Liquidation
Company Information for CROWN GLASS (NORTH WEST) LIMITED
COWGILL HOLLOWAY BUSINESS RECOVERY LLP, REGENCY HOUSE, 45-53 CHORLEY NEW ROAD, 45-53 CHORLEY NEW ROAD, BOLTON, BL1 4QR,
|
Company Registration Number
03440699
Private Limited Company
Liquidation |
Company Name | |
---|---|
CROWN GLASS (NORTH WEST) LIMITED | |
Legal Registered Office | |
COWGILL HOLLOWAY BUSINESS RECOVERY LLP REGENCY HOUSE 45-53 CHORLEY NEW ROAD 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR Other companies in BL6 | |
Company Number | 03440699 | |
---|---|---|
Company ID Number | 03440699 | |
Date formed | 1997-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-07-31 | |
Account next due | 2017-04-30 | |
Latest return | 2015-09-26 | |
Return next due | 2016-10-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-11 01:59:02 |
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 |
---|---|---|
NEIL CARROLL |
||
NEIL CARROLL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARTHUR PILLING |
Director | ||
THOMAS COATES |
Company Secretary | ||
ARTHUR PILLING |
Company Secretary | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROWN GLASS NORTHERN LIMITED | Director | 2008-11-14 | CURRENT | 2008-11-14 | Dissolved 2014-03-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-20 | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/15 FROM Julia House Julia Street, Horwich Bolton Lancashire BL6 7PZ | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/15 TO 31/07/15 | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR PILLING | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR PILLING / 26/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CARROLL / 26/09/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NEIL CARROLL on 2010-09-26 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY THOMAS COATES | |
288a | SECRETARY APPOINTED MR NEIL CARROLL | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 19/12/02 FROM: UNIT H WORDSWORTH INDUSTRIAL ESTATE, WORDSWORTH STREET BOLTON BL1 3ND | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/10/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-09-24 |
Notices to Creditors | 2015-09-24 |
Appointment of Liquidators | 2015-09-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-09-30 | £ 25,895 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 32,986 |
Creditors Due After One Year | 2012-09-30 | £ 32,986 |
Creditors Due After One Year | 2011-09-30 | £ 39,995 |
Creditors Due Within One Year | 2013-09-30 | £ 16,682 |
Creditors Due Within One Year | 2012-09-30 | £ 23,765 |
Creditors Due Within One Year | 2012-09-30 | £ 24,948 |
Creditors Due Within One Year | 2011-09-30 | £ 20,240 |
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 CROWN GLASS (NORTH WEST) LIMITED
Cash Bank In Hand | 2013-09-30 | £ 18,217 |
---|---|---|
Cash Bank In Hand | 2012-09-30 | £ 15,792 |
Cash Bank In Hand | 2012-09-30 | £ 15,792 |
Cash Bank In Hand | 2011-09-30 | £ 16,460 |
Current Assets | 2013-09-30 | £ 23,227 |
Current Assets | 2012-09-30 | £ 30,157 |
Current Assets | 2012-09-30 | £ 30,157 |
Current Assets | 2011-09-30 | £ 23,494 |
Debtors | 2013-09-30 | £ 5,010 |
Debtors | 2012-09-30 | £ 14,365 |
Debtors | 2012-09-30 | £ 14,365 |
Debtors | 2011-09-30 | £ 4,119 |
Shareholder Funds | 2013-09-30 | £ 83,189 |
Shareholder Funds | 2012-09-30 | £ 78,402 |
Shareholder Funds | 2012-09-30 | £ 77,219 |
Shareholder Funds | 2011-09-30 | £ 70,870 |
Stocks Inventory | 2011-09-30 | £ 2,915 |
Tangible Fixed Assets | 2013-09-30 | £ 102,539 |
Tangible Fixed Assets | 2012-09-30 | £ 104,996 |
Tangible Fixed Assets | 2012-09-30 | £ 104,996 |
Tangible Fixed Assets | 2011-09-30 | £ 107,611 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as CROWN GLASS (NORTH WEST) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CROWN GLASS (NORTH WEST) LIMITED | Event Date | 2015-09-21 |
At a General Meeting of the above-named Company convened and held at Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, on 21 September 2015 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jason Mark Elliott , (IP No. 009496) and Craig Johns , (IP No. 13152) both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton BL1 4QR be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. For further details contact: The Joint Liquidators, Tel: 0161 827 1200. Alternative contact: Claire Murphy, E-mail: claire.murphy@cowgills.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CROWN GLASS (NORTH WEST) LIMITED | Event Date | 2015-09-21 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 21 October 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Jason Mark Elliott and Craig Johns of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR the Joint Liquidators of the Company and, if so required by notice in writing from the Joint Liquidators, by their Solicitors or personally, to come in and prove their Debts or Claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of Members Voluntary Liquidation. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 21 September 2015 Office Holder details: Jason Mark Elliott , (IP No. 009496) and Craig Johns , (IP No. 13152) both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton BL1 4QR . For further details contact: The Joint Liquidators, Tel: 0161 827 1200. Alternative contact: Claire Murphy, E-mail: claire.murphy@cowgills.co.uk. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CROWN GLASS (NORTH WEST) LIMITED | Event Date | 2015-09-21 |
Jason Mark Elliott , (IP No. 009496) and Craig Johns , (IP No. 13152) both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton BL1 4QR . : For further details contact: The Joint Liquidators, Tel: 0161 827 1200. Alternative contact: Claire Murphy, E-mail: claire.murphy@cowgills.co.uk. | |||
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. |