Company NameGlebelands Meats Limited
Company StatusDissolved
Company Number08121007
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 9 months ago)
Dissolution Date4 January 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Neal Wakeham
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Secretary NameMr Neil Thornton
StatusClosed
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Matthew William Flood
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2019(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 04 January 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Neil Thornton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2021(9 years, 2 months after company formation)
Appointment Duration4 months (closed 04 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Kenneth Hermanson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleMeat Trader
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2012(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed27 June 2012(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitevesteyfoods.com
Email address[email protected]
Telephone020 86556920
Telephone regionLondon

Location

Registered Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Shareholders

1 at £1Vestey Foods Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 January 2015Delivered on: 24 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
11 October 2021Application to strike the company off the register (1 page)
6 October 2021Appointment of Mr Neil Thornton as a director on 1 September 2021 (2 pages)
19 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 July 2021Director's details changed for Mr Matthew William Flood on 1 October 2020 (2 pages)
9 July 2021Confirmation statement made on 27 June 2021 with updates (4 pages)
29 June 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
29 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 June 2020Director's details changed for Mr Neal Wakeham on 23 June 2020 (2 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
1 May 2019Appointment of Mr Matthew William Flood as a director on 18 April 2019 (2 pages)
1 May 2019Termination of appointment of Kenneth Hermanson as a director on 18 April 2019 (1 page)
11 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
6 July 2018Cessation of Vestey Foods Uk Limited as a person with significant control on 5 April 2018 (1 page)
6 July 2018Notification of Leeward Meats Limited as a person with significant control on 5 April 2018 (2 pages)
6 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 July 2017Notification of Vestey Foods Uk Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 July 2017Notification of Vestey Foods Uk Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
7 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
20 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
24 January 2015Registration of charge 081210070001, created on 15 January 2015 (43 pages)
24 January 2015Registration of charge 081210070001, created on 15 January 2015 (43 pages)
28 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(5 pages)
28 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(5 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
29 June 2012Termination of appointment of Ovalsec Limited as a secretary (1 page)
29 June 2012Termination of appointment of Oval Nominees Limited as a director (1 page)
29 June 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
29 June 2012Termination of appointment of Oval Nominees Limited as a director (1 page)
29 June 2012Termination of appointment of Ovalsec Limited as a secretary (1 page)
29 June 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
27 June 2012Incorporation (38 pages)
27 June 2012Incorporation (38 pages)