Liquidation
Company Information for UNIGLAZE 2 (EAST ANGLIA) LIMITED
KPMG LLP ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
|
Company Registration Number
02296192
Private Limited Company
Liquidation |
Company Name | |
---|---|
UNIGLAZE 2 (EAST ANGLIA) LIMITED | |
Legal Registered Office | |
KPMG LLP ONE SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM B4 6GH Other companies in B4 | |
Company Number | 02296192 | |
---|---|---|
Company ID Number | 02296192 | |
Date formed | 1988-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2011 | |
Account next due | 31/01/2013 | |
Latest return | 27/03/2012 | |
Return next due | 24/04/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-05 04:22:36 |
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 |
---|---|---|
PHILIP ERNEST DAVIS |
||
MICHAEL JOHN HUNTON |
||
JOHN WILLIAM KADZIONIS |
||
BRIAN PATRICK LATIMER |
||
MERVYN FREDERICK RABY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMINIC JOHN ALLEN |
Director | ||
ROY ALAN WIGG |
Director | ||
MERVYN FREDERICK RABY |
Company Secretary | ||
JACQUELINE ELIZABETH LATIMER |
Director | ||
HAZEL JANE RABY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIGLAZE 2 (GLASS & GLAZING) LIMITED | Director | 2011-05-31 | CURRENT | 2011-05-31 | Dissolved 2013-09-10 | |
GLASS INDUSTRY MANAGEMENT SOLUTIONS LTD | Director | 2012-10-19 | CURRENT | 2012-10-19 | Active | |
GLASS SYSTEMS (EAST ANGLIA) LIMITED | Director | 2013-02-14 | CURRENT | 2013-02-14 | Dissolved 2016-05-31 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-08 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-08 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-08 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-05-05 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-08 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-05-05 | |
2.24B | Administrator's progress report to 2013-10-09 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2013-05-05 | |
2.23B | Result of meeting of creditors | |
2.24B | Administrator's progress report to 2013-04-14 | |
2.16B | Statement of affairs with form 2.14B | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/12 FROM Forest Way New Costessey Norwich Norfolk NR5 0JH England | |
2.12B | Appointment of an administrator | |
MG01 | Particulars of a mortgage or charge / charge no: 25 | |
AA01 | Previous accounting period shortened from 31/07/12 TO 30/04/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
LATEST SOC | 11/05/12 STATEMENT OF CAPITAL;GBP 153711 | |
AR01 | 27/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC ALLEN | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY WIGG | |
RES01 | ADOPT ARTICLES 13/03/2011 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 27/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PATRICK LATIMER / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ALAN WIGG / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN FREDERICK RABY / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL JANE RABY / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ELIZABETH LATIMER / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM KADZIONIS / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HUNTON / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOHN ALLEN / 27/03/2010 | |
AP01 | DIRECTOR APPOINTED PHILIP ERNEST DAVIS | |
SH01 | 13/05/11 STATEMENT OF CAPITAL GBP 153711 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAZEL RABY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MERVYN RABY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LATIMER | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 | |
AR01 | 27/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOHN ALLEN / 28/01/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 |
Appointment of Liquidators | 2013-10-17 |
Notices to Creditors | 2013-10-17 |
Appointment of Administrators | 2012-10-18 |
Total # Mortgages/Charges | 25 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 18 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | CLOSE INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LTD | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | COFACE RECEIVABLES FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | GE COMMERCIAL FINANCE LIMITED | |
EQUIPMENT MORTGAGE | Satisfied | GE CAPITAL EQUIPMENT FINANCE LTD | |
MORTGAGE | Outstanding | NORWICH & PETERBOROUGH BUILDING SOCIETY | |
MORTGAGE | Outstanding | NORWICH & PETERBOROUGH BUILDING SOCIETY | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | NORWICH & PETERBOROUGH BUILDING SOCIETY | |
FIXED AND FLOATING CHARGE OVER ALL ASSETS | Satisfied | NMB-HELLER LIMITED | |
MORTGAGE DEED | Satisfied | NORWICH AND PETERBOROUGH BUILDING SOCIETY | |
DEED OF VARIATION | Satisfied | NORWICH AND PETERBOROUGH BUILDING SOCIETY | |
DEED OF VARIATION | Satisfied | NORWICH AND PETERBOROUGH BUILDING SOCIETY | |
DEED OF FURTHER LEGAL CHARGE | Satisfied | NORWICH & PETERBOROUGH BUILDING SOCIETY | |
MORTGAGE | Satisfied | NORWICH & PETERBOROUGH BUILDING SOCIETY | |
MORTGAGE DEBENTURE | Satisfied | NORWICH & PETERBOROUGH BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NMB-HELLER LIMITED | |
MORTGAGE DEED | Satisfied | NORWICH AND PETERBOROUGH BUILDING SOCIETY | |
FLOATING CHARGE | Satisfied | NORWICH AND PETERBOROGH BUILDING SOCIETY | |
FIXED CHARGE OVER BOOK DEBTS | Satisfied | TRADE INDEMNITY-HELLER COMMERCIAL FINANCE LIMITED | |
CHATTEL MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
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 UNIGLAZE 2 (EAST ANGLIA) LIMITED
The top companies supplying to UK government with the same SIC code (23120 - Shaping and processing of flat glass) as UNIGLAZE 2 (EAST ANGLIA) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | UNIGLAZE 2 (EAST ANGLIA) LIMITED | Event Date | 2013-10-14 |
Notice is hereby given that Christopher Pole and Richard Philpott (IP Nos 12690 and 9226) both of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, were appointed Joint Liquidators of the above named Company on 9 October 2012 by creditors of the Company. All creditors of the above named Company are required to send in their names and addresses with particulars of their debts or claims to the Joint Liquidators or they will be excluded from the benefit of any distribution made before such particulars are received. For further details contact: Sally Worthington, Email: sally.worthington@kpmg.co.uk, Tel: 0121 609 6012. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | UNIGLAZE 2 (EAST ANGLIA) LIMITED | Event Date | 2013-10-09 |
Christopher Pole and Richard Philpott , both of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH . : For further details contact: Sally Worthington, Email: sally.worthington@kpmg.co.uk, Tel: 0121 609 6012. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | UNIGLAZE 2 (EAST ANGLIA) LIMITED | Event Date | 2012-10-15 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8483 Christopher Robert Pole and Richard James Philpott (IP Nos 12960 and 9226 ), both of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH Email: gareth.pratt@kpmg.co.uk, Tel: 0121 609 5978. : | |||
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. |