Dissolved
Dissolved 2017-02-09
Company Information for GLAZE FOR TRADE LIMITED
FAREHAM, HAMPSHIRE, PO15,
|
Company Registration Number
02574573
Private Limited Company
Dissolved Dissolved 2017-02-09 |
Company Name | |
---|---|
GLAZE FOR TRADE LIMITED | |
Legal Registered Office | |
FAREHAM HAMPSHIRE PO15 Other companies in BH12 | |
Company Number | 02574573 | |
---|---|---|
Date formed | 1991-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2017-02-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 11:08:53 |
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 |
---|---|---|
GRAHAM CLIFFORD HANDS |
||
PAUL CURTIS |
||
MICHAEL LEE DAVIS |
||
GRAHAM CLIFFORD HANDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL LEE DAVIS |
Company Secretary | ||
STEPHEN DOUGLAS PALMER |
Director | ||
JACQUELINE ANNE PALMER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WALLISDOWN DEVELOPMENTS LIMITED | Company Secretary | 2008-04-18 | CURRENT | 2008-04-18 | Active | |
OAKRIDGE OFFICE PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-01-13 | CURRENT | 2006-01-13 | Dissolved 2016-07-19 | |
SHRIPNEY TRADE PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-01-13 | CURRENT | 2006-01-13 | Dissolved 2016-07-19 | |
LONGHAM INVESTMENTS LIMITED | Company Secretary | 2003-12-08 | CURRENT | 2003-11-17 | Dissolved 2016-02-16 | |
413-423 WIMBORNE ROAD MANAGEMENT LIMITED | Company Secretary | 2002-03-20 | CURRENT | 1991-04-04 | Active | |
GFT FRAMES LIMITED | Director | 2013-11-01 | CURRENT | 2004-09-13 | Active | |
HANDSTON PROPERTY LTD | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active - Proposal to Strike off | |
413-423 WIMBORNE ROAD MANAGEMENT LIMITED | Director | 2014-07-11 | CURRENT | 1991-04-04 | Active | |
HANDSTON PROPERTY MANAGEMENT LIMITED | Director | 2011-01-01 | CURRENT | 2001-03-23 | Dissolved 2016-01-19 | |
HANDSTON PROPERTIES LIMITED | Director | 2011-01-01 | CURRENT | 1997-07-25 | Active - Proposal to Strike off | |
HANDSTON SECURITIES LIMITED | Director | 2011-01-01 | CURRENT | 2001-04-26 | Dissolved 2018-05-15 | |
ASHLEY INVESTMENTS (UK) LIMITED | Director | 2009-01-01 | CURRENT | 2006-05-25 | Dissolved 2016-08-23 | |
WILLIS WAY MANAGEMENT LIMITED | Director | 2004-08-04 | CURRENT | 2000-05-23 | Active | |
HANDSTON INVESTMENTS LIMITED | Director | 1991-05-09 | CURRENT | 1983-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2015 FROM PORTLAND BUSINESS AND FINANCIAL SOLUTIONS THE OUTLOOK LING ROAD POOLE BH12 4PY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/02/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 20 BROOM ROAD POOLE DORSET BH12 4NL | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEE DAVIS / 26/09/2013 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 17/01/13 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/12 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/11 FULL LIST | |
AR01 | 17/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEE DAVIS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CURTIS / 01/01/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR PAUL CURTIS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
88(2)R | AD 01/01/07--------- £ SI 198@1=198 £ IC 2/200 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
287 | REGISTERED OFFICE CHANGED ON 06/04/97 FROM: 2B HATCHPOND ROAD NUFFIELD TRADING ESTATE POOLE DORSET BH17 7LQ | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
Final Meetings | 2016-09-06 |
Notice of Intended Dividends | 2016-06-01 |
Appointment of Liquidators | 2014-03-05 |
Meetings of Creditors | 2013-11-29 |
Appointment of Administrators | 2013-10-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
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 GLAZE FOR TRADE LIMITED
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as GLAZE FOR TRADE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GLAZE FOR TRADE LIMITED | Event Date | 2014-02-21 |
Liquidator's Name and Address: Michael Robert Fortune and Liquidator's Name and Address: Carl Derek Faulds , both of Portland Business & Financial Solutions , The Outlook, Ling Road, Poole, Dorset, BH12 4PY . : Further details contact: Anna Bridges, Email: Anna.Bridges@portbfs.co.uk, Tel: 01202 712810. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GLAZE FOR TRADE LIMITED | Event Date | 2014-02-21 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 of final meetings of members and creditors for the purposes of having an account laid before them and to receive the report of the Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. The meetings will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 31 October 2016 at 11.00 am and 11.15 am respectively. Proxies to be used at the meetings must be lodged with the Liquidators at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 21 February 2014 Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . Further details contact: The Joint Liquidators, Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: stewart.goldsmith@portbfs.co.uk Michael Robert Fortune and Carl Derek Faulds , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GLAZE FOR TRADE LIMITED | Event Date | 2013-10-07 |
In the Bournemouth County Court case number 268 Michael Robert Fortune and Carl Derek Faulds (IP Nos 008818 and 008767 ), both of Portland Business & Financial Solutions Ltd , The Outlook, Ling Road, Poole, Dorset, BH12 4PY For further details contact: Michael Robert Fortune or Carl Derek Faulds, E-mail: post@portbfs.co.uk, Tel: 01202 712810. Alternative contact: Suzy Franklin. : | |||
Initiating party | GLAZE FOR TRADE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | BRITANNIA CONTRACTING LIMITED | Event Date | 2012-05-27 |
In the High Court of Justice (Chancery Division) Companies Court case number 4336 A Petition to wind up the above-named Company Registered Office 5 Winchester Place, North Street, Poole, Dorset BH15 1NX (Registered No 05965548), presented on 27 May 2012 by GLAZE FOR TRADE LIMITED of 20 Broom Road, Parkstone, Dorset BH12 4NL , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 16 July 2012 , at 1030 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 Petitioners or its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 July 2012 . The Petitioner’s Solicitor is Steele Raymond LLP , Richmond Point, 43 Richmond Hill, Bournemouth BH2 6LR . DX 7643 Bournemouth 1. (Ref NJG/6475/7.) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GLAZE FOR TRADE LIMITED | Event Date | |
In the Bournemouth County Court case number 268 Notice is hereby given that an initial meeting of creditors of the above named Companyis to be held at The Outlook, Ling Road, Poole, Dorset, BH12 4PY on 13 December 2013 at 10.30 am for the purpose of considering the Joint Administrators’ statement of proposalsand to consider establishing a creditors’ committee, If no creditors committee isformed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators’remuneration. A person is only entitled to vote if details in writing of the debtclaimed be due is given to the Joint Administrator not later than 12.00 noon on thebusiness day before the day fixed for the meeting, and that such debt has been dulyadmitted in terms of Rule 2.39, and that any proxy which is intended to be used islodged with the Joint Administrator prior to this advertised meeting. Office Holderdetails: Michael Robert Fortune and Carl Derek Faulds (IP Nos. 008818 and 008767)both of The Outlook, Ling Road, Poole, Dorset, BH12 4PY. Further details contact:The Joint Administrators on Email: post@portbfs.co.uk, Tel: 01202 712810. Alternativecontact: Sarah Jackson Date of Appointment: 7 October 2013 | |||
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. |