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

NIAGARA DOUBLE GLAZING LIMITED

11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WR9 9AJ,
Company Registration Number
02413811
Private Limited Company
Liquidation

Company Overview

About Niagara Double Glazing Ltd
NIAGARA DOUBLE GLAZING LIMITED was founded on 1989-08-16 and has its registered office in Berry Hill. The organisation's status is listed as "Liquidation". Niagara Double Glazing 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
NIAGARA DOUBLE GLAZING LIMITED
 
Legal Registered Office
11 ROMAN WAY BUSINESS CENTRE
BERRY HILL
DROITWICH
WR9 9AJ
Other companies in WR5
 
Filing Information
Company Number 02413811
Company ID Number 02413811
Date formed 1989-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-01-31
Account next due 2017-10-31
Latest return 2016-08-16
Return next due 2017-08-30
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB551150774  
Last Datalog update: 2018-06-15 21:44:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIAGARA DOUBLE GLAZING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLCHURCH BAILEY LIMITED   TILDESLEY & TONKS 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 NIAGARA DOUBLE GLAZING LIMITED

Current Directors
Officer Role Date Appointed
JEAN MARGARET EAVES
Company Secretary 1991-08-16
ANTHONY EDWARD EAVES
Director 1991-08-16
JEAN MARGARET EAVES
Director 1991-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN MARGARET EAVES NIAGARA WINDOWS AND DOORS LIMITED Company Secretary 1993-10-19 CURRENT 1993-09-28 Liquidation
JEAN MARGARET EAVES NIAGARA PRODUCTS LIMITED Company Secretary 1993-10-19 CURRENT 1993-09-28 Active
ANTHONY EDWARD EAVES NIAGARA WINDOWS AND DOORS LIMITED Director 1993-10-19 CURRENT 1993-09-28 Liquidation
ANTHONY EDWARD EAVES NIAGARA PRODUCTS LIMITED Director 1993-10-19 CURRENT 1993-09-28 Active
JEAN MARGARET EAVES NIAGARA WINDOWS AND DOORS LIMITED Director 1993-10-19 CURRENT 1993-09-28 Liquidation
JEAN MARGARET EAVES NIAGARA PRODUCTS LIMITED Director 1993-10-19 CURRENT 1993-09-28 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
2018-06-26GAZ2Final Gazette dissolved via compulsory strike-off
2018-03-26LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-02-16F10.2Notice to Registrar of Companies of Notice of disclaimer
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM Unit 5 Newtown Road Industrial Estate Newtown Road Worcester WR5 1HA
2017-01-314.20Volunatary liquidation statement of affairs with form 4.19
2017-01-31600Appointment of a voluntary liquidator
2017-01-31LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-01-19
2016-10-20AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 40000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2015-10-22AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 40000
2015-08-18AR0116/08/15 ANNUAL RETURN FULL LIST
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 40000
2014-09-10AR0116/08/14 ANNUAL RETURN FULL LIST
2014-07-21AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12AR0116/08/13 ANNUAL RETURN FULL LIST
2012-10-24AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17AR0116/08/12 ANNUAL RETURN FULL LIST
2011-10-18AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AR0116/08/11 ANNUAL RETURN FULL LIST
2010-09-27AR0116/08/10 ANNUAL RETURN FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET EAVES / 16/08/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD EAVES / 16/08/2010
2010-07-27AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-01363aReturn made up to 16/08/09; full list of members
2009-09-01190LOCATION OF DEBENTURE REGISTER
2009-09-01353Location of register of members
2009-07-27AA31/01/09 TOTAL EXEMPTION SMALL
2008-10-08AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-04363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2007-08-21353LOCATION OF REGISTER OF MEMBERS
2007-08-21363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-08-21190LOCATION OF DEBENTURE REGISTER
2007-08-20288cDIRECTOR'S PARTICULARS CHANGED
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-13363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2005-08-26363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-09-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-09-10363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2003-09-04363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-08-12363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-09-12363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2000-08-14363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-08-17363sRETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS
1998-09-17363sRETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS
1998-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-09-23363sRETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS
1997-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-09395PARTICULARS OF MORTGAGE/CHARGE
1996-09-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-09-05363sRETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS
1996-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-08-29363sRETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS
1995-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1994-09-16363sRETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS
1994-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1993-09-21363sRETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS
1993-07-22287REGISTERED OFFICE CHANGED ON 22/07/93 FROM: VIRGINIA HOUSE THE BUTTS WORCESTER WR1 3PA
1993-05-10123£ NC 10000/40000 29/04/93
1993-05-1088(2)RAD 29/04/93--------- £ SI 30000@1=30000 £ IC 10000/40000
1993-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1992-09-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-09-16363sRETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS
1992-09-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1992-06-26ELRESS252 DISP LAYING ACC 12/06/92
1992-06-26ELRESS386 DISP APP AUDS 12/06/92
1991-08-29363bRETURN MADE UP TO 16/08/91; NO CHANGE OF MEMBERS
1991-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products

43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing



Licences & Regulatory approval
We could not find any licences issued to NIAGARA DOUBLE GLAZING 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 Liquidators2017-01-23
Resolutions for Winding-up2017-01-23
Meetings of Creditors2017-01-05
Fines / Sanctions
No fines or sanctions have been issued against NIAGARA DOUBLE GLAZING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1996-10-09 Outstanding MIDLAND BANK PLC
DEBENTURE 1989-11-24 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 12,475
Creditors Due Within One Year 2012-02-01 £ 181,717

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31

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 NIAGARA DOUBLE GLAZING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 40,000
Cash Bank In Hand 2012-02-01 £ 101
Current Assets 2012-02-01 £ 257,233
Debtors 2012-02-01 £ 257,132
Fixed Assets 2012-02-01 £ 2,053
Secured Debts 2012-02-01 £ 18,277
Shareholder Funds 2012-02-01 £ 65,094
Tangible Fixed Assets 2012-02-01 £ 1,853

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NIAGARA DOUBLE GLAZING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIAGARA DOUBLE GLAZING LIMITED
Trademarks
We have not found any records of NIAGARA DOUBLE GLAZING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIAGARA DOUBLE GLAZING 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 (22290 - Manufacture of other plastic products) as NIAGARA DOUBLE GLAZING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NIAGARA DOUBLE GLAZING 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 partyNIAGARA DOUBLE GLAZING LIMITEDEvent Date2017-01-19
Liquidator's name and address: Mark Elijah Thomas Bowen of MB Insolvency , 11 Roman Way Business Centre, Berry Hill, Droitwich WR9 9AJ : Further information about this case is available from Sophie Murcott at the offices of MB Insolvency on 01905 776 771 or at sophiemurcott@mb-i.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNIAGARA DOUBLE GLAZING LIMITEDEvent Date2017-01-19
At a General Meeting of the Members of the above-named Company, duly convened, and held on 19 January 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily." "That Mark Elijah Thomas Bowen be appointed as Liquidator for the purposes of such winding up." At the subsequent Meeting of Creditors held on 19 January 2017 the appointment of Mark Elijah Thomas Bowen as Liquidator was confirmed. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , 11 Roman Way Business Centre, Berry Hill, Droitwich WR9 9AJ . Date of Appointment: 19 January 2017 . Further information about this case is available from Sophie Murcott at the offices of MB Insolvency on 01905 776 771 or at sophiemurcott@mb-i.co.uk. Anthony Eaves , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyNIAGARA DOUBLE GLAZING LIMITEDEvent Date2017-01-05
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 MB Insolvency, 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ on 19 January 2017 , at 11.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Sophie Murcott at the offices of MB Insolvency on 01905 776 771 or at sophiemurcott@mb-i.co.uk. Anthony Eaves , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NIAGARA DOUBLE GLAZING 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 NIAGARA DOUBLE GLAZING 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.