Company Information for GLAZESURE LTD
142-148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ,
|
Company Registration Number
06801673
Private Limited Company
Liquidation |
Company Name | |
---|---|
GLAZESURE LTD | |
Legal Registered Office | |
142-148 MAIN ROAD SIDCUP KENT DA14 6NZ Other companies in DA14 | |
Company Number | 06801673 | |
---|---|---|
Company ID Number | 06801673 | |
Date formed | 2009-01-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 26/01/2013 | |
Return next due | 23/02/2014 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-05 12:13:38 |
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 | ||
---|---|---|---|---|
GLAZESURE 24 LIMITED | 142-148 AMIN ROAD SIDCUP KENT DA14 6NZ | Liquidation | Company formed on the 2014-01-22 |
Officer | Role | Date Appointed |
---|---|---|
MARK ANTHONY PLUMMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEN DAVID CUNNINGHAM |
Director | ||
SARAH PLUMMER |
Director | ||
PETER ANTHONY VALAITIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLAZESURE 24 LIMITED | Director | 2014-02-01 | CURRENT | 2014-01-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-14 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-14 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-14 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/14 FROM 18 Chambers Avenue Sidcup Kent DA14 5JS United Kingdom | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/02/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH PLUMMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN CUNNINGHAM | |
AR01 | 26/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BEN DAVID CUNNINGHAM | |
AP01 | DIRECTOR APPOINTED MISS SARAH PLUMMER | |
SH01 | 06/04/11 STATEMENT OF CAPITAL GBP 4 | |
AR01 | 26/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Anthony Plummer on 2010-02-05 | |
AA01 | Current accounting period extended from 31/01/10 TO 31/03/10 | |
288a | Director appointed mr mark anthony plummer | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS | |
287 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-05-27 |
Resolutions for Winding-up | 2014-05-27 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2014-05-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Bank Borrowings Overdrafts | 2013-03-31 | £ 4,363 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 166,101 |
Creditors Due Within One Year | 2012-03-31 | £ 179,516 |
Creditors Due Within One Year | 2012-03-31 | £ 179,516 |
Creditors Due Within One Year | 2011-03-31 | £ 45,372 |
Other Creditors Due Within One Year | 2013-03-31 | £ 11,554 |
Other Creditors Due Within One Year | 2012-03-31 | £ 19,409 |
Other Creditors Due Within One Year | 2012-03-31 | £ 19,409 |
Other Creditors Due Within One Year | 2011-03-31 | £ 22,108 |
Taxation Social Security Due Within One Year | 2013-03-31 | £ 79,535 |
Taxation Social Security Due Within One Year | 2012-03-31 | £ 90,821 |
Taxation Social Security Due Within One Year | 2012-03-31 | £ 90,821 |
Taxation Social Security Due Within One Year | 2011-03-31 | £ 7,536 |
Trade Creditors Within One Year | 2013-03-31 | £ 70,649 |
Trade Creditors Within One Year | 2012-03-31 | £ 69,286 |
Trade Creditors Within One Year | 2012-03-31 | £ 69,286 |
Trade Creditors Within One Year | 2011-03-31 | £ 15,226 |
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 GLAZESURE LTD
Cash Bank In Hand | 2012-03-31 | £ 7,734 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 7,734 |
Cash Bank In Hand | 2011-03-31 | £ 1,750 |
Current Assets | 2013-03-31 | £ 125,486 |
Current Assets | 2012-03-31 | £ 183,976 |
Current Assets | 2012-03-31 | £ 183,976 |
Current Assets | 2011-03-31 | £ 32,014 |
Debtors | 2013-03-31 | £ 125,212 |
Debtors | 2012-03-31 | £ 176,242 |
Debtors | 2012-03-31 | £ 176,242 |
Debtors | 2011-03-31 | £ 24,955 |
Debtors Due Within One Year | 2013-03-31 | £ 125,212 |
Debtors Due Within One Year | 2012-03-31 | £ 176,242 |
Debtors Due Within One Year | 2012-03-31 | £ 176,242 |
Debtors Due Within One Year | 2011-03-31 | £ 24,955 |
Shareholder Funds | 2012-03-31 | £ 19,002 |
Shareholder Funds | 2012-03-31 | £ 19,002 |
Stocks Inventory | 2011-03-31 | £ 5,309 |
Tangible Fixed Assets | 2013-03-31 | £ 11,571 |
Tangible Fixed Assets | 2012-03-31 | £ 14,542 |
Tangible Fixed Assets | 2012-03-31 | £ 14,542 |
Tangible Fixed Assets | 2011-03-31 | £ 14,111 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GLAZESURE LTD are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | GLAZESURE LTD | Event Date | 2014-05-27 |
I, Mark Plummer, was a director of the above-named Company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent Company under the following name: Glazesure 24 Limited | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GLAZESURE LTD | Event Date | 2014-05-15 |
Nedim Ailyan , of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ . : Further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk, Tel: 0208 302 4344. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GLAZESURE LTD | Event Date | 2014-05-15 |
At a General Meeting of the above-named Company held at 10.00am at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 15 May 2014 the following Resolutions were duly passed: That the Company be wound up voluntarily and that Nedim Ailyan , of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ , (IP No 9072) is appointed Liquidator for the purposes of the voluntary winding up. Further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk, Tel: 0208 302 4344. Mark Plummer , Director : | |||
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. |