Company NameGledwood Estates Limited
Company StatusDissolved
Company Number07532732
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 2 months ago)
Dissolution Date25 August 2021 (2 years, 8 months ago)
Previous NameGlenwood Estates Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Director

Director NameMr Shanmugam Sandanarajah
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address73 Glenwood Drive
Hayes
Middlesex
UB4 0AH

Location

Registered AddressFrp Advisory Llp 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £1Shanmugam Sandanarajah
50.00%
Ordinary
1 at £1Vakshala Sandanarajah
50.00%
Ordinary

Financials

Year2014
Net Worth£31,673
Cash£183
Current Liabilities£75,899

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Charges

22 January 2019Delivered on: 22 January 2019
Persons entitled: Phillips 66 Limited

Classification: A registered charge
Particulars: Leasehold property known as woodham service station, burnhill way, newton aycliffe DL5 4UU.
Outstanding
20 June 2011Delivered on: 23 June 2011
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, see image for full details.
Outstanding

Filing History

25 August 2021Final Gazette dissolved following liquidation (1 page)
25 May 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
28 May 2020Liquidators' statement of receipts and payments to 15 April 2020 (21 pages)
29 May 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
13 May 2019Registered office address changed from Burnhill Way Newton Aycliffe DL5 4UU to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 13 May 2019 (2 pages)
9 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-16
(1 page)
9 May 2019Statement of affairs (9 pages)
9 May 2019Appointment of a voluntary liquidator (3 pages)
26 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
22 January 2019Registration of charge 075327320002, created on 22 January 2019 (17 pages)
8 January 2019Total exemption full accounts made up to 28 February 2018 (8 pages)
16 April 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
3 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
29 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
11 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 February 2011Company name changed glenwood estates LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2011Company name changed glenwood estates LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)