GLC LIMITED

Register to unlock more data on OkredoRegister

GLC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02722448

Incorporation date

11/06/1992

Size

Full

Contacts

Registered address

Registered address

10 Orange Street, London WC2H 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1992)
dot icon21/07/2016
Final Gazette dissolved following liquidation
dot icon21/04/2016
Return of final meeting in a members' voluntary winding up
dot icon17/02/2016
Liquidators' statement of receipts and payments to 2016-01-28
dot icon02/08/2015
Insolvency filing
dot icon13/04/2015
Appointment of a voluntary liquidator
dot icon13/04/2015
Notice of ceasing to act as a voluntary liquidator
dot icon29/03/2015
Liquidators' statement of receipts and payments to 2015-01-28
dot icon03/02/2014
Appointment of a voluntary liquidator
dot icon03/02/2014
Declaration of solvency
dot icon03/02/2014
Insolvency filing
dot icon03/02/2014
Resolutions
dot icon10/10/2013
Full accounts made up to 2013-06-30
dot icon25/09/2013
Registered office address changed from 5Th Floor Ingeni Building 17 Broadwick Street London W1F 0AX England on 2013-09-26
dot icon05/09/2013
Termination of appointment of Iain Bratchie as a director
dot icon23/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon20/06/2013
Termination of appointment of Steven Bell as a director
dot icon20/06/2013
Registered office address changed from 6Th Floor, Ingeni Building 17 Broadwick Street London W1F 0AX Uk on 2013-06-21
dot icon01/05/2013
Termination of appointment of Stephen Went as a director
dot icon01/05/2013
Termination of appointment of Steven Banner as a director
dot icon30/09/2012
Group of companies' accounts made up to 2012-06-30
dot icon12/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon12/06/2012
Director's details changed for Mr Lawrence John Staden on 2012-06-13
dot icon12/06/2012
Secretary's details changed for Mr Lawrence John Staden on 2012-06-13
dot icon01/11/2011
Termination of appointment of Edward Logan as a director
dot icon03/10/2011
Group of companies' accounts made up to 2011-06-30
dot icon12/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon21/02/2011
Appointment of Mr Steven Leslie Banner as a director
dot icon17/02/2011
Appointment of Mr Edward Lawrence Logan as a director
dot icon17/02/2011
Appointment of Stephen Craig Went as a director
dot icon24/01/2011
Termination of appointment of Caroline Hoare as a director
dot icon07/10/2010
Group of companies' accounts made up to 2010-06-30
dot icon13/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon13/06/2010
Director's details changed for Mr Steven Richard Bell on 2010-06-12
dot icon13/06/2010
Director's details changed for Ms Caroline Jane Hoare on 2010-06-12
dot icon13/06/2010
Director's details changed for Dr Iain Bratchie on 2010-06-12
dot icon13/06/2010
Director's details changed for Caroline Jane Hoare on 2007-06-18
dot icon13/06/2010
Director's details changed for Steven Richard Bell on 2007-06-18
dot icon13/06/2010
Director's details changed for Dr Iain Bratchie on 2007-06-18
dot icon13/06/2010
Secretary's details changed for Mr Lawrence John Staden on 2007-06-18
dot icon30/09/2009
Group of companies' accounts made up to 2009-06-30
dot icon17/06/2009
Return made up to 12/06/09; full list of members
dot icon17/06/2009
Location of debenture register
dot icon17/06/2009
Location of register of members
dot icon17/06/2009
Registered office changed on 18/06/2009 from 6TH floor, ingeni building 17 broadwick street london london W1F 0AX uk
dot icon09/02/2009
Registered office changed on 10/02/2009 from 102 chandos road london E15 1TT
dot icon25/01/2009
Registered office changed on 26/01/2009 from ingeni building 17 broadwick street london W1F 0AX united kingdom
dot icon12/10/2008
Group of companies' accounts made up to 2008-06-30
dot icon27/08/2008
Registered office changed on 28/08/2008 from fourth floor 1 bedford street london WC2E 9HG
dot icon11/06/2008
Return made up to 12/06/08; full list of members
dot icon27/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon22/09/2007
Group of companies' accounts made up to 2007-06-30
dot icon06/08/2007
New director appointed
dot icon12/06/2007
Return made up to 12/06/07; full list of members
dot icon12/06/2007
Director's particulars changed
dot icon02/10/2006
Full accounts made up to 2006-06-30
dot icon14/08/2006
Director resigned
dot icon13/06/2006
Return made up to 12/06/06; full list of members
dot icon13/06/2006
Director's particulars changed
dot icon20/09/2005
Full accounts made up to 2005-06-30
dot icon29/06/2005
Return made up to 12/06/05; full list of members
dot icon21/10/2004
Resolutions
dot icon21/10/2004
Resolutions
dot icon21/10/2004
£ ic 18500/9435 06/10/04 £ sr 9065@1=9065
dot icon29/09/2004
Group of companies' accounts made up to 2004-06-30
dot icon23/06/2004
Return made up to 12/06/04; full list of members
dot icon16/06/2004
Director resigned
dot icon07/04/2004
Director resigned
dot icon07/04/2004
Director resigned
dot icon08/03/2004
Secretary's particulars changed;director's particulars changed
dot icon08/03/2004
Director's particulars changed
dot icon08/03/2004
Director's particulars changed
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon30/09/2003
Group of companies' accounts made up to 2003-06-30
dot icon20/06/2003
Return made up to 12/06/03; full list of members
dot icon29/09/2002
Group of companies' accounts made up to 2002-06-30
dot icon16/07/2002
Return made up to 12/06/02; full list of members
dot icon12/11/2001
Group of companies' accounts made up to 2001-06-30
dot icon04/07/2001
Return made up to 12/06/01; full list of members
dot icon31/05/2001
Registered office changed on 01/06/01 from: 4TH floor atrium building cannonbridge house 25 dowgate hill london EC4R 2GN
dot icon22/03/2001
Particulars of mortgage/charge
dot icon20/03/2001
Particulars of mortgage/charge
dot icon28/09/2000
Full accounts made up to 2000-06-30
dot icon25/06/2000
Return made up to 12/06/00; full list of members
dot icon28/09/1999
Full accounts made up to 1999-06-30
dot icon05/07/1999
Return made up to 12/06/99; full list of members
dot icon27/09/1998
Full accounts made up to 1998-06-30
dot icon01/07/1998
Return made up to 12/06/98; no change of members
dot icon19/10/1997
Full accounts made up to 1997-06-30
dot icon19/08/1997
Return made up to 12/06/97; no change of members
dot icon30/09/1996
Full accounts made up to 1996-06-30
dot icon02/07/1996
New director appointed
dot icon24/06/1996
Return made up to 12/06/96; full list of members
dot icon02/10/1995
Full accounts made up to 1995-06-30
dot icon21/06/1995
Return made up to 12/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Secretary's particulars changed;director's particulars changed
dot icon21/12/1994
Director's particulars changed
dot icon21/12/1994
Director's particulars changed
dot icon13/10/1994
Registered office changed on 14/10/94 from: 14/16 regent street london
dot icon13/10/1994
Accounts made up to 1994-06-30
dot icon20/06/1994
Return made up to 12/06/94; no change of members
dot icon21/12/1993
New director appointed
dot icon07/10/1993
Accounts made up to 1993-06-30
dot icon27/06/1993
Return made up to 12/06/93; full list of members
dot icon03/11/1992
Ad 27/10/92--------- £ si 6000@1=6000 £ ic 12500/18500
dot icon23/07/1992
Ad 14/07/92--------- £ si 2500@1=2500 £ ic 10000/12500
dot icon22/07/1992
Certificate of change of name
dot icon22/07/1992
Certificate of change of name
dot icon09/07/1992
Ad 29/06/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon09/07/1992
Nc inc already adjusted 29/06/92
dot icon09/07/1992
Resolutions
dot icon09/07/1992
Resolutions
dot icon30/06/1992
Registered office changed on 01/07/92 from: 2 baches street london N1 6UB
dot icon30/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon30/06/1992
Director resigned;new director appointed
dot icon11/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/06/1992 - 18/06/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
11/06/1992 - 18/06/1992
43699
Hoare, Caroline Jane
Director
03/09/2003 - 21/12/2010
8
Went, Stephen Craig
Director
15/02/2011 - 01/05/2013
2
Bell, Steven Richard
Director
17/06/2007 - 27/05/2013
2

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 GLC LIMITED

GLC LIMITED is an(a) Dissolved company incorporated on 11/06/1992 with the registered office located at 10 Orange Street, London WC2H 7DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLC LIMITED?

toggle

GLC LIMITED is currently Dissolved. It was registered on 11/06/1992 and dissolved on 21/07/2016.

Where is GLC LIMITED located?

toggle

GLC LIMITED is registered at 10 Orange Street, London WC2H 7DQ.

What does GLC LIMITED do?

toggle

GLC LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for GLC LIMITED?

toggle

The latest filing was on 21/07/2016: Final Gazette dissolved following liquidation.