Dissolved 2015-02-11
Company Information for CHIPPING SODBURY GLASS LIMITED
SWANSEA, SA1 4AW,
|
Company Registration Number
03911991
Private Limited Company
Dissolved Dissolved 2015-02-11 |
Company Name | ||
---|---|---|
CHIPPING SODBURY GLASS LIMITED | ||
Legal Registered Office | ||
SWANSEA SA1 4AW Other companies in SA1 | ||
Previous Names | ||
|
Company Number | 03911991 | |
---|---|---|
Date formed | 2000-01-24 | |
Country | Wales | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2015-02-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-16 11:06:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHIPPING SODBURY GLASS (BRISTOL) LIMITED | THE CORNER SHOP 10 ABBOTSWOOD YATE BRISTOL BS37 4NG | Active | Company formed on the 2013-04-08 |
Officer | Role | Date Appointed |
---|---|---|
LUKE FISH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE ROEBUCK |
Company Secretary | ||
CLAIRE ROEBUCK |
Director | ||
SEAN ROEBUCK |
Director | ||
TIMOTHY ANDREW WAITE |
Company Secretary | ||
STEPHEN LAURENCE WAITE |
Director | ||
TIMOTHY ANDREW WAITE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2013 FROM UNIT 14 THE ALPHA CENTRE ARMSTRONG WAY YATE BRISTOL SOUTH GLOS BS37 5NG UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROEBUCK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLAIRE ROEBUCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN ROEBUCK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ROEBUCK / 25/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ROEBUCK / 25/01/2012 | |
LATEST SOC | 01/02/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ROEBUCK / 25/01/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LUKE FISH | |
RES01 | ADOPT ARTICLES 02/09/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 02/09/11 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 02/09/11 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 02/09/11 STATEMENT OF CAPITAL GBP 100 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM CHIPPING SODBURY GLASS HOUNDS ROAD, CHIPPING SODBURY BRISTOL AVON BS37 6EE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED SEAN ROEBUCK | |
AP01 | DIRECTOR APPOINTED CLAIRE ROEBUCK | |
AP03 | SECRETARY APPOINTED CLAIRE ROEBUCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WAITE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY WAITE | |
AR01 | 24/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW WAITE / 24/01/2010 | |
225 | PREVEXT FROM 28/02/2009 TO 31/03/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT MEM AND ARTS 14/02/2009 | |
123 | GBP NC 1000/100000 14/02/09 | |
CERTNM | COMPANY NAME CHANGED ALUMINIUMPLUS LIMITED CERTIFICATE ISSUED ON 20/02/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/09/00 FROM: HOUNDS ROAD CHIPPING SODBURY BRISTOL AVON BS37 6EE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 28/02/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-08-28 |
Resolutions for Winding-up | 2013-04-24 |
Appointment of Liquidators | 2013-04-24 |
Notices to Creditors | 2013-04-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting
|
|
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 CHIPPING SODBURY GLASS LIMITED
The top companies supplying to UK government with the same SIC code (43341 - Painting) as CHIPPING SODBURY GLASS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CHIPPING SODBURY GLASS LIMITED | Event Date | 2013-04-19 |
Notice is hereby given that the Creditors of the above-named Company are required on or before the 11 July 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Sandra McAlister (IP No 9375) or Simon Barriball (IP No 11950), McAlister & Co Insolvency Practitioners Limited, the joint liquidators of the said Company at McAlister & Co Insolvency Practitioners Limited, 10 St Helens Road, Swansea, SA1 4AW and, if so required by notice in writing from the said joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 11 April 2013. For further details contact: Sandra McAlister, Email Sandra@mcalisterco.co.uk, or Simon Barriball, Email: Simon@mcalisterco.co.uk, Tel 01792 459600. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHIPPING SODBURY GLASS LIMITED | Event Date | 2013-04-11 |
At a General Meeting of the above named Company, duly convened and held at McAlister & Co Insolvency Practitioners Ltd, Kestrel Court, Harbour Road, Portishead, Bristol, BS20 7AN on 11 April 2013 the Subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Sandra McAlister and Simon Barriball , both of McAlister & Co , 10 St Helens Road, Swansea, SA1 4AW , (IP Nos 9375 and 11950) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. For further details contact: Sandra McAlister, Email Sandra@mcalisterco.co.uk, or Simon Barriball, Email: Simon@mcalisterco.co.uk, Tel 01792 459600. Luke Fish , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHIPPING SODBURY GLASS LIMITED | Event Date | 2013-04-11 |
Sandra McAlister and Simon Barriball , both of McAlister & Co , 10 St Helens Road, Swansea, SA1 4AW . : For further details contact: Sandra McAlister, Email Sandra@mcalisterco.co.uk, or Simon Barriball, Email: Simon@mcalisterco.co.uk, Tel 01792 459600. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CHIPPING SODBURY GLASS LIMITED | Event Date | |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the Members and Creditors of the Company will be held at 10 St Helens Road, Swansea SA1 4AW on 31 October 2014 at 10.30 am and 10.45 am for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at 10 St Helens Road, Swansea SA1 4AW by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Sandra McAlister (IP number 9375) and Simon Barriball (IP number 11950) both of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 11 April 2013. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459 600 Sandra McAlister and Simon Barriball , Joint Liquidators : | |||
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. |