Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A CLASS GLAZING (BEXLEY) LIMITED
Company Information for

A CLASS GLAZING (BEXLEY) LIMITED

CENTRAL BLOCK 4TH FLOOR, CENTRAL COURT, KNOLL RISE, ORPINGTON, BR6 0JA,
Company Registration Number
02001113
Private Limited Company
Liquidation

Company Overview

About A Class Glazing (bexley) Ltd
A CLASS GLAZING (BEXLEY) LIMITED was founded on 1986-03-18 and has its registered office in Knoll Rise. The organisation's status is listed as "Liquidation". A Class Glazing (bexley) Limited is a Private Limited Company registered in 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
A CLASS GLAZING (BEXLEY) LIMITED
 
Legal Registered Office
CENTRAL BLOCK 4TH FLOOR
CENTRAL COURT
KNOLL RISE
ORPINGTON
BR6 0JA
Other companies in DA5
 
Filing Information
Company Number 02001113
Company ID Number 02001113
Date formed 1986-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-04-05 16:46:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A CLASS GLAZING (BEXLEY) 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 A CLASS GLAZING (BEXLEY) LIMITED

Current Directors
Officer Role Date Appointed
DARREN WILLIAMS
Director 1991-11-16
RAYMOND WILLIAMS
Director 1991-11-16
WYNDHAM STEWART WILLIAMS
Director 2010-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
DOREEN WINIFRED WILLIAMS
Company Secretary 1991-11-16 2011-09-16
WYNDHAM CHARLES WILLIAMS
Director 1991-11-16 2010-06-24
WYNDHAM STEWART WILLIAMS
Director 1991-11-16 2010-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN WILLIAMS BEXLEY HARDWOODS LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
DARREN WILLIAMS BEXLEY TIMBER AND GLAZING LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active - Proposal to Strike off
DARREN WILLIAMS WILLIAMS BUSINESS PARK LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
DARREN WILLIAMS BEXLEY HARDWOODS LIMITED Director 1992-03-14 CURRENT 1990-03-14 Dissolved 2017-05-23

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
2023-07-11Voluntary liquidation Statement of receipts and payments to 2023-05-09
2022-07-14LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-09
2022-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/22 FROM 142/148 Main Road Sidcup Kent DA14 6NZ
2021-07-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-09
2020-07-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-09
2019-07-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-09
2018-07-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-09
2017-07-13LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-09
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/16 FROM 57/59 High Street Bexley Kent DA5 1AB
2016-05-25600Appointment of a voluntary liquidator
2016-05-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-05-10
2016-05-254.20Volunatary liquidation statement of affairs with form 4.19
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 70000
2015-11-18AR0116/11/15 ANNUAL RETURN FULL LIST
2015-09-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 70000
2014-12-18AR0116/11/14 ANNUAL RETURN FULL LIST
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31CH01Director's details changed for Mr Wyndham Stewart Williams on 2014-10-03
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 70000
2013-12-10AR0116/11/13 ANNUAL RETURN FULL LIST
2013-12-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-23AR0116/11/12 ANNUAL RETURN FULL LIST
2012-09-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-11CH01Director's details changed for Mr Wyndham Stewart Williams on 2012-04-25
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AR0116/11/11 ANNUAL RETURN FULL LIST
2011-09-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY DOREEN WILLIAMS
2011-04-05SH0118/03/11 STATEMENT OF CAPITAL GBP 70000
2011-02-21RES01ADOPT ARTICLES 21/02/11
2011-01-14AR0116/11/10 FULL LIST
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR WYNDHAM WILLIAMS
2011-01-14AR0116/11/09 FULL LIST
2011-01-14CH01Director's details changed for Mr Raymond Williams on 2009-11-16
2010-12-01AP01DIRECTOR APPOINTED MR WYNDHAM STEWART WILLIAMS
2010-11-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR WYNDHAM WILLIAMS
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / WYNDHAM WILLIAMS / 01/12/2007
2008-11-28AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-20363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-22363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-08363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-22363sRETURN MADE UP TO 16/11/04; NO CHANGE OF MEMBERS
2004-08-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-28363sRETURN MADE UP TO 16/11/03; NO CHANGE OF MEMBERS
2002-12-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-25363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2001-12-12363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-10-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-29363aRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS; AMEND
2000-12-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-23363sRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
1999-11-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-19363sRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
1999-06-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-10363sRETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS
1998-06-30AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-11-27363sRETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS
1997-09-04AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-12363sRETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS
1996-09-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-18363sRETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS
1995-08-04AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-11-14363sRETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS
1994-10-17AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-12-13363sRETURN MADE UP TO 16/11/93; FULL LIST OF MEMBERS
1993-07-07AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-24363sRETURN MADE UP TO 16/11/92; NO CHANGE OF MEMBERS
1992-08-06AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-11-27AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-11-15363aRETURN MADE UP TO 16/11/91; NO CHANGE OF MEMBERS
1991-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-12-19AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-12-12363RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS
1990-11-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to A CLASS GLAZING (BEXLEY) 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 Liquidators2016-05-19
Resolutions for Winding-up2016-05-19
Meetings of Creditors2016-05-03
Fines / Sanctions
No fines or sanctions have been issued against A CLASS GLAZING (BEXLEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-11-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-05-27 Satisfied EXETER TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 A CLASS GLAZING (BEXLEY) LIMITED

Intangible Assets
Patents
We have not found any records of A CLASS GLAZING (BEXLEY) LIMITED registering or being granted any patents
Domain Names

A CLASS GLAZING (BEXLEY) LIMITED owns 2 domain names.

aclassglazing.co.uk   bexleyhardwoods.co.uk  

Trademarks
We have not found any records of A CLASS GLAZING (BEXLEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A CLASS GLAZING (BEXLEY) 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 (47990 - Other retail sale not in stores, stalls or markets) as A CLASS GLAZING (BEXLEY) LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where A CLASS GLAZING (BEXLEY) 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 TypeResolutions for Winding-up
Defending partyA CLASS GLAZING (BEXLEY) LIMITEDEvent Date2016-05-10
At a General Meeting of the above-named Company held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 10 May 2016 at 10.00 am the following Resolutions were duly passed: That the Company be wound up voluntarily and that Nedim Ailyan , of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ , (IP No 9072) is appointed Liquidator for the purposes of the voluntary winding up. For further details contact: Nedim Ailyan, E-mail: info@abbottfielding.co.uk, Tel: 0208 302 4344. Raymond Williams , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyA CLASS GLAZING (BEXLEY) LIMITEDEvent Date2016-04-29
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 10 May 2016 at 10.30 am for the purposes of the nomination of a Liquidator and the appointment of a Liquidation Committee. Proxy forms to be used for the purposes of the above Meeting must be lodged, accompanied by a proof of debt form at 142-148 Main Road , Sidcup, Kent, DA14 6NZ , not later than 12.00 noon on the business day prior to the date of the Meeting. Notice is also hereby given that Nedim Ailyan of Abbott Fielding Limited, 142/148 Main Road, Sidcup, Kent DA14 6NZ, is qualified to act as an Insolvency Practitioner in relation to the above Company, and will furnish Creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. Further details contact: Nedim Ailyan (IP No. 9072), Email: info@abbottfielding.co.uk Tel: 020 8302 4344
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A CLASS GLAZING (BEXLEY) 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 A CLASS GLAZING (BEXLEY) 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.