Company NameGlenn & Co (Essex) Ltd
Company StatusDissolved
Company Number03712390
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 1 month ago)
Dissolution Date25 May 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Glenn Charles Ackerman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressBrookslyn
Tumblers Green
Braintree
Essex
CM7 8BA
Director NameRajinder Singh
Date of BirthDecember 1961 (Born 62 years ago)
NationalityPunjabi
StatusResigned
Appointed20 October 1999(8 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 November 2000)
RoleActing General Director
Correspondence Address135 Hermon Hill
South Woodford
Essex
E18 1QE
Director NameSohan Singh Hare
Date of BirthJune 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed30 October 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2001)
RoleWarehouse Work
Correspondence Address15 Brocket Close
Chigwell
Essex
IG7 4ET
Secretary NameRajinder Singh
NationalityPunjabi
StatusResigned
Appointed01 November 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 2001)
RoleCompany Director
Correspondence Address135 Hermon Hill
South Woodford
Essex
E18 1QE
Director NameAvtar Singh Mann
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2003)
RoleOff Licence Owner
Correspondence Address12 Bright Stone Court
Oakhill Road
Purfleet
Essex
R19 1TY
Secretary NameSajed Patel
NationalityBritish
StatusResigned
Appointed17 December 2001(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2003)
RoleOff Licence Owner
Correspondence Address243 Shrewsbury Road
Forestgate
London
E7 8QH
Director NameShammi Atwal
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2003(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 18 July 2004)
RoleManager
Correspondence Address2a Fords Park Road
Canning Town
London
E16 1NL
Secretary NameTanya Micallef
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 28 July 2008)
RoleCompany Director
Correspondence Address27 Creswick Walk
Alfred Street Bow
London
E3 2AQ
Director NameDharminder Singh
Date of BirthApril 1970 (Born 54 years ago)
NationalityNetherlander
StatusResigned
Appointed18 July 2004(5 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 February 2005)
RoleCompany Director
Correspondence Address45 Woodstock Road
Forest Gate
E7 8NB
Director NameMr Shammi Atwal
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2004(5 years, 7 months after company formation)
Appointment Duration9 years (resigned 14 October 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Southbourne Gardens
Ilford
Essex
IG1 2QF
Secretary NameMs Kelly Ann Philpot
NationalityBritish
StatusResigned
Appointed28 July 2008(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176a Collier Row Road
Romford
Essex
RM5 2BD
Director NameMs Kelly Ann Philpot
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address176a Collier Row Road
Romford
Essex
RM5 2BD
Director NameMr Avtar Singh Mann
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(14 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 High Silver
Loughton
Essex
IG10 4EL
Director NameMs Damanjeet Kaur
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(15 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

22.7k at £1Mr Avtar Singh Mann
48.92%
Ordinary
22.7k at £1Mrs Atwal
48.92%
Ordinary
250 at £1Glenn Charles Ackerdan
0.54%
Ordinary
250 at £1Kuldip Kaur
0.54%
Ordinary
250 at £1Surinder Kaur
0.54%
Ordinary
125 at £1Amarpreet Kaur
0.27%
Ordinary
125 at £1Jasmin Kaur
0.27%
Ordinary

Financials

Year2014
Net Worth£1,078,110
Cash£666,979
Current Liabilities£44,304

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 May 2021Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2015Termination of appointment of Avtar Singh Mann as a director on 27 May 2015 (1 page)
14 November 2015Termination of appointment of Avtar Singh Mann as a director on 27 May 2015 (1 page)
8 June 2015Appointment of Mr Avtar Singh Mann as a director on 27 May 2015 (3 pages)
8 June 2015Appointment of Mr Avtar Singh Mann as a director on 27 May 2015 (3 pages)
3 June 2015Compulsory strike-off action has been suspended (1 page)
3 June 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2015Appointment of Mrs Damanjeet Kaur as a director on 28 January 2015 (2 pages)
28 January 2015Termination of appointment of Damanjeet Kaur as a director on 28 January 2015 (1 page)
28 January 2015Appointment of Mrs Damanjeet Kaur as a director on 28 January 2015 (2 pages)
28 January 2015Termination of appointment of Damanjeet Kaur as a director on 28 January 2015 (1 page)
26 November 2014Termination of appointment of Avtar Singh Mann as a director on 9 September 2014 (1 page)
26 November 2014Termination of appointment of Avtar Singh Mann as a director on 9 September 2014 (1 page)
26 November 2014Termination of appointment of Avtar Singh Mann as a director on 9 September 2014 (1 page)
20 November 2014Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
20 November 2014Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
7 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 46,456
(4 pages)
7 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 46,456
(4 pages)
16 January 2014Termination of appointment of Damanjeet Kaur as a director (1 page)
16 January 2014Termination of appointment of Damanjeet Kaur as a director (1 page)
23 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 October 2013Appointment of Mr Avtar Singh Mann as a director (2 pages)
28 October 2013Appointment of Mrs Damanjeet Kaur as a director (2 pages)
28 October 2013Appointment of Mrs Damanjeet Kaur as a director (2 pages)
28 October 2013Appointment of Mr Avtar Singh Mann as a director (2 pages)
23 October 2013Termination of appointment of Shammi Atwal as a director (1 page)
23 October 2013Termination of appointment of Shammi Atwal as a director (1 page)
27 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
28 March 2012Termination of appointment of Kelly Philpot as a director (1 page)
28 March 2012Termination of appointment of Kelly Philpot as a director (1 page)
26 March 2012Termination of appointment of Kelly Philpot as a secretary (1 page)
26 March 2012Termination of appointment of Kelly Philpot as a secretary (1 page)
22 March 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
22 March 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
6 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012Compulsory strike-off action has been discontinued (1 page)
5 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2011Registered office address changed from King & King Accountants Roxburghe House 273-287 Regant Street London W1B 2HA on 27 April 2011 (1 page)
27 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
27 April 2011Registered office address changed from King & King Accountants Roxburghe House 273-287 Regant Street London W1B 2HA on 27 April 2011 (1 page)
27 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
10 December 2010Accounts for a small company made up to 28 February 2010 (9 pages)
10 December 2010Accounts for a small company made up to 28 February 2010 (9 pages)
30 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Kelly Ann Philpot on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Kelly Ann Philpot on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Kelly Ann Philpot on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Shammi Atwal on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Shammi Atwal on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Shammi Atwal on 1 October 2009 (2 pages)
25 February 2010Accounts for a small company made up to 28 February 2009 (10 pages)
25 February 2010Accounts for a small company made up to 28 February 2009 (10 pages)
16 March 2009Return made up to 11/02/09; full list of members (5 pages)
16 March 2009Return made up to 11/02/09; full list of members (5 pages)
16 February 2009Accounts for a small company made up to 28 February 2008 (7 pages)
16 February 2009Accounts for a small company made up to 28 February 2008 (7 pages)
17 December 2008Director appointed kelly ann philpot (2 pages)
17 December 2008Director appointed kelly ann philpot (2 pages)
8 August 2008Appointment terminated secretary tanya micallef (1 page)
8 August 2008Appointment terminated secretary tanya micallef (1 page)
8 August 2008Secretary appointed kelly ann philpot (2 pages)
8 August 2008Secretary appointed kelly ann philpot (2 pages)
4 March 2008Return made up to 11/02/08; full list of members (6 pages)
4 March 2008Return made up to 11/02/08; full list of members (6 pages)
28 October 2007Accounts for a small company made up to 28 February 2007 (7 pages)
28 October 2007Accounts for a small company made up to 28 February 2007 (7 pages)
20 March 2007Return made up to 11/02/07; full list of members (8 pages)
20 March 2007Return made up to 11/02/07; full list of members (8 pages)
10 November 2006Accounts for a small company made up to 28 February 2006 (7 pages)
10 November 2006Accounts for a small company made up to 28 February 2006 (7 pages)
8 March 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
11 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
9 March 2005Return made up to 11/02/05; full list of members (9 pages)
9 March 2005Return made up to 11/02/05; full list of members (9 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
3 December 2004Amended full accounts made up to 28 February 2004 (13 pages)
3 December 2004Amended full accounts made up to 28 February 2004 (13 pages)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
18 November 2004Accounts for a small company made up to 28 February 2004 (6 pages)
18 November 2004Accounts for a small company made up to 28 February 2004 (6 pages)
26 October 2004New director appointed (1 page)
26 October 2004New director appointed (1 page)
12 August 2004New director appointed (1 page)
12 August 2004New director appointed (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
25 June 2004Return made up to 11/02/04; full list of members (8 pages)
25 June 2004Return made up to 11/02/04; full list of members (8 pages)
13 April 2004Registered office changed on 13/04/04 from: 14 railway street chelmsford essex CM1 1QS (1 page)
13 April 2004Registered office changed on 13/04/04 from: 14 railway street chelmsford essex CM1 1QS (1 page)
6 January 2004Accounts for a small company made up to 28 February 2003 (6 pages)
6 January 2004Accounts for a small company made up to 28 February 2003 (6 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003New director appointed (2 pages)
18 November 2002Full accounts made up to 28 February 2002 (11 pages)
18 November 2002Full accounts made up to 28 February 2002 (11 pages)
28 February 2002Return made up to 11/02/02; full list of members (8 pages)
28 February 2002Return made up to 11/02/02; full list of members (8 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002Secretary resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
3 December 2001Ad 28/09/01--------- £ si 45456@1=45456 £ ic 1000/46456 (2 pages)
3 December 2001Ad 28/09/01--------- £ si 45456@1=45456 £ ic 1000/46456 (2 pages)
3 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2001Nc inc already adjusted 21/08/01 (1 page)
3 October 2001Nc inc already adjusted 21/08/01 (1 page)
3 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2001Full accounts made up to 28 February 2001 (11 pages)
28 August 2001Full accounts made up to 28 February 2001 (11 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001Secretary resigned (1 page)
14 March 2001Return made up to 11/02/01; full list of members (8 pages)
14 March 2001Return made up to 11/02/01; full list of members (8 pages)
22 December 2000Full accounts made up to 29 February 2000 (10 pages)
22 December 2000Full accounts made up to 29 February 2000 (10 pages)
8 November 2000Director resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
4 April 2000Return made up to 11/02/00; full list of members (7 pages)
4 April 2000Return made up to 11/02/00; full list of members (7 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
19 March 1999Ad 22/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 March 1999Ad 22/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
11 February 1999Incorporation (17 pages)
11 February 1999Incorporation (17 pages)