Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOTAL GLASS HOLDINGS LIMITED
Company Information for

TOTAL GLASS HOLDINGS LIMITED

TOTAL COMPLEX OVERBROOK LANE, KNOWSLEY, PRESCOT, L34 9FB,
Company Registration Number
04483469
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Total Glass Holdings Ltd
TOTAL GLASS HOLDINGS LIMITED was founded on 2002-07-11 and has its registered office in Prescot. The organisation's status is listed as "Active - Proposal to Strike off". Total Glass Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TOTAL GLASS HOLDINGS LIMITED
 
Legal Registered Office
TOTAL COMPLEX OVERBROOK LANE
KNOWSLEY
PRESCOT
L34 9FB
Other companies in L1
 
Previous Names
ROLFORCE LIMITED05/08/2005
Filing Information
Company Number 04483469
Company ID Number 04483469
Date formed 2002-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2019
Account next due 30/04/2021
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts GROUP
Last Datalog update: 2021-06-01 17:46:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTAL GLASS HOLDINGS 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 TOTAL GLASS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA DEARY
Company Secretary 2002-08-14
FRANK ORR DEARY
Director 2002-08-14
GEORGINA DEARY
Director 2002-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2002-07-11 2002-08-14
CHETTLEBURGH'S LIMITED
Nominated Director 2002-07-11 2002-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGINA DEARY TOTAL GLASS COMMERCIAL LTD. Company Secretary 2005-08-09 CURRENT 2005-08-09 Active - Proposal to Strike off
GEORGINA DEARY T G COMMERCIAL LTD. Company Secretary 2005-08-04 CURRENT 2005-08-04 Active - Proposal to Strike off
GEORGINA DEARY TOTAL GLASS LIMITED Company Secretary 2002-10-17 CURRENT 1990-01-30 In Administration
FRANK ORR DEARY GET TOTAL SOLAR LIMITED Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2015-01-06
FRANK ORR DEARY TOTAL ENERGY INSTALLATIONS LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active - Proposal to Strike off
FRANK ORR DEARY TOTAL SOLAR ENERGY LIMITED Director 2010-06-01 CURRENT 2010-06-01 Dissolved 2015-01-06
FRANK ORR DEARY TOTAL WINDOWS LIMITED Director 2007-10-23 CURRENT 2007-10-23 Active - Proposal to Strike off
FRANK ORR DEARY TOTAL ALUMINIUM LIMITED Director 2007-07-30 CURRENT 2007-07-30 Active - Proposal to Strike off
FRANK ORR DEARY TOTAL GLASS COMMERCIAL LTD. Director 2005-08-09 CURRENT 2005-08-09 Active - Proposal to Strike off
FRANK ORR DEARY T G COMMERCIAL LTD. Director 2005-08-04 CURRENT 2005-08-04 Active - Proposal to Strike off
FRANK ORR DEARY TOTAL GLASS LIMITED Director 1992-01-30 CURRENT 1990-01-30 In Administration
GEORGINA DEARY TOTAL ENERGY INSTALLATIONS LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active - Proposal to Strike off
GEORGINA DEARY TOTAL SOLAR ENERGY LIMITED Director 2010-06-01 CURRENT 2010-06-01 Dissolved 2015-01-06
GEORGINA DEARY TOTAL GLASS COMMERCIAL LTD. Director 2005-08-09 CURRENT 2005-08-09 Active - Proposal to Strike off
GEORGINA DEARY T G COMMERCIAL LTD. Director 2005-08-04 CURRENT 2005-08-04 Active - Proposal to Strike off
GEORGINA DEARY TOTAL GLASS LIMITED Director 2002-11-05 CURRENT 1990-01-30 In Administration

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
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN
2020-05-05AA01Current accounting period extended from 31/01/20 TO 31/07/20
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 044834690003
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 044834690002
2018-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 21601
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2015-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 21601
2015-08-25AR0124/08/15 ANNUAL RETURN FULL LIST
2014-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 21601
2014-08-28AR0111/07/14 ANNUAL RETURN FULL LIST
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-08-29AR0111/07/13 ANNUAL RETURN FULL LIST
2013-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/13 FROM Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom
2012-08-10AR0111/07/12 ANNUAL RETURN FULL LIST
2012-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/12 FROM Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom
2012-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/12 FROM Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ORR DEARY / 01/05/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA DEARY / 01/05/2012
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA DEARY / 01/10/2011
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ORR DEARY / 01/10/2011
2011-11-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS GEORGINA DEARY on 2011-10-01
2011-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-08-10AR0111/07/11 ANNUAL RETURN FULL LIST
2011-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2011 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK TOWER STREET LIVERPOOL L3 4BJ
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA DEARY / 01/07/2011
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ORR DEARY / 01/07/2011
2011-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GEORGINA DEARY / 01/07/2011
2010-08-11AR0111/07/10 FULL LIST
2010-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2009-09-03363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-07-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2008-07-15363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-05-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2007-08-23363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 70 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9AF
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK TOWER STREET LIVERPOOL L3 4BJ
2007-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-04-19287REGISTERED OFFICE CHANGED ON 19/04/07 FROM: TOTAL COMPLEX OVERBROOK LANE KNOWSLEY BUSINESS PARK KNOWSLEY LIVERPOOL MERSEYSIDE L34 9FB
2006-12-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2006-08-09363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2005-08-15363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-08-05CERTNMCOMPANY NAME CHANGED ROLFORCE LIMITED CERTIFICATE ISSUED ON 05/08/05
2005-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-05-12287REGISTERED OFFICE CHANGED ON 12/05/05 FROM: UNIT 3 MANOR WORKS KIRKBY BANK ROAD, KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7SY
2004-07-22363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2003-08-07363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-07-10395PARTICULARS OF MORTGAGE/CHARGE
2003-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-03-1088(2)RAD 17/10/02--------- £ SI 21501@1=21501 £ IC 100/21601
2003-02-25288aNEW SECRETARY APPOINTED
2002-11-21288aNEW DIRECTOR APPOINTED
2002-09-09225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/01/03
2002-09-0388(2)RAD 14/08/02--------- £ SI 99@1=99 £ IC 1/100
2002-08-23RES04£ NC 100/1000000 14/0
2002-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-23123NC INC ALREADY ADJUSTED 14/08/02
2002-08-20288aNEW DIRECTOR APPOINTED
2002-08-20288aNEW SECRETARY APPOINTED
2002-08-20288bSECRETARY RESIGNED
2002-08-20288bDIRECTOR RESIGNED
2002-08-20287REGISTERED OFFICE CHANGED ON 20/08/02 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2002-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TOTAL GLASS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOTAL GLASS HOLDINGS 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
DEBENTURE 2003-07-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TOTAL GLASS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOTAL GLASS HOLDINGS LIMITED
Trademarks
We have not found any records of TOTAL GLASS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTAL GLASS HOLDINGS 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 (70100 - Activities of head offices) as TOTAL GLASS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TOTAL GLASS HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTAL GLASS HOLDINGS 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 TOTAL GLASS HOLDINGS 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.