's details changed for Geoffrey Graham Naylor on 22 July 2010 (2 pages)
6 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
25 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
25 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
3 August 2009Return made up to 22/07/09; full list of members (3 pages)
3 August 2009Return made up to 22/07/09; full list of members (3 pages)
8 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
8 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
25 July 2008Return made up to 22/07/08; full list of members (4 pages)
25 July 2008Return made up to 22/07/08; full list of members (4 pages)
25 July 2008Director's change of particulars / geoffrey naylor / 10/06/2008 (1 page)
25 July 2008Director's change of particulars / geoffrey naylor / 10/06/2008 (1 page)
17 January 2008Accounts for a small company made up to 30 June 2007 (5 pages)
17 January 2008Accounts for a small company made up to 30 June 2007 (5 pages)
20 August 2007Return made up to 22/07/07; no change of members (7 pages)
20 August 2007Return made up to 22/07/07; no change of members (7 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
26 September 2006Return made up to 22/07/06; full list of members (7 pages)
26 September 2006Return made up to 22/07/06; full list of members (7 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
29 September 2005Return made up to 22/07/05; full list of members (7 pages)
29 September 2005Return made up to 22/07/05; full list of members (7 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
9 August 2004Return made up to 22/07/04; full list of members (7 pages)
9 August 2004Return made up to 22/07/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
11 August 2003Return made up to 22/07/03; full list of members (7 pages)
11 August 2003Return made up to 22/07/03; full list of members (7 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
26 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
26 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
14 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2002Return made up to 22/07/02; full list of members (7 pages)
25 July 2002Return made up to 22/07/02; full list of members (7 pages)
20 March 2002Registered office changed on 20/03/02 from: hartland house 26 winchester street basingstoke hampshire RG21 7GU (1 page)
20 March 2002Registered office changed on 20/03/02 from: hartland house 26 winchester street basingstoke hampshire RG21 7GU (1 page)
18 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
18 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
26 July 2001Return made up to 22/07/01; full list of members (6 pages)
26 July 2001Return made up to 22/07/01; full list of members (6 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
22 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
31 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
9 September 1999Return made up to 22/07/99; full list of members (6 pages)
9 September 1999Return made up to 22/07/99; full list of members (6 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
26 April 1999Registered office changed on 26/04/99 from: 26 winchester street basingstoke hampshire RG21 7GU (1 page)
26 April 1999Registered office changed on 26/04/99 from: 26 winchester street basingstoke hampshire RG21 7GU (1 page)
1 September 1998Ad 07/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 September 1998Ad 07/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 September 1998Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
1 September 1998Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998Secretary resigned (1 page)
22 July 1998Incorporation (16 pages)
22 July 1998Incorporation (16 pages)