Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVID W. PRICE (GLASS) LIMITED
Company Information for

DAVID W. PRICE (GLASS) LIMITED

CROWN ROAD, NORWICH, NR1 3DT,
Company Registration Number
00958241
Private Limited Company
Dissolved

Dissolved 2018-02-03

Company Overview

About David W. Price (glass) Ltd
DAVID W. PRICE (GLASS) LIMITED was founded on 1969-07-15 and had its registered office in Crown Road. The company was dissolved on the 2018-02-03 and is no longer trading or active.

Key Data
Company Name
DAVID W. PRICE (GLASS) LIMITED
 
Legal Registered Office
CROWN ROAD
NORWICH
NR1 3DT
Other companies in NR1
 
Filing Information
Company Number 00958241
Date formed 1969-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2018-02-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-07 14:19:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID W. PRICE (GLASS) 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 DAVID W. PRICE (GLASS) LIMITED

Current Directors
Officer Role Date Appointed
KAREN RAE PRICE
Company Secretary 2004-03-31
DAVID WILLIAM PRICE
Director 1991-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA YVONNE PRICE
Company Secretary 1991-12-17 2004-03-31
DAVID WILLIAM PRICE
Director 1991-12-17 2004-03-31
SHEILA YVONNE PRICE
Director 1991-12-17 2004-03-31
ANGELA HOWE
Director 1998-09-28 2000-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN RAE PRICE PRICE GLASS & GLAZING LIMITED Company Secretary 2005-01-01 CURRENT 2001-03-05 Dissolved 2015-08-04
DAVID WILLIAM PRICE PRICE GLASS LIMITED Director 2013-04-15 CURRENT 2013-04-15 Liquidation
DAVID WILLIAM PRICE A PERFECT POCKET LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
DAVID WILLIAM PRICE PRICE GLASS & GLAZING LIMITED Director 2001-03-05 CURRENT 2001-03-05 Dissolved 2015-08-04

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
2018-02-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-03LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-11-03LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2016-09-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2016
2015-10-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2015
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 90 ST. FAITHS LANE NORWICH NR1 1NE ENGLAND
2014-11-201.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2014
2014-11-201.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2014-10-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-10-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-084.20STATEMENT OF AFFAIRS/4.19
2014-09-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2014 FROM UNIT 6 PRIORS WAY INDUSTRIAL ESTATE MAIDENHEAD BERKSHIRE SL6 2HP
2014-05-301.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2014
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-20AR0117/12/13 FULL LIST
2013-05-301.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2013
2013-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-18AR0117/12/12 FULL LIST
2012-12-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-251.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2012
2011-12-19AR0117/12/11 FULL LIST
2011-12-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-071.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-01-05AR0117/12/10 FULL LIST
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-20AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-13AR0117/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM PRICE / 17/12/2009
2009-01-07363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-01-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-11363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-07363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-17363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-05-19288aNEW SECRETARY APPOINTED
2004-05-19288bDIRECTOR RESIGNED
2004-05-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-14363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-01-21363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-01288cDIRECTOR'S PARTICULARS CHANGED
2002-08-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-23363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/01
2001-01-19363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-06288bDIRECTOR RESIGNED
2000-03-30288cDIRECTOR'S PARTICULARS CHANGED
2000-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-26363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-12-24288cSECRETARY'S PARTICULARS CHANGED
1999-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-05-1688(2)RAD 28/02/99--------- £ SI 9900@1=9900 £ IC 100/10000
1999-02-06395PARTICULARS OF MORTGAGE/CHARGE
1999-01-14363sRETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS
1998-12-16123£ NC 100/25000 30/11/98
1998-12-16SRES04NC INC ALREADY ADJUSTED 30/11/98
1998-12-16SRES01ADOPT MEM AND ARTS 30/11/98
1998-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-16288aNEW DIRECTOR APPOINTED
1998-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/98
1998-01-19363sRETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS
1997-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-27395PARTICULARS OF MORTGAGE/CHARGE
1997-06-02AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to DAVID W. PRICE (GLASS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-09-05
Resolutions for Winding-up2014-09-05
Meetings of Creditors2014-08-08
Fines / Sanctions
No fines or sanctions have been issued against DAVID W. PRICE (GLASS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-02-01 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1997-09-27 Outstanding MARSTON LAND LIMITED
DEBENTURE 1986-02-18 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of DAVID W. PRICE (GLASS) LIMITED registering or being granted any patents
Domain Names

DAVID W. PRICE (GLASS) LIMITED owns 3 domain names.

glassphoto.co.uk   paintedglasssplashbacks.co.uk   priceglass.co.uk  

Trademarks
We have not found any records of DAVID W. PRICE (GLASS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DAVID W. PRICE (GLASS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2013-04-22 GBP £257

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DAVID W. PRICE (GLASS) 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 TypeAppointment of Liquidators
Defending partyDAVID W. PRICE (GLASS) LIMITEDEvent Date2014-09-01
Andrew McTear and Chris McKay , both of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE . : Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE (office: 01603 877540, Fax: 01603 877549) or by email to info@mw-w.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDAVID W. PRICE (GLASS) LIMITEDEvent Date2014-09-01
At a General Meeting of the Members of the above-named Company, duly convened, and held at Tower 42, 25 Old Broad Street, London EC2N 1HN at 12.00 noon on 01 September 2014 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily, and that Andrew McTear and Chris McKay , both of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE , (IP Nos 007242 and 009466) be and are hereby appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up with authority to act either jointly or separately in all matters. Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE (office: 01603 877540, Fax: 01603 877549) or by email to info@mw-w.com. David Price , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDAVID W. PRICE (GLASS) LIMITEDEvent Date2014-07-31
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Tower 42, 25 Old Broad Street, London, EC2H 1HN , on 01 September 2014 , at 12.15 pm for the purposes provided for in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution 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. A creditors guide to liquidators fees in a liquidation and this firms charging and disbursements policy can be found on our website www.mw-w.com by clicking on creditor information and then fees and costs or a copy can be requested from this office. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt or full statement of account at the offices of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE , (Fax: 01603 877549). The proxy form must be lodged not later than 12 noon on 31 August 2014 and the proof of debt can be lodged at any time up to the commencement of the meeting. Notice is further given that Andrew McTear (IP 007242) and Chris McKay (IP No. 009466) both of McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE, will make available a list of the names and addresses of the companys creditors which may be inspected, free of charge, at the offices of McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE, Email: info@mw-w.com, Office: 01603 877540, Fax: 01603 877549.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVID W. PRICE (GLASS) 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 DAVID W. PRICE (GLASS) 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.