Dissolved 2018-02-03
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 Name | |
---|---|
DAVID W. PRICE (GLASS) LIMITED | |
Legal Registered Office | |
CROWN ROAD NORWICH NR1 3DT Other companies in NR1 | |
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 |
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 |
---|---|---|
KAREN RAE PRICE |
||
DAVID WILLIAM PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHEILA YVONNE PRICE |
Company Secretary | ||
DAVID WILLIAM PRICE |
Director | ||
SHEILA YVONNE PRICE |
Director | ||
ANGELA HOWE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRICE GLASS & GLAZING LIMITED | Company Secretary | 2005-01-01 | CURRENT | 2001-03-05 | Dissolved 2015-08-04 | |
PRICE GLASS LIMITED | Director | 2013-04-15 | CURRENT | 2013-04-15 | Liquidation | |
A PERFECT POCKET LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Active | |
PRICE GLASS & GLAZING LIMITED | Director | 2001-03-05 | CURRENT | 2001-03-05 | Dissolved 2015-08-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 90 ST. FAITHS LANE NORWICH NR1 1NE ENGLAND | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2014 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2014 FROM UNIT 6 PRIORS WAY INDUSTRIAL ESTATE MAIDENHEAD BERKSHIRE SL6 2HP | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 17/12/13 FULL LIST | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2013 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 17/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2012 | |
AR01 | 17/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AR01 | 17/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM PRICE / 17/12/2009 | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/01/01 | |
363s | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 28/02/99--------- £ SI 9900@1=9900 £ IC 100/10000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS | |
123 | £ NC 100/25000 30/11/98 | |
SRES04 | NC INC ALREADY ADJUSTED 30/11/98 | |
SRES01 | ADOPT MEM AND ARTS 30/11/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 19/01/98 | |
363s | RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION |
Appointment of Liquidators | 2014-09-05 |
Resolutions for Winding-up | 2014-09-05 |
Meetings of Creditors | 2014-08-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | MARSTON LAND LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
DAVID W. PRICE (GLASS) LIMITED owns 3 domain names.
glassphoto.co.uk paintedglasssplashbacks.co.uk priceglass.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Windsor and Maidenhead Council | |
|
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DAVID W. PRICE (GLASS) LIMITED | Event Date | 2014-09-01 |
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 Type | Resolutions for Winding-up | |
Defending party | DAVID W. PRICE (GLASS) LIMITED | Event Date | 2014-09-01 |
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 Type | Meetings of Creditors | |
Defending party | DAVID W. PRICE (GLASS) LIMITED | Event Date | 2014-07-31 |
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. | |||
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. |