Company NameGlencarron Developments Ltd
Company StatusDissolved
Company Number06621521
CategoryPrivate Limited Company
Incorporation Date17 June 2008(15 years, 10 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rewati Tushar Prabhu
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2016(8 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 15 October 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Tushar Sudhakar Prabhu
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2019(10 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (closed 15 October 2019)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameMr Michael George Bonney
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 The Street
Cherhill
Calne
Wiltshire
SN11 8XP
Director NameChristopher David Clifford Jones
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(2 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 December 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address31 Sheen Common Drive
Richmond
Surrey
TW10 5BW
Director NameMr Sudhakar Shrirang Prabhu
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(2 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 July 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAjanta Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL
Director NameMrs Meena Sudhakar Prabhu
Date of BirthAugust 1939 (Born 84 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2017(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

500 at £1Mr Sudhakar Shrirang Prahbu
50.00%
Ordinary
250 at £1Mr Christopher David Clifford-jones
25.00%
Ordinary
250 at £1Mr Michael George Bonney
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,027,289
Cash£51,884
Current Liabilities£45,984

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

24 September 2008Delivered on: 2 October 2008
Persons entitled: Investec Bank (UK) Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
24 September 2008Delivered on: 2 October 2008
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of old bracknell lane bracknell t/no BK212823; by way of fixed charge all plant machinery implements utensils furniture and equipment at the property, the goodwill of any business at the property.
Outstanding
24 September 2008Delivered on: 26 September 2008
Persons entitled: Sudhakar Prabju

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings on the north side of old bracknell lane bracknell berkshire t/no BK212823 floating charge all moveable plant machinery implements utensils furniture and equipment see image for full details.
Outstanding
24 September 2008Delivered on: 26 September 2008
Persons entitled: Sudhakar Prabhu

Classification: Secured debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the north side of old bracknell lane bracknell berkshire t/no BK212823 floating security the undertaking and all other property assets and rights whatsoever and wheresoever both present and future including the uncalled capital of the company.
Outstanding

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
17 July 2019Application to strike the company off the register (4 pages)
2 April 2019Termination of appointment of Meena Sudhakar Prabhu as a director on 29 March 2019 (1 page)
2 April 2019Appointment of Mr Tushar Sudhakar Prabhu as a director on 29 March 2019 (2 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
12 July 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
12 March 2018Appointment of Mrs Meena Sudhakar Prabhu as a director on 1 January 2017 (2 pages)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
29 September 2017Change of details for Mr Sudhakar Shrirang Prabhu as a person with significant control on 18 June 2016 (2 pages)
29 September 2017Change of details for Mr Sudhakar Shrirang Prabhu as a person with significant control on 18 June 2016 (2 pages)
29 September 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
29 September 2017Cessation of Sudhakar Shrirang Prabhu as a person with significant control on 25 July 2016 (1 page)
29 September 2017Notification of Christopher David Clifford-Jones as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Notification of Rewati Tushar Prabhu as a person with significant control on 25 July 2016 (2 pages)
29 September 2017Notification of Christopher David Clifford-Jones as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Cessation of Christopher David Clifford-Jones as a person with significant control on 6 December 2016 (1 page)
29 September 2017Cessation of Christopher David Clifford-Jones as a person with significant control on 6 December 2016 (1 page)
29 September 2017Notification of Rewati Tushar Prabhu as a person with significant control on 25 July 2016 (2 pages)
29 September 2017Notification of Sudhakar Shrirang Prabhu as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
29 September 2017Notification of Sudhakar Shrirang Prabhu as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Cessation of Sudhakar Shrirang Prabhu as a person with significant control on 25 July 2016 (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 December 2016Termination of appointment of Christopher David Clifford Jones as a director on 6 December 2016 (1 page)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 December 2016Termination of appointment of Christopher David Clifford Jones as a director on 6 December 2016 (1 page)
19 December 2016Registered office address changed from 31 Sheen Common Drive Richmond Surrey TW10 5BW England to 35 Ballards Lane London N3 1XW on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 31 Sheen Common Drive Richmond Surrey TW10 5BW England to 35 Ballards Lane London N3 1XW on 19 December 2016 (1 page)
8 September 2016Appointment of Mrs Rewati Tushar Prabhu as a director on 25 July 2016 (2 pages)
8 September 2016Termination of appointment of Sudhakar Shrirang Prabhu as a director on 25 July 2016 (1 page)
8 September 2016Termination of appointment of Sudhakar Shrirang Prabhu as a director on 25 July 2016 (1 page)
8 September 2016Appointment of Mrs Rewati Tushar Prabhu as a director on 25 July 2016 (2 pages)
11 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(6 pages)
11 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 January 2016Termination of appointment of Michael George Bonney as a director on 1 December 2015 (1 page)
14 January 2016Termination of appointment of Michael George Bonney as a director on 1 December 2015 (1 page)
15 September 2015Registered office address changed from 2 the Street Cherhill Calne Wiltshire SN11 8XP to 31 Sheen Common Drive Richmond Surrey TW10 5BW on 15 September 2015 (1 page)
15 September 2015Registered office address changed from 2 the Street Cherhill Calne Wiltshire SN11 8XP to 31 Sheen Common Drive Richmond Surrey TW10 5BW on 15 September 2015 (1 page)
6 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(5 pages)
6 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(5 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(5 pages)
14 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(5 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
6 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 August 2009Return made up to 17/06/09; full list of members (6 pages)
3 August 2009Return made up to 17/06/09; full list of members (6 pages)
7 October 2008Ad 24/09/08\gbp si 990@1=990\gbp ic 10/1000\ (2 pages)
7 October 2008Registered office changed on 07/10/2008 from 2 the street cherhill caine wiltshire SN11 8XP (1 page)
7 October 2008Ad 24/09/08\gbp si 990@1=990\gbp ic 10/1000\ (2 pages)
7 October 2008Registered office changed on 07/10/2008 from 2 the street cherhill caine wiltshire SN11 8XP (1 page)
2 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 September 2008Director appointed sudhakar shrirang prabhu (3 pages)
18 September 2008Director appointed sudhakar shrirang prabhu (3 pages)
1 September 2008Director appointed christopher clifford jones (2 pages)
1 September 2008Director appointed christopher clifford jones (2 pages)
17 June 2008Incorporation (17 pages)
17 June 2008Incorporation (17 pages)