Dissolved
Dissolved 2016-07-12
Company Information for GLASSWEIGHT LIMITED
HERTFORD, HERTFORDSHIRE, SG14 1HH,
|
Company Registration Number
05739734
Private Limited Company
Dissolved Dissolved 2016-07-12 |
Company Name | |
---|---|
GLASSWEIGHT LIMITED | |
Legal Registered Office | |
HERTFORD HERTFORDSHIRE SG14 1HH Other companies in W1S | |
Company Number | 05739734 | |
---|---|---|
Date formed | 2006-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-07-12 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-08-09 22:45:03 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT SAVILL |
||
JOHN FRANCIS DALY |
||
PATRICK O'HARA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIPPA SCOBIE |
Company Secretary | ||
DAVID RICHARD MORGAN |
Company Secretary | ||
PHILIPPA DUNKLEY |
Company Secretary | ||
GORDON PARKER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORCHARD GROVE ASSET MANAGEMENT LIMITED | Director | 2011-11-25 | CURRENT | 2011-11-25 | Active - Proposal to Strike off | |
TRING GP LIMITED | Director | 2007-08-21 | CURRENT | 2007-08-21 | Dissolved 2016-08-09 | |
LETCHWORTH GP LIMITED | Director | 2007-01-04 | CURRENT | 2007-01-04 | Dissolved 2016-01-06 | |
DOVER GP LIMITED | Director | 2006-09-15 | CURRENT | 2006-09-15 | Dissolved 2015-08-11 | |
CLIFFTRUNK LIMITED | Director | 2006-09-15 | CURRENT | 2006-09-08 | Dissolved 2015-09-29 | |
RINGPETAL LIMITED | Director | 2006-09-15 | CURRENT | 2006-09-08 | Dissolved 2015-09-29 | |
FLASKFRONT LIMITED | Director | 2006-06-01 | CURRENT | 2006-05-26 | Dissolved 2015-01-16 | |
CIRCLEROAD LIMITED | Director | 2006-06-01 | CURRENT | 2006-05-26 | Dissolved 2015-01-16 | |
ANGLO LOTHIAN NO.7 GP LIMITED | Director | 2006-06-01 | CURRENT | 2006-06-01 | Dissolved 2016-10-15 | |
CAPITAL PORTFOLIO GP LIMITED | Director | 2006-06-01 | CURRENT | 2006-06-01 | Liquidation | |
FLASKCARD LIMITED | Director | 2006-05-05 | CURRENT | 2006-04-28 | Active | |
TYBURN WORCESTER GP LIMITED | Director | 2006-05-05 | CURRENT | 2006-05-05 | Active - Proposal to Strike off | |
GOLDKERB LIMITED | Director | 2006-05-05 | CURRENT | 2006-04-28 | Active | |
HAMMERSMITH GROVE NOMINEE NO.2 LIMITED | Director | 2006-04-07 | CURRENT | 2006-04-07 | Active - Proposal to Strike off | |
HAMMERSMITH GROVE NOMINEE NO.1 LIMITED | Director | 2006-04-07 | CURRENT | 2006-04-07 | Active - Proposal to Strike off | |
HAMMERSMITH GROVE GP LIMITED | Director | 2006-04-07 | CURRENT | 2006-04-07 | Active - Proposal to Strike off | |
HILLPEDAL LIMITED | Director | 2006-04-05 | CURRENT | 2006-03-13 | Dissolved 2016-07-12 | |
MARKERGRASS LIMITED | Director | 2006-04-05 | CURRENT | 2006-03-13 | Liquidation | |
LAMPFRONT LIMITED | Director | 2006-04-05 | CURRENT | 2006-03-13 | Liquidation | |
ETONFIELDS GP LIMITED | Director | 2006-04-05 | CURRENT | 2006-04-05 | Liquidation | |
HALESOWEN GP LIMITED | Director | 2006-04-05 | CURRENT | 2006-04-05 | Liquidation | |
CASTLEGATE NOMINEE NO.1 LIMITED | Director | 2006-01-18 | CURRENT | 2005-11-17 | Dissolved 2017-09-16 | |
CASTLEGATE NOMINEE NO.2 LIMITED | Director | 2006-01-18 | CURRENT | 2005-11-17 | Dissolved 2017-09-16 | |
FORMDRINK LIMITED | Director | 2005-12-05 | CURRENT | 2005-11-18 | Dissolved 2013-11-01 | |
DOORFOLDER LIMITED | Director | 2005-12-05 | CURRENT | 2005-11-17 | Dissolved 2014-03-06 | |
STAMPRAY LIMITED | Director | 2005-12-05 | CURRENT | 2005-11-17 | Dissolved 2013-09-07 | |
LINEGLASS LIMITED | Director | 2005-12-05 | CURRENT | 2005-11-18 | Dissolved 2013-10-25 | |
TRAVELCLOCK LIMITED | Director | 2005-12-05 | CURRENT | 2005-11-17 | Dissolved 2015-04-02 | |
STAMPRANCH LIMITED | Director | 2005-12-05 | CURRENT | 2005-11-17 | Dissolved 2015-04-02 | |
ANGLO LOTHIAN NO.5 GP LIMITED | Director | 2005-11-11 | CURRENT | 2005-11-11 | Dissolved 2013-10-25 | |
TYBURN SKIPTON GP LIMITED | Director | 2005-11-10 | CURRENT | 2005-11-10 | Active - Proposal to Strike off | |
THATCHAM BUSINESS VILLAGE GP LIMITED | Director | 2005-11-09 | CURRENT | 2005-11-09 | Dissolved 2016-10-15 | |
FOODBUILD LIMITED | Director | 2005-11-09 | CURRENT | 2005-11-01 | Active - Proposal to Strike off | |
LIGHTSTAPLE LIMITED | Director | 2005-11-09 | CURRENT | 2005-11-01 | Active - Proposal to Strike off | |
ANGLO IRISH PRIVATE EQUITY GP (NO. 17) LIMITED | Director | 2005-11-08 | CURRENT | 2005-11-08 | Dissolved 2017-01-18 | |
ANGLO CLOUGH II GP LIMITED | Director | 2005-11-08 | CURRENT | 2005-11-08 | Liquidation | |
CASTLEGATE HOUSE GP LIMITED | Director | 2005-11-08 | CURRENT | 2005-11-08 | Liquidation | |
PAPERDESK LIMITED | Director | 2005-10-04 | CURRENT | 2005-08-31 | Dissolved 2016-05-26 | |
SANDCABLE LIMITED | Director | 2005-10-04 | CURRENT | 2005-08-31 | Dissolved 2016-05-26 | |
TAPEBREEZE LIMITED | Director | 2005-10-04 | CURRENT | 2005-08-31 | Active | |
VIEWBOOK LIMITED | Director | 2005-10-04 | CURRENT | 2005-08-31 | Active | |
ANGLO IRISH PRIVATE EQUITY GP (NO.16) LIMITED | Director | 2005-09-30 | CURRENT | 2005-09-30 | Active | |
ANGLO IRISH PRIVATE EQUITY GP (NO. 15) LIMITED | Director | 2005-09-28 | CURRENT | 2005-09-28 | Dissolved 2017-12-10 | |
ANGLO IRISH PRIVATE EQUITY GP II SCOTLAND LIMITED | Director | 2005-09-13 | CURRENT | 2005-08-10 | Dissolved 2018-05-22 | |
DRINKBOOK LIMITED | Director | 2005-06-20 | CURRENT | 2005-05-10 | Dissolved 2015-01-16 | |
LETTERFLAT LIMITED | Director | 2005-06-20 | CURRENT | 2005-05-10 | Dissolved 2015-01-16 | |
ANGLO IRISH PRIVATE EQUITY GP (NO.13) LIMITED | Director | 2005-06-07 | CURRENT | 2005-06-07 | Dissolved 2016-03-10 | |
SHOPSTAGE LIMITED | Director | 2005-06-06 | CURRENT | 2005-05-10 | Dissolved 2015-01-16 | |
TRAINGARDEN LIMITED | Director | 2005-06-06 | CURRENT | 2005-05-10 | Dissolved 2015-01-16 | |
ANGLO IRISH PRIVATE EQUITY GP (NO.12) LIMITED | Director | 2005-04-28 | CURRENT | 2005-04-28 | Dissolved 2013-10-08 | |
OFFICETHREAD LIMITED | Director | 2005-03-15 | CURRENT | 2005-03-04 | Dissolved 2013-10-11 | |
SILVEREARTH LIMITED | Director | 2004-12-10 | CURRENT | 2004-12-01 | Dissolved 2013-11-08 | |
PHONENOTE LIMITED | Director | 2004-12-10 | CURRENT | 2004-12-01 | Dissolved 2013-11-08 | |
ANGLO IRISH PRIVATE EQUITY GP (NO.11) LIMITED | Director | 2004-12-10 | CURRENT | 2004-12-10 | Dissolved 2015-01-16 | |
ANGLO IRISH PRIVATE EQUITY GP (NO.10) LIMITED | Director | 2004-07-30 | CURRENT | 2004-07-30 | Dissolved 2015-01-16 | |
SANDNET LIMITED | Director | 2004-07-23 | CURRENT | 2004-06-21 | Dissolved 2014-02-10 | |
ANGLO IRISH PRIVATE EQUITY GP (NO.9) LIMITED | Director | 2004-07-23 | CURRENT | 2004-07-23 | Dissolved 2018-05-02 | |
LAZARALLOW LIMITED | Director | 2004-03-02 | CURRENT | 2003-12-24 | Dissolved 2015-10-13 | |
JEWELALLOW LIMITED | Director | 2004-03-02 | CURRENT | 2003-12-24 | Dissolved 2015-10-13 | |
ANGLO IRISH PRIVATE EQUITY GP (NO.8) LIMITED | Director | 2004-02-27 | CURRENT | 2004-02-27 | Dissolved 2015-10-13 | |
ANGLO IRISH PRIVATE EQUITY GP (NO.7) LIMITED | Director | 2004-02-23 | CURRENT | 2004-02-23 | Dissolved 2013-09-03 | |
ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED | Director | 2003-06-02 | CURRENT | 2003-06-02 | Dissolved 2013-12-20 | |
ANGLO IRISH PRIVATE EQUITY (GP) SCOTLAND LIMITED | Director | 2002-11-06 | CURRENT | 2002-09-24 | Dissolved 2018-05-22 | |
ANGLO IRISH PRIVATE EQUITY GP (NO.2) LIMITED | Director | 2002-10-31 | CURRENT | 2002-10-31 | Dissolved 2017-03-29 | |
PRIORY LANE 3 LIMITED | Director | 2016-02-09 | CURRENT | 2016-02-09 | Active | |
ORCHARD GROVE ASSET MANAGEMENT LIMITED | Director | 2011-11-25 | CURRENT | 2011-11-25 | Active - Proposal to Strike off | |
OFFICETHREAD LIMITED | Director | 2008-09-01 | CURRENT | 2005-03-04 | Dissolved 2013-10-11 | |
TRING GP LIMITED | Director | 2007-08-21 | CURRENT | 2007-08-21 | Dissolved 2016-08-09 | |
LETCHWORTH GP LIMITED | Director | 2007-01-04 | CURRENT | 2007-01-04 | Dissolved 2016-01-06 | |
RINGPETAL LIMITED | Director | 2006-09-15 | CURRENT | 2006-09-08 | Dissolved 2015-09-29 | |
FLASKFRONT LIMITED | Director | 2006-06-01 | CURRENT | 2006-05-26 | Dissolved 2015-01-16 | |
CIRCLEROAD LIMITED | Director | 2006-06-01 | CURRENT | 2006-05-26 | Dissolved 2015-01-16 | |
ANGLO LOTHIAN NO.7 GP LIMITED | Director | 2006-06-01 | CURRENT | 2006-06-01 | Dissolved 2016-10-15 | |
CAPITAL PORTFOLIO GP LIMITED | Director | 2006-06-01 | CURRENT | 2006-06-01 | Liquidation | |
FLASKCARD LIMITED | Director | 2006-05-05 | CURRENT | 2006-04-28 | Active | |
TYBURN WORCESTER GP LIMITED | Director | 2006-05-05 | CURRENT | 2006-05-05 | Active - Proposal to Strike off | |
GOLDKERB LIMITED | Director | 2006-05-05 | CURRENT | 2006-04-28 | Active | |
HAMMERSMITH GROVE NOMINEE NO.2 LIMITED | Director | 2006-04-07 | CURRENT | 2006-04-07 | Active - Proposal to Strike off | |
HAMMERSMITH GROVE NOMINEE NO.1 LIMITED | Director | 2006-04-07 | CURRENT | 2006-04-07 | Active - Proposal to Strike off | |
HAMMERSMITH GROVE GP LIMITED | Director | 2006-04-07 | CURRENT | 2006-04-07 | Active - Proposal to Strike off | |
HILLPEDAL LIMITED | Director | 2006-04-05 | CURRENT | 2006-03-13 | Dissolved 2016-07-12 | |
MARKERGRASS LIMITED | Director | 2006-04-05 | CURRENT | 2006-03-13 | Liquidation | |
LAMPFRONT LIMITED | Director | 2006-04-05 | CURRENT | 2006-03-13 | Liquidation | |
ETONFIELDS GP LIMITED | Director | 2006-04-05 | CURRENT | 2006-04-05 | Liquidation | |
HALESOWEN GP LIMITED | Director | 2006-04-05 | CURRENT | 2006-04-05 | Liquidation | |
FORMDRINK LIMITED | Director | 2005-12-05 | CURRENT | 2005-11-18 | Dissolved 2013-11-01 | |
DOORFOLDER LIMITED | Director | 2005-12-05 | CURRENT | 2005-11-17 | Dissolved 2014-03-06 | |
STAMPRAY LIMITED | Director | 2005-12-05 | CURRENT | 2005-11-17 | Dissolved 2013-09-07 | |
LINEGLASS LIMITED | Director | 2005-12-05 | CURRENT | 2005-11-18 | Dissolved 2013-10-25 | |
TRAVELCLOCK LIMITED | Director | 2005-12-05 | CURRENT | 2005-11-17 | Dissolved 2015-04-02 | |
STAMPRANCH LIMITED | Director | 2005-12-05 | CURRENT | 2005-11-17 | Dissolved 2015-04-02 | |
ANGLO LOTHIAN NO.5 GP LIMITED | Director | 2005-11-11 | CURRENT | 2005-11-11 | Dissolved 2013-10-25 | |
TYBURN SKIPTON GP LIMITED | Director | 2005-11-10 | CURRENT | 2005-11-10 | Active - Proposal to Strike off | |
THATCHAM BUSINESS VILLAGE GP LIMITED | Director | 2005-11-09 | CURRENT | 2005-11-09 | Dissolved 2016-10-15 | |
FOODBUILD LIMITED | Director | 2005-11-09 | CURRENT | 2005-11-01 | Active - Proposal to Strike off | |
LIGHTSTAPLE LIMITED | Director | 2005-11-09 | CURRENT | 2005-11-01 | Active - Proposal to Strike off | |
ANGLO IRISH PRIVATE EQUITY GP (NO. 17) LIMITED | Director | 2005-11-08 | CURRENT | 2005-11-08 | Dissolved 2017-01-18 | |
ANGLO CLOUGH II GP LIMITED | Director | 2005-11-08 | CURRENT | 2005-11-08 | Liquidation | |
CASTLEGATE HOUSE GP LIMITED | Director | 2005-11-08 | CURRENT | 2005-11-08 | Liquidation | |
PAPERDESK LIMITED | Director | 2005-10-04 | CURRENT | 2005-08-31 | Dissolved 2016-05-26 | |
SANDCABLE LIMITED | Director | 2005-10-04 | CURRENT | 2005-08-31 | Dissolved 2016-05-26 | |
TAPEBREEZE LIMITED | Director | 2005-10-04 | CURRENT | 2005-08-31 | Active | |
VIEWBOOK LIMITED | Director | 2005-10-04 | CURRENT | 2005-08-31 | Active | |
ANGLO IRISH PRIVATE EQUITY GP (NO.16) LIMITED | Director | 2005-09-30 | CURRENT | 2005-09-30 | Active | |
ANGLO IRISH PRIVATE EQUITY GP (NO. 15) LIMITED | Director | 2005-09-28 | CURRENT | 2005-09-28 | Dissolved 2017-12-10 | |
ANGLO IRISH PRIVATE EQUITY GP II SCOTLAND LIMITED | Director | 2005-09-13 | CURRENT | 2005-08-10 | Dissolved 2018-05-22 | |
DRINKBOOK LIMITED | Director | 2005-06-20 | CURRENT | 2005-05-10 | Dissolved 2015-01-16 | |
LETTERFLAT LIMITED | Director | 2005-06-20 | CURRENT | 2005-05-10 | Dissolved 2015-01-16 | |
ANGLO IRISH PRIVATE EQUITY GP (NO.13) LIMITED | Director | 2005-06-07 | CURRENT | 2005-06-07 | Dissolved 2016-03-10 | |
SHOPSTAGE LIMITED | Director | 2005-06-06 | CURRENT | 2005-05-10 | Dissolved 2015-01-16 | |
TRAINGARDEN LIMITED | Director | 2005-06-06 | CURRENT | 2005-05-10 | Dissolved 2015-01-16 | |
ANGLO IRISH PRIVATE EQUITY GP (NO.12) LIMITED | Director | 2005-04-28 | CURRENT | 2005-04-28 | Dissolved 2013-10-08 | |
SILVEREARTH LIMITED | Director | 2004-12-10 | CURRENT | 2004-12-01 | Dissolved 2013-11-08 | |
PHONENOTE LIMITED | Director | 2004-12-10 | CURRENT | 2004-12-01 | Dissolved 2013-11-08 | |
ANGLO IRISH PRIVATE EQUITY GP (NO.11) LIMITED | Director | 2004-12-10 | CURRENT | 2004-12-10 | Dissolved 2015-01-16 | |
ANGLO IRISH PRIVATE EQUITY GP (NO.10) LIMITED | Director | 2004-07-30 | CURRENT | 2004-07-30 | Dissolved 2015-01-16 | |
ANGLO IRISH PRIVATE EQUITY GP (NO.9) LIMITED | Director | 2004-07-26 | CURRENT | 2004-07-23 | Dissolved 2018-05-02 | |
SANDNET LIMITED | Director | 2004-07-23 | CURRENT | 2004-06-21 | Dissolved 2014-02-10 | |
LAZARALLOW LIMITED | Director | 2004-03-02 | CURRENT | 2003-12-24 | Dissolved 2015-10-13 | |
JEWELALLOW LIMITED | Director | 2004-03-02 | CURRENT | 2003-12-24 | Dissolved 2015-10-13 | |
ANGLO IRISH PRIVATE EQUITY GP (NO.8) LIMITED | Director | 2004-02-27 | CURRENT | 2004-02-27 | Dissolved 2015-10-13 | |
ANGLO IRISH PRIVATE EQUITY GP (NO.7) LIMITED | Director | 2004-02-23 | CURRENT | 2004-02-23 | Dissolved 2013-09-03 | |
ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED | Director | 2003-06-02 | CURRENT | 2003-06-02 | Dissolved 2013-12-20 | |
ANGLO IRISH PRIVATE EQUITY (GP) SCOTLAND LIMITED | Director | 2002-11-06 | CURRENT | 2002-09-24 | Dissolved 2018-05-22 | |
ANGLO IRISH PRIVATE EQUITY GP (NO.2) LIMITED | Director | 2002-10-31 | CURRENT | 2002-10-31 | Dissolved 2017-03-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2015 FROM C/O TYBURN LANE PRIVATE EQUITY 43-44 ALBEMARLE STREET LONDON W1S 4JJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
2.33B | NOTICE OF COURT ORDER ENDING ADMINISTRATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002378,PR100440 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002378,PR100440 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 13/03/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ROBERT SAVILL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIPPA SCOBIE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS PHILIPPA SCOBIE / 10/10/2012 | |
AR01 | 13/03/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS PHILIPPA SCOBIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID MORGAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 13/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK O'HARA / 21/03/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 13/03/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AP03 | SECRETARY APPOINTED MR DAVID RICHARD MORGAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIPPA DUNKLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DALY / 16/12/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIPPA DUNKLEY | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA DUNKLEY / 19/03/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 13/07/06 FROM: C/O TYBURN LANE PRIVATE EQUITY 43 DOVER STREET LONDON W1S 4NU | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
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 |
Final Meetings | 2016-02-04 |
Resolutions for Winding-up | 2015-02-12 |
Appointment of Liquidators | 2015-02-12 |
Meetings of Creditors | 2015-01-13 |
Appointment of Administrators | 2014-09-25 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC FOR ITSELF AND AS AGENT FOR THE BENEFICIARIES | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 4 OCTOBER 2006 AND | Outstanding | ANGLO IRISH BANK CORPORATION PLC FOR ITSELF AND THE BENEFICIARIES | |
DEBENTURE | Outstanding | ANGLO IRISH BANK CORPORATION PLC FOR ITSELF AND AS AGENT FOR THE BENEFICIARIES | |
LEGAL CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC FOR ITSELF AND AS AGENT FOR THE BENEFICIARIES |
|
|
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 GLASSWEIGHT LIMITED
Shareholder Funds | 2013-04-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GLASSWEIGHT LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GLASSWEIGHT LIMITED | Event Date | 2015-02-05 |
At a General Meeting of the above-named Company, convened and held at 43-44 Albemarle Street, London, W1S 4JJ on 05 February 2015 the following Resolutions were passed: That it has been proved to the satisfaction of the company that the company cannot, by reason of its liabilities, continue its business, and that the company be wound up voluntarily, and that Richard William James Long , of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH , (IP No. 6059), be and he is hereby appointed liquidator of the company for the purposes of such winding-up. Further details contact: Richard Long, Tel: 01992 503372. John Daly , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GLASSWEIGHT LIMITED | Event Date | 2015-02-05 |
Richard William James Long , of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH . : Further details contact: Richard Long, Tel: 01992 503372. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GLASSWEIGHT LIMITED | Event Date | 2015-02-05 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Meetings of Members and Creditors of the above-named Company will be held at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH on 05 April 2016 at 10.30 am and 10.45 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted, and the property of the Company disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Date of Appointment: 05 February 2015 Office Holder details: Richard William James Long , (IP No. 6059) of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH . Further details contact: Richard William James Long, Tel: 01992 503372. Richard William James Long , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GLASSWEIGHT LIMITED | Event Date | 2015-01-08 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that meetings of the creditors of the above named Companies will be held at the offices of Tyburn Lane Private Equity, 43-44 Albemarle Street, London, W1S 4JJ , on 05 February 2015 , at 10.14 am, 10.15 am and 10.47 am respectively for the purposes provided for in Sections 99, 100 and 101 of the Insolvency Act 1986. A list of the names and addresses of the Companies creditors will be available for inspection free of charge at Castlegate House , 36 Castle Street, Hertford, Hertfordshire SG14 1HH , on the two business days preceding the meetings between the hours of 10.00 am and 4.00 pm. The meetings may be required to consider a resolution agreeing the basis of the Liquidators remuneration. To assist creditors in making an informed decision, a copy of the creditors guide to Liquidators fees as detailed in the Association of Business Recovery Professionals, Statement of Insolvency Practice No. 9 is available. Further details contact: RWJ Long (IP No 6059), Tel: 01992 503372. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GLASSWEIGHT LIMITED | Event Date | 2014-09-19 |
In the High Court of Justice case number 6646 Simon Thomas and Nicholas O'Reilly (IP Nos 8920 and 8309 ), both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF Further details contact: Martyn Ewing, Email: mewing@moorfieldscr.com, Tel: 0207 186 1156. : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MONARCH COFFEE SHOPS LIMITED | Event Date | 2010-10-06 |
A meeting of Creditors of the above-named Liquidation has been summoned by the liquidator under Section 146 of the Insolvency Act 1986 for the purpose of (a) Receiving the Liquidators Report of the winding-up and (b) determining whether the Liquidator should have his release under Section 174 of the Insolvency Act 1986. This meeting will be held on 8 November 2010 at 2.00 pm at the office of Gilmore Robins, 9 High Street, Elstree, Herts, WD6 3BY. S. Gilmore , Liquidator : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ADDINGTON PALACE COUNTRY CLUB LIMITED | Event Date | 2009-11-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 21080 A Petition to wind up the above-named Company of Airport House, Purley Way, Croydon, Surrey CR0 0XZ , presented on 20 November 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 20 January 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 19 January 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363.(Ref SLR 1421005/37/J/CAM.) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 1998-05-27 | |
LINCS ENGINEERING AND FORMERS LIMITEDNotice is hereby given, pursuant to section 48(2) of the Insolvency Act 1986, that a Meeting of unsecured Creditors of the above-named Company will be held at The Forte Posthouse Hotel, Littlecoates Road, Grimsby, North East Lincolnshire, on 3rd June 1998, at 11 a.m., for the purpose of having laid before it a copy of the report prepared by the Administrative Receivers under section 48 of the said Act. The Meeting may, if it thinks fit, establish a Creditors Committee to exercise the functions conferred on it, by, or under the Act. Creditors are only entitled to vote if they have delivered to Robson Rhodes, St. George House, 40 Great George Street, Leeds LS1 3DQ, no later than 12 noon on the business day before the Meeting, written details of the debts they claim to be due, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 and there had been lodged with us any proxy which the Creditor intends to use on his behalf. K. Hinds, M. J. Hore, Joint Administrative Receivers 18th May 1998.(836) | |||
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. |