Liquidation
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 Name | |
---|---|
NIAGARA DOUBLE GLAZING LIMITED | |
Legal Registered Office | |
11 ROMAN WAY BUSINESS CENTRE BERRY HILL DROITWICH WR9 9AJ Other companies in WR5 | |
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 |
Last Datalog update: | 2018-06-15 21:44:43 |
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 |
---|---|---|
JEAN MARGARET EAVES |
||
ANTHONY EDWARD EAVES |
||
JEAN MARGARET EAVES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NIAGARA WINDOWS AND DOORS LIMITED | Company Secretary | 1993-10-19 | CURRENT | 1993-09-28 | Liquidation | |
NIAGARA PRODUCTS LIMITED | Company Secretary | 1993-10-19 | CURRENT | 1993-09-28 | Active | |
NIAGARA WINDOWS AND DOORS LIMITED | Director | 1993-10-19 | CURRENT | 1993-09-28 | Liquidation | |
NIAGARA PRODUCTS LIMITED | Director | 1993-10-19 | CURRENT | 1993-09-28 | Active | |
NIAGARA WINDOWS AND DOORS LIMITED | Director | 1993-10-19 | CURRENT | 1993-09-28 | Liquidation | |
NIAGARA PRODUCTS LIMITED | Director | 1993-10-19 | CURRENT | 1993-09-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/17 FROM Unit 5 Newtown Road Industrial Estate Newtown Road Worcester WR5 1HA | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 40000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 16/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 16/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/08/11 ANNUAL RETURN FULL LIST | |
AR01 | 16/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET EAVES / 16/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD EAVES / 16/08/2010 | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/08/09; full list of members | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | Location of register of members | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
363s | RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
363s | RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/07/93 FROM: VIRGINIA HOUSE THE BUTTS WORCESTER WR1 3PA | |
123 | £ NC 10000/40000 29/04/93 | |
88(2)R | AD 29/04/93--------- £ SI 30000@1=30000 £ IC 10000/40000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 | |
ELRES | S252 DISP LAYING ACC 12/06/92 | |
ELRES | S386 DISP APP AUDS 12/06/92 | |
363b | RETURN MADE UP TO 16/08/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 |
Appointment of Liquidators | 2017-01-23 |
Resolutions for Winding-up | 2017-01-23 |
Meetings of Creditors | 2017-01-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-02-01 | £ 12,475 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 181,717 |
Creditors and other liabilities
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as NIAGARA DOUBLE GLAZING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NIAGARA DOUBLE GLAZING LIMITED | Event Date | 2017-01-19 |
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 Type | Resolutions for Winding-up | |
Defending party | NIAGARA DOUBLE GLAZING LIMITED | Event Date | 2017-01-19 |
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 Type | Meetings of Creditors | |
Defending party | NIAGARA DOUBLE GLAZING LIMITED | Event Date | 2017-01-05 |
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 : | |||
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. |