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

PAIGNTON GLASSWORKS LIMITED

53 FORE STREET, IVYBRIDGE, DEVON, UNITED KINGDOM, PL21 9AE,
Company Registration Number
00749158
Private Limited Company
Liquidation

Company Overview

About Paignton Glassworks Ltd
PAIGNTON GLASSWORKS LIMITED was founded on 1963-02-05 and has its registered office in Devon. The organisation's status is listed as "Liquidation". Paignton Glassworks Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PAIGNTON GLASSWORKS LIMITED
 
Legal Registered Office
53 FORE STREET
IVYBRIDGE
DEVON
UNITED KINGDOM
PL21 9AE
Other companies in TQ3
 
Telephone01803 555737
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAIGNTON GLASSWORKS 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 PAIGNTON GLASSWORKS LIMITED

Current Directors
Officer Role Date Appointed
DAVID REUBEN PORTER
Company Secretary 1991-04-30
ANTHONY JOHN PORTER
Director 1991-04-30
DAVID REUBEN PORTER
Director 1991-04-30
JEFFREY MALCOLM PORTER
Director 1991-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM DENNIS JOHN PORTER
Director 1991-04-30 2004-04-03
CHRISTINE ELIZABETH PULLINGER
Director 1991-04-30 1993-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID REUBEN PORTER ORANGE MODELS LIMITED Director 2016-06-22 CURRENT 2016-06-22 Dissolved 2017-11-28

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
2018-03-28GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-28LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-04-114.68 Liquidators' statement of receipts and payments to 2017-02-10
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-28AR0104/04/16 ANNUAL RETURN FULL LIST
2016-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-02-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-194.20STATEMENT OF AFFAIRS/4.19
2016-02-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-194.20STATEMENT OF AFFAIRS/4.19
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/16 FROM 16 Marldon Road Paignton Devon TQ3 3QZ
2016-01-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-20AR0104/04/15 FULL LIST
2015-04-20AR0104/04/15 FULL LIST
2014-11-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-04AR0104/04/14 ANNUAL RETURN FULL LIST
2013-11-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0104/04/13 ANNUAL RETURN FULL LIST
2012-12-23AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0104/04/12 ANNUAL RETURN FULL LIST
2011-12-13AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/11 FROM Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF
2011-04-13AR0104/04/11 ANNUAL RETURN FULL LIST
2010-08-23AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/10 FROM Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom
2010-04-16AR0104/04/10 ANNUAL RETURN FULL LIST
2010-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2010 FROM FRANCIS CLARK CHARTERED ACCOUNTANT 58 THE TERRACE TORQUAY TQ1 1DE
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REUBEN PORTER / 04/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MALCOLM PORTER / 04/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN PORTER / 04/04/2010
2010-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID REUBEN PORTER / 04/04/2010
2009-07-09AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-09-01AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-18363sRETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-09363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-21363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-21363(288)DIRECTOR RESIGNED
2004-05-21363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-03363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-14363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-04363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-11363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-04363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1999-02-17287REGISTERED OFFICE CHANGED ON 17/02/99 FROM: 50 THE TERRACE TORQUAY TQ1 1DD
1999-01-27AUDAUDITOR'S RESIGNATION
1998-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-26363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1998-02-01AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-05-08363sRETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS
1997-01-29AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-09363sRETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS
1995-12-07AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-05-03363sRETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
1995-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-05-06363sRETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS
1994-03-07AAFULL ACCOUNTS MADE UP TO 30/04/93
1994-03-07288DIRECTOR RESIGNED
1993-05-17363sRETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS
1993-03-02AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-05-11363sRETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS
1992-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
1991-08-27AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-05-14288DIRECTOR'S PARTICULARS CHANGED
1991-05-14363aRETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS
1990-12-24363RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS
1990-12-24AAFULL ACCOUNTS MADE UP TO 30/04/90
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing




Licences & Regulatory approval
We could not find any licences issued to PAIGNTON GLASSWORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-04-03
Appointment of Liquidators2016-02-16
Resolutions for Winding-up2016-02-16
Notices to Creditors2016-02-16
Meetings of Creditors2016-02-02
Fines / Sanctions
No fines or sanctions have been issued against PAIGNTON GLASSWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1982-11-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-08-30 Satisfied BARCLAYS BANK LIMITED
DEBENTURE 1977-11-07 Satisfied BARCLAYS BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

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 PAIGNTON GLASSWORKS LIMITED

Intangible Assets
Patents
We have not found any records of PAIGNTON GLASSWORKS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PAIGNTON GLASSWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAIGNTON GLASSWORKS 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 (43342 - Glazing) as PAIGNTON GLASSWORKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PAIGNTON GLASSWORKS 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 TypeNotice of Intended Dividends
Defending partyPAIGNTON GLASSWORKS LIMITEDEvent Date2017-04-03
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 TypeAppointment of Liquidators
Defending partyPAIGNTON GLASSWORKS LIMITEDEvent Date2016-02-11
Giles Frampton and Hamish Adam , Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPAIGNTON GLASSWORKS LIMITEDEvent Date2016-02-11
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 TypeNotices to Creditors
Defending partyPAIGNTON GLASSWORKS LIMITEDEvent Date2016-02-11
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 TypeMeetings of Creditors
Defending partyPAIGNTON GLASSWORKS LIMITEDEvent Date2016-01-27
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAIGNTON GLASSWORKS 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 PAIGNTON GLASSWORKS 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.