Company NameGlendown Properties Limited
Company StatusDissolved
Company Number06029367
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Brooks
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(same day as company formation)
RoleDrector
Country of ResidenceIsle Of Man
Correspondence AddressDelta House
175-177 Borough High Street
London
SE1 1HR
Director NameMr Craig John Brooks
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(3 months, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelta House
175-177 Borough High Street
London
SE1 1HR
Secretary NameTS Services (UK) Limited (Corporation)
StatusClosed
Appointed14 December 2006(same day as company formation)
Correspondence AddressDelta House 175 - 177 Borough High Street
London
SE1 1HR
Director NameMr Jeffrey Paul Robinson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2008(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 03 March 2011)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressRichmonds
Stambridge Road
Rochford
Essex
SS4 1DT

Location

Registered AddressDelta House
175-177 Borough High Street
London
SE1 1HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Richard Brooks
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£69,999

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

1 May 2007Delivered on: 9 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 March 2007Delivered on: 17 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 upper east street sudbury suffolk t/nos sk 220949 and sk 285651. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 March 2007Delivered on: 17 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 fourth avenue glemsford sudbury suffolk t/no sk 24738. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 March 2007Delivered on: 23 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 January 2018Confirmation statement made on 14 December 2017 with updates (3 pages)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
18 September 2017Application to strike the company off the register (3 pages)
18 September 2017Application to strike the company off the register (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
5 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
5 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
27 June 2016Satisfaction of charge 2 in full (2 pages)
27 June 2016Satisfaction of charge 4 in full (1 page)
27 June 2016Satisfaction of charge 1 in full (1 page)
27 June 2016Satisfaction of charge 3 in full (2 pages)
27 June 2016Satisfaction of charge 4 in full (1 page)
27 June 2016Satisfaction of charge 3 in full (2 pages)
27 June 2016Satisfaction of charge 1 in full (1 page)
27 June 2016Satisfaction of charge 2 in full (2 pages)
18 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
24 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
24 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
12 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Director's details changed for Mr Craig John Brooks on 4 August 2014 (2 pages)
12 January 2015Director's details changed for Mr Richard John Brooks on 2 May 2014 (2 pages)
12 January 2015Director's details changed for Mr Richard John Brooks on 2 May 2014 (2 pages)
12 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Director's details changed for Mr Craig John Brooks on 4 August 2014 (2 pages)
12 January 2015Director's details changed for Mr Richard John Brooks on 2 May 2014 (2 pages)
12 January 2015Director's details changed for Mr Craig John Brooks on 4 August 2014 (2 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 May 2011Termination of appointment of Jeffrey Robinson as a director (1 page)
5 May 2011Termination of appointment of Jeffrey Robinson as a director (1 page)
27 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
27 January 2011Secretary's details changed for Ts Services (Uk) Limited on 1 November 2010 (2 pages)
27 January 2011Secretary's details changed for Ts Services (Uk) Limited on 1 November 2010 (2 pages)
27 January 2011Secretary's details changed for Ts Services (Uk) Limited on 1 November 2010 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 July 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(3 pages)
21 July 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(3 pages)
21 July 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(3 pages)
29 June 2010Director's details changed for Mr Richard John Brooks on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Richard John Brooks on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Richard John Brooks on 1 June 2010 (2 pages)
22 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Mr Craig John Brooks on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Jeffrey Paul Robinson on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Jeffrey Paul Robinson on 20 January 2010 (2 pages)
22 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Mr Craig John Brooks on 20 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 January 2009Return made up to 14/12/08; full list of members (4 pages)
16 January 2009Return made up to 14/12/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 May 2008Director appointed mr jeffrey paul robinson (1 page)
7 May 2008Director appointed mr jeffrey paul robinson (1 page)
9 January 2008Return made up to 14/12/07; full list of members (2 pages)
9 January 2008Return made up to 14/12/07; full list of members (2 pages)
9 May 2007Particulars of mortgage/charge (5 pages)
9 May 2007Particulars of mortgage/charge (5 pages)
17 April 2007Particulars of mortgage/charge (4 pages)
17 April 2007Particulars of mortgage/charge (4 pages)
17 April 2007Particulars of mortgage/charge (4 pages)
17 April 2007Particulars of mortgage/charge (4 pages)
23 March 2007Particulars of mortgage/charge (5 pages)
23 March 2007New director appointed (1 page)
23 March 2007Particulars of mortgage/charge (5 pages)
23 March 2007New director appointed (1 page)
14 December 2006Incorporation (18 pages)
14 December 2006Incorporation (18 pages)