Company NameGlencora Holdings Limited
Company StatusDissolved
Company Number03712828
CategoryPrivate Limited Company
Incorporation Date12 February 1999(25 years, 2 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)
Previous NamesTunco (1999) 104 Limited and Glencora Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJames Neville Howarth
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1999(1 month, 4 weeks after company formation)
Appointment Duration5 years, 1 month (closed 18 May 2004)
RoleCompany Director
Correspondence Address22a Blackwell Road
Barnt Green
Birmingham
West Midlands
B45 8BU
Director NameRobert Neil Patterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1999(1 month, 4 weeks after company formation)
Appointment Duration5 years, 1 month (closed 18 May 2004)
RoleEngineer
Correspondence Address7 Palehouse Common
Framfield
Uckfield
East Sussex
TN22 5QY
Secretary NameJames Neville Howarth
NationalityBritish
StatusClosed
Appointed12 April 1999(1 month, 4 weeks after company formation)
Appointment Duration5 years, 1 month (closed 18 May 2004)
RoleCompany Director
Correspondence Address22a Blackwell Road
Barnt Green
Birmingham
West Midlands
B45 8BU
Director NameMr Michael James Walker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1999(2 months, 1 week after company formation)
Appointment Duration5 years (closed 18 May 2004)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address12 Johnsons Drive
Hampton
Middlesex
TW12 2EQ
Director NameCHH Formations Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN

Location

Registered AddressC/O Kroll Buchler Phillips
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£188,246
Current Liabilities£252,071

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

3 February 2004First Gazette notice for compulsory strike-off (1 page)
9 September 2003Receiver's abstract of receipts and payments (3 pages)
9 September 2003Receiver ceasing to act (1 page)
24 February 2003Receiver's abstract of receipts and payments (3 pages)
7 December 2002Registered office changed on 07/12/02 from: 84 grosvenor street london W1K 3LN (1 page)
15 October 2002Declaration of mortgage charge released/ceased (1 page)
9 May 2002Administrative Receiver's report (13 pages)
20 February 2002Appointment of receiver/manager (1 page)
20 February 2002Registered office changed on 20/02/02 from: select house popes lane oldbury west midlands B69 4PA (1 page)
3 August 2001Memorandum and Articles of Association (18 pages)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
14 March 2001Return made up to 12/02/01; full list of members (7 pages)
25 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
24 August 2000Particulars of mortgage/charge (7 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 April 2000Secretary's particulars changed;director's particulars changed (1 page)
20 April 2000Director's particulars changed (1 page)
9 March 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2000New director appointed (2 pages)
30 June 1999Company name changed glencora LIMITED\certificate issued on 01/07/99 (2 pages)
23 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
23 June 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Ad 22/04/99--------- £ si 72000@1=72000 £ ic 120001/192001 (2 pages)
22 June 1999Ad 12/04/99--------- £ si 1@1=1 £ ic 192001/192002 (2 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999New secretary appointed;new director appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: seymour house 11-13 mount ephraim road, tunbridge wells kent TN1 1EN (1 page)
22 June 1999New director appointed (2 pages)
27 May 1999£ nc 1000/192002 22/04/99 (1 page)
27 May 1999Ad 22/04/99--------- £ si 120000@1=120000 £ ic 1/120001 (2 pages)
11 May 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
11 May 1999Declaration of assistance for shares acquisition (7 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
27 April 1999Particulars of mortgage/charge (15 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
13 April 1999Company name changed tunco (1999) 104 LIMITED\certificate issued on 13/04/99 (2 pages)
12 February 1999Incorporation (20 pages)