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

AUTOMOTIVE GLASS LIMITED

THE MILLS, CANAL STREET, DERBY, DERBYSHIRE, DE1 2RJ,
Company Registration Number
05705787
Private Limited Company
Liquidation

Company Overview

About Automotive Glass Ltd
AUTOMOTIVE GLASS LIMITED was founded on 2006-02-10 and has its registered office in Derby. The organisation's status is listed as "Liquidation". Automotive Glass Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AUTOMOTIVE GLASS LIMITED
 
Legal Registered Office
THE MILLS
CANAL STREET
DERBY
DERBYSHIRE
DE1 2RJ
Other companies in DE1
 
Previous Names
GLASSTOX LTD20/04/2010
Filing Information
Company Number 05705787
Company ID Number 05705787
Date formed 2006-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 10/02/2013
Return next due 10/03/2014
Type of accounts SMALL
Last Datalog update: 2019-04-04 08:50:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMOTIVE GLASS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATES WESTON AUDIT LIMITED   SALEOS 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.
Companies with same name AUTOMOTIVE GLASS LIMITED
The following companies were found which have the same name as AUTOMOTIVE GLASS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOMOTIVE GLASS MEDICS+ LIMITED 54 WOODROW LANE BROMSGROVE WORCESTERSHIRE B61 0PX Dissolved Company formed on the 2010-03-05
AUTOMOTIVE GLASS REMOVAL LTD 17 BORROWDALE ROAD SOUTHAMPTON HAMPSHIRE SO16 9DT Active Company formed on the 2011-02-01
AUTOMOTIVE GLASS SOLUTIONS AND INNOVATIONS LIMITED MILTON PARK STROUDE ROAD EGHAM SURREY TW20 9EL Active - Proposal to Strike off Company formed on the 2011-03-15
AUTOMOTIVE GLASS IMPORTS LIMITED 79 Caroline Street Birmingham B3 1UP Liquidation Company formed on the 2012-01-26
AUTOMOTIVE GLASS WORKS PTE. LTD. ANG MO KIO INDUSTRIAL PARK 2 Singapore 569535 Active Company formed on the 2008-09-13
AUTOMOTIVE GLASS REPLACEMENT & RESTORATION UBI AVENUE 1 Singapore 408934 Dissolved Company formed on the 2009-07-08
AUTOMOTIVE GLASS SPECIALISTS INC. 5868 HOLLYHOCK DR. LAKELAND FL 33813 Inactive Company formed on the 2007-08-10
AUTOMOTIVE GLASS REPAIR LLC 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2003-09-17
AUTOMOTIVE GLASS REPAIR AND REPLACEMENT PTY LTD Active Company formed on the 2017-06-30
AUTOMOTIVE GLASS REPAIR AND REPLACEMENT PTY LTD WA 6017 Active Company formed on the 2017-06-30
AUTOMOTIVE GLASS SOLUTIONS LLC 2201 ALLOY DR EDINBURG TX 78542 Forfeited Company formed on the 2018-06-22
AUTOMOTIVE GLASS TRIM AND FINISH-OAKLEY AND AVA'S FUTURE. LIMITED 10 VISCOUNT CLOSE BIRMINGHAM B35 7JQ Active - Proposal to Strike off Company formed on the 2018-08-10
AUTOMOTIVE GLASS COMPANY Delaware Unknown
AUTOMOTIVE GLASS WORX LLC New Jersey Unknown
AUTOMOTIVE GLASS LIMITED Unknown
AUTOMOTIVE GLASS SPECIALISTS INC Tennessee Unknown
AUTOMOTIVE GLASS WORKS INC Louisiana Unknown
AUTOMOTIVE GLASS INC Louisiana Unknown
AUTOMOTIVE GLASS SPECIALIST OF WEATHERSBY ROAD INC Mississippi Unknown
AUTOMOTIVE GLASS SPECIALISTS INC Mississippi Unknown

Company Officers of AUTOMOTIVE GLASS LIMITED

Current Directors
Officer Role Date Appointed
FRAZER THOMAS GERALD FOLLIS
Company Secretary 2006-05-24
FRAZER THOMAS GERALD FOLLIS
Director 2010-03-31
JAMES FINBAR LOUGHRAN
Director 2006-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
GLYN WILLIAM GRAYSON
Director 2006-09-04 2013-11-26
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-02-10 2006-02-13
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-02-10 2006-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRAZER THOMAS GERALD FOLLIS EURO SAFETY GLASS LIMITED Company Secretary 2008-11-20 CURRENT 2008-10-14 Active - Proposal to Strike off
FRAZER THOMAS GERALD FOLLIS EUROPARTS MOTOR FACTORS LIMITED Company Secretary 2008-01-02 CURRENT 1983-04-19 Active
FRAZER THOMAS GERALD FOLLIS ROSSLYDIA ESTATES LIMITED Company Secretary 2007-05-08 CURRENT 2007-05-03 Active
FRAZER THOMAS GERALD FOLLIS NORTH WEST MOTOR GLASS LIMITED Company Secretary 2005-04-11 CURRENT 2004-03-05 Dissolved 2017-04-04
FRAZER THOMAS GERALD FOLLIS VERNER CONTRACTS LIMITED Company Secretary 1998-08-25 CURRENT 1998-08-25 Active
FRAZER THOMAS GERALD FOLLIS GLENAVON IN THE COMMUNITY C.I.C. Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
FRAZER THOMAS GERALD FOLLIS EURO SAFETY GLASS LIMITED Director 2008-11-30 CURRENT 2008-10-14 Active - Proposal to Strike off
FRAZER THOMAS GERALD FOLLIS GLENAVON FOOTBALL AND ATHLETIC CLUB LIMITED Director 2007-08-30 CURRENT 1913-10-22 Active
FRAZER THOMAS GERALD FOLLIS ROSSLYDIA ESTATES LIMITED Director 2007-05-08 CURRENT 2007-05-03 Active
FRAZER THOMAS GERALD FOLLIS NORTH WEST MOTOR GLASS LIMITED Director 2005-04-15 CURRENT 2004-03-05 Dissolved 2017-04-04
FRAZER THOMAS GERALD FOLLIS EUROPARTS MOTOR FACTORS LIMITED Director 2005-04-15 CURRENT 1983-04-19 Active
FRAZER THOMAS GERALD FOLLIS FOLLIS ACCOUNTANCY SERVICES LTD Director 2003-06-25 CURRENT 2003-06-25 Active
JAMES FINBAR LOUGHRAN EURO SAFETY GLASS LIMITED Director 2008-11-20 CURRENT 2008-10-14 Active - Proposal to Strike off
JAMES FINBAR LOUGHRAN EUROPARTS MOTOR FACTORS LIMITED Director 2000-04-01 CURRENT 1983-04-19 Active

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
2018-10-16WU07Compulsory liquidation winding up progress report
2017-10-31WU07Compulsory liquidation winding up progress report
2016-10-25LIQ MISCINSOLVENCY:annual progress report for period up to 20/08/2016
2015-10-13LIQ MISCINSOLVENCY:annual progress report for period up to 20/08/2015
2015-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/14 FROM New Building Foundry Street Bury Lancashire BL9 7AZ
2014-09-054.31Compulsory liquidaton liquidator appointment
2014-02-18COCOMPCompulsory winding up order
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GLYN GRAYSON
2013-02-12LATEST SOC12/02/13 STATEMENT OF CAPITAL;GBP 10000
2013-02-12AR0110/02/13 ANNUAL RETURN FULL LIST
2012-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-07AR0110/02/12 ANNUAL RETURN FULL LIST
2012-03-07CH01Director's details changed for Glyn William Grayson on 2012-03-07
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-13MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
2011-02-24AR0110/02/11 ANNUAL RETURN FULL LIST
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-27MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/10 FROM Unit 17 Handley Page Way Radlett Road Radlett St Albans AL2 2DQ
2010-05-07MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4
2010-05-07MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5
2010-05-07MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2010-05-07MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3
2010-04-20RES15CHANGE OF NAME 14/04/2010
2010-04-20CERTNMCOMPANY NAME CHANGED GLASSTOX LTD CERTIFICATE ISSUED ON 20/04/10
2010-04-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-13AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-04-09AP01DIRECTOR APPOINTED FRAZER FOLLIS
2010-02-24AR0110/02/10 FULL LIST
2010-01-12AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2010-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-10363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM QUANTICO, NOTTINGHAM CASTLE MARINA, MARINA ROAD NOTTINGHAM NOTTS NG7 1TN
2009-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-18AA31/12/06 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-07-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2007-04-25363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-01-20123NC INC ALREADY ADJUSTED 04/01/07
2007-01-20RES04£ NC 100/1000000
2007-01-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-2088(2)RAD 04/01/07--------- £ SI 9999@1=9999 £ IC 1/10000
2006-10-28395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-09-14288aNEW DIRECTOR APPOINTED
2006-06-23288aNEW DIRECTOR APPOINTED
2006-06-23288aNEW SECRETARY APPOINTED
2006-06-08225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-02-13288bDIRECTOR RESIGNED
2006-02-13288bSECRETARY RESIGNED
2006-02-10NEWINCINCORPORATION 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
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to AUTOMOTIVE 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 Dividends2019-01-21
Meetings of Creditors2014-10-08
Appointment of Liquidators2014-09-04
Winding-Up Orders2014-02-19
Petitions to Wind Up (Companies)2014-01-17
Fines / Sanctions
No fines or sanctions have been issued against AUTOMOTIVE GLASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2008-07-14 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-08-03 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE (ALL ASSETS) 2007-08-03 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
RENT DEPOSIT DEED 2006-10-25 Satisfied NORTHERN TRUST COMPANY LIMITED
DEBENTURE 2006-10-04 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 AUTOMOTIVE GLASS LIMITED

Intangible Assets
Patents
We have not found any records of AUTOMOTIVE GLASS LIMITED registering or being granted any patents
Domain Names

AUTOMOTIVE GLASS LIMITED owns 1 domain names.

glasstox.co.uk  

Trademarks
We have not found any records of AUTOMOTIVE GLASS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOMOTIVE 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 (46760 - Wholesale of other intermediate products) as AUTOMOTIVE GLASS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOMOTIVE 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyAUTOMOTIVE GLASS LIMITEDEvent Date2014-08-21
In the Bury Court case number 40 Notice is hereby given that Megan Wallis and Russell John Carman of Bates Weston LLP, The Mills, Canal Street, Derby DE1 2RJ were appointed Joint Liquidators of the above-named Company on 21 August 2014 . Joint Liquidators Names and Address: Russell John Carman (Office Holder Number 005749 ) and Megan Wallis (Office Holder Number 014290 ), Bates Weston LLP , The Mills, Canal Street, Derby. DE1 2RJ , Telephone 01332 365855 , Email: insolvency@batesweston.co.uk
 
Initiating party Event TypeMeetings of Creditors
Defending partyAUTOMOTIVE GLASS LIMITEDEvent Date2014-08-21
In the Bury Court case number 40 A meeting of Creditors has been summoned by the Joint Liquidators under Rule 4.54 of the Insolvency Rules 1986 for the purpose of: (1)To approve that the Joint Liquidators remuneration shall be calculated by reference to the time properly given by the Joint Liquidators and their staff in attending to matters arising in the liquidation ( Rule 4.127(2)(b) of the Insolvency Rules 1986). (2)To authorise the Joint Liquidators to draw Category 2 Disbursements as and when incurred. (3)To establish a Liquidation Committee (if thought fit). The meeting will be held at the offices of Bates Weston LLP, The Mills, Canal Street, Derby DE1 2RJ , on Thursday 30 October 2014 , at 11.00 am. Proxies to be used at the meeting must be lodged with the company at its Registered Office at The Mills, Canal Street, Derby DE1 2RJ, not later than 12.00 noon on the business day before the meeting (together with a completed proof of debt form if you have not already lodged one) to entitle you to vote at the meeting. Russell John Carman (Office Holder No 005749 ) and Megan Wallis (Office Holder No 014290 ), Bates Weston LLP , The Mills, Canal Street, Derby DE1 2RJ , tel 01332 365855 , email insolvency@batesweston.co.uk . Date of Appointment: 21 August 2014
 
Initiating party Event TypeNotice of Dividends
Defending partyAUTOMOTIVE GLASS LIMITEDEvent Date2014-08-21
In the Bury Court case number 40 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators intend to declare a first and final dividend to the unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidator at the address below by no later than 14 February 2019 (the last date for proving). A Creditor who has not proved their debt before the declaration of any dividend, is not entitled to disturb by reason that they have not participated in it, the distribution of that dividend or any other dividend before their debt was proved. A Creditor whose debt does not exceed 1,000 (according to the accounting records of the above-named company) is not required to prove their debt as described by this notice unless advised otherwise by the Joint Liquidators. Russell John Carman FCA (Office Holder No 005749 ) and Megan Wallis FCCA (Office Holder No 014290 ), Bates Weston LLP , The Mills, Canal Street, Derby DE1 2RJ . Tel: 01332 365855 Email: insolvency@batesweston.co.uk : Date of Appointment: 21 August 2014 : Megan Wallis FCCA Joint Liquidator :
 
Initiating party Event TypeWinding-Up Orders
Defending partyAUTOMOTIVE GLASS LTDEvent Date2014-02-03
In the High Court Of Justice case number 008465 Liquidator appointed: D Brogan 2nd Floor , 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8500 , email: Manchester.OR@insolvency.gsi.gov.uk :
 
Initiating party LOUIS CHARLES DUFFYEvent TypePetitions to Wind Up (Companies)
Defending partyAUTOMOTIVE GLASS LIMITEDEvent Date2013-12-02
In the High Court of Justice (Chancery Division) Companies Court case number 8465 A Petition to wind up the above-named company whose registered office address is New Building Foundry Street, Bury, Lancashire BL9 7AZ presented on 2 December 2013 by LOUIS CHARLES DUFFY of Walnut Tree Cottage, Vicarage Lane, Burton, Carnforth LA6 1NW Claiming to be a creditor will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL Date 3 February 2014 Time 10.30 am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 31 January 2014 . The petitioners solicitor is: SGH MARTINEAU LLP of One America Square, Crosswall, London EC3N 2SG (Ref: IGW/EL/DUF4-1.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMOTIVE 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 AUTOMOTIVE 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.