Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOTAL GLASS LIMITED
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 Overview

About Total Glass Ltd
TOTAL GLASS LIMITED was founded on 1990-01-30 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Total Glass Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
 
Telephone0151-549-2339
 
Filing Information
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 GB534762142  
Last Datalog update: 2024-01-05 09:04:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTAL 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 TOTAL GLASS LIMITED
The following companies were found which have the same name as TOTAL GLASS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of TOTAL GLASS LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA DEARY
Company Secretary 2002-10-17
FRANK ORR DEARY
Director 1992-01-30
GEORGINA DEARY
Director 2002-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN WETHERALL
Director 2006-09-01 2017-08-11
PAUL MICHAEL IERSTON
Director 2002-11-05 2011-03-28
KENNETH EDWARD DEARY
Director 2006-06-01 2009-03-23
FRANK ORR DEARY
Company Secretary 1992-01-30 2004-04-01
THOMAS WILLIAMS
Director 1992-01-30 2002-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGINA DEARY TOTAL GLASS COMMERCIAL LTD. Company Secretary 2005-08-09 CURRENT 2005-08-09 Active - Proposal to Strike off
GEORGINA DEARY T G COMMERCIAL LTD. Company Secretary 2005-08-04 CURRENT 2005-08-04 Active - Proposal to Strike off
GEORGINA DEARY TOTAL GLASS HOLDINGS LIMITED Company Secretary 2002-08-14 CURRENT 2002-07-11 Active - Proposal to Strike off
FRANK ORR DEARY GET TOTAL SOLAR LIMITED Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2015-01-06
FRANK ORR DEARY TOTAL ENERGY INSTALLATIONS LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active - Proposal to Strike off
FRANK ORR DEARY TOTAL SOLAR ENERGY LIMITED Director 2010-06-01 CURRENT 2010-06-01 Dissolved 2015-01-06
FRANK ORR DEARY TOTAL WINDOWS LIMITED Director 2007-10-23 CURRENT 2007-10-23 Active - Proposal to Strike off
FRANK ORR DEARY TOTAL ALUMINIUM LIMITED Director 2007-07-30 CURRENT 2007-07-30 Active - Proposal to Strike off
FRANK ORR DEARY TOTAL GLASS COMMERCIAL LTD. Director 2005-08-09 CURRENT 2005-08-09 Active - Proposal to Strike off
FRANK ORR DEARY T G COMMERCIAL LTD. Director 2005-08-04 CURRENT 2005-08-04 Active - Proposal to Strike off
FRANK ORR DEARY TOTAL GLASS HOLDINGS LIMITED Director 2002-08-14 CURRENT 2002-07-11 Active - Proposal to Strike off
GEORGINA DEARY TOTAL ENERGY INSTALLATIONS LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active - Proposal to Strike off
GEORGINA DEARY TOTAL SOLAR ENERGY LIMITED Director 2010-06-01 CURRENT 2010-06-01 Dissolved 2015-01-06
GEORGINA DEARY TOTAL GLASS COMMERCIAL LTD. Director 2005-08-09 CURRENT 2005-08-09 Active - Proposal to Strike off
GEORGINA DEARY T G COMMERCIAL LTD. Director 2005-08-04 CURRENT 2005-08-04 Active - Proposal to Strike off
GEORGINA DEARY TOTAL GLASS HOLDINGS LIMITED Director 2002-11-05 CURRENT 2002-07-11 Active - Proposal to Strike off

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
2023-05-18Administrator's progress report
2022-11-16Administrator's progress report
2022-11-16Administrator's progress report
2022-09-01liquidation-in-administration-extension-of-period
2022-05-16AM10Administrator's progress report
2021-11-15AM10Administrator's progress report
2021-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB
2021-10-18AM19liquidation-in-administration-extension-of-period
2021-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024652670005
2021-05-19AM10Administrator's progress report
2021-01-06AM02Liquidation statement of affairs AM02SOA
2021-01-05AM06Notice of deemed approval of proposals
2020-12-16AM03Statement of administrator's proposal
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN
2020-11-10AM01Appointment of an administrator
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-05-05AA01Current accounting period extended from 31/01/20 TO 31/07/20
2019-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 024652670007
2019-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 024652670006
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-08-09AAFULL ACCOUNTS MADE UP TO 31/01/18
2017-11-07AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WETHERALL
2017-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 024652670005
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 43002
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 43002
2015-08-25AR0124/08/15 ANNUAL RETURN FULL LIST
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 43002
2014-08-28AR0130/07/14 ANNUAL RETURN FULL LIST
2013-08-29AR0130/07/13 ANNUAL RETURN FULL LIST
2012-08-15AR0130/07/12 ANNUAL RETURN FULL LIST
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/12 FROM Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/12 FROM Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom
2012-05-10CH01Director's details changed for Mrs Georgina Deary on 2012-04-01
2012-05-09CH01Director's details changed for Mr Frank Orr Deary on 2012-04-01
2012-02-15AR0130/01/12 ANNUAL RETURN FULL LIST
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/12 FROM Suite 26 Century Building Tower Street Brunswick Business Park Liverpool L3 4BJ United Kingdom
2011-11-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2011-11-10CH01Director's details changed for Mr Julian Wetherall on 2011-10-01
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA DEARY / 01/10/2011
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ORR DEARY / 01/10/2011
2011-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GEORGINA DEARY / 01/10/2011
2011-10-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL IERSTON
2011-03-09AR0130/01/11 FULL LIST
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK TOWER STREET LIVERPOOL L3 4BJ
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WETHERALL / 31/01/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL IERSTON / 28/01/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA DEARY / 28/01/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ORR DEARY / 28/01/2011
2011-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GEORGINA DEARY / 31/01/2010
2010-08-17AR0101/07/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WETHERALL / 01/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL IERSTON / 01/07/2010
2010-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10
2010-02-09AR0130/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA DEARY / 08/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL IERSTON / 08/02/2010
2009-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR KENNETH DEARY
2009-02-13RES13S369(4) 05/02/2008
2009-02-13ELRESS366A DISP HOLDING AGM 05/02/2008
2009-02-03363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-05-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-02-29363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-02-28353LOCATION OF REGISTER OF MEMBERS
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 70 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9AF
2007-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-04-19287REGISTERED OFFICE CHANGED ON 19/04/07 FROM: TOTAL COMPLEX OVERBROOK LANE KNOWSLEY BUSINESS PARK KNOWSLEY LIVERPOOL MERSEYSIDE L34 9FB
2007-03-11363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2006-08-22288aNEW DIRECTOR APPOINTED
2006-07-15395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-05-12287REGISTERED OFFICE CHANGED ON 12/05/05 FROM: UNIT 3 MANOR WORKS, KIRKBY BANK RD, KNOWSLEY IND. PARK NORTH KIRKBY, MERSEYSIDE L33 7SS
2005-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-18363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-05-11288bSECRETARY RESIGNED
2004-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-03-29363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS; AMEND
2004-02-13363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-04-11363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2003-02-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2020-10-28
Fines / Sanctions
No fines or sanctions have been issued against TOTAL GLASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-21 Outstanding LLOYDS BANK PLC
CHATTEL MORTGAGE 2006-07-06 Satisfied LOMBARD NORTH CENTRAL PLC
FIXED AND FLOATING CHARGE 2002-10-26 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1994-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-08-22 Satisfied TOTAL WINDOW SYSTEMS LIMITED
Intangible Assets
Patents
We have not found any records of TOTAL GLASS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

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  

Trademarks
We have not found any records of TOTAL GLASS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TOTAL GLASS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-12-21 GBP £23,954 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2015-07-16 GBP £18,594 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.

Contracts
Contracts Awarded
CustomerDescription 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.

Outgoings
Business Rates/Property Tax
No properties were found where TOTAL 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.
Import/Export of Goods
Goods imported/exported by TOTAL GLASS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0073089098Structures 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)
2015-03-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2015-03-0094054099Electric 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

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyTOTAL GLASS LIMITEDEvent Date2020-10-19
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 LTDEvent TypePetitions to Wind Up (Companies)
Defending partyECO WINDOWS AND DOORS LTDEvent Date2011-11-15
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTAL 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 TOTAL 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.