Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNIGLAZE 2 (EAST ANGLIA) LIMITED
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 Overview

About Uniglaze 2 (east Anglia) Ltd
UNIGLAZE 2 (EAST ANGLIA) LIMITED was founded on 1988-09-14 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Uniglaze 2 (east Anglia) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UNIGLAZE 2 (EAST ANGLIA) LIMITED
 
Legal Registered Office
KPMG LLP ONE SNOWHILL
SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6GH
Other companies in B4
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIGLAZE 2 (EAST ANGLIA) 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 UNIGLAZE 2 (EAST ANGLIA) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ERNEST DAVIS
Director 2011-05-13
MICHAEL JOHN HUNTON
Director 1995-11-06
JOHN WILLIAM KADZIONIS
Director 2008-09-08
BRIAN PATRICK LATIMER
Director 1992-03-27
MERVYN FREDERICK RABY
Director 1992-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC JOHN ALLEN
Director 2002-11-26 2012-02-21
ROY ALAN WIGG
Director 1997-02-26 2011-06-01
MERVYN FREDERICK RABY
Company Secretary 1992-03-27 2011-05-13
JACQUELINE ELIZABETH LATIMER
Director 1992-03-27 2011-05-13
HAZEL JANE RABY
Director 1992-03-27 2011-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ERNEST DAVIS UNIGLAZE 2 (GLASS & GLAZING) LIMITED Director 2011-05-31 CURRENT 2011-05-31 Dissolved 2013-09-10
MICHAEL JOHN HUNTON GLASS INDUSTRY MANAGEMENT SOLUTIONS LTD Director 2012-10-19 CURRENT 2012-10-19 Active
MERVYN FREDERICK RABY GLASS SYSTEMS (EAST ANGLIA) LIMITED Director 2013-02-14 CURRENT 2013-02-14 Dissolved 2016-05-31

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
2019-12-05LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-08
2017-12-13LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-08
2016-12-194.68 Liquidators' statement of receipts and payments to 2016-10-08
2016-06-021.4Notice of completion of liquidation voluntary arrangement
2015-12-154.68 Liquidators' statement of receipts and payments to 2015-10-08
2015-06-191.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-05-05
2014-12-124.68 Liquidators' statement of receipts and payments to 2014-10-08
2014-06-201.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-05-05
2013-10-232.24BAdministrator's progress report to 2013-10-09
2013-10-23600Appointment of a voluntary liquidator
2013-10-092.34BNotice of move from Administration to creditors voluntary liquidation
2013-07-101.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-05-05
2013-06-122.23BResult of meeting of creditors
2013-05-242.24BAdministrator's progress report to 2013-04-14
2013-02-142.16BStatement of affairs with form 2.14B
2013-01-04F2.18Notice of deemed approval of proposals
2012-12-102.17BStatement of administrator's proposal
2012-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/12 FROM Forest Way New Costessey Norwich Norfolk NR5 0JH England
2012-10-232.12BAppointment of an administrator
2012-09-21MG01Particulars of a mortgage or charge / charge no: 25
2012-09-12AA01Previous accounting period shortened from 31/07/12 TO 30/04/12
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-08-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-08-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-08-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-08-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-08-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-08-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-08-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-08-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-061.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2012
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/07/10
2012-05-11LATEST SOC11/05/12 STATEMENT OF CAPITAL;GBP 153711
2012-05-11AR0127/03/12 FULL LIST
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC ALLEN
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROY WIGG
2011-07-11RES01ADOPT ARTICLES 13/03/2011
2011-07-01AUDAUDITOR'S RESIGNATION
2011-06-29AR0127/03/11 FULL LIST
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PATRICK LATIMER / 27/03/2010
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ALAN WIGG / 27/03/2010
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN FREDERICK RABY / 27/03/2010
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL JANE RABY / 27/03/2010
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ELIZABETH LATIMER / 27/03/2010
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM KADZIONIS / 27/03/2010
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HUNTON / 27/03/2010
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOHN ALLEN / 27/03/2010
2011-06-08AP01DIRECTOR APPOINTED PHILIP ERNEST DAVIS
2011-06-08SH0113/05/11 STATEMENT OF CAPITAL GBP 153711
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL RABY
2011-05-20TM02APPOINTMENT TERMINATED, SECRETARY MERVYN RABY
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LATIMER
2011-05-191.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-07-14AR0127/03/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOHN ALLEN / 28/01/2009
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-05-26363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/07/07
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
231 - Manufacture of glass and glass products
23120 - Shaping and processing of flat glass




Licences & Regulatory approval
We could not find any licences issued to UNIGLAZE 2 (EAST ANGLIA) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2013-10-17
Notices to Creditors2013-10-17
Appointment of Administrators2012-10-18
Fines / Sanctions
No fines or sanctions have been issued against UNIGLAZE 2 (EAST ANGLIA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-21 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2010-10-30 Outstanding CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2010-10-09 Outstanding CLOSE INVOICE FINANCE LTD
MORTGAGE 2010-10-06 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2008-05-30 Satisfied COFACE RECEIVABLES FINANCE LIMITED
LEGAL CHARGE 2007-02-16 Satisfied GE COMMERCIAL FINANCE LIMITED
EQUIPMENT MORTGAGE 2005-12-22 Satisfied GE CAPITAL EQUIPMENT FINANCE LTD
MORTGAGE 2004-07-08 Outstanding NORWICH & PETERBOROUGH BUILDING SOCIETY
MORTGAGE 2004-07-08 Outstanding NORWICH & PETERBOROUGH BUILDING SOCIETY
MORTGAGE DEED 2004-07-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-02-03 Satisfied NORWICH & PETERBOROUGH BUILDING SOCIETY
FIXED AND FLOATING CHARGE OVER ALL ASSETS 2003-03-25 Satisfied NMB-HELLER LIMITED
MORTGAGE DEED 2002-12-30 Satisfied NORWICH AND PETERBOROUGH BUILDING SOCIETY
DEED OF VARIATION 2002-12-30 Satisfied NORWICH AND PETERBOROUGH BUILDING SOCIETY
DEED OF VARIATION 2002-12-30 Satisfied NORWICH AND PETERBOROUGH BUILDING SOCIETY
DEED OF FURTHER LEGAL CHARGE 1998-07-31 Satisfied NORWICH & PETERBOROUGH BUILDING SOCIETY
MORTGAGE 1998-07-24 Satisfied NORWICH & PETERBOROUGH BUILDING SOCIETY
MORTGAGE DEBENTURE 1998-07-24 Satisfied NORWICH & PETERBOROUGH BUILDING SOCIETY
LEGAL CHARGE 1997-06-05 Satisfied NMB-HELLER LIMITED
MORTGAGE DEED 1994-05-10 Satisfied NORWICH AND PETERBOROUGH BUILDING SOCIETY
FLOATING CHARGE 1994-05-10 Satisfied NORWICH AND PETERBOROGH BUILDING SOCIETY
FIXED CHARGE OVER BOOK DEBTS 1994-05-09 Satisfied TRADE INDEMNITY-HELLER COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 1992-08-07 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 1988-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2011-07-31

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 UNIGLAZE 2 (EAST ANGLIA) LIMITED

Intangible Assets
Patents
We have not found any records of UNIGLAZE 2 (EAST ANGLIA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNIGLAZE 2 (EAST ANGLIA) LIMITED
Trademarks
We have not found any records of UNIGLAZE 2 (EAST ANGLIA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIGLAZE 2 (EAST ANGLIA) 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 (23120 - Shaping and processing of flat glass) as UNIGLAZE 2 (EAST ANGLIA) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UNIGLAZE 2 (EAST ANGLIA) 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 TypeNotices to Creditors
Defending partyUNIGLAZE 2 (EAST ANGLIA) LIMITEDEvent Date2013-10-14
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 TypeAppointment of Liquidators
Defending partyUNIGLAZE 2 (EAST ANGLIA) LIMITEDEvent Date2013-10-09
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 TypeAppointment of Administrators
Defending partyUNIGLAZE 2 (EAST ANGLIA) LIMITEDEvent Date2012-10-15
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIGLAZE 2 (EAST ANGLIA) 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 UNIGLAZE 2 (EAST ANGLIA) 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.