Company Information for GLASSHUT LIMITED
284 CLIFTON DRIVE SOUTH, LYTHAM ST ANNES, LANCASHIRE, FY8 1LH,
|
Company Registration Number
05746576
Private Limited Company
Liquidation |
Company Name | |
---|---|
GLASSHUT LIMITED | |
Legal Registered Office | |
284 CLIFTON DRIVE SOUTH LYTHAM ST ANNES LANCASHIRE FY8 1LH Other companies in WA14 | |
Company Number | 05746576 | |
---|---|---|
Company ID Number | 05746576 | |
Date formed | 2006-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2013 | |
Account next due | 30/04/2015 | |
Latest return | 17/03/2015 | |
Return next due | 14/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 13:14:23 |
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 | ||
---|---|---|---|---|
GLASSHUT GREENHOUSE PRODUCTS LLC | PO BOX 50113 BELLEVUE WA 98015 | Active | Company formed on the 2012-03-22 | |
GLASSHUT GREENHOUSES, LLC | 2951 NW DIVISION ST STE 110 GRESHAM OR 97030 | Active | Company formed on the 2015-04-15 | |
GLASSHUT LLC | 90050 PRAIRIE RD EUGENE OR 97402 | Active | Company formed on the 2017-07-17 |
Officer | Role | Date Appointed |
---|---|---|
DAVID LEE WATERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE WATERS |
Company Secretary | ||
PAYSTREAM SECRETARIAL LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 17/09/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/03/15 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/03/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 17/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEE WATERS / 05/04/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE WATERS | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE HOWARD / 07/08/2008 | |
AR01 | 17/03/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 31/03/2008 TO 31/07/2008 | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 4 AMBASSADOR PLACE, STOCKPORT ROAD, ALTRINCHAM CHESHIRE WA15 8DB | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/03/06--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-10-05 |
Appointment of Liquidators | 2015-09-29 |
Winding-Up Orders | 2015-05-27 |
Petitions to Wind Up (Companies) | 2015-05-06 |
Proposal to Strike Off | 2014-08-05 |
Proposal to Strike Off | 2013-07-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-07-31 | £ 51,378 |
---|---|---|
Creditors Due Within One Year | 2011-07-31 | £ 22,688 |
Creditors and other liabilities
|
|
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 GLASSHUT LIMITED
Cash Bank In Hand | 2012-07-31 | £ 4,267 |
---|---|---|
Cash Bank In Hand | 2011-07-31 | £ 5,206 |
Current Assets | 2012-07-31 | £ 51,381 |
Current Assets | 2011-07-31 | £ 22,691 |
Debtors | 2012-07-31 | £ 47,114 |
Debtors | 2011-07-31 | £ 17,485 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GLASSHUT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GLASSHUT LIMITED | Event Date | 2015-09-18 |
In the County Court at Manchester case number 2688 In accordance with Rule 4.106A I, James Richard Duckworth , Chartered Accountant of Freeman Rich , 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH , Tel: 01253 712231 hereby give notice that I have been appointed as Liquidator in the above matter on 18 September 2015 . Creditors of the Company are required to send in their full names, address and descriptions, full description of their debts or claims and the name and address of their Solicitors (if any) to the Liquidator of the Company, and if so required in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further information on this case is available from Dawn Morris of Freeman Rich , Tel: 01253 712231. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | GLASSHUT LIMITED | Event Date | 2015-05-20 |
In the High Court Of Justice case number 002160 Official Receiver appointed: D Brogan 2nd Floor , 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8500 , email: Manchester.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | GLASSHUT LIMITED | Event Date | 2015-03-23 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2160 A Petition to wind up the above-named Company, Registration Number 05746576, of Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, presented on 23 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 18 May 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 May 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GLASSHUT LIMITED | Event Date | 2014-08-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GLASSHUT LIMITED | Event Date | 2013-07-30 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2008-03-10 | |
In the High Court of Justice (Chancery Division) Leeds District Registry No 133 of 2008 In the Matter of JAY DAVIDSON HAULAGE LTD (trading as Megadrive) and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of Sunderland House, The Royal Dockyard, Pembroke Dock, Pembrokeshire SA72 6TD, presented on 28 January 2008 by Fuel Network Limited, of 8 Kerry Hill, Horsforth, Leeds LS18 4AY, claiming to be a Creditor of the Company, will be heard at Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds LS1 3BG on 8 April 2008, 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 7 April 2008. The Petitioners Solicitor is Lester Aldridge LLP , Russell House, Oxford Road, Bournemouth BH8 8EX. (Ref HG.CJH.EU1151.155.) 4 March 2008. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GLASSHUT LIMITED | Event Date | |
In the County Court at Manchester case number 2688 A meeting of creditors of the above named company has been summoned by the Liquidator under the Insolvency Rules 1986 for the purpose of considering whether a Creditors Committee should be formed. In the event that a Creditors Committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Liquidator is to be remunerated and for the approval of the Liquidators administration costs. The meeting will be held at the office of the Liquidator at Freeman Rich , 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH , Tel: 01253 712231 on 4 November 2015 at 10.30 am. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed Proof of Debt, if you have not already lodged one, by 12 noon on the business day prior to the meeting. The forms should be sent to the Liquidators address as shown above to enable your claims to be considered for voting purposes. Further information on this case is available from Dawn Morris of Freeman Rich , Tel: 01253 712231. J . R . Duckworth , Liquidator , Insolvency Practitioner No. 1381 : 28 September 2015 | |||
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. |