GLANTRE REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

GLANTRE REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00976487

Incorporation date

08/04/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 5 Old Bailey, London EC4M 7BACopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1970)
dot icon15/07/2010
Final Gazette dissolved following liquidation
dot icon18/05/2010
Receiver's abstract of receipts and payments to 2010-03-16
dot icon18/05/2010
Notice of ceasing to act as receiver or manager
dot icon16/09/2009
Receiver's abstract of receipts and payments to 2009-08-11
dot icon26/08/2008
Receiver's abstract of receipts and payments to 2008-08-11
dot icon09/11/2007
Receiver's abstract of receipts and payments
dot icon10/10/2007
Court order
dot icon07/03/2007
Dissolved
dot icon07/12/2006
Notice of final account prior to dissolution
dot icon27/10/2006
Director resigned
dot icon29/08/2006
Receiver's abstract of receipts and payments
dot icon18/08/2005
Receiver's abstract of receipts and payments
dot icon18/08/2005
Receiver's abstract of receipts and payments
dot icon20/04/2005
Registered office changed on 20/04/05 from: balliol house southernhay gardens exeter EX1 1NP
dot icon07/04/2005
Appointment of receiver/manager
dot icon07/04/2005
Receiver ceasing to act
dot icon16/08/2004
Receiver's abstract of receipts and payments
dot icon16/03/2004
Registered office changed on 16/03/04 from: spectrum house 20-26 cursitor street london EC4A 1HY
dot icon12/03/2004
Appointment of a liquidator
dot icon21/08/2003
Receiver's abstract of receipts and payments
dot icon16/07/2003
Certificate of change of name
dot icon25/04/2003
Registered office changed on 25/04/03 from: 2 bloomsbury street london WC1B 3ST
dot icon14/08/2002
Receiver's abstract of receipts and payments
dot icon22/08/2001
Receiver's abstract of receipts and payments
dot icon17/08/2000
Receiver's abstract of receipts and payments
dot icon24/02/2000
Court order notice of winding up
dot icon29/11/1999
Miscellaneous
dot icon29/11/1999
Administrative Receiver's report
dot icon20/08/1999
Registered office changed on 20/08/99 from: 20 richfield avenue reading berkshire RG1 8EQ
dot icon19/08/1999
Appointment of receiver/manager
dot icon10/05/1999
Return made up to 30/04/99; full list of members
dot icon30/04/1999
Full accounts made up to 1998-12-31
dot icon30/04/1999
Full accounts made up to 1997-12-31
dot icon20/11/1998
Resolutions
dot icon20/11/1998
Resolutions
dot icon20/11/1998
£ nc 2000000/2500000 16/10/98
dot icon24/05/1998
Return made up to 30/04/98; full list of members
dot icon20/09/1997
Declaration of satisfaction of mortgage/charge
dot icon20/09/1997
Declaration of satisfaction of mortgage/charge
dot icon20/09/1997
Declaration of satisfaction of mortgage/charge
dot icon20/09/1997
Declaration of satisfaction of mortgage/charge
dot icon16/08/1997
Particulars of mortgage/charge
dot icon09/08/1997
Particulars of mortgage/charge
dot icon16/05/1997
Return made up to 30/04/97; full list of members
dot icon22/04/1997
Declaration of satisfaction of mortgage/charge
dot icon22/04/1997
Declaration of satisfaction of mortgage/charge
dot icon25/03/1997
Full accounts made up to 1996-12-31
dot icon21/03/1997
Ad 31/12/96--------- £ si 300000@1=300000 £ ic 1200000/1500000
dot icon14/01/1997
New director appointed
dot icon07/01/1997
Ad 20/12/96--------- £ si 180000@1=180000 £ ic 1020000/1200000
dot icon07/01/1997
Ad 20/12/96--------- £ si 20000@1=20000 £ ic 1000000/1020000
dot icon07/01/1997
Resolutions
dot icon07/01/1997
Resolutions
dot icon08/05/1996
Return made up to 30/04/96; full list of members
dot icon08/05/1996
Full accounts made up to 1995-12-31
dot icon17/08/1995
Resolutions
dot icon17/08/1995
£ nc 1000000/2000000 23/05/95
dot icon10/05/1995
Full accounts made up to 1994-12-31
dot icon02/05/1995
Return made up to 30/04/95; full list of members
dot icon02/05/1995
Secretary's particulars changed;director's particulars changed
dot icon02/05/1995
Ad 31/12/94--------- £ si 100000@1=100000 £ ic 900000/1000000
dot icon23/02/1995
Registered office changed on 23/02/95 from: 2, cremyll road, reading, berkshire. RG1 8NQ
dot icon02/02/1995
Particulars of mortgage/charge
dot icon03/06/1994
Particulars of mortgage/charge
dot icon03/06/1994
Particulars of mortgage/charge
dot icon07/05/1994
Accounts for a small company made up to 1993-12-31
dot icon07/05/1994
Return made up to 30/04/94; full list of members
dot icon07/05/1994
Ad 31/12/93--------- £ si 100000@1=100000 £ ic 800000/900000
dot icon07/05/1994
Ad 31/12/92--------- £ si 100000@1
dot icon18/02/1994
Particulars of mortgage/charge
dot icon26/08/1993
Declaration of satisfaction of mortgage/charge
dot icon20/05/1993
Declaration of satisfaction of mortgage/charge
dot icon06/05/1993
Return made up to 30/04/93; full list of members
dot icon26/04/1993
Particulars of mortgage/charge
dot icon26/04/1993
Particulars of mortgage/charge
dot icon22/03/1993
Full accounts made up to 1992-12-31
dot icon30/11/1992
Return made up to 26/11/92; full list of members
dot icon30/11/1992
Director's particulars changed
dot icon19/03/1992
Full accounts made up to 1991-12-31
dot icon10/03/1992
Ad 31/12/91--------- premium £ si 100000@1=100000 £ ic 600000/700000
dot icon16/12/1991
Return made up to 26/11/91; full list of members
dot icon16/12/1991
Registered office changed on 16/12/91
dot icon27/08/1991
Full accounts made up to 1990-12-31
dot icon17/05/1991
Secretary resigned;new secretary appointed
dot icon06/12/1990
Return made up to 26/11/90; full list of members
dot icon06/12/1990
Full accounts made up to 1989-12-31
dot icon30/10/1990
Particulars of mortgage/charge
dot icon21/10/1989
Particulars of mortgage/charge
dot icon17/05/1989
Full accounts made up to 1988-12-31
dot icon17/05/1989
Return made up to 02/05/89; full list of members
dot icon11/05/1989
Accounts made up to 1988-12-31
dot icon31/01/1989
Wd 10/01/89 ad 30/12/88--------- £ si 11765@1=11765
dot icon27/01/1989
New director appointed
dot icon28/09/1988
Wd 23/09/88 ad 31/07/88--------- premium £ si 88235@1=88235
dot icon09/08/1988
Wd 20/06/88 ad 31/05/88--------- part-paid £ si 88235@1=88235
dot icon20/06/1988
Full accounts made up to 1987-12-31
dot icon20/06/1988
Return made up to 06/06/88; full list of members
dot icon09/03/1988
Resolutions
dot icon09/03/1988
Resolutions
dot icon09/03/1988
Resolutions
dot icon09/03/1988
Nc inc already adjusted
dot icon09/03/1988
Wd 03/02/88 ad 31/12/87--------- part-paid premium £ si 88235@1=88235
dot icon12/02/1988
Return made up to 31/12/87; full list of members
dot icon19/11/1987
Registered office changed on 19/11/87 from: 1 royal exchange square valpy street reading berkshire RG1 1GE
dot icon06/11/1987
Full accounts made up to 1986-12-31
dot icon14/08/1986
Full accounts made up to 1985-12-31
dot icon14/08/1986
Return made up to 11/08/86; full list of members
dot icon08/10/1975
Resolutions
dot icon08/04/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benyon, Richard Henry Ronald, Mp
Director
13/12/1996 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLANTRE REALISATIONS LIMITED

GLANTRE REALISATIONS LIMITED is an(a) Dissolved company incorporated on 08/04/1970 with the registered office located at First Floor, 5 Old Bailey, London EC4M 7BA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of GLANTRE REALISATIONS LIMITED?

toggle

GLANTRE REALISATIONS LIMITED is currently Dissolved. It was registered on 08/04/1970 and dissolved on 15/07/2010.

Where is GLANTRE REALISATIONS LIMITED located?

toggle

GLANTRE REALISATIONS LIMITED is registered at First Floor, 5 Old Bailey, London EC4M 7BA.

What does GLANTRE REALISATIONS LIMITED do?

toggle

GLANTRE REALISATIONS LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for GLANTRE REALISATIONS LIMITED?

toggle

The latest filing was on 15/07/2010: Final Gazette dissolved following liquidation.