Company NameGloria Jennings Leasing Limited
Company StatusDissolved
Company Number07566637
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)
Dissolution Date5 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Susan Jennings
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceFrance
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Director NameMr John Stevens
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Lansdowne Road
Muswell Hill
London
N10 2AU
Director NameTriple Point Investment Management Llp (Corporation)
StatusClosed
Appointed16 March 2011(same day as company formation)
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Secretary NameTriple Point Administration Llp (Corporation)
StatusClosed
Appointed01 March 2015(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 05 October 2018)
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Secretary NameMrs Mini De Silva
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Minton Place
Victoria Road
Bicester
Oxfordshire
OX26 6QB
Secretary NameCh Business Services Limited (Corporation)
StatusResigned
Appointed16 March 2011(same day as company formation)
Correspondence Address2 Minton Place
Victoria Road
Bicester
Oxfordshire
OX26 6QB
Secretary NameCh Business Services Ltd (Corporation)
StatusResigned
Appointed16 March 2011(same day as company formation)
Correspondence Address2 Mintonplace
Victoria Road
Bicester
Oxfordshire
OX26 6QB

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

49.5k at £1Mrs Gloria Jennings
99.80%
Ordinary
100 at £1Triple Point Capital LLP
0.20%
Ordinary

Financials

Year2014
Net Worth£469,000
Cash£3,785
Current Liabilities£16,611

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 October 2018Final Gazette dissolved following liquidation (1 page)
5 July 2018Return of final meeting in a members' voluntary winding up (18 pages)
16 June 2017Declaration of solvency (5 pages)
16 June 2017Declaration of solvency (5 pages)
6 June 2017Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 6 June 2017 (2 pages)
6 June 2017Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 6 June 2017 (2 pages)
4 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-12
(1 page)
4 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-12
(1 page)
4 June 2017Appointment of a voluntary liquidator (1 page)
4 June 2017Appointment of a voluntary liquidator (1 page)
17 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2016Register(s) moved to registered office address 30 Camp Road Farnborough Hampshire GU14 6EW (1 page)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 49,600
(7 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 49,600
(7 pages)
12 April 2016Register(s) moved to registered office address 30 Camp Road Farnborough Hampshire GU14 6EW (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Director's details changed for Triple Point Investment Management Llp on 13 June 2014 (1 page)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 49,600
(7 pages)
23 March 2015Director's details changed for Triple Point Investment Management Llp on 13 June 2014 (1 page)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 49,600
(7 pages)
16 March 2015Register inspection address has been changed to 18 St. Swithin's Lane London EC4N 8AD (1 page)
16 March 2015Register(s) moved to registered inspection location 18 St. Swithin's Lane London EC4N 8AD (1 page)
16 March 2015Register inspection address has been changed to 18 St. Swithin's Lane London EC4N 8AD (1 page)
16 March 2015Register(s) moved to registered inspection location 18 St. Swithin's Lane London EC4N 8AD (1 page)
3 March 2015Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 3 March 2015 (1 page)
3 March 2015Appointment of Triple Point Administration Llp as a secretary on 1 March 2015 (2 pages)
3 March 2015Appointment of Triple Point Administration Llp as a secretary on 1 March 2015 (2 pages)
3 March 2015Termination of appointment of Ch Business Services Ltd as a secretary on 1 March 2015 (1 page)
3 March 2015Appointment of Triple Point Administration Llp as a secretary on 1 March 2015 (2 pages)
3 March 2015Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Ch Business Services Ltd as a secretary on 1 March 2015 (1 page)
3 March 2015Termination of appointment of Ch Business Services Ltd as a secretary on 1 March 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 49,600
(7 pages)
27 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 49,600
(7 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 49,600
(3 pages)
25 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 49,600
(3 pages)
25 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 49,600
(3 pages)
13 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
27 May 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 10,000
(3 pages)
27 May 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 10,000
(3 pages)
27 May 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 10,000
(3 pages)
27 May 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 10,000
(3 pages)
25 May 2011Appointment of Mr John Stevens as a director (2 pages)
25 May 2011Appointment of Mr John Stevens as a director (2 pages)
4 April 2011Termination of appointment of Ch Business Services Limited as a secretary (1 page)
4 April 2011Appointment of Ch Business Services Limited as a secretary (2 pages)
4 April 2011Termination of appointment of Ch Business Services Limited as a secretary (1 page)
4 April 2011Appointment of Ch Business Services Limited as a secretary (2 pages)
1 April 2011Termination of appointment of Mini De Silva as a secretary (1 page)
1 April 2011Appointment of Ch Business Services Ltd as a secretary (2 pages)
1 April 2011Appointment of Ch Business Services Ltd as a secretary (2 pages)
1 April 2011Termination of appointment of Mini De Silva as a secretary (1 page)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)