Liquidation
Company Information for AUTOMOTIVE GLASS LIMITED
THE MILLS, CANAL STREET, DERBY, DERBYSHIRE, DE1 2RJ,
|
Company Registration Number
05705787
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AUTOMOTIVE GLASS LIMITED | ||
Legal Registered Office | ||
THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ Other companies in DE1 | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
FRAZER THOMAS GERALD FOLLIS |
||
FRAZER THOMAS GERALD FOLLIS |
||
JAMES FINBAR LOUGHRAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLYN WILLIAM GRAYSON |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EURO SAFETY GLASS LIMITED | Company Secretary | 2008-11-20 | CURRENT | 2008-10-14 | Active - Proposal to Strike off | |
EUROPARTS MOTOR FACTORS LIMITED | Company Secretary | 2008-01-02 | CURRENT | 1983-04-19 | Active | |
ROSSLYDIA ESTATES LIMITED | Company Secretary | 2007-05-08 | CURRENT | 2007-05-03 | Active | |
NORTH WEST MOTOR GLASS LIMITED | Company Secretary | 2005-04-11 | CURRENT | 2004-03-05 | Dissolved 2017-04-04 | |
VERNER CONTRACTS LIMITED | Company Secretary | 1998-08-25 | CURRENT | 1998-08-25 | Active | |
GLENAVON IN THE COMMUNITY C.I.C. | Director | 2015-06-24 | CURRENT | 2015-06-24 | Active - Proposal to Strike off | |
EURO SAFETY GLASS LIMITED | Director | 2008-11-30 | CURRENT | 2008-10-14 | Active - Proposal to Strike off | |
GLENAVON FOOTBALL AND ATHLETIC CLUB LIMITED | Director | 2007-08-30 | CURRENT | 1913-10-22 | Active | |
ROSSLYDIA ESTATES LIMITED | Director | 2007-05-08 | CURRENT | 2007-05-03 | Active | |
NORTH WEST MOTOR GLASS LIMITED | Director | 2005-04-15 | CURRENT | 2004-03-05 | Dissolved 2017-04-04 | |
EUROPARTS MOTOR FACTORS LIMITED | Director | 2005-04-15 | CURRENT | 1983-04-19 | Active | |
FOLLIS ACCOUNTANCY SERVICES LTD | Director | 2003-06-25 | CURRENT | 2003-06-25 | Active | |
EURO SAFETY GLASS LIMITED | Director | 2008-11-20 | CURRENT | 2008-10-14 | Active - Proposal to Strike off | |
EUROPARTS MOTOR FACTORS LIMITED | Director | 2000-04-01 | CURRENT | 1983-04-19 | Active |
Date | Document Type | Document Description |
---|---|---|
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:annual progress report for period up to 20/08/2016 | |
LIQ MISC | INSOLVENCY:annual progress report for period up to 20/08/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/14 FROM New Building Foundry Street Bury Lancashire BL9 7AZ | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYN GRAYSON | |
LATEST SOC | 12/02/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 10/02/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 10/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Glyn William Grayson on 2012-03-07 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG04 | Statement 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 | |
AR01 | 10/02/11 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/10 FROM Unit 17 Handley Page Way Radlett Road Radlett St Albans AL2 2DQ | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3 | |
RES15 | CHANGE OF NAME 14/04/2010 | |
CERTNM | COMPANY NAME CHANGED GLASSTOX LTD CERTIFICATE ISSUED ON 20/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | PREVSHO FROM 31/03/2010 TO 31/12/2009 | |
AP01 | DIRECTOR APPOINTED FRAZER FOLLIS | |
AR01 | 10/02/10 FULL LIST | |
AA01 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM QUANTICO, NOTTINGHAM CASTLE MARINA, MARINA ROAD NOTTINGHAM NOTTS NG7 1TN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 04/01/07 | |
RES04 | £ NC 100/1000000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 04/01/07--------- £ SI 9999@1=9999 £ IC 1/10000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2019-01-21 |
Meetings of Creditors | 2014-10-08 |
Appointment of Liquidators | 2014-09-04 |
Winding-Up Orders | 2014-02-19 |
Petitions to Wind Up (Companies) | 2014-01-17 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL ASSIGNMENT | Satisfied | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FLOATING CHARGE (ALL ASSETS) | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
RENT DEPOSIT DEED | Satisfied | NORTHERN TRUST COMPANY LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
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
AUTOMOTIVE GLASS LIMITED owns 1 domain names.
glasstox.co.uk
The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as AUTOMOTIVE GLASS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AUTOMOTIVE GLASS LIMITED | Event Date | 2014-08-21 |
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 Type | Meetings of Creditors | |
Defending party | AUTOMOTIVE GLASS LIMITED | Event Date | 2014-08-21 |
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 Type | Notice of Dividends | |
Defending party | AUTOMOTIVE GLASS LIMITED | Event Date | 2014-08-21 |
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 Type | Winding-Up Orders | |
Defending party | AUTOMOTIVE GLASS LTD | Event Date | 2014-02-03 |
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 DUFFY | Event Type | Petitions to Wind Up (Companies) |
Defending party | AUTOMOTIVE GLASS LIMITED | Event Date | 2013-12-02 |
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.) : | |||
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. |