Company NameGlengarth Properties Limited
Company StatusDissolved
Company Number05189931
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 9 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Mark Sullivan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2004(2 months, 3 weeks after company formation)
Appointment Duration18 years, 2 months (closed 27 December 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
Secretary NameMrs Dorothy Rita Sullivan
StatusClosed
Appointed21 May 2013(8 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 27 December 2022)
RoleCompany Director
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Terry Sullivan
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(2 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 21 May 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Dawlish Road
Irby
Wirral
Merseyside
CH61 2XP
Wales
Secretary NameMr Christopher Mark Sullivan
NationalityBritish
StatusResigned
Appointed22 October 2004(2 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Grange Drive
Heswall
Wirral
CH60 7RU
Wales

Location

Registered AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

2 at £1Christopher Mark Sullivan
100.00%
Ordinary

Financials

Year2014
Net Worth£39,467
Cash£7,003
Current Liabilities£59,227

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

31 July 2015Delivered on: 14 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 22 wheatland lane business park, wheatland lane, wallasey, wirral t/no MS323161.
Outstanding
17 June 2015Delivered on: 22 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 June 2005Delivered on: 25 June 2005
Satisfied on: 25 June 2015
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 24 wheatland lane business park wheatland lane wallasey.
Fully Satisfied
21 January 2005Delivered on: 25 January 2005
Satisfied on: 25 June 2015
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 22 wheatland business park wheatland lane wallasey all buildings fixtures & fittings fixed plant and machinery goodwill benefit of all licences.
Fully Satisfied

Filing History

27 December 2022Final Gazette dissolved following liquidation (1 page)
27 September 2022Return of final meeting in a members' voluntary winding up (11 pages)
1 September 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-02
(1 page)
1 September 2021Appointment of a voluntary liquidator (3 pages)
17 August 2021Registered office address changed from Unit 5 6 & 7 New Way Business Park Oakdale Road Wallasey Wirral CH44 7HT to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 17 August 2021 (2 pages)
14 August 2021Declaration of solvency (5 pages)
12 August 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
9 July 2021Current accounting period shortened from 31 October 2021 to 31 July 2021 (1 page)
3 June 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
21 January 2021Satisfaction of charge 051899310003 in full (1 page)
21 January 2021Satisfaction of charge 051899310004 in full (1 page)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
19 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
14 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(3 pages)
15 December 2015Director's details changed for Mr Christopher Mark Sullivan on 1 August 2015 (2 pages)
15 December 2015Director's details changed for Mr Christopher Mark Sullivan on 1 August 2015 (2 pages)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(3 pages)
14 August 2015Registration of charge 051899310004, created on 31 July 2015 (12 pages)
14 August 2015Registration of charge 051899310004, created on 31 July 2015 (12 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 July 2015Secretary's details changed for Mrs Dorothy Rita Sullivan on 14 July 2015 (1 page)
14 July 2015Secretary's details changed for Mrs Dorothy Rita Sullivan on 14 July 2015 (1 page)
25 June 2015Satisfaction of charge 2 in full (1 page)
25 June 2015Satisfaction of charge 2 in full (1 page)
25 June 2015Satisfaction of charge 1 in full (1 page)
25 June 2015Satisfaction of charge 1 in full (1 page)
22 June 2015Registration of charge 051899310003, created on 17 June 2015 (18 pages)
22 June 2015Registration of charge 051899310003, created on 17 June 2015 (18 pages)
18 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
20 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 June 2013Termination of appointment of Terry Sullivan as a director (1 page)
19 June 2013Termination of appointment of Christopher Sullivan as a secretary (1 page)
19 June 2013Termination of appointment of Christopher Sullivan as a secretary (1 page)
19 June 2013Termination of appointment of Terry Sullivan as a director (1 page)
19 June 2013Appointment of Mrs Dorothy Rita Sullivan as a secretary (2 pages)
19 June 2013Termination of appointment of Christopher Sullivan as a secretary (1 page)
19 June 2013Appointment of Mrs Dorothy Rita Sullivan as a secretary (2 pages)
19 June 2013Termination of appointment of Christopher Sullivan as a secretary (1 page)
21 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 December 2009Director's details changed for Christopher Mark Sullivan on 1 November 2009 (2 pages)
11 December 2009Director's details changed for Terry Sullivan on 1 November 2009 (2 pages)
11 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Christopher Mark Sullivan on 1 November 2009 (2 pages)
11 December 2009Director's details changed for Terry Sullivan on 1 November 2009 (2 pages)
11 December 2009Director's details changed for Terry Sullivan on 1 November 2009 (2 pages)
11 December 2009Director's details changed for Christopher Mark Sullivan on 1 November 2009 (2 pages)
21 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 December 2008Return made up to 10/12/08; full list of members (4 pages)
10 December 2008Return made up to 10/12/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 November 2007Return made up to 27/07/07; no change of members (7 pages)
8 November 2007Return made up to 27/07/07; no change of members (7 pages)
30 October 2007Registered office changed on 30/10/07 from: crystal house wheatland lane wallasey CH44 7ER (1 page)
30 October 2007Registered office changed on 30/10/07 from: crystal house wheatland lane wallasey CH44 7ER (1 page)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 August 2006Return made up to 27/07/06; full list of members (7 pages)
7 August 2006Return made up to 27/07/06; full list of members (7 pages)
14 September 2005Return made up to 27/07/05; full list of members (7 pages)
14 September 2005Return made up to 27/07/05; full list of members (7 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
20 May 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
20 May 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
17 January 2005Ad 01/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2005Ad 01/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004New secretary appointed (2 pages)
8 November 2004Registered office changed on 08/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004Registered office changed on 08/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 November 2004Secretary resigned (1 page)
27 July 2004Incorporation (18 pages)
27 July 2004Incorporation (18 pages)