Company NameGlencorse Communications Limited
Company StatusDissolved
Company Number06694368
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 7 months ago)
Dissolution Date8 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David James Glencorse
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Director NamePenelope McDonald
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£203,464
Cash£27,049
Current Liabilities£111,952

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 February 2018Final Gazette dissolved following liquidation (1 page)
8 November 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
8 November 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
31 October 2016Liquidators' statement of receipts and payments to 2 October 2016 (12 pages)
31 October 2016Liquidators' statement of receipts and payments to 2 October 2016 (12 pages)
15 October 2015Liquidators' statement of receipts and payments to 2 October 2015 (11 pages)
15 October 2015Liquidators statement of receipts and payments to 2 October 2015 (11 pages)
15 October 2015Liquidators' statement of receipts and payments to 2 October 2015 (11 pages)
15 October 2015Liquidators statement of receipts and payments to 2 October 2015 (11 pages)
22 October 2014Registered office address changed from C/O Baptiste & Co P O Box 72098 London EC2P 2NS England to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 22 October 2014 (2 pages)
22 October 2014Registered office address changed from C/O Baptiste & Co P O Box 72098 London EC2P 2NS England to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 22 October 2014 (2 pages)
21 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-03
(1 page)
21 October 2014Statement of affairs with form 4.19 (6 pages)
21 October 2014Appointment of a voluntary liquidator (1 page)
21 October 2014Statement of affairs with form 4.19 (6 pages)
21 October 2014Appointment of a voluntary liquidator (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
25 June 2014Registered office address changed from C/O C/O Baptiste & Co 23 Austin Friars London EC2N 2QP on 25 June 2014 (1 page)
25 June 2014Registered office address changed from C/O C/O Baptiste & Co 23 Austin Friars London EC2N 2QP on 25 June 2014 (1 page)
20 December 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Registered office address changed from C/O C/O Baptiste & Co 27 Austin Friars London London EC2N 2QP United Kingdom on 20 December 2013 (1 page)
20 December 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Registered office address changed from C/O C/O Baptiste & Co 27 Austin Friars London London EC2N 2QP United Kingdom on 20 December 2013 (1 page)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 December 2012Director's details changed for Penelope Mcdonald on 1 October 2011 (2 pages)
29 December 2012Director's details changed for Mr David James Glencorse on 1 October 2011 (2 pages)
29 December 2012Director's details changed for Mr David James Glencorse on 1 October 2011 (2 pages)
29 December 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
29 December 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
29 December 2012Director's details changed for Penelope Mcdonald on 1 October 2011 (2 pages)
29 December 2012Director's details changed for Penelope Mcdonald on 1 October 2011 (2 pages)
29 December 2012Director's details changed for Mr David James Glencorse on 1 October 2011 (2 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Administrative restoration application (3 pages)
27 June 2012Annual return made up to 10 September 2011 with a full list of shareholders (14 pages)
27 June 2012Annual return made up to 10 September 2011 with a full list of shareholders (14 pages)
27 June 2012Administrative restoration application (3 pages)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 December 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
30 December 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
30 November 2009Registered office address changed from , C/O Baptiste & Co 13 Austin Friars, London, EC2N 2JX, United Kingdom on 30 November 2009 (1 page)
30 November 2009Registered office address changed from , C/O Baptiste & Co 13 Austin Friars, London, EC2N 2JX, United Kingdom on 30 November 2009 (1 page)
10 September 2008Incorporation (15 pages)
10 September 2008Incorporation (15 pages)