Company NameGlenavy Associates Limited
Company StatusDissolved
Company Number02886292
CategoryPrivate Limited Company
Incorporation Date11 January 1994(30 years, 2 months ago)
Dissolution Date5 February 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Watt
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1994(same day as company formation)
RoleCoal And Lignite Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHornbeam 1 Hillwood Close
Hutton
Brentwood
Essex
CM13 2PE
Director NameMrs Elizabeth Mary Watt
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1994(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address"Hornbeam"
1 Hillwood Close
Hutton
Essex
CM13 2PE
Secretary NameMr David Watt
NationalityBritish
StatusClosed
Appointed11 January 1994(same day as company formation)
RoleCoal And Lignite Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHornbeam 1 Hillwood Close
Hutton
Brentwood
Essex
CM13 2PE
Director NameMrs Mary Jane Deacon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(18 years after company formation)
Appointment Duration4 years (closed 05 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Roundwood Avenue
Hutton
Brentwood
Essex
CM13 2LZ
Director NameLesley Anne Perone
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(18 years after company formation)
Appointment Duration4 years (closed 05 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvard House West
32 High Street Stock
Ingatestone
Essex
CM4 9BA
Director NameDr Alan Morrison Watt
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(18 years after company formation)
Appointment Duration4 years (closed 05 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHornbeam 1 Hillwood Close
Hutton
Brentwood
Essex
CM13 2PE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Advisory Llp Jupiter House Warley Hill Business Park
The Drive
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

1 at £1A. Watt
20.00%
Ordinary
1 at £1D. Watt
20.00%
Ordinary
1 at £1E. Watt
20.00%
Ordinary
1 at £1L. Perone
20.00%
Ordinary
1 at £1M. Deacon
20.00%
Ordinary

Financials

Year2014
Net Worth£1,288,660
Cash£1,667,353
Current Liabilities£407,326

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 February 2016Final Gazette dissolved following liquidation (1 page)
5 February 2016Final Gazette dissolved following liquidation (1 page)
5 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2015Return of final meeting in a members' voluntary winding up (9 pages)
5 November 2015Return of final meeting in a members' voluntary winding up (9 pages)
19 August 2015Liquidators' statement of receipts and payments to 26 June 2015 (8 pages)
19 August 2015Liquidators statement of receipts and payments to 26 June 2015 (8 pages)
19 August 2015Liquidators' statement of receipts and payments to 26 June 2015 (8 pages)
18 July 2014Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to The Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to The Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 18 July 2014 (2 pages)
15 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-06-27
(1 page)
15 July 2014Declaration of solvency (3 pages)
15 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-06-27
(1 page)
15 July 2014Declaration of solvency (3 pages)
15 July 2014Appointment of a voluntary liquidator (1 page)
15 July 2014Appointment of a voluntary liquidator (1 page)
24 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 5
(9 pages)
24 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 5
(9 pages)
24 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 5
(9 pages)
7 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (9 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (9 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (9 pages)
8 November 2012Appointment of Lesley Anne Perone as a director (2 pages)
8 November 2012Appointment of Mrs Mary Jane Deacon as a director (2 pages)
8 November 2012Appointment of Mrs Mary Jane Deacon as a director (2 pages)
8 November 2012Appointment of Alan Morrison Watt as a director (2 pages)
8 November 2012Appointment of Lesley Anne Perone as a director (2 pages)
8 November 2012Appointment of Alan Morrison Watt as a director (2 pages)
13 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
13 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
11 May 2012Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
17 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 February 2010Director's details changed for Elizabeth Watt on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Elizabeth Watt on 4 January 2010 (2 pages)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for David Watt on 4 January 2010 (2 pages)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for David Watt on 4 January 2010 (2 pages)
4 February 2010Director's details changed for David Watt on 4 January 2010 (2 pages)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Elizabeth Watt on 4 January 2010 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 April 2009Return made up to 05/01/09; full list of members (4 pages)
6 April 2009Return made up to 05/01/09; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
9 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 January 2008Return made up to 05/01/08; full list of members (3 pages)
11 January 2008Return made up to 05/01/08; full list of members (3 pages)
6 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
6 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
24 January 2007Return made up to 05/01/07; full list of members (8 pages)
24 January 2007Return made up to 05/01/07; full list of members (8 pages)
11 April 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
11 April 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
16 January 2006Return made up to 05/01/06; full list of members (8 pages)
16 January 2006Return made up to 05/01/06; full list of members (8 pages)
9 April 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
9 April 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
26 January 2005Return made up to 11/01/05; full list of members (8 pages)
26 January 2005Return made up to 11/01/05; full list of members (8 pages)
8 April 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
8 April 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
10 February 2004Return made up to 11/01/04; full list of members (8 pages)
10 February 2004Return made up to 11/01/04; full list of members (8 pages)
25 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
25 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
16 January 2003Return made up to 11/01/03; full list of members (8 pages)
16 January 2003Return made up to 11/01/03; full list of members (8 pages)
31 July 2002Registered office changed on 31/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
31 July 2002Registered office changed on 31/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
20 March 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
20 March 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
25 January 2002Return made up to 11/01/02; full list of members (7 pages)
25 January 2002Return made up to 11/01/02; full list of members (7 pages)
26 March 2001Full accounts made up to 31 January 2001 (9 pages)
26 March 2001Full accounts made up to 31 January 2001 (9 pages)
26 January 2001Return made up to 11/01/01; full list of members (7 pages)
26 January 2001Return made up to 11/01/01; full list of members (7 pages)
22 March 2000Full accounts made up to 31 January 2000 (9 pages)
22 March 2000Full accounts made up to 31 January 2000 (9 pages)
23 January 2000Return made up to 11/01/00; full list of members (7 pages)
23 January 2000Return made up to 11/01/00; full list of members (7 pages)
13 August 1999Full accounts made up to 31 January 1999 (9 pages)
13 August 1999Full accounts made up to 31 January 1999 (9 pages)
15 January 1999Return made up to 11/01/99; full list of members (6 pages)
15 January 1999Return made up to 11/01/99; full list of members (6 pages)
4 June 1998Full accounts made up to 31 January 1998 (9 pages)
4 June 1998Full accounts made up to 31 January 1998 (9 pages)
26 March 1998Return made up to 11/01/98; full list of members (6 pages)
26 March 1998Return made up to 11/01/98; full list of members (6 pages)
26 March 1998Ad 31/03/97--------- £ si 2@1=2 £ ic 5/7 (2 pages)
26 March 1998Ad 31/03/97--------- £ si 2@1=2 £ ic 5/7 (2 pages)
6 November 1997Full accounts made up to 31 January 1997 (11 pages)
6 November 1997Full accounts made up to 31 January 1997 (11 pages)
2 July 1997Ad 27/06/97--------- £ si 2@1=2 £ ic 3/5 (2 pages)
2 July 1997Ad 27/06/97--------- £ si 2@1=2 £ ic 3/5 (2 pages)
20 January 1997Return made up to 11/01/97; full list of members (6 pages)
20 January 1997Return made up to 11/01/97; full list of members (6 pages)
28 October 1996Full accounts made up to 31 January 1996 (10 pages)
28 October 1996Full accounts made up to 31 January 1996 (10 pages)
16 January 1996Return made up to 11/01/96; full list of members (6 pages)
16 January 1996Return made up to 11/01/96; full list of members (6 pages)
20 March 1995Accounts for a small company made up to 31 January 1995 (6 pages)
20 March 1995Return made up to 11/01/95; full list of members (6 pages)
20 March 1995Accounts for a small company made up to 31 January 1995 (6 pages)
20 March 1995Return made up to 11/01/95; full list of members (6 pages)