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

FENIX GLASS LIMITED

SUITE 17 BUILDING 6, CROXLEY GREEN BUSINESS PARK, HATTERS LANE, WATFORD, WD18 8YH,
Company Registration Number
02435934
Private Limited Company
Liquidation

Company Overview

About Fenix Glass Ltd
FENIX GLASS LIMITED was founded on 1989-10-25 and has its registered office in Hatters Lane. The organisation's status is listed as "Liquidation". Fenix Glass 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
FENIX GLASS LIMITED
 
Legal Registered Office
SUITE 17 BUILDING 6
CROXLEY GREEN BUSINESS PARK
HATTERS LANE
WATFORD
WD18 8YH
Other companies in WD18
 
Filing Information
Company Number 02435934
Company ID Number 02435934
Date formed 1989-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2012
Account next due 31/07/2014
Latest return 03/02/2014
Return next due 03/03/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 15:11:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FENIX GLASS 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.
Companies with same name FENIX GLASS LIMITED
The following companies were found which have the same name as FENIX GLASS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FENIX GLASS (HOLDINGS) LIMITED 26 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER Dissolved Company formed on the 2012-06-22
FENIX GLASS MANUFACTURING LIMITED 16 KINGS PARK PRIMROSE HILL KINGS LANGLEY HERTFORDSHIRE WD4 8ST Dissolved Company formed on the 1996-10-18

Company Officers of FENIX GLASS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN BLOMFIELD
Director 2010-11-01
NICK CRISP
Director 2010-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BRIAN QUINN
Company Secretary 1991-02-13 2012-07-12
PETER JOSEPH BULLOCK
Director 1991-02-13 2012-06-01
RICHARD BRIAN QUINN
Director 1991-02-13 2012-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN BLOMFIELD FINA GLASS LIMITED Director 2014-07-08 CURRENT 2014-07-08 Liquidation
MARTIN BLOMFIELD FENIX GLASS MANUFACTURING LIMITED Director 2012-07-12 CURRENT 1996-10-18 Dissolved 2015-04-28
MARTIN BLOMFIELD FENIX GLASS (HOLDINGS) LIMITED Director 2012-06-22 CURRENT 2012-06-22 Dissolved 2016-02-02
NICK CRISP FINA GLASS LIMITED Director 2014-07-08 CURRENT 2014-07-08 Liquidation
NICK CRISP FENIX GLASS MANUFACTURING LIMITED Director 2012-07-12 CURRENT 1996-10-18 Dissolved 2015-04-28

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
2017-08-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/07/2017:LIQ. CASE NO.1
2016-08-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2016
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 3-5 RICKMANSWORTH ROAD RICKMANSWORTH HERTFORDSHIRE WD18 0GX
2015-08-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2015
2014-08-20F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 26 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER
2014-07-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-244.20STATEMENT OF AFFAIRS/4.19
2014-07-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-14AR0103/02/14 FULL LIST
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2013-05-01AR0103/02/13 FULL LIST
2012-07-18AA31/10/11 TOTAL EXEMPTION SMALL
2012-07-13TM02APPOINTMENT TERMINATED, SECRETARY RICHARD QUINN
2012-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD BRIAN QUINN / 01/06/2012
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD QUINN
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER BULLOCK
2012-02-08AR0103/02/12 FULL LIST
2011-02-21AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-09AR0103/02/11 FULL LIST
2011-02-02AP01DIRECTOR APPOINTED MR MARTIN BLOMFIELD
2011-02-02AP01DIRECTOR APPOINTED MR NICK CRISP
2010-03-10AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-03AR0103/02/10 FULL LIST
2009-05-12AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-03-18190LOCATION OF DEBENTURE REGISTER
2009-03-18353LOCATION OF REGISTER OF MEMBERS
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 28 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER
2008-07-17AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-05363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-02-05190LOCATION OF DEBENTURE REGISTER
2008-02-05353LOCATION OF REGISTER OF MEMBERS
2008-02-05287REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 16 KINGS PARK PRIMROSE HILL KINGS LANGLEY HERTFORDSHIRE WD4 8ST
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-06363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-28363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-03363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-02-17363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-02-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-02-26363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-15363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-02-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-09363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2000-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-11363sRETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS
1999-05-18AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-23363sRETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS
1998-03-27AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-02-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-02-10363sRETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS
1997-05-13AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-02-12363sRETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS
1996-02-22AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-02-16363sRETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS
1995-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-02-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-02-15363sRETURN MADE UP TO 03/02/95; NO CHANGE OF MEMBERS
1995-02-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-10-31287REGISTERED OFFICE CHANGED ON 31/10/94 FROM: 12 KIMBLE CRESCENT BUSHEY HEATH HERTFORDSHIRE WD2 3SR
1994-09-26AUDAUDITOR'S RESIGNATION
1994-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing




Licences & Regulatory approval
We could not find any licences issued to FENIX GLASS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-07-18
Appointment of Liquidators2014-07-18
Resolutions for Winding-up2014-07-18
Meetings of Creditors2014-07-08
Fines / Sanctions
No fines or sanctions have been issued against FENIX GLASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-06-15 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1990-06-26 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 29,842
Creditors Due After One Year 2011-10-31 £ 44,097
Creditors Due Within One Year 2012-10-31 £ 362,308
Creditors Due Within One Year 2011-10-31 £ 309,342

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31

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 FENIX GLASS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 2,600
Cash Bank In Hand 2011-10-31 £ 13,899
Current Assets 2012-10-31 £ 198,155
Current Assets 2011-10-31 £ 290,548
Debtors 2012-10-31 £ 196,292
Debtors 2011-10-31 £ 264,551
Secured Debts 2012-10-31 £ 59,147
Secured Debts 2011-10-31 £ 75,376
Shareholder Funds 2011-10-31 £ 27,908
Stocks Inventory 2012-10-31 £ 4,500
Stocks Inventory 2011-10-31 £ 9,000
Tangible Fixed Assets 2012-10-31 £ 81,586
Tangible Fixed Assets 2011-10-31 £ 90,799

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FENIX GLASS LIMITED registering or being granted any patents
Domain Names

FENIX GLASS LIMITED owns 1 domain names.

fenixglass.co.uk  

Trademarks
We have not found any records of FENIX GLASS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FENIX GLASS 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 (43342 - Glazing) as FENIX GLASS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FENIX GLASS 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 partyFENIX GLASS LIMITEDEvent Date2014-07-15
Michael Finch , of Moore Stephens LLP , 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX . : Further details contact: Michael Finch, Tel: +44 (0) 1923 236622, Fax: +44 (0) 1923 245660. Alternative contact: Mark Gishen, Email: mark.gishen@moorestephens.com, Tel: 01923 236622
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFENIX GLASS LIMITEDEvent Date2014-07-15
At a General Meeting of the Members of the above-named Company, duly convened, and held at Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, WD18 0GX, on 15 July 2014 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting 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, and that Michael Finch , of Moore Stephens LLP , 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX , (IP No. 9672) be appointed Liquidator for the purpose of the voluntary winding up of the Company. Further details contact: Michael Finch, Tel: +44 (0) 1923 236622, Fax: +44 (0) 1923 245660. Alternative contact: Mark Gishen, Email: mark.gishen@moorestephens.com, Tel: 01923 236622 Nicholas Crisp , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyFENIX GLASS LIMITEDEvent Date2014-07-14
Notice is hereby given that Creditors of the Company are required, on or before 15 July 2014, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Moore Stephens LLP, 3/5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX. If so required by notice in writing from the Liquidator, creditors must either personally or by their solicitors, come in and prove their debts 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 distribution made before their debts are proved. Date of Appointment: 15 July 2014 Office Holder details: Michael Finch (IP No. 9672) of Moore Stephens LLP, 3/5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX Further details contact: Michael Finch, Tel: +44 (0) 1923 236622, Fax: +44 (0) 1923 245660. Alternative contact: Mark Gishen, Email: mark.gishen@moorestephens.com, Tel: 01923 236622
 
Initiating party Event TypeMeetings of Creditors
Defending partyFENIX GLASS LIMITEDEvent Date2014-07-02
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 the offices of Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX , on 15 July 2014 , at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. 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 costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX not later than 12 noon on the business day preceding the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge a statement at Moore Stephens LLP , 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX , before the meeting, giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact: Michael Finch, Tel: 01923 236622.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FENIX GLASS 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 FENIX GLASS 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.