Company NameGlengall Estates Limited
Company StatusDissolved
Company Number00325209
CategoryPrivate Limited Company
Incorporation Date10 March 1937(87 years, 2 months ago)
Dissolution Date22 March 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Joseph Grimes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(55 years after company formation)
Appointment Duration6 years, 10 months (resigned 29 January 1999)
RoleFinance Director
Correspondence Address272 Rye Bank Road
Chorlton
Manchester
Lancashire
M21 9LJ
Director NameMr John Tomlinson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(55 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressFord Hall Farm
Ford
Leek
Staffordshire
ST13 7RW
Director NameMr Martin Graham West
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(55 years after company formation)
Appointment Duration6 years (resigned 14 April 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chaplains House
West Lane High Legh
Knutsford
Cheshire
WA16 6LR
Secretary NameAlan Frederick Toogood
NationalityBritish
StatusResigned
Appointed21 March 1992(55 years after company formation)
Appointment Duration14 years, 7 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address11 Hazel Road
Cheadle
Cheshire
SK8 7BN
Director NameMr Roy Reece
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(58 years after company formation)
Appointment Duration12 years, 5 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
1 Main Lane Kenyon
Warrington
Cheshire
WA3 4AZ
Director NamePeter Palich
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(61 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 21 September 2005)
RoleCompany Director
Correspondence Address33 Borrowdale Drive
Burnley
Lancashire
BB10 2SG
Director NameMr Mark Albert Tattersall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(61 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Dales Park Drive
Swinton
Manchester
M27 0FP
Director NameAlan Frederick Toogood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(65 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2006)
RoleChartered Accountant
Correspondence Address11 Hazel Road
Cheadle
Cheshire
SK8 7BN
Director NameMr Patrick Francis McDonnell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2005(68 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPine Chase Mill Lane
Cuddington
Northwich
Cheshire
CW8 2TA
Secretary NameFrank Dyson
NationalityBritish
StatusResigned
Appointed31 October 2006(69 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 2009)
RoleChartered Secretary
Correspondence AddressWillow Lea
Gerrards Wood Gee Cross
Hyde
Cheshire
SK14 5DJ
Director NameFrank Dyson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(70 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 2009)
RoleChartered Secretary
Correspondence AddressWillow Lea
Gerrards Wood Gee Cross
Hyde
Cheshire
SK14 5DJ

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2006
Turnover£1,134,926
Net Worth£12,002,898
Current Liabilities£11,375,701

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

22 March 2017Final Gazette dissolved following liquidation (1 page)
22 March 2017Final Gazette dissolved following liquidation (1 page)
22 December 2016Liquidators' statement of receipts and payments to 7 December 2016 (5 pages)
22 December 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
22 December 2016Liquidators' statement of receipts and payments to 22 November 2016 (8 pages)
22 December 2016Liquidators' statement of receipts and payments to 22 November 2016 (8 pages)
22 December 2016Liquidators' statement of receipts and payments to 7 December 2016 (5 pages)
22 December 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
18 July 2016Appointment of a voluntary liquidator (1 page)
18 July 2016Appointment of a voluntary liquidator (1 page)
18 July 2016Notice of ceasing to act as a voluntary liquidator (10 pages)
18 July 2016Notice of ceasing to act as a voluntary liquidator (10 pages)
17 June 2016Liquidators' statement of receipts and payments to 22 May 2016 (5 pages)
17 June 2016Liquidators' statement of receipts and payments to 22 May 2016 (5 pages)
29 December 2015Liquidators' statement of receipts and payments to 22 November 2015 (5 pages)
29 December 2015Liquidators statement of receipts and payments to 22 November 2015 (5 pages)
29 December 2015Liquidators' statement of receipts and payments to 22 November 2015 (5 pages)
23 December 2014Liquidators statement of receipts and payments to 22 November 2014 (6 pages)
23 December 2014Liquidators' statement of receipts and payments to 22 November 2014 (6 pages)
23 December 2014Liquidators' statement of receipts and payments to 22 November 2014 (6 pages)
25 June 2014Liquidators' statement of receipts and payments to 22 May 2014 (5 pages)
25 June 2014Liquidators' statement of receipts and payments to 22 May 2014 (5 pages)
25 June 2014Liquidators statement of receipts and payments to 22 May 2014 (5 pages)
27 December 2013Liquidators statement of receipts and payments to 22 November 2013 (5 pages)
27 December 2013Liquidators' statement of receipts and payments to 22 November 2013 (5 pages)
27 December 2013Liquidators' statement of receipts and payments to 22 November 2013 (5 pages)
13 August 2013Notice of ceasing to act as a voluntary liquidator (1 page)
13 August 2013Notice of ceasing to act as a voluntary liquidator (1 page)
26 July 2013Appointment of a voluntary liquidator (1 page)
26 July 2013Appointment of a voluntary liquidator (1 page)
25 June 2013Liquidators statement of receipts and payments to 22 May 2013 (5 pages)
25 June 2013Liquidators' statement of receipts and payments (9 pages)
25 June 2013Liquidators' statement of receipts and payments (6 pages)
25 June 2013Liquidators' statement of receipts and payments (9 pages)
25 June 2013Liquidators' statement of receipts and payments (8 pages)
25 June 2013Liquidators' statement of receipts and payments to 22 May 2013 (5 pages)
25 June 2013Liquidators' statement of receipts and payments (6 pages)
25 June 2013Liquidators' statement of receipts and payments (9 pages)
25 June 2013Liquidators statement of receipts and payments (6 pages)
25 June 2013Liquidators' statement of receipts and payments (6 pages)
25 June 2013Liquidators statement of receipts and payments (8 pages)
25 June 2013Liquidators statement of receipts and payments (9 pages)
25 June 2013Liquidators statement of receipts and payments (9 pages)
25 June 2013Liquidators' statement of receipts and payments (6 pages)
25 June 2013Liquidators' statement of receipts and payments to 22 May 2013 (5 pages)
25 June 2013Liquidators' statement of receipts and payments (8 pages)
25 June 2013Liquidators' statement of receipts and payments (9 pages)
25 June 2013Liquidators statement of receipts and payments (6 pages)
21 December 2012Liquidators' statement of receipts and payments to 22 November 2012 (5 pages)
21 December 2012Liquidators' statement of receipts and payments to 22 November 2012 (5 pages)
21 December 2012Liquidators statement of receipts and payments to 22 November 2012 (5 pages)
20 June 2012Liquidators' statement of receipts and payments to 22 May 2012 (5 pages)
20 June 2012Liquidators statement of receipts and payments to 22 May 2012 (5 pages)
20 June 2012Liquidators' statement of receipts and payments to 22 May 2012 (5 pages)
15 December 2011Liquidators' statement of receipts and payments to 22 November 2011 (8 pages)
15 December 2011Liquidators' statement of receipts and payments to 22 November 2011 (8 pages)
15 December 2011Liquidators statement of receipts and payments to 22 November 2011 (8 pages)
22 June 2011Liquidators' statement of receipts and payments to 22 May 2011 (7 pages)
22 June 2011Liquidators' statement of receipts and payments to 22 May 2011 (7 pages)
22 June 2011Liquidators statement of receipts and payments to 22 May 2011 (7 pages)
22 December 2010Liquidators statement of receipts and payments to 22 November 2010 (8 pages)
22 December 2010Liquidators' statement of receipts and payments to 22 November 2010 (8 pages)
22 December 2010Liquidators' statement of receipts and payments to 22 November 2010 (8 pages)
2 December 2009Appointment of a voluntary liquidator (1 page)
2 December 2009Appointment of a voluntary liquidator (1 page)
23 November 2009Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
23 November 2009Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
2 July 2009Administrator's progress report to 1 June 2009 (11 pages)
2 July 2009Administrator's progress report to 1 June 2009 (11 pages)
2 July 2009Administrator's progress report to 1 June 2009 (11 pages)
7 May 2009Appointment terminated director patrick mcdonnell (1 page)
7 May 2009Appointment terminated director patrick mcdonnell (1 page)
23 April 2009Appointment terminated director and secretary frank dyson (1 page)
23 April 2009Appointment terminated director and secretary frank dyson (1 page)
18 February 2009Statement of affairs with form 2.15B/2.14B (7 pages)
18 February 2009Statement of affairs with form 2.15B/2.14B (7 pages)
13 February 2009Result of meeting of creditors (22 pages)
13 February 2009Result of meeting of creditors (22 pages)
28 January 2009Statement of administrator's proposal (29 pages)
28 January 2009Statement of administrator's proposal (29 pages)
10 December 2008Registered office changed on 10/12/2008 from 201 deansgate manchester lancashire M3 3NW (1 page)
10 December 2008Appointment of an administrator (1 page)
10 December 2008Appointment of an administrator (1 page)
10 December 2008Registered office changed on 10/12/2008 from 201 deansgate manchester lancashire M3 3NW (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 April 2008Return made up to 31/03/08; no change of members (7 pages)
22 April 2008Return made up to 31/03/08; no change of members (7 pages)
28 February 2008Registered office changed on 28/02/2008 from london scottish bank PLC london scottish house 24 mount street manchester M2 3LS (1 page)
28 February 2008Registered office changed on 28/02/2008 from london scottish bank PLC london scottish house 24 mount street manchester M2 3LS (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
5 September 2007Full accounts made up to 31 October 2006 (16 pages)
5 September 2007Full accounts made up to 31 October 2006 (16 pages)
30 April 2007Return made up to 31/03/07; full list of members (7 pages)
30 April 2007Return made up to 31/03/07; full list of members (7 pages)
23 November 2006Secretary resigned;director resigned (1 page)
23 November 2006Secretary resigned;director resigned (1 page)
23 November 2006New secretary appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
16 August 2006Full accounts made up to 31 October 2005 (13 pages)
16 August 2006Full accounts made up to 31 October 2005 (13 pages)
5 April 2006Return made up to 31/03/06; full list of members (8 pages)
5 April 2006Return made up to 31/03/06; full list of members (8 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
15 August 2005Full accounts made up to 31 October 2004 (13 pages)
15 August 2005Full accounts made up to 31 October 2004 (13 pages)
7 April 2005Return made up to 31/03/05; full list of members (8 pages)
7 April 2005Return made up to 31/03/05; full list of members (8 pages)
27 July 2004Full accounts made up to 31 October 2003 (13 pages)
27 July 2004Full accounts made up to 31 October 2003 (13 pages)
16 April 2004Return made up to 31/03/04; full list of members (8 pages)
16 April 2004Return made up to 31/03/04; full list of members (8 pages)
14 September 2003Full accounts made up to 31 October 2002 (13 pages)
14 September 2003Full accounts made up to 31 October 2002 (13 pages)
23 April 2003Return made up to 31/03/03; full list of members (8 pages)
23 April 2003Return made up to 31/03/03; full list of members (8 pages)
18 August 2002Full accounts made up to 31 October 2001 (13 pages)
18 August 2002Full accounts made up to 31 October 2001 (13 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
16 April 2002Return made up to 31/03/02; full list of members (7 pages)
16 April 2002Return made up to 31/03/02; full list of members (7 pages)
31 August 2001Full accounts made up to 31 October 2000 (12 pages)
31 August 2001Full accounts made up to 31 October 2000 (12 pages)
24 April 2001Return made up to 31/03/01; full list of members (7 pages)
24 April 2001Return made up to 31/03/01; full list of members (7 pages)
9 August 2000Full accounts made up to 26 October 1999 (12 pages)
9 August 2000Full accounts made up to 26 October 1999 (12 pages)
4 April 2000Return made up to 31/03/00; full list of members (7 pages)
4 April 2000Return made up to 31/03/00; full list of members (7 pages)
6 July 1999Full accounts made up to 27 October 1998 (12 pages)
6 July 1999Full accounts made up to 27 October 1998 (12 pages)
7 April 1999Return made up to 21/03/99; full list of members (6 pages)
7 April 1999Return made up to 21/03/99; full list of members (6 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
2 June 1998Full accounts made up to 28 October 1997 (10 pages)
2 June 1998Full accounts made up to 28 October 1997 (10 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
11 April 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 April 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
18 April 1997Full accounts made up to 29 October 1996 (10 pages)
18 April 1997Full accounts made up to 29 October 1996 (10 pages)
16 April 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1996Full accounts made up to 31 October 1995 (11 pages)
28 March 1996Full accounts made up to 31 October 1995 (11 pages)
4 April 1995New director appointed (4 pages)
30 March 1995Full accounts made up to 25 October 1994 (11 pages)
14 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
5 April 1993Return made up to 21/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 1989Secretary resigned (2 pages)
31 May 1989Secretary resigned;new secretary appointed (2 pages)
10 August 1987Director resigned (2 pages)
22 September 1977New secretary appointed (1 page)
3 January 1951Particulars of mortgage/charge (4 pages)
10 March 1937Incorporation (17 pages)