Dissolved
Dissolved 2014-05-06
Company Information for GLP HOLDINGS LIMITED
GARFORTH LEEDS, WEST YORKSHIRE, LS25,
|
Company Registration Number
03660504
Private Limited Company
Dissolved Dissolved 2014-05-06 |
Company Name | ||||
---|---|---|---|---|
GLP HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
GARFORTH LEEDS WEST YORKSHIRE | ||||
Previous Names | ||||
|
Company Number | 03660504 | |
---|---|---|
Date formed | 1998-11-03 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2014-05-06 | |
Type of accounts | FULL |
Last Datalog update: | 2015-06-03 20:56:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GLP HOLDINGS GROUP INC. | 3 MOUNT MORRIS PARK WEST, B NEW YORK NEW YORK NEW YORK 10027 | Active | Company formed on the 2013-07-24 | |
GLP HOLDINGS, LLC | 22 CAZENOVIA STREET Erie BUFFALO NY 14220 | Active | Company formed on the 2008-10-31 | |
GLP HOLDINGS, LLC | 5895 JEAN RD LAKE OSWEGO OR 97035 | Active | Company formed on the 2012-12-13 | |
GLP Holdings, LLC | 1932 Mesaview Ln Fort Collins CO 80526 | Good Standing | Company formed on the 2009-06-24 | |
GLP HOLDINGS, LLC | 3001 WEST STAN SCHLUETER LOOP KILLEEN Texas 76549 | FRANCHISE TAX ENDED | Company formed on the 2013-07-30 | |
GLP HOLDINGS LLC | 6555 TORINGTON DR - MEDINA OH 44256 | Active | Company formed on the 2011-11-23 | |
GLP HOLDINGS LLC | 7060 EVANS ST HOUSTON TX 77061 | Active | Company formed on the 2016-04-11 | |
GLP HOLDINGS LLLP | NV | Permanently Revoked | Company formed on the 2008-02-01 | |
GLP HOLDINGS PTY LTD | NSW 2193 | Active | Company formed on the 2005-06-29 | |
Glp Holdings S-2 LLC | Delaware | Unknown | ||
Glp Holdings S-3 LLC | Delaware | Unknown | ||
Glp Holdings D-3 LLC | Delaware | Unknown | ||
GLP HOLDINGS S 1 LLC | Delaware | Unknown | ||
Glp Holdings D-1 LLC | Delaware | Unknown | ||
Glp Holdings LLC | Delaware | Unknown | ||
GLP HOLDINGS D 2 LLC | Delaware | Unknown | ||
Glp Holdings M-1 LLC | Delaware | Unknown | ||
Glp Holdings S-4 LLC | Delaware | Unknown | ||
GLP HOLDINGS, LLC | 200 SOUTH ANDREWS AVENUE FORT LAUDERDALE FL 33301 | Active | Company formed on the 2010-05-24 | |
GLP HOLDINGS LLLP | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PHILIP MILES RAVEN |
||
NICHOLAS BROADBENT |
||
ANDREW LESLIE LONG |
||
MATTHEW GRAEME LOWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW LESLIE LONG |
Company Secretary | ||
RICHARD IAN SMITH |
Director | ||
LAWRENCE NEIL TOMLINSON |
Company Secretary | ||
RICHARD IAN SMITH |
Director | ||
LAWRENCE NEIL TOMLINSON |
Director | ||
NIGEL ANTHONY ROBERT NEWTON TAYLOR |
Director | ||
IAN CRAIG WILKIE |
Director | ||
RICHARD ANTHONY SMITH |
Director | ||
PAUL MANCEY |
Director | ||
GUY WINFIELD BOSANKO |
Director | ||
FIONA ELIZABETH GILBERT |
Company Secretary | ||
FIONA ELIZABETH GILBERT |
Director | ||
SIMON PETER GILBERT |
Director | ||
THALIA ELIZABETH TURNER |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLPCARE SOUTH LIMITED | Director | 2005-09-16 | CURRENT | 2005-07-13 | Dissolved 2014-05-06 | |
GLPCARE NORTH LIMITED | Director | 2005-09-08 | CURRENT | 2005-07-01 | Dissolved 2014-05-06 | |
LNT AVIATION LIMITED | Director | 2017-03-09 | CURRENT | 2012-12-07 | Active | |
IDEAL CAREHOMES LIMITED | Director | 2017-03-03 | CURRENT | 2016-12-19 | Active | |
DE BROOK CH LIMITED | Director | 2016-04-29 | CURRENT | 2012-03-19 | Active | |
LNT SOLUTIONS INFRASTRUCTURE LIMITED | Director | 2015-10-06 | CURRENT | 2015-10-06 | Active - Proposal to Strike off | |
IDEAL CAREHOMES (SEVEN) LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active - Proposal to Strike off | |
LNT CHEMICALS RESEARCH LIMITED | Director | 2014-08-01 | CURRENT | 2014-04-23 | Active - Proposal to Strike off | |
GINETTA RESEARCH LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Active | |
CUMBERLAND (9) LIMITED | Director | 2014-06-18 | CURRENT | 2014-06-18 | Active | |
IDEAL CAREHOMES (THREE) LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-26 | Active | |
GINETTA HERITAGE LTD | Director | 2014-03-18 | CURRENT | 2009-09-15 | Active | |
LNT DEVELOPMENTS LIMITED | Director | 2013-10-09 | CURRENT | 2013-10-09 | Active | |
THE LNT FOUNDATION | Director | 2013-05-09 | CURRENT | 2013-05-09 | Active - Proposal to Strike off | |
LIFESTYLE (LONDON) LIMITED | Director | 2013-03-28 | CURRENT | 2010-09-24 | Active - Proposal to Strike off | |
LNT CHEMICALS LIMITED | Director | 2013-03-18 | CURRENT | 2010-01-12 | Active | |
HOBSON & SONS (HEATING) LIMITED | Director | 2013-01-14 | CURRENT | 2003-01-15 | Dissolved 2014-05-06 | |
EXAVIATION LIMITED | Director | 2012-08-14 | CURRENT | 2000-04-05 | Dissolved 2014-05-06 | |
DRAIN UNBLOCKER (UK) LIMITED | Director | 2012-08-14 | CURRENT | 2002-02-26 | Dissolved 2014-09-27 | |
GINETTA CARS LIMITED | Director | 2012-08-14 | CURRENT | 1992-09-03 | Active | |
LNT AUTOMOTIVE LIMITED | Director | 2012-08-14 | CURRENT | 2002-11-22 | Active | |
IDEAL CAREHOMES (KIRKLEES) LIMITED | Director | 2012-08-14 | CURRENT | 2010-02-04 | Active | |
IDEAL CAREHOMES (NUMBER ONE) LIMITED | Director | 2012-08-14 | CURRENT | 2011-02-18 | Active | |
LNT CONSTRUCTION YORKSHIRE LIMITED | Director | 2012-08-14 | CURRENT | 1994-11-07 | Active | |
LNT GROUP LIMITED | Director | 2012-08-14 | CURRENT | 2003-10-13 | Active | |
GINETTA LIMITED | Director | 2012-08-14 | CURRENT | 2010-02-23 | Active | |
COOLCARE LIMITED | Director | 2012-08-14 | CURRENT | 1997-11-07 | Active | |
LNT SOLUTIONS LIMITED | Director | 2012-08-13 | CURRENT | 2010-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 675 | |
AR01 | 03/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 03/11/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW LONG | |
AP03 | SECRETARY APPOINTED MR PHILIP MILES RAVEN | |
AP01 | DIRECTOR APPOINTED MR MATTHEW LOWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 03/11/11 FULL LIST | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 03/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SMITH / 03/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE LONG / 03/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BROADBENT / 03/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW LESLIE LONG / 03/11/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 03/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE LONG / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BROADBENT / 01/10/2009 | |
288a | DIRECTOR APPOINTED MR RICHARD SMITH | |
288a | DIRECTOR APPOINTED MR NICHOLAS BROADBENT | |
288a | SECRETARY APPOINTED MR ANDREW LESLIE LONG | |
288b | APPOINTMENT TERMINATED SECRETARY LAWRENCE TOMLINSON | |
288b | APPOINTMENT TERMINATED DIRECTOR LAWRENCE TOMLINSON | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL NEWTON TAYLOR | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN WILKIE | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 2150 CENTURY WAY, THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB | |
363a | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 2150 CENTURY WAY THORPE PARK LEEDS LS15 8ZB | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED GLPCARE LIMITED CERTIFICATE ISSUED ON 04/02/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 08/09/05--------- £ SI 75@1=75 £ IC 600/675 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LNT CONSTRUCTION LIMITED | |
DEBENTURE | Outstanding | LNT PROPERTIES LIMITED LIABILITY PARTNERSHIP | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GLP HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |