GLENPLACE LIMITED

The Old Exchange The Old Exchange, Southend On Sea, SS1 2EG, Essex
StatusDISSOLVED
Company No.01568479
CategoryPrivate Limited Company
Incorporated16 Jun 1981
Age43 years
JurisdictionEngland Wales
Dissolution05 Apr 2016
Years8 years, 2 months, 11 days

SUMMARY

GLENPLACE LIMITED is an dissolved private limited company with number 01568479. It was incorporated 43 years ago, on 16 June 1981 and it was dissolved 8 years, 2 months, 11 days ago, on 05 April 2016. The company address is The Old Exchange The Old Exchange, Southend On Sea, SS1 2EG, Essex.



Company Fillings

Gazette dissolved compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 19 Aug 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 25 Mar 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 25 Mar 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 25 Mar 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 09 May 1997

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 11 Mar 1997

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 28 Nov 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 15 Jul 1996

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 11 Apr 1996

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 22 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 22/03/96 from: buttfield house betts lane nazing essex EN9 2DB

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 1995

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 18 Oct 1995

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 18 Oct 1995

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 03 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/95; no change of members

Documents

View document PDF

Legacy

Date: 15 Mar 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/94; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 07 Dec 1993

Category: Address

Type: 287

Description: Registered office changed on 07/12/93 from: hall yard church street great chesterfield saffron walden, essex CB10 1NP

Documents

View document PDF

Resolution

Date: 08 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 1992

Category: Annual-return

Type: 363b

Description: Return made up to 27/06/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 1992

Category: Annual-return

Type: 363b

Description: Return made up to 27/06/91; full list of members

Documents

View document PDF

Legacy

Date: 12 May 1991

Category: Address

Type: 287

Description: Registered office changed on 12/05/91 from: 137A high street waltham cross herts EN8 7AP

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 27/06/90; full list of members

Documents

View document PDF

Legacy

Date: 15 May 1990

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 15 May 1990

Category: Capital

Type: 88(2)O

Description: Ad 07/03/90--------- £ si 900@1

Documents

View document PDF

Legacy

Date: 03 May 1990

Category: Capital

Type: 88(2)P

Description: Ad 07/03/90--------- £ si 900@1=900 £ ic 100/1000

Documents

View document PDF

Legacy

Date: 30 Apr 1990

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/03/90

Documents

View document PDF

Resolution

Date: 30 Apr 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Apr 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 09/08/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 07/09/88; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 1988

Category: Annual-return

Type: 363

Description: Return made up to 16/12/87; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Sep 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 15 Oct 1986

Category: Address

Type: 287

Description: Registered office changed on 15/10/86 from: buttifield house betts lane nazeing essex

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 1986

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 1986

Category: Annual-return

Type: 363

Description: Return made up to 02/07/86; full list of members

Documents

View document PDF


Some Companies

BYTECOMM LIMITED

C/O SEBDEN STEEL, CRAVEN HOUSE,ALTRINCHAM,WA14 5HE

Number:03119916
Status:ACTIVE
Category:Private Limited Company

IRSHA LIMITED

2 FERNBANK ROAD,BRISTOL,BS6 6PZ

Number:05603346
Status:ACTIVE
Category:Private Limited Company

KMK INTERNATIONAL LIMITED

4 ELDERFIELD ROAD,STOKE POGES,SL2 4DE

Number:09457356
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M J MAPP (OFFICES) LLP

180 GREAT PORTLAND STREET,LONDON,W1W 5QZ

Number:OC407641
Status:ACTIVE
Category:Limited Liability Partnership

TECH MAINTENANCE SERVICES LTD

7 KENTWICH SQUARE,DUNSTABLE,LU5 5PQ

Number:10475219
Status:ACTIVE
Category:Private Limited Company

THUUNDIN LTD

33A ST. WOOLOS ROAD,NEWPORT,NP20 4GN

Number:11107966
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source