Dissolved 2017-12-02
Company Information for 1ST GLASS & MIRROR COMPANY LIMITED
BRITANNIA ROAD, LONDON, N12 9RU,
|
Company Registration Number
02606903
Private Limited Company
Dissolved Dissolved 2017-12-02 |
Company Name | |
---|---|
1ST GLASS & MIRROR COMPANY LIMITED | |
Legal Registered Office | |
BRITANNIA ROAD LONDON N12 9RU Other companies in N20 | |
Company Number | 02606903 | |
---|---|---|
Date formed | 1991-05-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2017-12-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:49:14 |
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 |
---|---|---|
MARION SIMBERG |
||
DAVID SIMBERG |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
1ST GLASS & MIRROR UK LIMITED | Company Secretary | 2006-09-05 | CURRENT | 2006-09-05 | Dissolved 2016-02-16 | |
1ST GLASS & MIRROR TRADING LTD | Director | 2018-01-04 | CURRENT | 2015-04-08 | Liquidation | |
ETON HEIGHTS (MANAGEMENT) LIMITED | Director | 2014-03-20 | CURRENT | 2009-10-27 | Active | |
1ST GLASS & MIRROR UK LIMITED | Director | 2006-09-05 | CURRENT | 2006-09-05 | Dissolved 2016-02-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 01/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMBERG / 01/02/2014 | |
AA01 | PREVSHO FROM 31/05/2013 TO 30/05/2013 | |
AR01 | 01/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMBERG / 01/10/2009 | |
SH01 | 01/10/09 STATEMENT OF CAPITAL GBP 200 | |
RES01 | ADOPT ARTICLES 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/05/2008 FROM TURNBERRY HOUSE, 1404-1410 HIGH ROAD, WHETSTONE LONDON N20 9BH | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: TURNBERRY HOUSE, 1404-1410 HIGH ROAD, WHETSTONE LONDON N20 9BH | |
363a | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/08/06 FROM: TURNBERRY HOUSE, 1404-1410 HIGH ROAD, WHETSTONE LONDON N20 9BH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/08/05 FROM: TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH | |
363a | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/05/04 FROM: BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/05/99 FROM: BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU | |
363(287) | REGISTERED OFFICE CHANGED ON 17/05/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 | |
363s | RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 02/05/92--------- £ SI 98@1 | |
363b | RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/05/91 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD |
Appointment of Liquidators | 2015-04-24 |
Resolutions for Winding-up | 2015-04-24 |
Meetings of Creditors | 2015-04-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-06-01 | £ 193,411 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 325,615 |
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 1ST GLASS & MIRROR COMPANY LIMITED
Called Up Share Capital | 2012-06-01 | £ 110 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 110 |
Cash Bank In Hand | 2012-06-01 | £ 301 |
Cash Bank In Hand | 2011-06-01 | £ 95 |
Current Assets | 2012-06-01 | £ 157,835 |
Current Assets | 2011-06-01 | £ 282,735 |
Debtors | 2012-06-01 | £ 157,534 |
Debtors | 2011-06-01 | £ 258,640 |
Fixed Assets | 2012-06-01 | £ 36,380 |
Fixed Assets | 2011-06-01 | £ 42,949 |
Shareholder Funds | 2012-06-01 | £ 804 |
Shareholder Funds | 2011-06-01 | £ 69 |
Stocks Inventory | 2011-06-01 | £ 24,000 |
Tangible Fixed Assets | 2012-06-01 | £ 36,380 |
Tangible Fixed Assets | 2011-06-01 | £ 42,949 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (23110 - Manufacture of flat glass) as 1ST GLASS & MIRROR COMPANY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 1ST GLASS & MIRROR COMPANY LIMITED | Event Date | 2015-04-20 |
Martin Henry Linton FCA FABRP and Paul Adam Weber ACA FCCA FABRP, Joint Liquidators, Leigh Adams Limited , Brentmead House, Britannia Road, London N12 9RU : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 1ST GLASS & MIRROR COMPANY LIMITED | Event Date | 2015-04-20 |
At a General Meeting of the Members of the above-named company, duly convened and held at the offices of Leigh Adams Limited, Brentmead House, Britannia Road, London N12 9RU on 20 April 2015 at 10.30 am the following Resolutions were duly passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution. 1. That the company be wound up voluntarily. 2. That Martin Henry Linton FCA FABRP & Paul Adam Weber ACA FCCA FABRP, of the firm of Leigh Adams Limited, Chartered Accountants, Brentmead House, Britannia Road, London N12 9RU, be and they are hereby appointed as Joint Liquidators of the Company for the purpose of the voluntary winding-up and that they may act jointly and severally. Contact details: Martin Henry Linton FCA FABRP and Paul Adam Weber ACA FCCA FABRP (IP Nos 5998 & 9400 ), Joint Liquidators , Leigh Adams Limited , Brentmead House, Britannia Road, London N12 9RU . Alternative contact: Zuzana Drengubiakova (Administrator), zuzana@leighadams.co.uk , 020 8446 6767 . David Simberg , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 1ST GLASS & MIRROR COMPANY LIMITED | Event Date | 2015-04-02 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of the Creditors of the above named company will be held at Leigh Adams Limited, Brentmead House, Britannia Road, London N12 9RU on 20th April 2015 at 11.00 am. A statement of affairs of the company and a list of the creditors of the company and the estimated amount of their claims, will be presented at the meeting, and, if thought fit, a Liquidator may be nominated and a liquidation committee appointed. A list of the names and addresses of the Companys Creditors may be inspected, free of charge, between 10.00 am and 4.00 pm on the two business days prior to the meeting at Leigh Adams Limited , 2nd Floor, Brentmead House, Britannia Road, London N12 9RU . The resolutions taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Alternative contact: Zuzana Drengubiakova (Administrator), mail@leighadams.co.uk , 020 8446 6767 . By Order of the Board | |||
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. |