GLENABBEY HOMES LIMITED
NEWPORT INFRABUILD LIMITED

Hellopages » Newport » Newport » NP20 5NT

Company number 03258925
Status Liquidation
Incorporation Date 4 October 1996
Company Type Private Limited Company
Address PURNELLS, 5 & 6 WATERSIDE COURT, ALBANY STREET, NEWPORT, S WALES, NP20 5NT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ to C/O Purnells 5 & 6 Waterside Court Albany Street Newport S Wales NP20 5NT on 20 April 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of GLENABBEY HOMES LIMITED are www.glenabbeyhomes.co.uk, and www.glenabbey-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Cwmbran Rail Station is 3.8 miles; to Risca & Pontymister Rail Station is 4.3 miles; to Crosskeys Rail Station is 5.9 miles; to Pontypool & New Inn Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glenabbey Homes Limited is a Private Limited Company. The company registration number is 03258925. Glenabbey Homes Limited has been working since 04 October 1996. The present status of the company is Liquidation. The registered address of Glenabbey Homes Limited is Purnells 5 6 Waterside Court Albany Street Newport S Wales Np20 5nt. . JEHU, Rene John is a Director of the company. ROBERTS, Rowland John is a Director of the company. Secretary ROBERTS, Rowland John has been resigned. Secretary WALTERS, David Michael has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
JEHU, Rene John
Appointed Date: 01 November 1996
76 years old

Director
ROBERTS, Rowland John
Appointed Date: 01 November 1996
75 years old

Resigned Directors

Secretary
ROBERTS, Rowland John
Resigned: 05 October 1999
Appointed Date: 01 November 1996

Secretary
WALTERS, David Michael
Resigned: 16 December 2014
Appointed Date: 05 October 1999

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 01 November 1996
Appointed Date: 04 October 1996

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 01 November 1996
Appointed Date: 04 October 1996

GLENABBEY HOMES LIMITED Events

20 Apr 2016
Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ to C/O Purnells 5 & 6 Waterside Court Albany Street Newport S Wales NP20 5NT on 20 April 2016
19 Apr 2016
Declaration of solvency
19 Apr 2016
Appointment of a voluntary liquidator
19 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-05

29 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2

...
... and 84 more events
15 Nov 1996
New director appointed
15 Nov 1996
Registered office changed on 15/11/96 from: 110 whitchurch road cardiff CF4 3LY
15 Nov 1996
Secretary resigned
15 Nov 1996
Director resigned
04 Oct 1996
Incorporation

GLENABBEY HOMES LIMITED Charges

25 January 2010
Security document by way of legal charge
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: Rowland John Roberts
Description: All that property at godre'r pontadaew t/no:WA478253 and…
8 April 2009
Legal mortgage
Delivered: 15 April 2009
Status: Satisfied on 5 August 2009
Persons entitled: Aib Group (UK) PLC
Description: Land to the east of hodgsons road godrer graig swansea…
8 April 2009
Mortgage debenture
Delivered: 15 April 2009
Status: Satisfied on 5 August 2009
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 2007
Debenture
Delivered: 24 March 2007
Status: Satisfied on 5 August 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 2007
Debenture
Delivered: 8 March 2007
Status: Satisfied on 5 August 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 2006
Legal charge
Delivered: 22 September 2006
Status: Satisfied on 5 August 2009
Persons entitled: Barclays Bank PLC
Description: Land at godre graig pontardawe swansea.
31 July 1998
Legal mortgage
Delivered: 17 August 1998
Status: Satisfied on 30 July 2004
Persons entitled: Bank of Wales
Description: 16 romilly road canton cardiff t/n WA144484 fixed equitable…
1 May 1998
Legal mortgage
Delivered: 9 May 1998
Status: Satisfied on 30 July 2004
Persons entitled: Bank of Wales
Description: Land lying to the east of cwm tawe and hodgsons road…
9 April 1998
Legal mortgage
Delivered: 21 April 1998
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: The land lying to the north east side of the square…
9 April 1998
Legal mortgage
Delivered: 21 April 1998
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 1 avondale road grangetown cardiff and the goodwill of the…
3 February 1998
Legal mortgage
Delivered: 5 February 1998
Status: Satisfied on 5 August 2004
Persons entitled: Bank of Wales PLC
Description: 73 mardy street,riverside,cardiff.goodwill of the…
30 September 1997
Legal mortgage
Delivered: 9 October 1997
Status: Satisfied on 30 July 2004
Persons entitled: Bank of Wales PLC
Description: 43 somerset street grangetown cardiff. Goodwill of the…
2 July 1997
Legal mortgage
Delivered: 12 July 1997
Status: Satisfied on 30 July 2004
Persons entitled: Bank of Wales PLC
Description: 6 telford street canton cardiff goodwill of the business…
2 May 1997
Legal mortgage
Delivered: 16 May 1997
Status: Satisfied on 30 July 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 183 ninian park road, cardiff t/no:…
13 March 1997
Legal mortgage
Delivered: 24 March 1997
Status: Satisfied on 25 August 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property being 12-13 meadow street pontycymmer bridgend…
31 January 1997
Legal mortgage
Delivered: 11 February 1997
Status: Satisfied on 30 July 2004
Persons entitled: National Westminster Bank PLC
Description: F/H-land on the north east side of the square laleston…
31 January 1997
Legal mortgage
Delivered: 11 February 1997
Status: Satisfied on 30 July 2004
Persons entitled: National Westminster Bank PLC
Description: F/H-58 kent street grangetown cardiff t/n-WA40700 and/or…