Company NameGlenmoor Trading Limited
Company StatusDissolved
Company Number08016045
CategoryPrivate Limited Company
Incorporation Date2 April 2012(12 years ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael Edward Jourdain
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
Director NameMr Graham Barry Shore
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
Secretary NameMr Eliot Charles Kaye
StatusClosed
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU

Location

Registered Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12 at £0.01Michael Jourdain
5.61%
Ordinary B
101 at £0.01Puma High Income Vct PLC
47.20%
Ordinary A
101 at £0.01Puma Vct Vii PLC
47.20%
Ordinary A

Financials

Year2014
Net Worth£531,662
Cash£55,675
Current Liabilities£74,160

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

3 April 2012Delivered on: 17 April 2012
Persons entitled: Puma Vct Vii PLC Puma High Income Vct PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to all or any of the secured parties on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
14 February 2018Application to strike the company off the register (3 pages)
8 January 2018Total exemption full accounts made up to 28 February 2017 (3 pages)
22 December 2017Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 22 December 2017 (1 page)
18 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
20 March 2017Statement of capital on 20 March 2017
  • GBP 2.14
(2 pages)
20 March 2017Statement of capital on 20 March 2017
  • GBP 2.14
(2 pages)
28 February 2017Solvency Statement dated 16/02/17 (2 pages)
28 February 2017Resolutions
  • RES13 ‐ Share premium account be reduced 16/02/2017
(1 page)
28 February 2017Change of share class name or designation (2 pages)
28 February 2017Particulars of variation of rights attached to shares (2 pages)
28 February 2017Particulars of variation of rights attached to shares (2 pages)
28 February 2017Statement by Directors (2 pages)
28 February 2017Statement by Directors (2 pages)
28 February 2017Change of share class name or designation (2 pages)
28 February 2017Resolutions
  • RES13 ‐ Share premium account be reduced 16/02/2017
(1 page)
28 February 2017Solvency Statement dated 16/02/17 (2 pages)
20 December 2016Current accounting period shortened from 30 April 2017 to 28 February 2017 (2 pages)
20 December 2016Current accounting period shortened from 30 April 2017 to 28 February 2017 (2 pages)
7 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2.14
(6 pages)
24 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2.14
(6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2.14
(6 pages)
8 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2.14
(6 pages)
8 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2.14
(6 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2.14
(6 pages)
17 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2.14
(6 pages)
17 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2.14
(6 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (14 pages)
28 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (14 pages)
28 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (14 pages)
24 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 2.14
(4 pages)
24 April 2012Change of share class name or designation (2 pages)
24 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 2.14
(4 pages)
24 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 2.14
(4 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
24 April 2012Change of share class name or designation (2 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 April 2012Incorporation (45 pages)
2 April 2012Incorporation (45 pages)