Company NameGlenallen Properties Limited
DirectorSydney Snowball
Company StatusActive
Company Number01811992
CategoryPrivate Limited Company
Incorporation Date27 April 1984(40 years ago)
Previous NameBugatti Limited

Business Activity

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

Directors

Director NameMr Sydney Snowball
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBugatti House
Norham Road
North Shields
Tyne And Wear
NE29 7HA
Director NameColin Slinger
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 1993)
RoleCompany Director
Correspondence AddressWalton House
Church Hollow, Edingale
Tamworth
Staffordshire
B79 9JF
Secretary NameMr David Ronald Allen
NationalityBritish
StatusResigned
Appointed21 August 1991(7 years, 3 months after company formation)
Appointment Duration22 years, 12 months (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBugatti House
Norham Road
North Shields
Tyne And Wear
NE29 7HA

Contact

Websitemodrecinternational.com

Location

Registered Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Modrec Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

8 March 1995Delivered on: 15 March 1995
Satisfied on: 3 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
8 March 1995Delivered on: 15 March 1995
Satisfied on: 3 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a bugatti house norham north shields tyne & wear t/n TY161752 and TY163921 and the proceeds of sale tthe entry in col.6 Above has this day been amended please see doc.M395. R.M.groves 31/5/95.. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 August 1989Delivered on: 20 December 1990
Satisfied on: 25 October 1995
Persons entitled: Aib Finance Limited

Classification: Further charge
Secured details: £40,000 & all other monies due or to become due from the company to the chargee. Under the terms of the principal deed dated 27TH november 1987 the further charge dated 18TH august 1988 and this deed.
Particulars: All the "property comprised in the principal deed" referred to in the said further charge namely premises k/a bt 4/1 west christon trading estate norham road, north shields tyne and wear and a floating charge over all property assets and rights present or future together with any goodwill.
Fully Satisfied
18 August 1988Delivered on: 23 August 1988
Satisfied on: 25 October 1995
Persons entitled: Allied Irish Finance Co LTD.

Classification: Charge
Secured details: £68,750 and all other monies due or to become due from the company to the chargee under the terms of the principal deed dated 27.11.87.
Particulars: Unit BT4/1 west chirton industrial estate north shields tyne and wear.
Fully Satisfied
21 November 1987Delivered on: 11 December 1987
Satisfied on: 25 April 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h property at unit BT4/1 W. chirton trading estate, norham rd, north shields tyne & wear inc. The goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 November 1987Delivered on: 1 December 1987
Satisfied on: 25 October 1995
Persons entitled: Allied Irish Finance Co. LTD.

Classification: Mortgage
Secured details: £250,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Under the terms of the charge.
Particulars: Unit BT4/1 west chirton industrial estate north shields tyne & wear.
Fully Satisfied
22 September 1987Delivered on: 2 October 1987
Satisfied on: 25 April 1995
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And heritable property & assets in scotland. 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.
Fully Satisfied
30 September 1985Delivered on: 10 October 1985
Persons entitled: The Governor & Company of the Bank of Scotland.

Classification: Letter of offset by the company.
Secured details: All monies due or to become due or from time to time accuring due from modern recreations LTD. To the chargee on any account whatsoever.
Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts of the company with the bank.
Fully Satisfied
31 January 1985Delivered on: 18 February 1985
Persons entitled: The Governor & Company of the Bank of Scotland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M6). 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.
Fully Satisfied

Filing History

25 February 2021Director's details changed for Sidney Snowball on 25 February 2021 (2 pages)
19 October 2020Company name changed bugatti LIMITED\certificate issued on 19/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-15
(3 pages)
15 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
27 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
29 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 December 2018 (5 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
23 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
4 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 April 2017Director's details changed for Sidney Snowball on 1 April 2017 (2 pages)
28 April 2017Director's details changed for Sidney Snowball on 1 April 2017 (2 pages)
22 September 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
22 September 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
1 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000
(3 pages)
8 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000
(3 pages)
16 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000
(3 pages)
30 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000
(3 pages)
14 August 2014Termination of appointment of David Ronald Allen as a secretary on 13 August 2014 (1 page)
14 August 2014Termination of appointment of David Ronald Allen as a secretary on 13 August 2014 (1 page)
14 January 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 January 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,000
(3 pages)
3 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,000
(3 pages)
11 February 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 February 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
31 January 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
31 January 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 September 2010Director's details changed for Sidney Snowball on 21 August 2010 (2 pages)
8 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
8 September 2010Secretary's details changed for David Ronald Allen on 21 August 2010 (1 page)
8 September 2010Secretary's details changed for David Ronald Allen on 21 August 2010 (1 page)
8 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Sidney Snowball on 21 August 2010 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 August 2009Return made up to 21/08/09; full list of members (3 pages)
21 August 2009Return made up to 21/08/09; full list of members (3 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
20 September 2008Return made up to 21/08/08; full list of members (4 pages)
20 September 2008Return made up to 21/08/08; full list of members (4 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
17 September 2007Return made up to 21/08/07; full list of members (2 pages)
17 September 2007Return made up to 21/08/07; full list of members (2 pages)
15 February 2007Registered office changed on 15/02/07 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
15 February 2007Registered office changed on 15/02/07 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 September 2006Return made up to 21/08/06; full list of members (2 pages)
18 September 2006Return made up to 21/08/06; full list of members (2 pages)
7 October 2005Return made up to 21/08/05; full list of members (3 pages)
7 October 2005Location of register of members (1 page)
7 October 2005Return made up to 21/08/05; full list of members (3 pages)
7 October 2005Location of register of members (1 page)
1 June 2005Registered office changed on 01/06/05 from: charter house 56 high street sutton coldfield west midlands B72 1UJ (1 page)
1 June 2005Registered office changed on 01/06/05 from: charter house 56 high street sutton coldfield west midlands B72 1UJ (1 page)
23 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 September 2004Return made up to 21/08/04; full list of members (6 pages)
1 September 2004Return made up to 21/08/04; full list of members (6 pages)
11 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
11 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
22 August 2003Return made up to 21/08/03; full list of members (6 pages)
22 August 2003Return made up to 21/08/03; full list of members (6 pages)
18 September 2002Return made up to 21/08/02; full list of members (6 pages)
18 September 2002Return made up to 21/08/02; full list of members (6 pages)
30 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
22 August 2001Return made up to 21/08/01; full list of members (6 pages)
22 August 2001Return made up to 21/08/01; full list of members (6 pages)
22 June 2001Registered office changed on 22/06/01 from: 1 lower tower street newtown birmingham B19 3NH (1 page)
22 June 2001Registered office changed on 22/06/01 from: 1 lower tower street newtown birmingham B19 3NH (1 page)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 September 2000Return made up to 21/08/00; full list of members (6 pages)
18 September 2000Return made up to 21/08/00; full list of members (6 pages)
24 March 2000Return made up to 21/08/99; full list of members (6 pages)
24 March 2000Return made up to 21/08/99; full list of members (6 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
12 February 1999Return made up to 21/08/98; no change of members (4 pages)
12 February 1999Return made up to 21/08/98; no change of members (4 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 August 1997Return made up to 21/08/97; no change of members (5 pages)
27 August 1997Return made up to 21/08/97; no change of members (5 pages)
5 November 1996Return made up to 21/08/96; full list of members (7 pages)
5 November 1996Return made up to 21/08/96; full list of members (7 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
6 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
6 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
31 October 1995Return made up to 21/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 October 1995Return made up to 21/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 May 1995Registered office changed on 24/05/95 from: bugatti house norham road north shields tyne & wear NE29 7HA (1 page)
24 May 1995Registered office changed on 24/05/95 from: bugatti house norham road north shields tyne & wear NE29 7HA (1 page)
25 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
15 March 1995Particulars of mortgage/charge (10 pages)