Company NameGlazebury Developments Limited
Company StatusDissolved
Company Number04578944
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)
Dissolution Date1 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Andrew Jamison
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorse Shoe Cottage
Town Fold Marple Bridge
Stockport
Cheshire
SK6 5BT
Secretary NameMr William Andrew Jamison
NationalityBritish
StatusClosed
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorse Shoe Cottage
Town Fold Marple Bridge
Stockport
Cheshire
SK6 5BT
Director NameMr Brian Greene
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed30 May 2003(7 months after company formation)
Appointment Duration14 years, 6 months (closed 01 December 2017)
RoleSurveyor
Country of ResidenceIreland
Correspondence AddressSancta Maria Brighton Road
Foxrock
Dublin
18
Irish
Director NameMr Noel Greene
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed30 May 2003(7 months after company formation)
Appointment Duration14 years, 6 months (closed 01 December 2017)
RoleSurveyor
Country of ResidenceIreland
Correspondence Address32 Fortfield Grove
Terenure
Dublin
Dublin 6w
Irish
Director NameMr Michael McGinn
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed30 May 2003(7 months after company formation)
Appointment Duration14 years, 6 months (closed 01 December 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSwordstown
Naas
Co.Kildare
Ire
Director NamePeter Arnold Hilton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMaran Farm
Gill Lane, Longton
Preston
PR4 4SS
Director NameMichael Ryder
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Newlyn Drive
Ashton In Makerfield
Wigan
WN4 9PW
Director NameMr Frank Cleary
Date of BirthApril 1940 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed30 May 2003(7 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 January 2015)
RoleManager
Country of ResidenceIreland
Correspondence AddressMonread Lodge
Sallins Road
Naas
Co.Kildare
Ire
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressCowgill Holloway Business Recovery Llp
Regency House 45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

100 at £1Axina Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,716
Cash£472
Current Liabilities£89,440

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

25 February 2004Delivered on: 9 March 2004
Persons entitled: Linda Hilton

Classification: Legal charge
Secured details: £159,600 due or to become due from the company to the chargee.
Particulars: Part of f/h property in t/n ch 462696 and k/a 51 warrington road, glazebury.
Outstanding
15 September 2003Delivered on: 27 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
15 September 2003Delivered on: 20 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property known as riverlea, 51 warrington road, glazebury, warrington being part of t/no CH462696. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

1 December 2017Final Gazette dissolved following liquidation (1 page)
1 December 2017Final Gazette dissolved following liquidation (1 page)
1 September 2017Return of final meeting in a members' voluntary winding up (13 pages)
1 September 2017Return of final meeting in a members' voluntary winding up (13 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 July 2016Registered office address changed from C/O William a Jamison 3 Town Fold Marple Bridge Stockport Cheshire SK6 5BT to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 8 July 2016 (2 pages)
8 July 2016Registered office address changed from C/O William a Jamison 3 Town Fold Marple Bridge Stockport Cheshire SK6 5BT to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 8 July 2016 (2 pages)
7 July 2016Declaration of solvency (5 pages)
7 July 2016Declaration of solvency (5 pages)
7 July 2016Appointment of a voluntary liquidator (1 page)
7 July 2016Appointment of a voluntary liquidator (1 page)
7 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-21
(1 page)
7 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-21
(1 page)
16 May 2016Satisfaction of charge 1 in full (5 pages)
16 May 2016Satisfaction of charge 2 in full (5 pages)
16 May 2016Satisfaction of charge 1 in full (5 pages)
16 May 2016Satisfaction of charge 3 in full (4 pages)
16 May 2016Satisfaction of charge 3 in full (4 pages)
16 May 2016Satisfaction of charge 2 in full (5 pages)
19 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(8 pages)
19 December 2015Termination of appointment of Frank Cleary as a director on 12 January 2015 (1 page)
19 December 2015Termination of appointment of Frank Cleary as a director on 12 January 2015 (1 page)
19 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(8 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(9 pages)
13 January 2015Register inspection address has been changed from C/O Lawson Coppock Hart -Solicitors 18 Tib Lane Off Cross Street Manchester Lancashire M2 4JA United Kingdom to 7 Market Street Altrincham Cheshire WA14 1QE (1 page)
13 January 2015Register inspection address has been changed from C/O Lawson Coppock Hart -Solicitors 18 Tib Lane Off Cross Street Manchester Lancashire M2 4JA United Kingdom to 7 Market Street Altrincham Cheshire WA14 1QE (1 page)
13 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(9 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(9 pages)
6 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(9 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
14 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
31 January 2012Register(s) moved to registered inspection location (1 page)
31 January 2012Register(s) moved to registered inspection location (1 page)
31 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
30 January 2012Register inspection address has been changed (1 page)
30 January 2012Register inspection address has been changed (1 page)
29 January 2012Registered office address changed from 18 Tib Lane Cross Street Manchester Lancashire M2 4JA on 29 January 2012 (1 page)
29 January 2012Registered office address changed from 18 Tib Lane Cross Street Manchester Lancashire M2 4JA on 29 January 2012 (1 page)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
31 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
23 December 2009Director's details changed for Frank Cleary on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Frank Cleary on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Noel Greene on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Mcginn on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Noel Greene on 22 December 2009 (2 pages)
23 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Brian Greene on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Mcginn on 22 December 2009 (2 pages)
23 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Brian Greene on 22 December 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
28 January 2009Return made up to 31/10/08; full list of members (4 pages)
28 January 2009Director's change of particulars / noel greene / 15/10/2008 (1 page)
28 January 2009Return made up to 31/10/08; full list of members (4 pages)
28 January 2009Director's change of particulars / noel greene / 15/10/2008 (1 page)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
21 February 2008Return made up to 31/10/07; full list of members (3 pages)
21 February 2008Return made up to 31/10/07; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 February 2007Accounts for a small company made up to 30 November 2005 (12 pages)
28 February 2007Accounts for a small company made up to 30 November 2005 (12 pages)
14 December 2006Return made up to 31/10/06; full list of members (8 pages)
14 December 2006Return made up to 31/10/06; full list of members (8 pages)
21 November 2005Return made up to 31/10/05; full list of members (8 pages)
21 November 2005Return made up to 31/10/05; full list of members (8 pages)
11 October 2005Accounts for a small company made up to 30 November 2004 (7 pages)
11 October 2005Accounts for a small company made up to 30 November 2004 (7 pages)
19 November 2004Return made up to 31/10/04; full list of members (8 pages)
19 November 2004Return made up to 31/10/04; full list of members (8 pages)
28 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
28 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
16 August 2004Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
16 August 2004Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
9 March 2004Particulars of mortgage/charge (3 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
10 December 2003Return made up to 31/10/03; full list of members (8 pages)
10 December 2003Return made up to 31/10/03; full list of members (8 pages)
27 September 2003Particulars of mortgage/charge (4 pages)
27 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Director resigned (1 page)
16 September 2003Ad 03/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2003Ad 03/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2003Director resigned (1 page)
1 July 2003New director appointed (1 page)
1 July 2003New director appointed (1 page)
10 June 2003New director appointed (1 page)
10 June 2003New director appointed (1 page)
10 June 2003New director appointed (1 page)
10 June 2003New director appointed (1 page)
10 June 2003New director appointed (1 page)
10 June 2003New director appointed (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
18 November 2002Registered office changed on 18/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New secretary appointed;new director appointed (2 pages)
18 November 2002New secretary appointed;new director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002Registered office changed on 18/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
31 October 2002Incorporation (31 pages)
31 October 2002Incorporation (31 pages)