Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROWN GLASS (NORTH WEST) LIMITED
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 Overview

About Crown Glass (north West) Ltd
CROWN GLASS (NORTH WEST) LIMITED was founded on 1997-09-26 and has its registered office in 45-53 Chorley New Road. The organisation's status is listed as "Liquidation". Crown Glass (north West) 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
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWN GLASS (NORTH WEST) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANCY PLUS (NW) LIMITED   BROOK INDIA LIMITED   CHR OUTSOURCING LIMITED   COWGILL HOLLOWAY CARE 1 LIMITED   COWGILL HOLLOWAY NORTH WEST LIMITED   MONSTERMOB GROUP PLC   MULTISOLO LIMITED   MULTISOLO UMBRELLA 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 CROWN GLASS (NORTH WEST) LIMITED

Current Directors
Officer Role Date Appointed
NEIL CARROLL
Company Secretary 2008-02-15
NEIL CARROLL
Director 1997-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR PILLING
Director 2002-10-31 2013-06-09
THOMAS COATES
Company Secretary 2002-10-31 2008-02-15
ARTHUR PILLING
Company Secretary 1997-09-26 2002-10-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1997-09-26 1997-09-26
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1997-09-26 1997-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL CARROLL CROWN GLASS NORTHERN LIMITED Director 2008-11-14 CURRENT 2008-11-14 Dissolved 2014-03-18

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
2018-02-28GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2016-11-304.68 Liquidators' statement of receipts and payments to 2016-09-20
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-06AR0126/09/15 ANNUAL RETURN FULL LIST
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/15 FROM Julia House Julia Street, Horwich Bolton Lancashire BL6 7PZ
2015-09-284.70Declaration of solvency
2015-09-28600Appointment of a voluntary liquidator
2015-09-28LRESSPResolutions passed:
  • Special resolution to wind up on 2015-09-21
  • Special resolution to wind up on 2015-09-21
  • Special resolution to wind up on 2015-09-21
  • Special resolution to wind up on 2015-09-21
2015-08-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19AA01Previous accounting period shortened from 30/09/15 TO 31/07/15
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-09AR0126/09/14 ANNUAL RETURN FULL LIST
2014-10-21AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-26AR0126/09/13 ANNUAL RETURN FULL LIST
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR PILLING
2013-02-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0126/09/12 ANNUAL RETURN FULL LIST
2011-12-12AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AR0126/09/11 ANNUAL RETURN FULL LIST
2011-01-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-08AR0126/09/10 ANNUAL RETURN FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR PILLING / 26/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CARROLL / 26/09/2010
2010-10-08CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL CARROLL on 2010-09-26
2009-12-07AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-26363aRETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS
2009-02-18AA30/09/08 TOTAL EXEMPTION FULL
2008-10-28363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-10-28288bAPPOINTMENT TERMINATED SECRETARY THOMAS COATES
2008-10-28288aSECRETARY APPOINTED MR NEIL CARROLL
2008-03-06AA30/09/07 TOTAL EXEMPTION FULL
2007-10-23363sRETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2007-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-09363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-25363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-14363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-02-24395PARTICULARS OF MORTGAGE/CHARGE
2003-09-18363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-07-09288bSECRETARY RESIGNED
2003-07-09363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2003-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-12-19287REGISTERED OFFICE CHANGED ON 19/12/02 FROM: UNIT H WORDSWORTH INDUSTRIAL ESTATE, WORDSWORTH STREET BOLTON BL1 3ND
2002-11-16288aNEW DIRECTOR APPOINTED
2002-11-16288aNEW SECRETARY APPOINTED
2002-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-12363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-12363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-12-28363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-09-20AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-15363sRETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS
1999-07-23AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-03363sRETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS
1997-10-02288aNEW DIRECTOR APPOINTED
1997-10-02288aNEW SECRETARY APPOINTED
1997-10-02287REGISTERED OFFICE CHANGED ON 02/10/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1997-10-02288bSECRETARY RESIGNED
1997-10-02288bDIRECTOR RESIGNED
1997-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to CROWN GLASS (NORTH WEST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-09-24
Notices to Creditors2015-09-24
Appointment of Liquidators2015-09-24
Fines / Sanctions
No fines or sanctions have been issued against CROWN GLASS (NORTH WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-02-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
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 CROWN GLASS (NORTH WEST) LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CROWN GLASS (NORTH WEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROWN GLASS (NORTH WEST) LIMITED
Trademarks
We have not found any records of CROWN GLASS (NORTH WEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWN GLASS (NORTH WEST) 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 (46900 - Non-specialised wholesale trade) as CROWN GLASS (NORTH WEST) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CROWN GLASS (NORTH WEST) 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCROWN GLASS (NORTH WEST) LIMITEDEvent Date2015-09-21
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 TypeNotices to Creditors
Defending partyCROWN GLASS (NORTH WEST) LIMITEDEvent Date2015-09-21
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 TypeAppointment of Liquidators
Defending partyCROWN GLASS (NORTH WEST) LIMITEDEvent Date2015-09-21
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROWN GLASS (NORTH WEST) 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 CROWN GLASS (NORTH WEST) 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.