Dissolved 2017-04-18
Company Information for GLENGORSE BUSINESS SERVICES LIMITED
ST LEONARDS ON SEA, EAST SUSSEX, TN37,
|
Company Registration Number
03124766
Private Limited Company
Dissolved Dissolved 2017-04-18 |
Company Name | |
---|---|
GLENGORSE BUSINESS SERVICES LIMITED | |
Legal Registered Office | |
ST LEONARDS ON SEA EAST SUSSEX | |
Company Number | 03124766 | |
---|---|---|
Date formed | 1995-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-11-30 | |
Date Dissolved | 2017-04-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 10:51:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CORPORATE MANAGEMENT SERVICES (S.E.) LIMITED |
||
BRADLEY THOMAS CAINE |
||
RONALD TREVOR CAINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD TREVOR CAINE |
Company Secretary | ||
JENNIFER COLLINS |
Company Secretary | ||
JOSEPHINE CHRISTINA CAINE |
Director | ||
MARGARET MARY WATKINS |
Nominated Secretary | ||
ANGELA JEAN MCCOLLUM |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
U.K. PROPERTY INVESTMENT CORPORATION LIMITED | Company Secretary | 2003-04-10 | CURRENT | 1987-11-18 | Active | |
HOLMES PROPERTY GROUP LIMITED | Company Secretary | 2003-03-29 | CURRENT | 1991-04-18 | Active | |
1066 LEISURE BREAKS LIMITED | Company Secretary | 2003-03-11 | CURRENT | 1999-10-11 | Dissolved 2016-02-09 | |
JOHN BRAY & SONS LIMITED | Company Secretary | 2003-03-11 | CURRENT | 1998-05-21 | Dissolved 2016-11-15 | |
CORPORATE FINANCE U.K. LIMITED | Company Secretary | 2002-12-01 | CURRENT | 1997-02-04 | Active | |
ROTHER INVESTMENT GROUP LIMITED | Company Secretary | 2002-12-01 | CURRENT | 1998-02-12 | Active - Proposal to Strike off | |
ROTHER INVESTMENT GROUP LIMITED | Director | 2016-03-01 | CURRENT | 1998-02-12 | Active - Proposal to Strike off | |
THEMEMAGIC LIMITED | Director | 2016-03-01 | CURRENT | 2000-02-15 | Active | |
CORPORATE FINANCE U.K. LIMITED | Director | 2015-11-02 | CURRENT | 1997-02-04 | Active | |
ROTHER COMMERCIAL LIMITED | Director | 2015-11-02 | CURRENT | 2007-01-24 | Active | |
1066 LEISURE BREAKS LIMITED | Director | 1999-11-01 | CURRENT | 1999-10-11 | Dissolved 2016-02-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BRADLEY THOMAS CAINE | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE MANAGEMENT SERVICES (S.E.) LIMITED / 19/03/2013 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
MISC | SECTION 519 | |
AA01 | PREVEXT FROM 30/06/2012 TO 30/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 36,CAMBRIDGE ROAD HASTINGS EAST SUSSEX TN34 1DU | |
AR01 | 10/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD TREVOR CAINE / 01/01/2012 | |
AR01 | 10/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 10/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
AR01 | 10/11/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RONALD CAINE / 28/11/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/06 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 | |
SRES01 | ADOPT MEM AND ARTS 22/01/96 | |
288 | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED BALLINGER LIMITED CERTIFICATE ISSUED ON 30/01/96 | |
287 | REGISTERED OFFICE CHANGED ON 29/01/96 FROM: 3 FALMER COURT LONDON ROAD UCKFIELD EAST SUSSEX TN22 1HX | |
288 | SECRETARY RESIGNED | |
88(2)R | AD 22/01/96--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due After One Year | 2011-07-01 | £ 62,192 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 171,917 |
Provisions For Liabilities Charges | 2011-07-01 | £ 443 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLENGORSE BUSINESS SERVICES LIMITED
Called Up Share Capital | 2011-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 36,916 |
Current Assets | 2011-07-01 | £ 57,476 |
Debtors | 2011-07-01 | £ 20,560 |
Fixed Assets | 2011-07-01 | £ 63,671 |
Shareholder Funds | 2011-07-01 | £ 113,405 |
Tangible Fixed Assets | 2011-07-01 | £ 63,671 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as GLENGORSE BUSINESS SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |