Company NameGlencivils Limited
DirectorPaul Geraghty
Company StatusLiquidation
Company Number07871092
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Geraghty
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed19 December 2016(5 years after company formation)
Appointment Duration7 years, 4 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address39 South Park Way
London
HA4 6UN
Director NameMr Paul Geraghty
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleCivils,Construction,Traffic,Proffessional Services
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Westgate House Westgate Road
Ealing
London
W5 1YY
Director NameJohn Keaveney
Date of BirthOctober 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed22 November 2016(4 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 January 2017)
RoleGeneral Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House
Westgate Road
Ealing
W5 1YY

Contact

Websitewww.glencivils.com

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Paul Geraghty
100.00%
Ordinary

Financials

Year2014
Net Worth£40,901
Cash£82,057
Current Liabilities£47,406

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due19 December 2016 (overdue)

Filing History

3 May 2023Liquidators' statement of receipts and payments to 20 February 2023 (23 pages)
25 April 2022Liquidators' statement of receipts and payments to 20 February 2022 (21 pages)
24 December 2021Registered office address changed from Kpmg Llp 15 Canada Square London E15 5GL to 10 Fleet Place London EC4M 7QS on 24 December 2021 (2 pages)
30 June 2021Liquidators' statement of receipts and payments to 20 February 2021 (21 pages)
15 January 2021Appointment of a voluntary liquidator (14 pages)
15 January 2021Resignation of a liquidator (3 pages)
28 May 2020Registered office address changed from Kpmg Llp Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG to 15 Canada Square London E15 5GL on 28 May 2020 (2 pages)
24 April 2020Liquidators' statement of receipts and payments to 20 February 2020 (20 pages)
8 May 2019Liquidators' statement of receipts and payments to 20 February 2019 (20 pages)
3 May 2018Liquidators' statement of receipts and payments to 20 February 2018 (36 pages)
14 March 2017Registered office address changed from 7th Floor Westgate House Westgate Road Ealing London W5 1YY to Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG on 14 March 2017 (2 pages)
14 March 2017Registered office address changed from 7th Floor Westgate House Westgate Road Ealing London W5 1YY to Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG on 14 March 2017 (2 pages)
7 March 2017Appointment of a voluntary liquidator (2 pages)
7 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-21
(1 page)
7 March 2017Statement of affairs with form 4.19 (6 pages)
7 March 2017Statement of affairs with form 4.19 (6 pages)
7 March 2017Appointment of a voluntary liquidator (2 pages)
10 February 2017Termination of appointment of John Keaveney as a director on 31 January 2017 (2 pages)
10 February 2017Termination of appointment of John Keaveney as a director on 31 January 2017 (2 pages)
9 February 2017Appointment of Paul Geraghty as a director on 19 December 2016 (3 pages)
9 February 2017Appointment of Paul Geraghty as a director on 19 December 2016 (3 pages)
13 January 2017Termination of appointment of Paul Geraghty as a director on 18 December 2016 (2 pages)
13 January 2017Termination of appointment of Paul Geraghty as a director on 18 December 2016 (2 pages)
14 December 2016Appointment of John Keaveney as a director on 22 November 2016 (3 pages)
14 December 2016Appointment of John Keaveney as a director on 22 November 2016 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 August 2016Registered office address changed from 28a Doreen Avenue London NW9 7NX England to 7th Floor Westgate House Westgate Road Ealing London W5 1YY on 17 August 2016 (2 pages)
17 August 2016Registered office address changed from 28a Doreen Avenue London NW9 7NX England to 7th Floor Westgate House Westgate Road Ealing London W5 1YY on 17 August 2016 (2 pages)
5 May 2016Registered office address changed from C/O P Geraghty 478B Honeypot Lane Stanmore Middlesex HA7 1JR to 28a Doreen Avenue London NW9 7NX on 5 May 2016 (1 page)
5 May 2016Registered office address changed from C/O P Geraghty 478B Honeypot Lane Stanmore Middlesex HA7 1JR to 28a Doreen Avenue London NW9 7NX on 5 May 2016 (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
24 March 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1,000
(3 pages)
22 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1,000
(3 pages)
22 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1,000
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(3 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(3 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(3 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)