Liquidation
Company Information for PAIGNTON GLASSWORKS LIMITED
53 FORE STREET, IVYBRIDGE, DEVON, UNITED KINGDOM, PL21 9AE,
|
Company Registration Number
00749158
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
PAIGNTON GLASSWORKS LIMITED | |||
Legal Registered Office | |||
53 FORE STREET IVYBRIDGE DEVON UNITED KINGDOM PL21 9AE Other companies in TQ3 | |||
| |||
Company Number | 00749158 | |
---|---|---|
Company ID Number | 00749158 | |
Date formed | 1963-02-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-04-30 | |
Account next due | 2017-01-31 | |
Latest return | 2016-04-04 | |
Return next due | 2017-04-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-06 12:34:59 |
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 |
---|---|---|
DAVID REUBEN PORTER |
||
ANTHONY JOHN PORTER |
||
DAVID REUBEN PORTER |
||
JEFFREY MALCOLM PORTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM DENNIS JOHN PORTER |
Director | ||
CHRISTINE ELIZABETH PULLINGER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORANGE MODELS LIMITED | Director | 2016-06-22 | CURRENT | 2016-06-22 | Dissolved 2017-11-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/16 FROM 16 Marldon Road Paignton Devon TQ3 3QZ | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/04/15 FULL LIST | |
AR01 | 04/04/15 FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/11 FROM Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/10 FROM Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom | |
AR01 | 04/04/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2010 FROM FRANCIS CLARK CHARTERED ACCOUNTANT 58 THE TERRACE TORQUAY TQ1 1DE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REUBEN PORTER / 04/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MALCOLM PORTER / 04/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN PORTER / 04/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID REUBEN PORTER / 04/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/02/99 FROM: 50 THE TERRACE TORQUAY TQ1 1DD | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/93 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/92 | |
363s | RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/91 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/90 |
Notice of Intended Dividends | 2017-04-03 |
Appointment of Liquidators | 2016-02-16 |
Resolutions for Winding-up | 2016-02-16 |
Notices to Creditors | 2016-02-16 |
Meetings of Creditors | 2016-02-02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK LIMITED |
|
|
|
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 PAIGNTON GLASSWORKS LIMITED
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as PAIGNTON GLASSWORKS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | PAIGNTON GLASSWORKS LIMITED | Event Date | 2017-04-03 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 , that it is my intention to declare a first dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not already done so are required, on or before 19 April 2017, to send their proofs of debt to Giles Richard Frampton and Hamish Millen Adam (IP Numbers 7911 and 9140) of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE (Tel: 01752 690101), the Joint Liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to him to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Date of Appointment:11 February 2016 Date by which creditors must submit their claims:19 April 2017 Address to which creditors must submit their claims:Richard J Smith & Co, 53 Fore Street, Ivybridge PL21 9AE Giles Frampton and Hamish Adam (IP Numbers 7911 and 9140 ), Joint Liquidators of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE . Office Holder's telephone number 01752 690101 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PAIGNTON GLASSWORKS LIMITED | Event Date | 2016-02-11 |
Giles Frampton and Hamish Adam , Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PAIGNTON GLASSWORKS LIMITED | Event Date | 2016-02-11 |
At a general meeting of the Company, duly convened and held at Buckerell Lodge Hotel, Topsham Road, Exeter, Devon EX2 4SQ on 11 February 2016 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Giles Frampton and Hamish Adam of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that any act required or authorised under any enactment may be done by either Joint Liquidator. Date on which Resolutions were passed: Members 11 February 2016; Creditors 11 February 2016. Giles Frampton and Hamish Adam , (IP Nos.: 7911 and 9140 ) of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE . Jeffrey Porter : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PAIGNTON GLASSWORKS LIMITED | Event Date | 2016-02-11 |
Nature of Business: Glazing Date of Appointment: 11 February 2016 Notice is hereby given that the Creditors of the Company are required on or before 18 March 2016 to send their names and addresses and particulars of their debts or claims to the joint liquidators of the Company, Giles Richard Frampton , (IP number 7911 ) and Hamish Millen Adam , (IP number 9140 ) of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE . In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date by which creditors must submit their claims: 18 March 2016 Address to which creditors must submit their claims: Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE Giles Frampton and Hamish Adam (IP Numbers 7911 and 9140 ) Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE , telephone number: 01752690101 : Alternative person to contact with enquiries about the case: Sally Gardiner Tel: 01752 690101 Email: sally.gardiner@richardjsmith.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PAIGNTON GLASSWORKS LIMITED | Event Date | 2016-01-27 |
Notice is hereby given pursuant to section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Buckerell Lodge Hotel, Topsham Road, Exeter, Devon EX2 4SQ on 11 February 2016 at 10.30 am for the purposes provided for in sections 99 and 101 of the Act. A proxy form, to enable a creditor to vote, may be obtained from Richard J Smith & Co and must be lodged, together with a statement of claim, at the offices of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE not later than 12.00 noon on 10 February 2016. The proxy form and statement may be posted or sent by fax to 01752 690808. Secured creditors may only vote for the balance of their debt, not recovered by enforcement of any security, unless the right to enforce is waived. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE, on 9 and 10 February 2016 between the hours of 10.00 am and 4.00 pm. If no liquidation committee is formed, a resolution may be taken at the meeting specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. By Order of the Board. Jeffrey Porter : | |||
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. |