Dissolved
Dissolved 2015-03-09
Company Information for ANDREW GLASS & ALUMINIUM LIMITED
LEEDS, WEST YORKSHIRE, LS14,
|
Company Registration Number
02129289
Private Limited Company
Dissolved Dissolved 2015-03-09 |
Company Name | ||
---|---|---|
ANDREW GLASS & ALUMINIUM LIMITED | ||
Legal Registered Office | ||
LEEDS WEST YORKSHIRE | ||
Previous Names | ||
|
Company Number | 02129289 | |
---|---|---|
Date formed | 1987-05-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-05-31 | |
Date Dissolved | 2015-03-09 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-09-20 21:27:20 |
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 |
---|---|---|
JOYCE DIXON |
||
BRIAN ALWYN DIXON |
||
JOYCE DIXON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANDREW GLASS LIMITED | Director | 2010-12-21 | CURRENT | 2010-12-21 | Dissolved 2015-07-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2013 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2012 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2012 FROM GLENDEVON HOUSE HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2011 FROM GLENDEVON HOUSE HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM BEGBIES TRAYNOR GLENDEVON HOUSE HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 171A HAREHILLS LANE LEEDS LS8 3QE | |
LATEST SOC | 17/11/10 STATEMENT OF CAPITAL;GBP 760 | |
AR01 | 17/11/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
AR01 | 17/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALWYN DIXON / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE DIXON / 17/11/2009 | |
RES02 | RES02 | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
AA | 31/05/06 TOTAL EXEMPTION FULL | |
AA | 31/05/05 TOTAL EXEMPTION FULL | |
AA | 31/05/04 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
CERTNM | COMPANY NAME CHANGED ANDREW GLASS LIMITED CERTIFICATE ISSUED ON 09/05/97 | |
363s | RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 17/11/94; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/05/94 FROM: 11, PARK PLACE, LEEDS, LS1 2RX. | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
Final Meetings | 2014-09-17 |
Petitions to Wind Up (Companies) | 2010-11-25 |
Proposal to Strike Off | 2009-06-30 |
Proposal to Strike Off | 2000-02-22 |
Proposal to Strike Off | 1999-08-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.69 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.20 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 4544 - Painting and glazing
The top companies supplying to UK government with the same SIC code (4544 - Painting and glazing) as ANDREW GLASS & ALUMINIUM LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ANDREW GLASS & ALUMINIUM LIMITED | Event Date | 2014-09-12 |
Nicholas Edward Reed (IP No. 008639) and Julian Nigel Richard Pitts (IP No. 007851) both of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ were appointed as Joint Liquidators of the Company on 30 November 2010. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at 9th Floor, Bond Court, Leeds, LS1 2JZ on 3 November 2014 at 10.00 am and 10.30 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ no later than 12.00 noon on the business day before the meetings. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by e-mail. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0113 244 0044. Alternatively enquiries can be made to Eugine Khorouji by e-mail at eugine.khorouji@begbies-traynor.com or by telephone on 0113 244 0044. N E Reed and J N R Pitts , Joint Liquidators : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ANDREW GLASS & ALUMINIUM LIMITED | Event Date | 2010-10-21 |
In the High Court of Justice (Chancery Division) Companies Court case number 8522 A Petition to wind up the above-named Company, Registration Number 02129289, of 171A Harehills Lane, Leeds LS8 3QE , presented on 21 October 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 8 December 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 December 2010 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4205 . (Ref SLR 24793/37/Z/CG : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ANDREW GLASS & ALUMINIUM LIMITED | Event Date | 2009-06-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ANDREW GLASS & ALUMINIUM LIMITED | Event Date | 2000-02-22 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ANDREW GLASS & ALUMINIUM LIMITED | Event Date | 1999-08-10 |
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. |