Company NameGlentworth Caravans Limited
Company StatusDissolved
Company Number01172954
CategoryPrivate Limited Company
Incorporation Date6 June 1974(49 years, 11 months ago)
Dissolution Date31 January 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Warren Cliffe
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(17 years, 3 months after company formation)
Appointment Duration23 years, 5 months (closed 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrancarr Farm Wrancarr Lane
Moss
Doncaster
South Yorkshire
DN6 0DP
Director NameJoseph Gill
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(17 years, 3 months after company formation)
Appointment Duration23 years, 5 months (closed 31 January 2015)
RoleCaravan Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressChalet Bungalow
Skelbrooke
Doncaster
DN6 8LX
Director NameKenneth John Gill
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(17 years, 3 months after company formation)
Appointment Duration23 years, 5 months (closed 31 January 2015)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address5 Camas Inas
Acharacle
Argyll
PH36 4JQ
Scotland
Secretary NameBrenda Gill
NationalityBritish
StatusClosed
Appointed31 August 1991(17 years, 3 months after company formation)
Appointment Duration23 years, 5 months (closed 31 January 2015)
RoleCompany Director
Correspondence AddressChalet Bungalow
Skelbrooke
Doncaster
DN6 8LX

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

28.3k at £1Glentworth Caravans (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£78,761
Cash£100
Current Liabilities£118,343

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 January 2015Final Gazette dissolved following liquidation (1 page)
31 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2015Final Gazette dissolved following liquidation (1 page)
31 October 2014Return of final meeting in a creditors' voluntary winding up (23 pages)
31 October 2014Return of final meeting in a creditors' voluntary winding up (23 pages)
1 April 2014Liquidators' statement of receipts and payments to 13 March 2014 (10 pages)
1 April 2014Liquidators statement of receipts and payments to 13 March 2014 (10 pages)
1 April 2014Liquidators' statement of receipts and payments to 13 March 2014 (10 pages)
22 March 2013Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 22 March 2013 (2 pages)
22 March 2013Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 22 March 2013 (2 pages)
21 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2013Statement of affairs with form 4.19 (6 pages)
21 March 2013Appointment of a voluntary liquidator (1 page)
21 March 2013Statement of affairs with form 4.19 (6 pages)
21 March 2013Appointment of a voluntary liquidator (1 page)
21 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2013Registered office address changed from Lidgett La. Thurnscoe Rotherham on 7 March 2013 (2 pages)
7 March 2013Registered office address changed from Lidgett La. Thurnscoe Rotherham on 7 March 2013 (2 pages)
7 March 2013Registered office address changed from Lidgett La. Thurnscoe Rotherham on 7 March 2013 (2 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 28,314
(6 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 28,314
(6 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 28,314
(6 pages)
29 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
24 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Joseph Gill on 6 October 2009 (2 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Joseph Gill on 6 October 2009 (2 pages)
14 October 2009Director's details changed for Joseph Gill on 6 October 2009 (2 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Kenneth John Gill on 6 October 2009 (2 pages)
13 October 2009Director's details changed for Kenneth John Gill on 6 October 2009 (2 pages)
13 October 2009Director's details changed for Warren Cliffe on 6 October 2009 (2 pages)
13 October 2009Director's details changed for Warren Cliffe on 6 October 2009 (2 pages)
13 October 2009Director's details changed for Kenneth John Gill on 6 October 2009 (2 pages)
13 October 2009Director's details changed for Warren Cliffe on 6 October 2009 (2 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 December 2008Return made up to 06/10/08; full list of members (4 pages)
17 December 2008Return made up to 06/10/08; full list of members (4 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 May 2008Location of register of members (1 page)
8 May 2008Return made up to 06/10/06; full list of members (4 pages)
8 May 2008Return made up to 06/10/06; full list of members (4 pages)
8 May 2008Return made up to 06/10/07; full list of members (5 pages)
8 May 2008Return made up to 06/10/07; full list of members (5 pages)
8 May 2008Location of register of members (1 page)
8 May 2008Director's change of particulars / kenneth gill / 01/06/2007 (1 page)
8 May 2008Director's change of particulars / kenneth gill / 01/06/2007 (1 page)
8 May 2008Director's change of particulars / warren cliffe / 21/03/2008 (1 page)
8 May 2008Director's change of particulars / warren cliffe / 21/03/2008 (1 page)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2007Particulars of mortgage/charge (3 pages)
16 July 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 November 2005Return made up to 06/10/05; full list of members (3 pages)
15 November 2005Return made up to 06/10/05; full list of members (3 pages)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
13 October 2004Return made up to 06/10/04; full list of members (7 pages)
13 October 2004Return made up to 06/10/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
14 October 2003Return made up to 06/10/03; full list of members (7 pages)
14 October 2003Return made up to 06/10/03; full list of members (7 pages)
2 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
2 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
18 September 2002Return made up to 31/08/02; full list of members (7 pages)
18 September 2002Return made up to 31/08/02; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 September 2001Return made up to 31/08/01; full list of members (7 pages)
14 September 2001Return made up to 31/08/01; full list of members (7 pages)
5 December 2000 (6 pages)
5 December 2000 (6 pages)
7 September 2000Return made up to 31/08/00; full list of members (7 pages)
7 September 2000Return made up to 31/08/00; full list of members (7 pages)
15 November 1999 (6 pages)
15 November 1999 (6 pages)
12 October 1999Return made up to 31/08/99; no change of members (4 pages)
12 October 1999Return made up to 31/08/99; no change of members (4 pages)
22 December 1998 (6 pages)
22 December 1998 (6 pages)
16 October 1998Return made up to 31/08/98; full list of members (6 pages)
16 October 1998Return made up to 31/08/98; full list of members (6 pages)
31 March 1998 (6 pages)
31 March 1998 (6 pages)
1 October 1997Return made up to 31/08/97; no change of members (6 pages)
1 October 1997Return made up to 31/08/97; no change of members (6 pages)
18 October 1996 (6 pages)
18 October 1996 (6 pages)
20 September 1996Return made up to 31/08/96; no change of members (4 pages)
20 September 1996Return made up to 31/08/96; no change of members (4 pages)
2 January 1996 (9 pages)
2 January 1996 (9 pages)
14 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
6 June 1974Incorporation (10 pages)
6 June 1974Incorporation (10 pages)