Company Information for EVERGLAZE (INSULATIONS) LIMITED
7 ST. PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB,
|
Company Registration Number
01901165
Private Limited Company
Liquidation |
Company Name | |
---|---|
EVERGLAZE (INSULATIONS) LIMITED | |
Legal Registered Office | |
7 ST. PETERSGATE STOCKPORT CHESHIRE SK1 1EB Other companies in SK10 | |
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 |
Last Datalog update: | 2021-01-05 09:19:53 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL VANO |
||
THOMAS MANN |
||
IRENE VANO |
||
KEVIN VANO |
||
PAUL VANO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN VANO |
Director | ||
CAROLINE MARY JONES |
Company Secretary | ||
CAROLINE MARY JONES |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-12-10 | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-10 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-10 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-10 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/19 FROM 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN VANO | |
CH01 | Director's details changed for Mr Paul Vano on 2019-01-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL VANO on 2019-01-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Kevin Vano on 2011-01-01 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS IRENE VANO | |
AR01 | 20/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN VANO | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/10 ANNUAL RETURN FULL LIST | |
AR01 | 20/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN VANO / 09/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL VANO / 09/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN VANO / 09/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MANN / 09/03/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363a | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
287 | REGISTERED OFFICE CHANGED ON 17/01/02 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB | |
363a | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363a | RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363a | RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363a | RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/05/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363a | RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
287 | REGISTERED OFFICE CHANGED ON 14/07/95 FROM: 18 QUEEN ANNE STREET LONDON W1M 9LB | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED |
Appointmen | 2020-12-16 |
Qualifying | 2019-03-13 |
Appointmen | 2019-01-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
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
|
|
|
|
|
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
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
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
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as EVERGLAZE (INSULATIONS) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | EVERGLAZE (INSULATIONS) LIMITED | Event Date | 2020-12-16 |
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 Type | Qualifying | |
Defending party | EVERGLAZE (INSULATIONS) LIMITED | Event Date | 2019-03-13 |
Initiating party | Event Type | Appointmen | |
Defending party | EVERGLAZE (INSULATIONS) LIMITED | Event Date | 2019-01-28 |
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… | |||
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. |