Company NameGlenvix Services Ltd
Company StatusDissolved
Company Number07801932
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 5 months ago)
Dissolution Date29 September 2017 (6 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Glenn Paul Roberts
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCliff House Quay Corner Avenue
Jarrow
Tyne And Wear
NE32 3EA
Director NameMrs Victoria Kate Manning
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 47 Imperial Avenue
Westcliff-On-Sea
Essex
SS0 8NQ

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£1,020
Cash£15,198
Current Liabilities£31,356

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 September 2017Final Gazette dissolved following liquidation (1 page)
29 September 2017Final Gazette dissolved following liquidation (1 page)
29 June 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
29 June 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
15 March 2017Liquidators' statement of receipts and payments to 18 February 2017 (14 pages)
15 March 2017Liquidators' statement of receipts and payments to 18 February 2017 (14 pages)
23 March 2016Liquidators statement of receipts and payments to 18 February 2016 (15 pages)
23 March 2016Liquidators' statement of receipts and payments to 18 February 2016 (15 pages)
23 March 2016Liquidators' statement of receipts and payments to 18 February 2016 (15 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Court order insolvency:c/o replacement of liquidator (17 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Court order insolvency:c/o replacement of liquidator (17 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
30 March 2015Registered office address changed from Cliff House Quay Corner Avenue Jarrow Tyne and Wear NE32 3EA to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 30 March 2015 (2 pages)
30 March 2015Registered office address changed from Cliff House Quay Corner Avenue Jarrow Tyne and Wear NE32 3EA to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 30 March 2015 (2 pages)
16 March 2015Statement of affairs with form 4.19 (6 pages)
16 March 2015Statement of affairs with form 4.19 (6 pages)
13 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-19
(1 page)
13 March 2015Appointment of a voluntary liquidator (1 page)
13 March 2015Appointment of a voluntary liquidator (1 page)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Termination of appointment of Victoria Kate Manning as a director on 8 October 2013 (1 page)
15 October 2014Termination of appointment of Victoria Kate Manning as a director on 8 October 2013 (1 page)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Termination of appointment of Victoria Kate Manning as a director on 8 October 2013 (1 page)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
3 May 2012Director's details changed for Mrs Victoria Kate Manning on 26 February 2012 (2 pages)
3 May 2012Director's details changed for Mrs Victoria Kate Manning on 26 February 2012 (2 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)