Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVERGLAZE (INSULATIONS) LIMITED
Company Information for

EVERGLAZE (INSULATIONS) LIMITED

7 ST. PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB,
Company Registration Number
01901165
Private Limited Company
Liquidation

Company Overview

About Everglaze (insulations) Ltd
EVERGLAZE (INSULATIONS) LIMITED was founded on 1985-04-01 and has its registered office in Stockport. The organisation's status is listed as "Liquidation". Everglaze (insulations) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EVERGLAZE (INSULATIONS) LIMITED
 
Legal Registered Office
7 ST. PETERSGATE
STOCKPORT
CHESHIRE
SK1 1EB
Other companies in SK10
 
Filing Information
Company Number 01901165
Company ID Number 01901165
Date formed 1985-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB549248708  
Last Datalog update: 2021-01-05 09:19:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERGLAZE (INSULATIONS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BENNETT VERBY LIMITED   MARSHALL & WITHENSHAW LTD   DE LA WYCHE BAKER LIMITED   TMD WIGAN LIMITED
Is this data useful to you?
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.

Company Officers of EVERGLAZE (INSULATIONS) LIMITED

Current Directors
Officer Role Date Appointed
PAUL VANO
Company Secretary 1999-06-01
THOMAS MANN
Director 1992-12-20
IRENE VANO
Director 2012-03-22
KEVIN VANO
Director 1995-04-06
PAUL VANO
Director 1995-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN VANO
Director 1995-04-06 2012-02-07
CAROLINE MARY JONES
Company Secretary 1992-12-20 1999-06-01
CAROLINE MARY JONES
Director 1992-12-20 1998-12-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14Voluntary liquidation Statement of receipts and payments to 2023-12-10
2023-02-18Voluntary liquidation Statement of receipts and payments to 2022-12-10
2022-02-15Voluntary liquidation Statement of receipts and payments to 2021-12-10
2022-02-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-10
2021-01-06NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-12-22600Appointment of a voluntary liquidator
2020-12-11AM22Liquidation. Administration move to voluntary liquidation
2020-09-08AM10Administrator's progress report
2020-02-28AM10Administrator's progress report
2019-09-19AM19liquidation-in-administration-extension-of-period
2019-09-16AM10Administrator's progress report
2019-04-16AM07Liquidation creditors meeting
2019-03-22AM03Statement of administrator's proposal
2019-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/19 FROM 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR
2019-02-09AM01Appointment of an administrator
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN VANO
2019-01-07CH01Director's details changed for Mr Paul Vano on 2019-01-07
2019-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL VANO on 2019-01-07
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-10-30AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-09-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0120/12/15 ANNUAL RETURN FULL LIST
2015-11-04AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09CH01Director's details changed for Mr Kevin Vano on 2011-01-01
2015-01-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0120/12/14 ANNUAL RETURN FULL LIST
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0120/12/13 ANNUAL RETURN FULL LIST
2013-08-22AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-27AR0120/12/12 ANNUAL RETURN FULL LIST
2012-07-17AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AP01DIRECTOR APPOINTED MRS IRENE VANO
2012-02-22AR0120/12/11 ANNUAL RETURN FULL LIST
2012-02-14AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN VANO
2011-02-24AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AR0120/12/10 ANNUAL RETURN FULL LIST
2010-03-09AR0120/12/09 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN VANO / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL VANO / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN VANO / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MANN / 09/03/2010
2009-09-22AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-13AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG
2008-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2008-01-10363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-02-18363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-03-06363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2004-12-23363aRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-01-26288cDIRECTOR'S PARTICULARS CHANGED
2004-01-26363aRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-01-16363aRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-01-17287REGISTERED OFFICE CHANGED ON 17/01/02 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB
2002-01-16363aRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-05-04AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-04-06288cDIRECTOR'S PARTICULARS CHANGED
2001-01-12363aRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-04-12AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-01-14363aRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-08-10288bDIRECTOR RESIGNED
1999-06-05288bSECRETARY RESIGNED
1999-06-05288aNEW SECRETARY APPOINTED
1999-01-31288cDIRECTOR'S PARTICULARS CHANGED
1999-01-31288cDIRECTOR'S PARTICULARS CHANGED
1999-01-26AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-01-12363aRETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-12-31363aRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
1997-02-10225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/05/97
1997-01-26AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-09363aRETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS
1996-03-07288DIRECTOR'S PARTICULARS CHANGED
1996-03-07288DIRECTOR'S PARTICULARS CHANGED
1996-03-07363aRETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS
1995-12-07AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-14287REGISTERED OFFICE CHANGED ON 14/07/95 FROM: 18 QUEEN ANNE STREET LONDON W1M 9LB
1995-05-10288NEW DIRECTOR APPOINTED
1995-05-10288NEW DIRECTOR APPOINTED
1995-05-10288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to EVERGLAZE (INSULATIONS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-12-16
Qualifying2019-03-13
Appointmen2019-01-28
Fines / Sanctions
No fines or sanctions have been issued against EVERGLAZE (INSULATIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EVERGLAZE (INSULATIONS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation

Creditors
Creditors Due After One Year 2012-05-31 £ 1,224
Creditors Due Within One Year 2013-05-31 £ 569,336
Creditors Due Within One Year 2012-05-31 £ 299,698

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVERGLAZE (INSULATIONS) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 131,422
Cash Bank In Hand 2012-05-31 £ 51,581
Current Assets 2013-05-31 £ 706,538
Current Assets 2012-05-31 £ 336,749
Debtors 2013-05-31 £ 432,368
Debtors 2012-05-31 £ 284,968
Fixed Assets 2013-05-31 £ 6,945
Fixed Assets 2012-05-31 £ 9,350
Shareholder Funds 2013-05-31 £ 144,147
Shareholder Funds 2012-05-31 £ 45,177
Stocks Inventory 2013-05-31 £ 142,748
Tangible Fixed Assets 2013-05-31 £ 6,945
Tangible Fixed Assets 2012-05-31 £ 9,350

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EVERGLAZE (INSULATIONS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVERGLAZE (INSULATIONS) LIMITED
Trademarks
We have not found any records of EVERGLAZE (INSULATIONS) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FLOATING CHARGE EVERGLAZE (INSTALLATIONS) LIMITED 2003-04-17 Outstanding

We have found 1 mortgage charges which are owed to EVERGLAZE (INSULATIONS) LIMITED

Income
Government Income
We have not found government income sources for EVERGLAZE (INSULATIONS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as EVERGLAZE (INSULATIONS) LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where EVERGLAZE (INSULATIONS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyEVERGLAZE (INSULATIONS) LIMITEDEvent Date2020-12-16
Name of Company: EVERGLAZE (INSULATIONS) LIMITED Company Number: 01901165 Nature of Business: Manufacture & Installation of Windows Registered office: c/o BV Corporate Recovery & Insolvency Services L…
 
Initiating party Event TypeQualifying
Defending partyEVERGLAZE (INSULATIONS) LIMITEDEvent Date2019-03-13
 
Initiating party Event TypeAppointmen
Defending partyEVERGLAZE (INSULATIONS) LIMITEDEvent Date2019-01-28
In the High Court of Justice Business and Property Courts in Manchester, Insolvency & Companies Court Number: CR-2019-2083 EVERGLAZE (INSULATIONS) LIMITED (Company Number 01901165 ) Nature of Business…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVERGLAZE (INSULATIONS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVERGLAZE (INSULATIONS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1