Liquidation
Company Information for GLOWBAR LIMITED
5TH FLOOR THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NORFOLK, NR1 1BY,
|
Company Registration Number
02109755
Private Limited Company
Liquidation |
Company Name | |
---|---|
GLOWBAR LIMITED | |
Legal Registered Office | |
5TH FLOOR THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY Other companies in NR31 | |
Company Number | 02109755 | |
---|---|---|
Company ID Number | 02109755 | |
Date formed | 1987-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-07 01:09:10 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GLOWBAR 359 THIRD AVENUE, LLC | 15 west 18th street, 8th floor Albany NEW YORK NY 10011 | Active | Company formed on the 2023-05-03 | |
GLOWBAR 805 COLUMBUS LLC | 15 west 18th street, 8th floor New York NEW YORK NY 10011 | Active | Company formed on the 2023-07-05 | |
GLOWBAR COSMEDICAL LTD | 114 41 HIGH ST POOLE BH15 1EG | Active - Proposal to Strike off | Company formed on the 2018-04-25 | |
GLOWBAR ELECTRICAL & POWER TOOLS LIMITED | 56 BAXTERS LANE SUTTON ST. HELENS MERSEYSIDE WA9 3ND | Active | Company formed on the 2019-03-07 | |
GLOWBAR LASER & SKIN INC | British Columbia | Active | Company formed on the 2024-03-06 | |
GLOWBAR NY TRIBECA, LLC | 200 PARK AVENUE SOUTH SUITE 1616 NEW YORK NY 10003 | Active | Company formed on the 2019-01-16 | |
GLOWBAR NY UES, LLC | 147 DUANE ST New York NEW YORK NY 10013 | Active | Company formed on the 2019-12-17 | |
GLOWBAR NY FIFTH AVE, LLC | 147 DUANE ST New York NEW YORK NY 10013 | Active | Company formed on the 2022-01-28 | |
GLOWBAR NY WYTHE AVE, LLC | 157 WYTHE AVENUE Kings Brooklyn NY 11249 | Active | Company formed on the 2021-08-03 | |
GLOWBAR NY COBBLE HILL LLC | 15 west 18th street, 8th floor NEW YORK NY 10011 | Active | Company formed on the 2023-03-27 | |
GLOWBAR NY ROSLYN LLC | 15 west 18th street, 8th floor NEW YORK NY 10011 | Active | Company formed on the 2023-04-11 | |
GLOWBAR PARK SLOPE, LLC | 18 6th Avenue, Space B Albany Brooklyn NY 11217 | Active | Company formed on the 2023-11-17 | |
GLOWBAR PRODUCTIONS INC | British Columbia | Dissolved | ||
GLOWBAR SUPPLIES & POWER TOOLS LIMITED | 56 BAXTERS LANE SUTTON ST HELENS MERSEYSIDE WA9 3ND | Active | Company formed on the 2000-11-02 | |
GLOWBAR TAVERNS LIMITED | 44, JAMES PLACE EAST, DUBLIN 2. | Dissolved | Company formed on the 1981-04-23 | |
GLOWBAR TAMPA LLC | 13022 PAYTON ST ODESSA FL 33556 | Active | Company formed on the 2021-07-01 | |
GLOWBAR, INC. | 1435 NW 19TH AVE STE 100 PORTLAND OR 97209 | Active | Company formed on the 2015-12-14 | |
GLOWBAR, LLC | 90 STATE STREET STE 700, OFFICE 40 ALBANY NEW YORK 12207 | Active | Company formed on the 2017-10-30 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER GEORGE FIELDS |
||
CHRISTOPHER GEORGE FIELDS |
||
JILL ELIZABETH FIELDS |
||
JENNIFER MAY JERMY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY JAMES FIELDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G.W. FIELDS & SONS (GREAT YARMOUTH) LIMITED | Company Secretary | 1991-10-29 | CURRENT | 1975-05-08 | Active | |
G.W. FIELDS & SONS (GREAT YARMOUTH) LIMITED | Director | 1991-10-29 | CURRENT | 1975-05-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/03/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/03/2018:LIQ. CASE NO.1 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/17 FROM C/O Yare Shipping Stores Hewett Road Gapton Hall Great Yarmouth Norfolk NR31 0NN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 31/12/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Jennifer May Jermy on 2012-05-17 | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MAY JERMY / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ELIZABETH FIELDS / 06/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER FIELDS / 23/10/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 6 GEORGE STREET GREAT YARMOUTH NORFOLK NR30 1HR | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
287 | REGISTERED OFFICE CHANGED ON 16/09/97 FROM: "BACKS" ROW 46, MARKET PLACE GT. YARMOUTH NORFOLK | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/88 | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
Notices to Creditors | 2017-03-14 |
Appointment of Liquidators | 2017-03-14 |
Resolutions for Winding-up | 2017-03-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | MANNS & NORWICH BREWERY CO LTD |
|
|
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 GLOWBAR LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GLOWBAR LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GLOWBAR LIMITED | Event Date | 2017-03-06 |
Notice is hereby given that the Creditors of the above named company are required, on or before 23 March 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Richard Cacho of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY the Liquidator of the Company and if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of extracting shareholder funds. Note: This notice is purely formal. All known creditors have been or will be paid in full Date of Appointment: 06 March 2017 Office Holder details: Richard Cacho , (IP No. 11012) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY . For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Sam Stoupe Ag GF121308 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GLOWBAR LIMITED | Event Date | 2017-03-06 |
Richard Cacho , (IP No. 11012) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY . : For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Rhys Calder. Ag GF121308 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GLOWBAR LIMITED | Event Date | 2017-03-06 |
The following written resolutions were passed pursuant to the provisions of Section 288 of the Companies Act 2006 on 06 March 2017 , the following Resolutions were passed as a special and ordinary resolution respectively: That the Company be wound up voluntarily and that Richard Cacho , (IP No. 11012) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Rhys Calder. Ag GF121308 | |||
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. |