Company Information for K SEAL GLASS LIMITED
Regency House, 45-53 Chorley New Road, Bolton, LANCASHIRE, BL1 4QR,
|
Company Registration Number
03198140
Private Limited Company
Liquidation |
Company Name | |
---|---|
K SEAL GLASS LIMITED | |
Legal Registered Office | |
Regency House 45-53 Chorley New Road Bolton LANCASHIRE BL1 4QR Other companies in CH62 | |
Company Number | 03198140 | |
---|---|---|
Company ID Number | 03198140 | |
Date formed | 1996-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-07-31 | |
Account next due | 30/04/2017 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-15 14:07:00 |
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 |
---|---|---|
KAREN ANN NETHERCOTT |
||
KAREN ANN NETHERCOTT |
||
KEITH GEORGE NETHERCOTT |
||
STEPHEN ERIC WOOLLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE WOOLLEY |
Director | ||
JUNE NETHERCOTT |
Company Secretary | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLASSROOMS (ARCHITECTURAL GLAZING) LIMITED | Director | 2014-08-05 | CURRENT | 2014-08-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-05 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM ENTERPRISE HOUSE THE COURTYARD OLD COURTHOUSE ROAD BROMBOROUGH WIRRAL CH62 4UE | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM ENTERPRISE HOUSE THE COURTYARD OLD COURTHOUSE ROAD BROMBOROUGH WIRRAL CH62 4UE | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031981400003 | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Keith Nethercott on 2011-10-01 | |
CH01 | Director's details changed for Stephen Eric Woolley on 2012-03-14 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/11 FROM 28-30 Grange Road West Birkenhead Merseyside CH41 4DA | |
AAMD | Amended accounts made up to 2010-07-31 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ERIC WOOLLEY / 01/10/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
287 | REGISTERED OFFICE CHANGED ON 21/12/99 FROM: UNIT 3 WEST FLOAT DOCK ROAD BIRKENHEAD WIRRAL CH41 1AE | |
287 | REGISTERED OFFICE CHANGED ON 24/06/99 FROM: UNIT 16 APPIN ROAD ARGYLE INDUSTRIAL ESTATE BIRKENHEAD MERSEYSIDE L41 9HH | |
363s | RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 12/05/97--------- £ SI 1@1 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/07/97--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/07/97 | |
CERTNM | COMPANY NAME CHANGED GAIAFIELD LIMITED CERTIFICATE ISSUED ON 27/08/96 | |
287 | REGISTERED OFFICE CHANGED ON 09/08/96 FROM: 47/9 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED |
Notice of Intended Dividends | 2022-06-10 |
Appointmen | 2018-03-09 |
Meetings of Creditors | 2017-03-31 |
Appointment of Administrators | 2017-03-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-07-31 | £ 147,514 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 176,015 |
Creditors Due After One Year | 2012-07-31 | £ 176,015 |
Creditors Due After One Year | 2011-07-31 | £ 179,590 |
Creditors Due Within One Year | 2013-07-31 | £ 662,119 |
Creditors Due Within One Year | 2012-07-31 | £ 575,749 |
Creditors Due Within One Year | 2012-07-31 | £ 575,749 |
Creditors Due Within One Year | 2011-07-31 | £ 623,875 |
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 K SEAL GLASS LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 44,290 |
Cash Bank In Hand | 2012-07-31 | £ 7,727 |
Cash Bank In Hand | 2012-07-31 | £ 7,727 |
Cash Bank In Hand | 2011-07-31 | £ 15,095 |
Current Assets | 2013-07-31 | £ 962,236 |
Current Assets | 2012-07-31 | £ 857,832 |
Current Assets | 2012-07-31 | £ 857,832 |
Current Assets | 2011-07-31 | £ 804,939 |
Debtors | 2013-07-31 | £ 796,872 |
Debtors | 2012-07-31 | £ 726,295 |
Debtors | 2012-07-31 | £ 726,295 |
Debtors | 2011-07-31 | £ 684,654 |
Secured Debts | 2013-07-31 | £ 118,684 |
Secured Debts | 2012-07-31 | £ 194,604 |
Secured Debts | 2012-07-31 | £ 194,604 |
Secured Debts | 2011-07-31 | £ 361,732 |
Shareholder Funds | 2013-07-31 | £ 524,385 |
Shareholder Funds | 2012-07-31 | £ 577,432 |
Shareholder Funds | 2012-07-31 | £ 577,432 |
Shareholder Funds | 2011-07-31 | £ 507,017 |
Stocks Inventory | 2013-07-31 | £ 121,074 |
Stocks Inventory | 2012-07-31 | £ 123,810 |
Stocks Inventory | 2012-07-31 | £ 123,810 |
Stocks Inventory | 2011-07-31 | £ 105,190 |
Tangible Fixed Assets | 2013-07-31 | £ 371,782 |
Tangible Fixed Assets | 2012-07-31 | £ 471,364 |
Tangible Fixed Assets | 2012-07-31 | £ 471,364 |
Tangible Fixed Assets | 2011-07-31 | £ 505,543 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as K SEAL GLASS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | K SEAL GLASS LIMITED | Event Date | 2018-03-09 |
Name of Company: K SEAL GLASS LIMITED Company Number: 03198140 Nature of Business: Manufacturer of glass units Previous Name of Company: Gaiafield Limited Registered office: Regency house, 45-53 Chorl… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | K SEAL GLASS LIMITED | Event Date | 2017-03-28 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2209 Notice is hereby given that a meeting of the creditors of K Seal Glass Limited is to be held by correspondence under the provisions of Paragrapgh 58 of Schedule B1 to the Insolvency Act 1986. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the Schedule). Any creditor who has not received the requisite Form 2.25B to allow them to vote on the business of the meeting, can obtain a copy by contacting the Administrators on 0161 827 1200 and speaking with John Thompson. In order for creditors votes to count a completed Form 2.25B must be received by 12.00 noon on 18 April 2017 accompanied by a statement in writing giving details of the debt due to the creditor by the Company. Date of appointment: 16 March 2017. Office Holder details: Jason Mark Elliott (IP No. 009496) and Craig Johns (IP No. 013152) both of Cowgill Holloway Business Recovery LLP, 49 Peter Street, Manchester, M2 3NG. For further details contact: The Joint Administrators, Tel: 0161 827 1200. Alternative contact: John Thompson, Tel: 01204 414 243 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | K SEAL GLASS LIMITED | Event Date | 2017-03-16 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2209 Jason Mark Elliott and Craig Johns (IP Nos 009496 and 013152 ), both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR For further details contact: The Joint Administrators, Tel: 0161 827 1200. Alternative contact: John Thompson, Tel: 0161 827 1200. : Ag GF122685 | |||
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. |