Liquidation
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 Name | |
---|---|
FENIX GLASS LIMITED | |
Legal Registered Office | |
SUITE 17 BUILDING 6 CROXLEY GREEN BUSINESS PARK HATTERS LANE WATFORD WD18 8YH Other companies in WD18 | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN BLOMFIELD |
||
NICK CRISP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD BRIAN QUINN |
Company Secretary | ||
PETER JOSEPH BULLOCK |
Director | ||
RICHARD BRIAN QUINN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINA GLASS LIMITED | Director | 2014-07-08 | CURRENT | 2014-07-08 | Liquidation | |
FENIX GLASS MANUFACTURING LIMITED | Director | 2012-07-12 | CURRENT | 1996-10-18 | Dissolved 2015-04-28 | |
FENIX GLASS (HOLDINGS) LIMITED | Director | 2012-06-22 | CURRENT | 2012-06-22 | Dissolved 2016-02-02 | |
FINA GLASS LIMITED | Director | 2014-07-08 | CURRENT | 2014-07-08 | Liquidation | |
FENIX GLASS MANUFACTURING LIMITED | Director | 2012-07-12 | CURRENT | 1996-10-18 | Dissolved 2015-04-28 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/07/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 3-5 RICKMANSWORTH ROAD RICKMANSWORTH HERTFORDSHIRE WD18 0GX | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 26 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/02/14 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/13 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD QUINN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD BRIAN QUINN / 01/06/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD QUINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BULLOCK | |
AR01 | 03/02/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARTIN BLOMFIELD | |
AP01 | DIRECTOR APPOINTED MR NICK CRISP | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/10 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 28 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 16 KINGS PARK PRIMROSE HILL KINGS LANGLEY HERTFORDSHIRE WD4 8ST | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/02/95; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 31/10/94 FROM: 12 KIMBLE CRESCENT BUSHEY HEATH HERTFORDSHIRE WD2 3SR | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
Notices to Creditors | 2014-07-18 |
Appointment of Liquidators | 2014-07-18 |
Resolutions for Winding-up | 2014-07-18 |
Meetings of Creditors | 2014-07-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS BANK PLC |
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
|
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
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
FENIX GLASS LIMITED owns 1 domain names.
fenixglass.co.uk
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as FENIX GLASS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FENIX GLASS LIMITED | Event Date | 2014-07-15 |
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 Type | Resolutions for Winding-up | |
Defending party | FENIX GLASS LIMITED | Event Date | 2014-07-15 |
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 Type | Notices to Creditors | |
Defending party | FENIX GLASS LIMITED | Event Date | 2014-07-14 |
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 Type | Meetings of Creditors | |
Defending party | FENIX GLASS LIMITED | Event Date | 2014-07-02 |
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. | |||
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. |