GLENVARLOCH ESTATES LIMITED
NUNEATON

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 6RU

Company number 01366895
Status Active
Incorporation Date 5 May 1978
Company Type Private Limited Company
Address MANOR COURT CHAMBERS, TOWNSEND DRIVE, NUNEATON, WARWICKSHIRE, CV11 6RU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Statement of capital following an allotment of shares on 2 February 2017 GBP 3,081 ; Total exemption small company accounts made up to 30 April 2016; Appointment of Mr Duncan Loudon Barry as a director on 1 June 2016. The most likely internet sites of GLENVARLOCH ESTATES LIMITED are www.glenvarlochestates.co.uk, and www.glenvarloch-estates.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-seven years and five months. The distance to to Atherstone Rail Station is 6.1 miles; to Coventry Rail Station is 8.5 miles; to Canley Rail Station is 9.1 miles; to Tile Hill Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glenvarloch Estates Limited is a Private Limited Company. The company registration number is 01366895. Glenvarloch Estates Limited has been working since 05 May 1978. The present status of the company is Active. The registered address of Glenvarloch Estates Limited is Manor Court Chambers Townsend Drive Nuneaton Warwickshire Cv11 6ru. The company`s financial liabilities are £112.24k. It is £-237k against last year. The cash in hand is £95.7k. It is £-11.1k against last year. And the total assets are £739.68k, which is £316.7k against last year. BARRY, Philip Clarke is a Secretary of the company. BARRY, Duncan Loudon is a Director of the company. BARRY, Ian Loudon is a Director of the company. Secretary BARRY, Kathleen Hazel has been resigned. Secretary BARRY, Margaret Patricia has been resigned. Secretary BARRY, Robert Peter has been resigned. Director BARRY, Kathleen Hazel has been resigned. The company operates in "Development of building projects".


glenvarloch estates Key Finiance

LIABILITIES £112.24k
-68%
CASH £95.7k
-11%
TOTAL ASSETS £739.68k
+74%
All Financial Figures

Current Directors

Secretary
BARRY, Philip Clarke
Appointed Date: 19 December 2003

Director
BARRY, Duncan Loudon
Appointed Date: 01 June 2016
32 years old

Director
BARRY, Ian Loudon

79 years old

Resigned Directors

Secretary
BARRY, Kathleen Hazel
Resigned: 19 December 2003
Appointed Date: 18 January 2000

Secretary
BARRY, Margaret Patricia
Resigned: 11 December 1993

Secretary
BARRY, Robert Peter
Resigned: 18 January 2000
Appointed Date: 11 December 1993

Director
BARRY, Kathleen Hazel
Resigned: 19 December 2003
Appointed Date: 05 November 2001
73 years old

GLENVARLOCH ESTATES LIMITED Events

03 Feb 2017
Statement of capital following an allotment of shares on 2 February 2017
  • GBP 3,081

22 Dec 2016
Total exemption small company accounts made up to 30 April 2016
17 Jun 2016
Appointment of Mr Duncan Loudon Barry as a director on 1 June 2016
05 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2,000

08 Apr 2016
Resolutions
  • RES13 ‐ Creation of new shares 14/03/2016

...
... and 116 more events
08 Jul 1987
Particulars of mortgage/charge

30 Mar 1987
Return made up to 14/01/87; full list of members

25 Jul 1986
Particulars of mortgage/charge

05 May 1978
Certificate of incorporation
05 May 1978
Incorporation

GLENVARLOCH ESTATES LIMITED Charges

4 June 2009
Deed of charge
Delivered: 16 June 2009
Status: Satisfied on 9 February 2016
Persons entitled: Bank of Scotland PLC
Description: By way of first fixed charge its entire right, title and…
3 August 2006
Debenture
Delivered: 15 August 2006
Status: Satisfied on 9 June 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 2003
Debenture
Delivered: 7 June 2003
Status: Satisfied on 9 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 April 2003
Legal charge
Delivered: 10 May 2003
Status: Satisfied on 9 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at 33 ansley road stockingford nuneaton t/n WK381956…
1 July 1999
Legal charge
Delivered: 7 July 1999
Status: Satisfied on 9 June 2009
Persons entitled: Barclays Bank PLC
Description: Land at the rear of ansley road stockingford nuneaton…
12 June 1995
Legal charge
Delivered: 15 June 1995
Status: Satisfied on 9 June 2009
Persons entitled: Granville Bank Limited
Description: F/H-plot number 1 louden gate nuneaton. Floating charge…
12 June 1995
Floating charge
Delivered: 15 June 1995
Status: Satisfied on 9 June 2009
Persons entitled: Granville Bank LTD
Description: Undertaking and all property and assets present and future…
18 January 1995
Legal charge
Delivered: 27 January 1995
Status: Satisfied on 9 June 2009
Persons entitled: Barclays Bank PLC
Description: 9-11 riversley road,nuneaton,warwickshire.t/no.wk 352553.
11 November 1994
Legal charge
Delivered: 18 November 1994
Status: Satisfied on 9 June 2009
Persons entitled: Barclays Bank PLC
Description: 41 canterbury way nuneaton warwickshire t/n wk 312858.
16 April 1993
Legal charge
Delivered: 27 April 1993
Status: Satisfied on 9 June 2009
Persons entitled: Barclays Bank PLC
Description: 6 herbert street nuneaton warwickshire.
3 August 1992
Legal charge
Delivered: 13 August 1992
Status: Satisfied on 28 September 1999
Persons entitled: Barclays Bank PLC
Description: 62 and 64 church road nuneaton warwickshire title no:…
10 July 1992
Legal charge
Delivered: 27 July 1992
Status: Satisfied on 9 June 2009
Persons entitled: Barclays Bank PLC
Description: 25 randle road stockingford nuneaton warwickshire.
18 April 1990
Legal charge
Delivered: 27 April 1990
Status: Satisfied on 9 June 2009
Persons entitled: Barclays Bank PLC
Description: Land at trident business park, attleborough nuneaton…
31 March 1989
Legal charge
Delivered: 11 April 1989
Status: Satisfied on 9 June 2009
Persons entitled: Barclays Bank PLC
Description: 20 kinghtsbridge avenue bedworth warwickshire (title no: wk…
12 August 1988
Legal charge
Delivered: 22 August 1988
Status: Satisfied on 9 June 2009
Persons entitled: Barclays Bank PLC
Description: Land at attleborough mills. Attleborough road nuneaton…
19 June 1987
Legal charge
Delivered: 8 July 1987
Status: Satisfied on 9 June 2009
Persons entitled: Barclays Bank PLC
Description: 37, ansley rd stockingford, nuneaton, warwickshire title…
14 July 1986
Legal charge
Delivered: 25 July 1986
Status: Satisfied on 9 June 2009
Persons entitled: Barclays Bank PLC
Description: Land at lutterworth road, nuneaton, warwickshire title no:…
7 December 1984
Legal charge
Delivered: 24 December 1984
Status: Satisfied on 9 June 2009
Persons entitled: Barclays Bank PLC
Description: Land at dugdale street nuneaton warwickshire title no wk…
7 December 1984
Legal charge
Delivered: 24 December 1984
Status: Satisfied on 9 June 2009
Persons entitled: Barclays Bank PLC
Description: Land on west side of moorwood road hartshill warwickshire…
7 December 1984
Debenture
Delivered: 24 December 1984
Status: Satisfied on 9 June 2009
Persons entitled: Barclays Bank PLC
Description: Please see doc M7. Fixed and floating charges over the…
20 June 1979
Legal charge
Delivered: 28 June 1979
Status: Satisfied on 9 June 2009
Persons entitled: Barclays Bank PLC
Description: Land on south west side of quarry lane, nuneaton…