About

Registered Number: 02101133
Date of Incorporation: 18/02/1987 (37 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2020 (3 years and 7 months ago)
Registered Address: The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Glencroft Civil Engineering (Manchester) Ltd was founded on 18 February 1987 with its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Glencroft Civil Engineering (Manchester) Ltd. The companies directors are Duffy, John Timothy, Duffy, Samantha Claire, Duffy, Samantha Jayne, Duffy, Michael, Duffy, Samantha Jayne, Duffy, Sarah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, John Timothy 01 June 2005 - 1
DUFFY, Samantha Claire 12 June 2006 - 1
DUFFY, Michael N/A 01 June 2005 1
DUFFY, Samantha Jayne 12 June 2006 31 July 2007 1
DUFFY, Sarah N/A 01 June 2005 1
Secretary Name Appointed Resigned Total Appointments
DUFFY, Samantha Jayne 01 June 2005 31 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 September 2020
LIQ14 - N/A 24 June 2020
LIQ03 - N/A 12 February 2020
4.68 - Liquidator's statement of receipts and payments 17 May 2018
4.68 - Liquidator's statement of receipts and payments 20 April 2018
LIQ03 - N/A 14 February 2018
4.68 - Liquidator's statement of receipts and payments 30 May 2017
4.68 - Liquidator's statement of receipts and payments 16 February 2017
4.68 - Liquidator's statement of receipts and payments 10 November 2016
4.68 - Liquidator's statement of receipts and payments 09 May 2016
4.68 - Liquidator's statement of receipts and payments 10 February 2016
4.68 - Liquidator's statement of receipts and payments 04 November 2015
4.68 - Liquidator's statement of receipts and payments 15 May 2015
LIQ MISC - N/A 05 May 2015
4.68 - Liquidator's statement of receipts and payments 10 March 2015
LIQ MISC OC - N/A 23 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 January 2015
4.40 - N/A 23 January 2015
4.68 - Liquidator's statement of receipts and payments 11 November 2014
4.68 - Liquidator's statement of receipts and payments 12 June 2014
4.68 - Liquidator's statement of receipts and payments 08 May 2014
4.68 - Liquidator's statement of receipts and payments 04 November 2013
4.68 - Liquidator's statement of receipts and payments 14 June 2013
4.68 - Liquidator's statement of receipts and payments 10 May 2013
4.68 - Liquidator's statement of receipts and payments 29 October 2012
4.68 - Liquidator's statement of receipts and payments 17 July 2012
4.68 - Liquidator's statement of receipts and payments 11 July 2012
2.34B - N/A 08 April 2011
2.24B - N/A 16 March 2011
2.24B - N/A 15 October 2010
2.31B - N/A 24 September 2010
3.6 - Abstract of receipt and payments in receivership 22 September 2010
LQ02 - Notice of ceasing to act as receiver or manager 22 September 2010
AD01 - Change of registered office address 28 June 2010
2.24B - N/A 18 May 2010
2.16B - N/A 25 November 2009
2.17B - N/A 04 November 2009
LQ01 - Notice of appointment of receiver or manager 29 October 2009
AD01 - Change of registered office address 25 October 2009
2.12B - N/A 22 October 2009
363a - Annual Return 12 August 2009
363a - Annual Return 29 January 2009
AAMD - Amended Accounts 25 November 2008
AA - Annual Accounts 28 October 2008
287 - Change in situation or address of Registered Office 08 November 2007
287 - Change in situation or address of Registered Office 18 October 2007
363s - Annual Return 18 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
AA - Annual Accounts 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
AA - Annual Accounts 20 December 2006
225 - Change of Accounting Reference Date 10 November 2006
363s - Annual Return 24 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 18 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 June 2005
RESOLUTIONS - N/A 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
395 - Particulars of a mortgage or charge 08 June 2005
395 - Particulars of a mortgage or charge 08 June 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 20 September 2004
395 - Particulars of a mortgage or charge 14 July 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 04 October 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
AA - Annual Accounts 20 November 2002
287 - Change in situation or address of Registered Office 30 October 2002
363s - Annual Return 07 August 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 03 October 2000
363a - Annual Return 22 September 2000
363s - Annual Return 25 October 1999
287 - Change in situation or address of Registered Office 15 October 1999
AA - Annual Accounts 15 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 12 August 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 08 August 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 08 August 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 25 August 1995
AA - Annual Accounts 15 September 1994
363s - Annual Return 15 August 1994
AA - Annual Accounts 22 March 1994
363s - Annual Return 30 August 1993
MEM/ARTS - N/A 27 April 1993
CERTNM - Change of name certificate 16 April 1993
AA - Annual Accounts 15 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 October 1992
AA - Annual Accounts 22 October 1992
363s - Annual Return 21 August 1992
363b - Annual Return 21 August 1991
AA - Annual Accounts 04 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 March 1991
RESOLUTIONS - N/A 14 February 1991
AA - Annual Accounts 10 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 February 1991
363 - Annual Return 14 September 1990
395 - Particulars of a mortgage or charge 12 September 1990
363 - Annual Return 15 November 1989
RESOLUTIONS - N/A 08 September 1988
AA - Annual Accounts 08 September 1988
363 - Annual Return 08 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 July 1987
287 - Change in situation or address of Registered Office 19 February 1987
288 - N/A 19 February 1987
NEWINC - New incorporation documents 18 February 1987
CERTINC - N/A 18 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 June 2005 Outstanding

N/A

Debenture 01 June 2005 Outstanding

N/A

Legal charge 25 June 2004 Outstanding

N/A

Legal mortgage 07 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.