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

About K Seal Glass Ltd
K SEAL GLASS LIMITED was founded on 1996-05-14 and has its registered office in Bolton. The organisation's status is listed as "Liquidation". K Seal Glass Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
K SEAL GLASS LIMITED
 
Legal Registered Office
Regency House
45-53 Chorley New Road
Bolton
LANCASHIRE
BL1 4QR
Other companies in CH62
 
Filing Information
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 GB625251363  
Last Datalog update: 2023-08-15 14:07:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K SEAL 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.

Company Officers of K SEAL GLASS LIMITED

Current Directors
Officer Role Date Appointed
KAREN ANN NETHERCOTT
Company Secretary 1997-07-27
KAREN ANN NETHERCOTT
Director 1997-07-27
KEITH GEORGE NETHERCOTT
Director 1996-08-01
STEPHEN ERIC WOOLLEY
Director 2001-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE WOOLLEY
Director 2001-12-05 2007-06-29
JUNE NETHERCOTT
Company Secretary 1996-08-01 1997-07-27
ASHOK BHARDWAJ
Nominated Secretary 1996-05-14 1996-06-13
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1996-05-14 1996-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH GEORGE NETHERCOTT GLASSROOMS (ARCHITECTURAL GLAZING) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Liquidation

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
2023-08-15Final Gazette dissolved via compulsory strike-off
2023-05-15Voluntary liquidation. Return of final meeting of creditors
2022-05-09LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-05
2021-05-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-05
2020-06-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-05
2019-05-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-05
2018-03-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-06AM22Liquidation. Administration move to voluntary liquidation
2017-10-26AM10Administrator's progress report
2017-04-282.23BResult of meeting of creditors
2017-04-062.17BStatement of administrator's proposal
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2017 FROM ENTERPRISE HOUSE THE COURTYARD OLD COURTHOUSE ROAD BROMBOROUGH WIRRAL CH62 4UE
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2017 FROM ENTERPRISE HOUSE THE COURTYARD OLD COURTHOUSE ROAD BROMBOROUGH WIRRAL CH62 4UE
2017-04-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-04-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07AR0114/05/16 ANNUAL RETURN FULL LIST
2016-01-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-22AR0114/05/15 ANNUAL RETURN FULL LIST
2015-01-26AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0114/05/14 ANNUAL RETURN FULL LIST
2014-02-25AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 031981400003
2013-06-03AR0114/05/13 ANNUAL RETURN FULL LIST
2013-03-28AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0114/05/12 ANNUAL RETURN FULL LIST
2012-06-06CH01Director's details changed for Keith Nethercott on 2011-10-01
2012-03-14CH01Director's details changed for Stephen Eric Woolley on 2012-03-14
2011-10-27AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AR0114/05/11 ANNUAL RETURN FULL LIST
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/11 FROM 28-30 Grange Road West Birkenhead Merseyside CH41 4DA
2010-12-31AAMDAmended accounts made up to 2010-07-31
2010-11-25AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-26AR0114/05/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ERIC WOOLLEY / 01/10/2009
2010-02-25AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2
2009-06-05363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-11-18AA31/07/08 TOTAL EXEMPTION SMALL
2008-06-26363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2008-01-25288bDIRECTOR RESIGNED
2007-07-11363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-07-11288cDIRECTOR'S PARTICULARS CHANGED
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-05-31363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-05-30288cDIRECTOR'S PARTICULARS CHANGED
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-05-24363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-16363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-08-11363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-05-30363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-03-25288aNEW DIRECTOR APPOINTED
2002-03-25288aNEW DIRECTOR APPOINTED
2001-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-06-05363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-06-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-20363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-21287REGISTERED OFFICE CHANGED ON 21/12/99 FROM: UNIT 3 WEST FLOAT DOCK ROAD BIRKENHEAD WIRRAL CH41 1AE
1999-06-24287REGISTERED OFFICE CHANGED ON 24/06/99 FROM: UNIT 16 APPIN ROAD ARGYLE INDUSTRIAL ESTATE BIRKENHEAD MERSEYSIDE L41 9HH
1999-06-07363sRETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS
1999-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-09-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-07288cDIRECTOR'S PARTICULARS CHANGED
1998-06-01363sRETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS
1998-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-03-26395PARTICULARS OF MORTGAGE/CHARGE
1997-10-02288bSECRETARY RESIGNED
1997-10-0288(2)RAD 12/05/97--------- £ SI 1@1
1997-08-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-1188(2)RAD 29/07/97--------- £ SI 98@1=98 £ IC 2/100
1997-06-08363sRETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS
1997-04-02225ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/07/97
1996-08-26CERTNMCOMPANY NAME CHANGED GAIAFIELD LIMITED CERTIFICATE ISSUED ON 27/08/96
1996-08-09287REGISTERED OFFICE CHANGED ON 09/08/96 FROM: 47/9 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
1996-08-09288NEW SECRETARY APPOINTED
1996-08-09288NEW DIRECTOR APPOINTED
1996-06-18288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to K SEAL GLASS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2022-06-10
Appointmen2018-03-09
Meetings of Creditors2017-03-31
Appointment of Administrators2017-03-27
Fines / Sanctions
No fines or sanctions have been issued against K SEAL GLASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-10-10 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-03-26 Outstanding BARCLAYS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of K SEAL GLASS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for K SEAL GLASS LIMITED
Trademarks
We have not found any records of K SEAL GLASS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K SEAL GLASS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as K SEAL GLASS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where K SEAL 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 K SEAL GLASS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0184879090Machinery 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

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyK SEAL GLASS LIMITEDEvent Date2018-03-09
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 TypeMeetings of Creditors
Defending partyK SEAL GLASS LIMITEDEvent Date2017-03-28
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 TypeAppointment of Administrators
Defending partyK SEAL GLASS LIMITEDEvent Date2017-03-16
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded K SEAL 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 K SEAL 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.