Company Information for TOTAL GLASS LIMITED
11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
|
Company Registration Number
02465267
Private Limited Company
In Administration |
Company Name | |||
---|---|---|---|
TOTAL GLASS LIMITED | |||
Legal Registered Office | |||
11TH FLOOR LANDMARK ST PETER'S SQUARE 1 OXFORD ST MANCHESTER M1 4PB Other companies in L1 | |||
| |||
Company Number | 02465267 | |
---|---|---|
Company ID Number | 02465267 | |
Date formed | 1990-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/01/2019 | |
Account next due | 30/04/2021 | |
Latest return | 24/08/2015 | |
Return next due | 21/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-05 09:04:01 |
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 | ||
---|---|---|---|---|
TOTAL GLASS AND CONSERVATORIES LIMITED | 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE ML3 6DA | Active | Company formed on the 2002-09-09 | |
TOTAL GLASS COMMERCIAL LTD. | TOTAL COMPLEX OVERBROOK LANE KNOWSLEY PRESCOT L34 9FB | Active - Proposal to Strike off | Company formed on the 2005-08-09 | |
TOTAL GLASS FITTINGS (UK) LIMITED | 26-28 GOODALL STREET WALSALL WEST MIDLANDS WS1 1QL | Dissolved | Company formed on the 2010-01-12 | |
TOTAL GLASS HOLDINGS LIMITED | TOTAL COMPLEX OVERBROOK LANE KNOWSLEY PRESCOT L34 9FB | Active - Proposal to Strike off | Company formed on the 2002-07-11 | |
TOTAL GLASS SOLUTIONS LTD | 2B HADDO STREET LONDON SE10 9RN | Active | Company formed on the 2007-07-18 | |
TOTAL GLASS LIMITED | UNIT 3 KNOCKHOUSE BUSINESS PARK OLD KILMEADEN ROAD WATERFORD X91HN50 | Dissolved | Company formed on the 2005-10-07 | |
Total Glass Concepts LLC | 9055 W 49th Place Arvada CO 80002 | Delinquent | Company formed on the 2012-04-15 | |
TOTAL GLASS RESURFACING LLC | 2849 NE LOTNO DR BEND OR 97701 | Active | Company formed on the 2015-04-07 | |
TOTAL GLASS & MIRROR, INC. | 8445 S 228TH PO BOX 629 KENT WA 98032 | Dissolved | Company formed on the 1983-12-23 | |
TOTAL GLASS CONTAINERS, LLC | 1901 SAGEBRUSH TRAIL RICHARDSON Texas 75080 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2012-12-18 | |
TOTAL GLASS SOLUTIONS INC | 2616 S LOOP 610 W #536 HOUSTON Texas 77054 | Dissolved | Company formed on the 2012-03-28 | |
TOTAL GLASS ENTERPRISE LIMITED | 35 IVOR PLACE LOWER GROUND LONDON ENGLAND NW1 6EA | Dissolved | Company formed on the 2016-08-08 | |
TOTAL GLASS & ALUMINIUM PTY LIMITED | Active | Company formed on the 1991-12-18 | ||
TOTAL GLASS SOLUTIONS (NT) PTY. LTD. | NT 0830 | Active | Company formed on the 2010-08-31 | |
Total Glass Service, Inc. | 449 South Beverly Dr., #201 Beverly Hills CA 90212 | SOS/FTB Suspended | Company formed on the 1986-11-24 | |
TOTAL GLASS VISION | Singapore | Dissolved | Company formed on the 2008-09-10 | |
Total Glass And Stone, Inc. | 2201 Mathews Ave Redondo Beach CA 90278 | Dissolved | Company formed on the 2012-02-10 | |
Total Glass Services, Inc. | 6472 Camden Ave Ste 204 San Jose CA 95120 | Active | Company formed on the 1999-03-17 | |
TOTAL GLASS PROTECTION, INC. | 21346 ST ANDREWS BLVD BOCA RATON FL 33433 | Inactive | Company formed on the 1995-06-22 | |
TOTAL GLASS & MIRROR, CO. | 4964 S.W. 136 PL. MIAMI FL 33175 | Inactive | Company formed on the 1998-02-10 |
Officer | Role | Date Appointed |
---|---|---|
GEORGINA DEARY |
||
FRANK ORR DEARY |
||
GEORGINA DEARY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN WETHERALL |
Director | ||
PAUL MICHAEL IERSTON |
Director | ||
KENNETH EDWARD DEARY |
Director | ||
FRANK ORR DEARY |
Company Secretary | ||
THOMAS WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOTAL GLASS COMMERCIAL LTD. | Company Secretary | 2005-08-09 | CURRENT | 2005-08-09 | Active - Proposal to Strike off | |
T G COMMERCIAL LTD. | Company Secretary | 2005-08-04 | CURRENT | 2005-08-04 | Active - Proposal to Strike off | |
TOTAL GLASS HOLDINGS LIMITED | Company Secretary | 2002-08-14 | CURRENT | 2002-07-11 | Active - Proposal to Strike off | |
GET TOTAL SOLAR LIMITED | Director | 2012-06-28 | CURRENT | 2012-06-28 | Dissolved 2015-01-06 | |
TOTAL ENERGY INSTALLATIONS LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-27 | Active - Proposal to Strike off | |
TOTAL SOLAR ENERGY LIMITED | Director | 2010-06-01 | CURRENT | 2010-06-01 | Dissolved 2015-01-06 | |
TOTAL WINDOWS LIMITED | Director | 2007-10-23 | CURRENT | 2007-10-23 | Active - Proposal to Strike off | |
TOTAL ALUMINIUM LIMITED | Director | 2007-07-30 | CURRENT | 2007-07-30 | Active - Proposal to Strike off | |
TOTAL GLASS COMMERCIAL LTD. | Director | 2005-08-09 | CURRENT | 2005-08-09 | Active - Proposal to Strike off | |
T G COMMERCIAL LTD. | Director | 2005-08-04 | CURRENT | 2005-08-04 | Active - Proposal to Strike off | |
TOTAL GLASS HOLDINGS LIMITED | Director | 2002-08-14 | CURRENT | 2002-07-11 | Active - Proposal to Strike off | |
TOTAL ENERGY INSTALLATIONS LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-27 | Active - Proposal to Strike off | |
TOTAL SOLAR ENERGY LIMITED | Director | 2010-06-01 | CURRENT | 2010-06-01 | Dissolved 2015-01-06 | |
TOTAL GLASS COMMERCIAL LTD. | Director | 2005-08-09 | CURRENT | 2005-08-09 | Active - Proposal to Strike off | |
T G COMMERCIAL LTD. | Director | 2005-08-04 | CURRENT | 2005-08-04 | Active - Proposal to Strike off | |
TOTAL GLASS HOLDINGS LIMITED | Director | 2002-11-05 | CURRENT | 2002-07-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Administrator's progress report | ||
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB | |
AM19 | liquidation-in-administration-extension-of-period | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024652670005 | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/20 FROM Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/01/20 TO 31/07/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024652670007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024652670006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN WETHERALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024652670005 | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 43002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 43002 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 43002 | |
AR01 | 30/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 30/07/13 ANNUAL RETURN FULL LIST | |
AR01 | 30/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/12 FROM Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/12 FROM Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom | |
CH01 | Director's details changed for Mrs Georgina Deary on 2012-04-01 | |
CH01 | Director's details changed for Mr Frank Orr Deary on 2012-04-01 | |
AR01 | 30/01/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/12 FROM Suite 26 Century Building Tower Street Brunswick Business Park Liverpool L3 4BJ United Kingdom | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
CH01 | Director's details changed for Mr Julian Wetherall on 2011-10-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA DEARY / 01/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ORR DEARY / 01/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS GEORGINA DEARY / 01/10/2011 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL IERSTON | |
AR01 | 30/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK TOWER STREET LIVERPOOL L3 4BJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WETHERALL / 31/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL IERSTON / 28/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA DEARY / 28/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ORR DEARY / 28/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS GEORGINA DEARY / 31/01/2010 | |
AR01 | 01/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WETHERALL / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL IERSTON / 01/07/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10 | |
AR01 | 30/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA DEARY / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL IERSTON / 08/02/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR KENNETH DEARY | |
RES13 | S369(4) 05/02/2008 | |
ELRES | S366A DISP HOLDING AGM 05/02/2008 | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 70 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9AF | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07 | |
287 | REGISTERED OFFICE CHANGED ON 19/04/07 FROM: TOTAL COMPLEX OVERBROOK LANE KNOWSLEY BUSINESS PARK KNOWSLEY LIVERPOOL MERSEYSIDE L34 9FB | |
363s | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/05 FROM: UNIT 3 MANOR WORKS, KIRKBY BANK RD, KNOWSLEY IND. PARK NORTH KIRKBY, MERSEYSIDE L33 7SS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0291853 | Active | Licenced property: OVERBROOK LANE THE TOTAL COMPLEX KNOWSLEY KNOWSLEY BUSINESS PARK PRESCOT KNOWSLEY GB L34 9FB. Correspondance address: OVERBROOK LANE THE TOTAL COMPLEX KNOWSLEY PRESCOT KNOWSLEY GB L34 9FB | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0291853 | Active | Licenced property: OVERBROOK LANE THE TOTAL COMPLEX KNOWSLEY KNOWSLEY BUSINESS PARK PRESCOT KNOWSLEY GB L34 9FB. Correspondance address: OVERBROOK LANE THE TOTAL COMPLEX KNOWSLEY PRESCOT KNOWSLEY GB L34 9FB | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0291853 | Active | Licenced property: OVERBROOK LANE THE TOTAL COMPLEX KNOWSLEY KNOWSLEY BUSINESS PARK PRESCOT KNOWSLEY GB L34 9FB. Correspondance address: OVERBROOK LANE THE TOTAL COMPLEX KNOWSLEY PRESCOT KNOWSLEY GB L34 9FB |
Appointment of Administrators | 2020-10-28 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
CHATTEL MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | TOTAL WINDOW SYSTEMS LIMITED |
TOTAL GLASS LIMITED owns 6 domain names.
framelinewindows.co.uk framelineltd.co.uk total-glass.co.uk totalgd.co.uk totalglass.co.uk totalglass.com
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Fusion21 | building materials | 2012/04/01 | |
Fusion21 wishes to establish a 4 year non binding framework agreement for the provision of supplies for repairs and maintenance at properties owned or managed by current clients and procurement partners such as Northern Housing Consortium and future clients and procurement partners of Fusion21. These will include ALMOs, Local Authorities and RSLs as well as other public sector bodies. Please refer to the following websites for a full list of RSLs and Local Authorities www.tenantserviceauthority.org or www.direct.gov.uk/en/DI1/Directories/Localcouncils/index.htm. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73089098 | Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet) | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | TOTAL GLASS LIMITED | Event Date | 2020-10-19 |
In the The High Court Of Justice Business And Property Courts Manchester, case number 865 Joint Administrator's Name and Address: Sarah O'Toole (IP No. 14554) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. : Joint Administrator's Name and Address: Jason Bell (IP No. 17912) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. : | |||
Initiating party | TOTAL GLASS LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | ECO WINDOWS AND DOORS LTD | Event Date | 2011-11-15 |
In the Warrington County Court case number 333 A Petition to wind up the above-named company of 4 Webster Court, Gemeni Business Park, Warrington, Cheshire WA5 8WD presented on 15 November 2011 by TOTAL GLASS LTD claiming to be a creditor of the company will be heard at Warrington County Court at Combined Court Centre, Law Courts, Legh Street, Warrington WA1 1UR on 16 December 2011 at 1400 hours (or as soon thereafter as the petition can be heard). Any person 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 petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 15 December 2011 . The petitioners solicitor is 174 Law , 68 Whetstone Lane, Birkenhead, Wirral CH41 2TF . : | |||
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. |