Dissolved
Dissolved 2016-09-29
Company Information for GLENDALE GLASS & WINDOWS LIMITED
NUNEATON, WARWICKSHIRE, CV11,
|
Company Registration Number
03953023
Private Limited Company
Dissolved Dissolved 2016-09-29 |
Company Name | |
---|---|
GLENDALE GLASS & WINDOWS LIMITED | |
Legal Registered Office | |
NUNEATON WARWICKSHIRE | |
Company Number | 03953023 | |
---|---|---|
Date formed | 2000-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-04-30 | |
Date Dissolved | 2016-09-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 11:12:01 |
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 |
---|---|---|
ZARA BOND |
||
JACQUELINE BOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ROBERT GEORGE FITZPATRICK |
Company Secretary | ||
JAMES ROBERT GEORGE FITZPATRICK |
Director | ||
MICHAEL RAYMOND PATRICK |
Director | ||
DEREK WILKINSON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2011 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/10/2009 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 05/05/2009 FROM UNIT 2 POOL ROAD INDUSTRIAL ESTATE, CAMPHILL NUNEATON WARWICKSHIRE CV10 9AE | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/04/07 FROM: UNITS 2,6,7 & 8 POOL ROAD INDUSTRIAL ESTATE, POOL RO, NUNEATON WARWICKSHIRE CV10 9AE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS | |
88(2)R | AD 06/06/00--------- £ SI 5@1=5 £ IC 1/6 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-04-18 |
Appointment of Administrators | 2009-04-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.69 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.20 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 4544 - Painting and glazing
|
|
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 GLENDALE GLASS & WINDOWS LIMITED
The top companies supplying to UK government with the same SIC code (4544 - Painting and glazing) as GLENDALE GLASS & WINDOWS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GLENDALE GLASS & WINDOWS LIMITED | Event Date | 2010-04-13 |
NOTICE IS HEREBY GIVEN, pursuant to section 106 of the Insolvency Act 1986 , that Final Meetings of the Members and Creditors of the above-named company will be held at Pattinsons, Kings Business Centre, 90-92 King Edward Road, Nuneaton, CV11 4BB on Thursday the 16th June 2016 at 10.00 am and 10.15 am respectively for the purpose of showing how the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. It is intended that the Liquidator will be released from office at the conclusion of the meetings. Proxies to be used at the meetings together with any previously unlodged proofs should be lodged with the Liquidator at Pattinsons Insolvency Limited , Kings Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire CV11 4BB no later than 12 noon on the working day immediately before the meetings. Alternative contact: insol@pattinsonsinsolvency.co.uk Tel No: 02476 320120 I Pattinson Liquidator (IP No. 4422 ) : Appointed: 13th April 2010 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GLENDALE GLASS & WINDOWS LIMITED | Event Date | 2009-04-23 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8283 Ian Pattinson (IP No 004422 ), Pattinsons Insolvency Limited , Kings Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire CV11 4BB . : | |||
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. |