Company NameW.A.Glendinning Limited
Company StatusLiquidation
Company Number00510115
CategoryPrivate Limited Company
Incorporation Date26 July 1952(71 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJanice Glendenning
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(39 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressLong Garth House Long Garth
Durham
County Durham
DH1 4HJ
Director NameElsie Glendining
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(39 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 May 1999)
RoleCompany Director
Correspondence Address217 Benfieldside Road
Shotley Bridge
Consett
County Durham
DH8 0QU
Director NameCaroline Glendinning
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(39 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address4 Peile Park
Shotley Bridge
Consett
County Durham
DH8 0SL
Director NameGordon Glendinning
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(39 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 September 2001)
RoleCompany Director
Correspondence AddressFlat 1
78 High Street
Loftus
Cleveland
TS13 4RG
Director NameKenneth Glendinning
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(39 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 December 2001)
RoleCompany Director
Correspondence Address4 Peile Park
Shotley Bridge
Consett
County Durham
DH8 0SL
Secretary NameGordon Glendinning
NationalityBritish
StatusResigned
Appointed20 April 1992(39 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 March 2003)
RoleCompany Director
Correspondence AddressFlat 1
78 High Street
Loftus
Cleveland
TS13 4RG
Director NameRory Hanrahan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(49 years, 2 months after company formation)
Appointment Duration9 months (resigned 20 June 2002)
RoleW Shop Manager
Correspondence Address13 Neville Close
Evenwood
Durham
DL14 9SQ
Director NameGordon Glendinning
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2001(49 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 2003)
RoleCompany Director
Correspondence AddressFlat 1
78 High Street
Loftus
Cleveland
TS13 4RG

Location

Registered AddressC/O Haines Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2001
Turnover£3,050,953
Gross Profit£145,107
Net Worth-£523,461
Cash£8,025
Current Liabilities£1,762,709

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Next Accounts Due31 October 2003 (overdue)
Accounts CategoryMedium
Accounts Year End31 December

Returns

Next Return Due4 May 2017 (overdue)

Filing History

26 June 2018First Gazette notice for compulsory strike-off (1 page)
10 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2003 (3 pages)
10 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2003 (3 pages)
10 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2003 (3 pages)
10 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2003 (3 pages)
10 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2003 (3 pages)
10 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2003 (3 pages)
15 August 2003Appointment of a liquidator (1 page)
15 August 2003Appointment of a liquidator (1 page)
22 July 2003Registered office changed on 22/07/03 from: abbey road pity me durham city DH1 5DQ (1 page)
22 July 2003Registered office changed on 22/07/03 from: abbey road pity me durham city DH1 5DQ (1 page)
20 June 2003Order of court to wind up (3 pages)
20 June 2003Order of court to wind up (3 pages)
3 May 2003Secretary resigned;director resigned (1 page)
3 May 2003Secretary resigned;director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
16 May 2002Return made up to 05/04/02; full list of members (6 pages)
16 May 2002Return made up to 05/04/02; full list of members (6 pages)
29 April 2002Accounts for a medium company made up to 31 December 2000 (20 pages)
29 April 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
29 April 2002Accounts for a medium company made up to 31 December 2000 (20 pages)
29 April 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
11 April 2002Memorandum and Articles of Association (13 pages)
11 April 2002Memorandum and Articles of Association (13 pages)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 April 2002Memorandum and Articles of Association (5 pages)
4 April 2002Memorandum and Articles of Association (5 pages)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 February 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
22 February 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
21 June 2001Secretary's particulars changed;director's particulars changed (1 page)
21 June 2001Secretary's particulars changed;director's particulars changed (1 page)
5 June 2001Secretary's particulars changed (1 page)
5 June 2001Secretary's particulars changed (1 page)
14 April 2001Return made up to 20/04/01; full list of members (6 pages)
14 April 2001Return made up to 20/04/01; full list of members (6 pages)
19 February 2001Full accounts made up to 31 December 1999 (17 pages)
19 February 2001Full accounts made up to 31 December 1999 (17 pages)
29 January 2001Ad 01/06/00--------- £ si 5000@1=5000 £ ic 25500/30500 (2 pages)
29 January 2001Ad 01/06/00--------- £ si 5000@1=5000 £ ic 25500/30500 (2 pages)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
23 December 2000Declaration of satisfaction of mortgage/charge (1 page)
23 December 2000Declaration of satisfaction of mortgage/charge (1 page)
18 October 2000Declaration of satisfaction of mortgage/charge (1 page)
18 October 2000Declaration of satisfaction of mortgage/charge (1 page)
18 October 2000Declaration of satisfaction of mortgage/charge (1 page)
18 October 2000Declaration of satisfaction of mortgage/charge (1 page)
23 August 2000Particulars of mortgage/charge (6 pages)
23 August 2000Particulars of mortgage/charge (6 pages)
14 August 2000Declaration of satisfaction of mortgage/charge (1 page)
14 August 2000Declaration of satisfaction of mortgage/charge (1 page)
14 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2000Declaration of satisfaction of mortgage/charge (1 page)
14 August 2000Declaration of satisfaction of mortgage/charge (1 page)
23 May 2000Full accounts made up to 31 December 1998 (17 pages)
23 May 2000Full accounts made up to 31 December 1998 (17 pages)
19 April 2000Return made up to 20/04/00; full list of members (6 pages)
19 April 2000Return made up to 20/04/00; full list of members (6 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 April 1999Particulars of mortgage/charge (4 pages)
23 April 1999Particulars of mortgage/charge (4 pages)
17 April 1999Particulars of mortgage/charge (6 pages)
17 April 1999Particulars of mortgage/charge (3 pages)
17 April 1999Particulars of mortgage/charge (3 pages)
17 April 1999Particulars of mortgage/charge (6 pages)
16 April 1999Return made up to 20/04/99; no change of members (8 pages)
16 April 1999Return made up to 20/04/99; no change of members (8 pages)
30 March 1999Particulars of mortgage/charge (6 pages)
30 March 1999Particulars of mortgage/charge (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (16 pages)
29 October 1998Full accounts made up to 31 December 1997 (16 pages)
13 August 1998Return made up to 20/04/98; no change of members (8 pages)
13 August 1998Return made up to 20/04/98; no change of members (8 pages)
11 August 1998Return made up to 20/04/97; full list of members (8 pages)
11 August 1998Return made up to 20/04/97; full list of members (8 pages)
5 August 1998Return made up to 20/04/96; no change of members (8 pages)
5 August 1998Return made up to 20/04/96; no change of members (8 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
20 May 1997Full accounts made up to 31 December 1996 (17 pages)
20 May 1997Full accounts made up to 31 December 1996 (17 pages)
30 May 1996Full accounts made up to 31 December 1995 (17 pages)
30 May 1996Full accounts made up to 31 December 1995 (17 pages)
19 March 1996Declaration of satisfaction of mortgage/charge (3 pages)
19 March 1996Declaration of satisfaction of mortgage/charge (3 pages)
21 September 1995Full accounts made up to 31 December 1994 (17 pages)
21 September 1995Full accounts made up to 31 December 1994 (17 pages)
21 April 1995Return made up to 20/04/95; full list of members (8 pages)
21 April 1995Return made up to 20/04/95; full list of members (8 pages)