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

GALGLASS LIMITED

DUFF & PHELPS LTD, THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
01455434
Private Limited Company
Liquidation

Company Overview

About Galglass Ltd
GALGLASS LIMITED was founded on 1979-10-19 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Galglass Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GALGLASS LIMITED
 
Legal Registered Office
DUFF & PHELPS LTD
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in M2
 
Filing Information
Company Number 01455434
Company ID Number 01455434
Date formed 1979-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 09/02/2014
Return next due 09/03/2015
Type of accounts FULL
Last Datalog update: 2024-03-07 02:28:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GALGLASS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO LTD
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 GALGLASS LIMITED

Current Directors
Officer Role Date Appointed
DAVE CROSBY
Director 2013-12-18
LINDSAY ALISTAIR POWELL
Director 2002-05-01
JONATHAN WILLIAM SMITH
Director 2002-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLIO BOYCE
Company Secretary 2014-05-02 2014-05-23
CLIONA BOYCE
Director 2007-12-03 2014-05-23
KATHERINE ROSEMARY PEAKS-WOODS
Company Secretary 2014-02-10 2014-05-02
PEARSE AUGUSTINE BOYCE
Director 1993-08-04 2014-04-10
JOHNATHAN MICHAEL BROOK
Director 2013-12-18 2014-04-10
ROLAND KENNETH HOUCHIN
Director 2013-05-21 2014-02-25
NICHOLAS SIMON STRINGER
Director 1998-08-03 2013-12-31
SEAN RHODES
Company Secretary 2001-11-15 2010-08-31
SEAN RHODES
Director 2002-05-01 2010-08-31
MICHAEL JOHN PALFREY
Director 2009-04-20 2010-06-28
IAN DUNN
Director 2007-12-03 2008-07-31
BRUNO MONMARCHE
Director 1997-05-02 2005-11-28
PAUL CLAYTON
Director 2002-05-01 2004-07-06
BARRY MILLS BAXTER
Director 1998-07-13 2003-08-29
RICHARD ALAN JAMES
Director 1991-08-03 2002-04-30
ANTHONY PATRICK STEELE
Company Secretary 1993-08-04 2001-11-15
ANTHONY PATRICK STEELE
Director 1996-12-09 2001-11-15
GARY LITTLE
Director 1993-08-04 1994-12-14
GEORGE PEACE
Director 1991-08-03 1994-03-03
TERRANCE MARCH
Company Secretary 1991-08-03 1993-08-04
TERRANCE MARCH
Director 1991-08-03 1993-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN WILLIAM SMITH EAUZONE LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active

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
2024-01-22Restoration by order of court - previously in Creditors' Voluntary Liquidation
2021-12-15Voluntary liquidation. Return of final meeting of creditors
2021-12-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-12-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-07-21600Appointment of a voluntary liquidator
2021-07-21LIQ10Removal of liquidator by court order
2021-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-24
2020-05-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-24
2019-06-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-24
2018-06-05LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/03/2018:LIQ. CASE NO.2
2018-06-05LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/03/2018:LIQ. CASE NO.2
2017-07-054.68 Liquidators' statement of receipts and payments to 2017-03-24
2017-05-22600Appointment of a voluntary liquidator
2017-05-19LIQ10Removal of liquidator by court order
2016-06-034.68 Liquidators' statement of receipts and payments to 2016-03-24
2016-02-04LIQ MISCINSOLVENCY:secretary of state's release of liquidator
2015-12-18600Appointment of a voluntary liquidator
2015-12-18LIQ MISC OCCourt order INSOLVENCY:court order re. Removal/ replacement of liquidator
2015-12-184.40Notice of ceasing to act as a voluntary liquidator
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/15 FROM The Chancery 58 Spring Gardens Manchester M2 1EW
2015-09-174.48Notice of Constitution of Liquidation Committee
2015-05-062.24BAdministrator's progress report to 2015-03-25
2015-04-15600Appointment of a voluntary liquidator
2015-03-252.34BNotice of move from Administration to creditors voluntary liquidation
2015-01-222.24BAdministrator's progress report to 2014-12-08
2015-01-222.40BNotice of vacation of appointment of replacement additional administrator
2015-01-222.39BNotice of vacation of office by administrator
2014-08-212.26BLiquidation. Amended certificate of constitution. Creditors committee
2014-08-212.23BResult of meeting of creditors
2014-07-252.17BStatement of administrator's proposal
2014-07-232.16BStatement of affairs with form 2.14B/2.15B
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/14 FROM 321 Hough Lane Wombwell Barnsley South Yorkshire S73 0LR
2014-06-262.12BAppointment of an administrator
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 014554340007
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 014554340006
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 014554340005
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 014554340004
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CLIONA BOYCE
2014-06-02TM02APPOINTMENT TERMINATED, SECRETARY CLIO BOYCE
2014-05-02AP03SECRETARY APPOINTED MRS CLIO BOYCE
2014-05-02TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE PEAKS-WOODS
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN BROOK
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PEARSE BOYCE
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND HOUCHIN
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 176317
2014-02-10AR0109/02/14 FULL LIST
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STRINGER
2014-02-10AP01DIRECTOR APPOINTED MR JOHNATHAN MICHAEL BROOK
2014-02-10AP03SECRETARY APPOINTED MISS KATHERINE ROSEMARY PEAKS-WOODS
2014-02-09AP01DIRECTOR APPOINTED MR DAVE CROSBY
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD KENNETH HOUCHIN / 31/12/2013
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD KEITH HOUCHIN / 21/05/2013
2013-06-11AP01DIRECTOR APPOINTED MR RONALD KEITH HOUCHIN
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-19AR0113/03/13 FULL LIST
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23AR0113/03/12 FULL LIST
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14AR0113/03/11 FULL LIST
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ALISTAIR POWELL / 14/03/2010
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PEARSE AUGUSTINE BOYCE / 14/03/2010
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON STRINGER / 14/03/2010
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM SMITH / 14/03/2010
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIONA BOYCE / 14/03/2010
2010-11-03TM02APPOINTMENT TERMINATED, SECRETARY SEAN RHODES
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SEAN RHODES
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PALFREY
2010-06-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-26AR0113/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON STRINGER / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM SMITH / 25/03/2010
2009-05-16288aDIRECTOR APPOINTED MICHAEL JOHN PALFREY
2009-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-03-27363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR IAN DUNN
2008-04-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-04-04363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-12-28288aNEW DIRECTOR APPOINTED
2007-12-28288aNEW DIRECTOR APPOINTED
2007-05-01363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-04-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-05-20395PARTICULARS OF MORTGAGE/CHARGE
2006-04-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-29363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-12-16288bDIRECTOR RESIGNED
2005-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-25363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
252 - Manufacture of tanks, reservoirs and containers of metal
25290 - Manufacture of other tanks, reservoirs and containers of metal

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GALGLASS 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 2017-10-09
Notices to Creditors2015-04-07
Appointment of Liquidators2015-04-07
Meetings of Creditors2014-07-23
Appointment of Administrators2014-06-20
Fines / Sanctions
No fines or sanctions have been issued against GALGLASS LIMITED
Administrator Appointments
Duff & Phelps Ltd was appointed as an administrator on 2014-06-12
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-06 Outstanding MOYGANNON LIMITED
2014-06-06 Outstanding MOYGANNON LIMITED
2014-06-06 Outstanding MOYGANNON LIMITED
2014-06-06 Outstanding MOYGANNON LIMITED
LEGAL CHARGE 2006-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-12-02 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1983-01-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of GALGLASS LIMITED registering or being granted any patents
Domain Names

GALGLASS LIMITED owns 1 domain names.

galglass.co.uk  

Trademarks
We have not found any records of GALGLASS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALGLASS 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 (25290 - Manufacture of other tanks, reservoirs and containers of metal) as GALGLASS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GALGLASS 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.
Import/Export of Goods
Goods imported/exported by GALGLASS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0184254900Jacks and hoists of a kind used for raising vehicles, not hydraulic
2012-10-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2012-09-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2012-08-0134049000Artificial waxes and prepared waxes (excl. poly"oxyethylene" [polyethylene glycol] waxes)
2012-08-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2012-07-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2012-06-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2012-05-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2012-04-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2012-03-0173
2012-03-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2011-11-0173
2011-11-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2011-10-0173
2011-10-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2011-10-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-09-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2011-08-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2011-07-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2011-06-0127
2011-04-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2011-03-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2011-02-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2011-01-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2010-09-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2010-07-0173090030Reservoirs, tanks, vats and similar containers, of iron or steel, for liquids, lined or heat-insulated and of a capacity of > 300 l (excl. containers fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2010-06-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2010-04-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyGALGLASS LIMITEDEvent Date2015-03-30
Creditors are invited to prove their debts on or before 1 May 2015, by sending their names and addresses along with descriptions and full particulars of their debts or claims to Keith Marshall at The Chancery, 58 Spring Gardens, Manchester M2 1EW and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of appointment: 25 March 2015. Office Holder details: Keith Marshall (IP No. 9745) of Duff & Phelps Ltd, 1 City Square, Leeds, LS1 2ES and Philip Duffy (IP No 9253), of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW and John Russell (IP No. 5544) of The P&A Partnership Limited, 93 Queen Street, Sheffield, S1 1WF were appointed Joint Liquidators on 25 March 2015. For further details contact: Joint Liquidators, Tel: 0161 827 9000. Alternative contact for enquiries on proceedings: Andrew Ward, Email: Manchester@duffandphelps.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGALGLASS LIMITEDEvent Date2015-03-25
Keith Marshall , of Duff & Phelps Ltd , 1 City Square, Leeds, LS1 2ES and Philip Duffy , of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW and John Russell , of The P& A Parnership Limited , 93 Queen Street, Sheffield, S1 1WF . : For further details contact: Joint Liquidators, Tel: 0161 827 9000.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyGALGLASS LIMITEDEvent Date2015-03-25
A first interim dividend to non-preferential creditors is intended to be declared in the above matter within two months of 4 November 2017 (the last date for proving). Any creditor who has not yet lodged a Proof of Debt, with full supporting documentation, must do so by 4 November 2017. Creditors should send their claims (in the format specified in Rule 14.4 of the Insolvency (England & Wales) Rules 2016) to Philip Francis Duffy, Joint Liquidator, Duff & Phelps,The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A creditor who has not proved their debt by this date will be excluded from the dividend. Date of Appointment: 25 March 2015 Office Holder Details: Philip Francis Duffy (IP No. 9253 ) and Steven Muncaster (IP No. 9446 ) both of Duff & Phelps , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact: The Joint Liquidators, Tel: 0161 827 9000 . Alternative contact: Heather Thomson, Email: Heather.Thomson@duffandphelps.com Ag NF70452
 
Initiating party Event TypeMeetings of Creditors
Defending partyGALGLASS LIMITEDEvent Date2014-07-18
In the High Court of Justice Manchester District Registry case number 2743 Notice is hereby given by Keith Allan Marshall and David John Whitehouse (IP Nos 9745 and 8699 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW that a meeting of creditors of Galglass Limited, 321 Hough Lane, Wombwell, Barnsley, South Yorkshire, S73 0LR is to be held at the offices of Duff & Phelps Ltd, 1 City Square, Leeds, LS1 2ES on 12 August 2014 at 11.00 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the schedule). A proxy form should be completed and returned to the Joint Administrators by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote at the meeting, under Rule 2.38, you must give to the Joint Administrators, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of appointment: 12 June 2014. Further details contact: Keith Marshall or David Whitehouse, Tel: +44 (0)161 827 9000. Alternative contact: Andrew Ward, Email: Manchester@duffandphelps.com, Tel: 0161 827 9045.
 
Initiating party Event TypeAppointment of Administrators
Defending partyGALGLASS LIMITEDEvent Date2014-06-12
In the Manchester District Registry case number 2734 Keith Marshall and David John Whitehouse (IP Nos 9745 and 8699 ), both of Duff & Phelps Ltd , 1 City Square, Leeds, LS1 2ES Further details contact: Keith Marshall or David John Whitehouse, Tel: +44 (0)113 366 3070. Alternative contact: Katie Sidebotham, Email: Katie.Sidebotham@duffandphelps.com, Tel: 0161 827 9161. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GALGLASS 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 GALGLASS 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.