Company NameGlebe (Abingdon) Limited
Company StatusDissolved
Company Number05483721
CategoryPrivate Limited Company
Incorporation Date17 June 2005(18 years, 9 months ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2005(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Glebe Place
London
SW3 5LB
Secretary NameMrs Margaret Mary Henry
StatusClosed
Appointed17 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Perrers Road
London
W6 0EZ
Director NameMr Richard William Goodman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Leavesden Road
Stanmore
Middlesex
HA7 3RQ
Director NameMr Matthew Michael Dent
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63a South Audley Street
London
W1K 2QS
Director NameRichard James Cotton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 The Cressinghams
Epsom
Surrey
KT18 5DJ

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Glebe Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£961,467
Current Liabilities£1,694,813

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 October 2014Final Gazette dissolved following liquidation (1 page)
28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
28 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
4 June 2014Liquidators statement of receipts and payments to 27 March 2014 (3 pages)
4 June 2014Liquidators' statement of receipts and payments to 27 March 2014 (3 pages)
4 June 2014Liquidators' statement of receipts and payments to 27 March 2014 (3 pages)
11 June 2013Termination of appointment of Matthew Dent as a director (1 page)
11 June 2013Termination of appointment of Matthew Dent as a director (1 page)
12 April 2013Declaration of solvency (3 pages)
12 April 2013Appointment of a voluntary liquidator (1 page)
12 April 2013Declaration of solvency (3 pages)
12 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 April 2013Appointment of a voluntary liquidator (1 page)
10 August 2012Full accounts made up to 31 December 2011 (11 pages)
10 August 2012Full accounts made up to 31 December 2011 (11 pages)
28 June 2012Director's details changed for Mr Matthew Michael Dent on 20 June 2012 (3 pages)
28 June 2012Director's details changed for Mr Matthew Michael Dent on 20 June 2012 (3 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1
(5 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1
(5 pages)
15 May 2012Director's details changed for Matthew Michael Dent on 5 July 2011 (2 pages)
15 May 2012Director's details changed for Matthew Michael Dent on 5 July 2011 (2 pages)
15 May 2012Director's details changed for Matthew Michael Dent on 5 July 2011 (2 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
1 July 2011Termination of appointment of Richard Cotton as a director (1 page)
1 July 2011Termination of appointment of Richard Cotton as a director (1 page)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
21 September 2010Full accounts made up to 31 December 2009 (12 pages)
21 September 2010Full accounts made up to 31 December 2009 (12 pages)
25 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
24 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 December 2009Appointment of Richard James Cotton as a director (2 pages)
17 December 2009Appointment of Richard James Cotton as a director (2 pages)
11 December 2009Termination of appointment of Richard Goodman as a director (1 page)
11 December 2009Appointment of Matthew Michael Dent as a director (2 pages)
11 December 2009Appointment of Matthew Michael Dent as a director (2 pages)
11 December 2009Termination of appointment of Richard Goodman as a director (1 page)
5 August 2009Return made up to 17/06/09; full list of members (3 pages)
5 August 2009Return made up to 17/06/09; full list of members (3 pages)
12 May 2009Full accounts made up to 31 December 2008 (12 pages)
12 May 2009Full accounts made up to 31 December 2008 (12 pages)
21 July 2008Full accounts made up to 31 December 2007 (11 pages)
21 July 2008Full accounts made up to 31 December 2007 (11 pages)
20 June 2008Return made up to 17/06/08; full list of members (3 pages)
20 June 2008Return made up to 17/06/08; full list of members (3 pages)
31 August 2007Full accounts made up to 31 December 2006 (11 pages)
31 August 2007Full accounts made up to 31 December 2006 (11 pages)
15 June 2007Return made up to 17/06/07; full list of members (2 pages)
15 June 2007Return made up to 17/06/07; full list of members (2 pages)
1 June 2007Full accounts made up to 31 December 2005 (11 pages)
1 June 2007Full accounts made up to 31 December 2005 (11 pages)
21 June 2006Return made up to 17/06/06; full list of members (2 pages)
21 June 2006Return made up to 17/06/06; full list of members (2 pages)
23 July 2005Particulars of mortgage/charge (9 pages)
23 July 2005Particulars of mortgage/charge (9 pages)
22 June 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
22 June 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
17 June 2005Incorporation (20 pages)
17 June 2005Incorporation (20 pages)