Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLAZE FOR TRADE LIMITED
Company Information for

GLAZE FOR TRADE LIMITED

FAREHAM, HAMPSHIRE, PO15 5TD,
Company Registration Number
02574573
Private Limited Company
Dissolved

Dissolved 2017-02-09

Company Overview

About Glaze For Trade Ltd
GLAZE FOR TRADE LIMITED was founded on 1991-01-17 and had its registered office in Fareham. The company was dissolved on the 2017-02-09 and is no longer trading or active.

Key Data
Company Name
GLAZE FOR TRADE LIMITED
 
Legal Registered Office
FAREHAM
HAMPSHIRE
PO15 5TD
Other companies in BH12
 
Filing Information
Company Number 02574573
Date formed 1991-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2017-02-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 12:08:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLAZE FOR TRADE 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 GLAZE FOR TRADE LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM CLIFFORD HANDS
Company Secretary 2000-02-17
PAUL CURTIS
Director 2007-04-07
MICHAEL LEE DAVIS
Director 1995-02-01
GRAHAM CLIFFORD HANDS
Director 2001-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LEE DAVIS
Company Secretary 1995-02-01 2000-02-17
STEPHEN DOUGLAS PALMER
Director 1993-01-17 2000-02-17
JACQUELINE ANNE PALMER
Company Secretary 1993-01-17 1995-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM CLIFFORD HANDS WALLISDOWN DEVELOPMENTS LIMITED Company Secretary 2008-04-18 CURRENT 2008-04-18 Active
GRAHAM CLIFFORD HANDS OAKRIDGE OFFICE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2006-01-13 CURRENT 2006-01-13 Dissolved 2016-07-19
GRAHAM CLIFFORD HANDS SHRIPNEY TRADE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2006-01-13 CURRENT 2006-01-13 Dissolved 2016-07-19
GRAHAM CLIFFORD HANDS LONGHAM INVESTMENTS LIMITED Company Secretary 2003-12-08 CURRENT 2003-11-17 Dissolved 2016-02-16
GRAHAM CLIFFORD HANDS 413-423 WIMBORNE ROAD MANAGEMENT LIMITED Company Secretary 2002-03-20 CURRENT 1991-04-04 Active
PAUL CURTIS GFT FRAMES LIMITED Director 2013-11-01 CURRENT 2004-09-13 Active
GRAHAM CLIFFORD HANDS HANDSTON PROPERTY LTD Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
GRAHAM CLIFFORD HANDS 413-423 WIMBORNE ROAD MANAGEMENT LIMITED Director 2014-07-11 CURRENT 1991-04-04 Active
GRAHAM CLIFFORD HANDS HANDSTON PROPERTY MANAGEMENT LIMITED Director 2011-01-01 CURRENT 2001-03-23 Dissolved 2016-01-19
GRAHAM CLIFFORD HANDS HANDSTON PROPERTIES LIMITED Director 2011-01-01 CURRENT 1997-07-25 Active - Proposal to Strike off
GRAHAM CLIFFORD HANDS HANDSTON SECURITIES LIMITED Director 2011-01-01 CURRENT 2001-04-26 Dissolved 2018-05-15
GRAHAM CLIFFORD HANDS ASHLEY INVESTMENTS (UK) LIMITED Director 2009-01-01 CURRENT 2006-05-25 Dissolved 2016-08-23
GRAHAM CLIFFORD HANDS WILLIS WAY MANAGEMENT LIMITED Director 2004-08-04 CURRENT 2000-05-23 Active
GRAHAM CLIFFORD HANDS HANDSTON INVESTMENTS LIMITED Director 1991-05-09 CURRENT 1983-10-24 Active

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
2017-02-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2016
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2015 FROM PORTLAND BUSINESS AND FINANCIAL SOLUTIONS THE OUTLOOK LING ROAD POOLE BH12 4PY
2015-04-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2015
2014-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-17F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/02/2014
2014-03-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-212.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-12-302.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-12-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-11-132.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 20 BROOM ROAD POOLE DORSET BH12 4NL
2013-10-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEE DAVIS / 26/09/2013
2013-06-10AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-18LATEST SOC18/01/13 STATEMENT OF CAPITAL;GBP 200
2013-01-18AR0117/01/13 FULL LIST
2012-06-22AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-20AR0117/01/12 FULL LIST
2011-06-08AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-08AR0117/01/11 FULL LIST
2010-01-18AR0117/01/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEE DAVIS / 01/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CURTIS / 01/01/2010
2009-12-15AA30/09/09 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-01-28AA30/09/08 TOTAL EXEMPTION SMALL
2008-05-13363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-05-12288aDIRECTOR APPOINTED MR PAUL CURTIS
2008-04-17AA30/09/07 TOTAL EXEMPTION SMALL
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-15288cDIRECTOR'S PARTICULARS CHANGED
2007-03-15363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-03-1588(2)RAD 01/01/07--------- £ SI 198@1=198 £ IC 2/200
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-17363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-24363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-21363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-26363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-05-01288aNEW DIRECTOR APPOINTED
2002-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-18363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-29363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2001-01-19288aNEW SECRETARY APPOINTED
2001-01-19288bSECRETARY RESIGNED
2000-12-28288bDIRECTOR RESIGNED
2000-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-13363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-19363sRETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS
1998-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-20363sRETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS
1997-09-19395PARTICULARS OF MORTGAGE/CHARGE
1997-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-04-06287REGISTERED OFFICE CHANGED ON 06/04/97 FROM: 2B HATCHPOND ROAD NUFFIELD TRADING ESTATE POOLE DORSET BH17 7LQ
1997-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-31363sRETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS
1996-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-01-12363sRETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS
1995-12-13395PARTICULARS OF MORTGAGE/CHARGE
1995-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to GLAZE FOR TRADE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-06
Notice of Intended Dividends2016-06-01
Appointment of Liquidators2014-03-05
Meetings of Creditors2013-11-29
Appointment of Administrators2013-10-14
Fines / Sanctions
No fines or sanctions have been issued against GLAZE FOR TRADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 1997-09-19 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1995-12-13 Outstanding LLOYDS BANK PLC
MORTGAGE DEBENTURE 1993-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30

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 GLAZE FOR TRADE LIMITED

Intangible Assets
Patents
We have not found any records of GLAZE FOR TRADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLAZE FOR TRADE LIMITED
Trademarks
We have not found any records of GLAZE FOR TRADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLAZE FOR TRADE 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 (43390 - Other building completion and finishing) as GLAZE FOR TRADE LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where GLAZE FOR TRADE 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 TypeAppointment of Liquidators
Defending partyGLAZE FOR TRADE LIMITEDEvent Date2014-02-21
Liquidator's Name and Address: Michael Robert Fortune and Liquidator's Name and Address: Carl Derek Faulds , both of Portland Business & Financial Solutions , The Outlook, Ling Road, Poole, Dorset, BH12 4PY . : Further details contact: Anna Bridges, Email: Anna.Bridges@portbfs.co.uk, Tel: 01202 712810.
 
Initiating party Event TypeFinal Meetings
Defending partyGLAZE FOR TRADE LIMITEDEvent Date2014-02-21
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 of final meetings of members and creditors for the purposes of having an account laid before them and to receive the report of the Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. The meetings will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 31 October 2016 at 11.00 am and 11.15 am respectively. Proxies to be used at the meetings must be lodged with the Liquidators at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 21 February 2014 Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . Further details contact: The Joint Liquidators, Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: stewart.goldsmith@portbfs.co.uk Michael Robert Fortune and Carl Derek Faulds , Joint Liquidators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyGLAZE FOR TRADE LIMITEDEvent Date2013-10-07
In the Bournemouth County Court case number 268 Michael Robert Fortune and Carl Derek Faulds (IP Nos 008818 and 008767 ), both of Portland Business & Financial Solutions Ltd , The Outlook, Ling Road, Poole, Dorset, BH12 4PY For further details contact: Michael Robert Fortune or Carl Derek Faulds, E-mail: post@portbfs.co.uk, Tel: 01202 712810. Alternative contact: Suzy Franklin. :
 
Initiating party GLAZE FOR TRADE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBRITANNIA CONTRACTING LIMITEDEvent Date2012-05-27
In the High Court of Justice (Chancery Division) Companies Court case number 4336 A Petition to wind up the above-named Company Registered Office 5 Winchester Place, North Street, Poole, Dorset BH15 1NX (Registered No 05965548), presented on 27 May 2012 by GLAZE FOR TRADE LIMITED of 20 Broom Road, Parkstone, Dorset BH12 4NL , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 16 July 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 July 2012 . The Petitioner’s Solicitor is Steele Raymond LLP , Richmond Point, 43 Richmond Hill, Bournemouth BH2 6LR . DX 7643 Bournemouth 1. (Ref NJG/6475/7.) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyGLAZE FOR TRADE LIMITEDEvent Date
In the Bournemouth County Court case number 268 Notice is hereby given that an initial meeting of creditors of the above named Companyis to be held at The Outlook, Ling Road, Poole, Dorset, BH12 4PY on 13 December 2013 at 10.30 am for the purpose of considering the Joint Administrators’ statement of proposalsand to consider establishing a creditors’ committee, If no creditors committee isformed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators’remuneration. A person is only entitled to vote if details in writing of the debtclaimed be due is given to the Joint Administrator not later than 12.00 noon on thebusiness day before the day fixed for the meeting, and that such debt has been dulyadmitted in terms of Rule 2.39, and that any proxy which is intended to be used islodged with the Joint Administrator prior to this advertised meeting. Office Holderdetails: Michael Robert Fortune and Carl Derek Faulds (IP Nos. 008818 and 008767)both of The Outlook, Ling Road, Poole, Dorset, BH12 4PY. Further details contact:The Joint Administrators on Email: post@portbfs.co.uk, Tel: 01202 712810. Alternativecontact: Sarah Jackson Date of Appointment: 7 October 2013
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLAZE FOR TRADE 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 GLAZE FOR TRADE 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.