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

GLASSWEIGHT LIMITED

HERTFORD, HERTFORDSHIRE, SG14 1HH,
Company Registration Number
05739734
Private Limited Company
Dissolved

Dissolved 2016-07-12

Company Overview

About Glassweight Ltd
GLASSWEIGHT LIMITED was founded on 2006-03-13 and had its registered office in Hertford. The company was dissolved on the 2016-07-12 and is no longer trading or active.

Key Data
Company Name
GLASSWEIGHT LIMITED
 
Legal Registered Office
HERTFORD
HERTFORDSHIRE
SG14 1HH
Other companies in W1S
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLASSWEIGHT 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 GLASSWEIGHT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SAVILL
Company Secretary 2013-02-27
JOHN FRANCIS DALY
Director 2006-04-05
PATRICK O'HARA
Director 2006-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPA SCOBIE
Company Secretary 2012-02-01 2013-02-27
DAVID RICHARD MORGAN
Company Secretary 2009-12-16 2012-02-01
PHILIPPA DUNKLEY
Company Secretary 2007-10-24 2009-12-16
GORDON PARKER
Company Secretary 2006-04-05 2007-10-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-03-13 2006-04-05
INSTANT COMPANIES LIMITED
Nominated Director 2006-03-13 2006-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS DALY ORCHARD GROVE ASSET MANAGEMENT LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
JOHN FRANCIS DALY TRING GP LIMITED Director 2007-08-21 CURRENT 2007-08-21 Dissolved 2016-08-09
JOHN FRANCIS DALY LETCHWORTH GP LIMITED Director 2007-01-04 CURRENT 2007-01-04 Dissolved 2016-01-06
JOHN FRANCIS DALY DOVER GP LIMITED Director 2006-09-15 CURRENT 2006-09-15 Dissolved 2015-08-11
JOHN FRANCIS DALY CLIFFTRUNK LIMITED Director 2006-09-15 CURRENT 2006-09-08 Dissolved 2015-09-29
JOHN FRANCIS DALY RINGPETAL LIMITED Director 2006-09-15 CURRENT 2006-09-08 Dissolved 2015-09-29
JOHN FRANCIS DALY FLASKFRONT LIMITED Director 2006-06-01 CURRENT 2006-05-26 Dissolved 2015-01-16
JOHN FRANCIS DALY CIRCLEROAD LIMITED Director 2006-06-01 CURRENT 2006-05-26 Dissolved 2015-01-16
JOHN FRANCIS DALY ANGLO LOTHIAN NO.7 GP LIMITED Director 2006-06-01 CURRENT 2006-06-01 Dissolved 2016-10-15
JOHN FRANCIS DALY CAPITAL PORTFOLIO GP LIMITED Director 2006-06-01 CURRENT 2006-06-01 Liquidation
JOHN FRANCIS DALY FLASKCARD LIMITED Director 2006-05-05 CURRENT 2006-04-28 Active
JOHN FRANCIS DALY TYBURN WORCESTER GP LIMITED Director 2006-05-05 CURRENT 2006-05-05 Active - Proposal to Strike off
JOHN FRANCIS DALY GOLDKERB LIMITED Director 2006-05-05 CURRENT 2006-04-28 Active
JOHN FRANCIS DALY HAMMERSMITH GROVE NOMINEE NO.2 LIMITED Director 2006-04-07 CURRENT 2006-04-07 Active - Proposal to Strike off
JOHN FRANCIS DALY HAMMERSMITH GROVE NOMINEE NO.1 LIMITED Director 2006-04-07 CURRENT 2006-04-07 Active - Proposal to Strike off
JOHN FRANCIS DALY HAMMERSMITH GROVE GP LIMITED Director 2006-04-07 CURRENT 2006-04-07 Active - Proposal to Strike off
JOHN FRANCIS DALY HILLPEDAL LIMITED Director 2006-04-05 CURRENT 2006-03-13 Dissolved 2016-07-12
JOHN FRANCIS DALY MARKERGRASS LIMITED Director 2006-04-05 CURRENT 2006-03-13 Liquidation
JOHN FRANCIS DALY LAMPFRONT LIMITED Director 2006-04-05 CURRENT 2006-03-13 Liquidation
JOHN FRANCIS DALY ETONFIELDS GP LIMITED Director 2006-04-05 CURRENT 2006-04-05 Liquidation
JOHN FRANCIS DALY HALESOWEN GP LIMITED Director 2006-04-05 CURRENT 2006-04-05 Liquidation
JOHN FRANCIS DALY CASTLEGATE NOMINEE NO.1 LIMITED Director 2006-01-18 CURRENT 2005-11-17 Dissolved 2017-09-16
JOHN FRANCIS DALY CASTLEGATE NOMINEE NO.2 LIMITED Director 2006-01-18 CURRENT 2005-11-17 Dissolved 2017-09-16
JOHN FRANCIS DALY FORMDRINK LIMITED Director 2005-12-05 CURRENT 2005-11-18 Dissolved 2013-11-01
JOHN FRANCIS DALY DOORFOLDER LIMITED Director 2005-12-05 CURRENT 2005-11-17 Dissolved 2014-03-06
JOHN FRANCIS DALY STAMPRAY LIMITED Director 2005-12-05 CURRENT 2005-11-17 Dissolved 2013-09-07
JOHN FRANCIS DALY LINEGLASS LIMITED Director 2005-12-05 CURRENT 2005-11-18 Dissolved 2013-10-25
JOHN FRANCIS DALY TRAVELCLOCK LIMITED Director 2005-12-05 CURRENT 2005-11-17 Dissolved 2015-04-02
JOHN FRANCIS DALY STAMPRANCH LIMITED Director 2005-12-05 CURRENT 2005-11-17 Dissolved 2015-04-02
JOHN FRANCIS DALY ANGLO LOTHIAN NO.5 GP LIMITED Director 2005-11-11 CURRENT 2005-11-11 Dissolved 2013-10-25
JOHN FRANCIS DALY TYBURN SKIPTON GP LIMITED Director 2005-11-10 CURRENT 2005-11-10 Active - Proposal to Strike off
JOHN FRANCIS DALY THATCHAM BUSINESS VILLAGE GP LIMITED Director 2005-11-09 CURRENT 2005-11-09 Dissolved 2016-10-15
JOHN FRANCIS DALY FOODBUILD LIMITED Director 2005-11-09 CURRENT 2005-11-01 Active - Proposal to Strike off
JOHN FRANCIS DALY LIGHTSTAPLE LIMITED Director 2005-11-09 CURRENT 2005-11-01 Active - Proposal to Strike off
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO. 17) LIMITED Director 2005-11-08 CURRENT 2005-11-08 Dissolved 2017-01-18
JOHN FRANCIS DALY ANGLO CLOUGH II GP LIMITED Director 2005-11-08 CURRENT 2005-11-08 Liquidation
JOHN FRANCIS DALY CASTLEGATE HOUSE GP LIMITED Director 2005-11-08 CURRENT 2005-11-08 Liquidation
JOHN FRANCIS DALY PAPERDESK LIMITED Director 2005-10-04 CURRENT 2005-08-31 Dissolved 2016-05-26
JOHN FRANCIS DALY SANDCABLE LIMITED Director 2005-10-04 CURRENT 2005-08-31 Dissolved 2016-05-26
JOHN FRANCIS DALY TAPEBREEZE LIMITED Director 2005-10-04 CURRENT 2005-08-31 Active
JOHN FRANCIS DALY VIEWBOOK LIMITED Director 2005-10-04 CURRENT 2005-08-31 Active
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.16) LIMITED Director 2005-09-30 CURRENT 2005-09-30 Active
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO. 15) LIMITED Director 2005-09-28 CURRENT 2005-09-28 Dissolved 2017-12-10
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP II SCOTLAND LIMITED Director 2005-09-13 CURRENT 2005-08-10 Dissolved 2018-05-22
JOHN FRANCIS DALY DRINKBOOK LIMITED Director 2005-06-20 CURRENT 2005-05-10 Dissolved 2015-01-16
JOHN FRANCIS DALY LETTERFLAT LIMITED Director 2005-06-20 CURRENT 2005-05-10 Dissolved 2015-01-16
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.13) LIMITED Director 2005-06-07 CURRENT 2005-06-07 Dissolved 2016-03-10
JOHN FRANCIS DALY SHOPSTAGE LIMITED Director 2005-06-06 CURRENT 2005-05-10 Dissolved 2015-01-16
JOHN FRANCIS DALY TRAINGARDEN LIMITED Director 2005-06-06 CURRENT 2005-05-10 Dissolved 2015-01-16
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.12) LIMITED Director 2005-04-28 CURRENT 2005-04-28 Dissolved 2013-10-08
JOHN FRANCIS DALY OFFICETHREAD LIMITED Director 2005-03-15 CURRENT 2005-03-04 Dissolved 2013-10-11
JOHN FRANCIS DALY SILVEREARTH LIMITED Director 2004-12-10 CURRENT 2004-12-01 Dissolved 2013-11-08
JOHN FRANCIS DALY PHONENOTE LIMITED Director 2004-12-10 CURRENT 2004-12-01 Dissolved 2013-11-08
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.11) LIMITED Director 2004-12-10 CURRENT 2004-12-10 Dissolved 2015-01-16
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.10) LIMITED Director 2004-07-30 CURRENT 2004-07-30 Dissolved 2015-01-16
JOHN FRANCIS DALY SANDNET LIMITED Director 2004-07-23 CURRENT 2004-06-21 Dissolved 2014-02-10
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.9) LIMITED Director 2004-07-23 CURRENT 2004-07-23 Dissolved 2018-05-02
JOHN FRANCIS DALY LAZARALLOW LIMITED Director 2004-03-02 CURRENT 2003-12-24 Dissolved 2015-10-13
JOHN FRANCIS DALY JEWELALLOW LIMITED Director 2004-03-02 CURRENT 2003-12-24 Dissolved 2015-10-13
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.8) LIMITED Director 2004-02-27 CURRENT 2004-02-27 Dissolved 2015-10-13
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.7) LIMITED Director 2004-02-23 CURRENT 2004-02-23 Dissolved 2013-09-03
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED Director 2003-06-02 CURRENT 2003-06-02 Dissolved 2013-12-20
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY (GP) SCOTLAND LIMITED Director 2002-11-06 CURRENT 2002-09-24 Dissolved 2018-05-22
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.2) LIMITED Director 2002-10-31 CURRENT 2002-10-31 Dissolved 2017-03-29
PATRICK O'HARA PRIORY LANE 3 LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
PATRICK O'HARA ORCHARD GROVE ASSET MANAGEMENT LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
PATRICK O'HARA OFFICETHREAD LIMITED Director 2008-09-01 CURRENT 2005-03-04 Dissolved 2013-10-11
PATRICK O'HARA TRING GP LIMITED Director 2007-08-21 CURRENT 2007-08-21 Dissolved 2016-08-09
PATRICK O'HARA LETCHWORTH GP LIMITED Director 2007-01-04 CURRENT 2007-01-04 Dissolved 2016-01-06
PATRICK O'HARA RINGPETAL LIMITED Director 2006-09-15 CURRENT 2006-09-08 Dissolved 2015-09-29
PATRICK O'HARA FLASKFRONT LIMITED Director 2006-06-01 CURRENT 2006-05-26 Dissolved 2015-01-16
PATRICK O'HARA CIRCLEROAD LIMITED Director 2006-06-01 CURRENT 2006-05-26 Dissolved 2015-01-16
PATRICK O'HARA ANGLO LOTHIAN NO.7 GP LIMITED Director 2006-06-01 CURRENT 2006-06-01 Dissolved 2016-10-15
PATRICK O'HARA CAPITAL PORTFOLIO GP LIMITED Director 2006-06-01 CURRENT 2006-06-01 Liquidation
PATRICK O'HARA FLASKCARD LIMITED Director 2006-05-05 CURRENT 2006-04-28 Active
PATRICK O'HARA TYBURN WORCESTER GP LIMITED Director 2006-05-05 CURRENT 2006-05-05 Active - Proposal to Strike off
PATRICK O'HARA GOLDKERB LIMITED Director 2006-05-05 CURRENT 2006-04-28 Active
PATRICK O'HARA HAMMERSMITH GROVE NOMINEE NO.2 LIMITED Director 2006-04-07 CURRENT 2006-04-07 Active - Proposal to Strike off
PATRICK O'HARA HAMMERSMITH GROVE NOMINEE NO.1 LIMITED Director 2006-04-07 CURRENT 2006-04-07 Active - Proposal to Strike off
PATRICK O'HARA HAMMERSMITH GROVE GP LIMITED Director 2006-04-07 CURRENT 2006-04-07 Active - Proposal to Strike off
PATRICK O'HARA HILLPEDAL LIMITED Director 2006-04-05 CURRENT 2006-03-13 Dissolved 2016-07-12
PATRICK O'HARA MARKERGRASS LIMITED Director 2006-04-05 CURRENT 2006-03-13 Liquidation
PATRICK O'HARA LAMPFRONT LIMITED Director 2006-04-05 CURRENT 2006-03-13 Liquidation
PATRICK O'HARA ETONFIELDS GP LIMITED Director 2006-04-05 CURRENT 2006-04-05 Liquidation
PATRICK O'HARA HALESOWEN GP LIMITED Director 2006-04-05 CURRENT 2006-04-05 Liquidation
PATRICK O'HARA FORMDRINK LIMITED Director 2005-12-05 CURRENT 2005-11-18 Dissolved 2013-11-01
PATRICK O'HARA DOORFOLDER LIMITED Director 2005-12-05 CURRENT 2005-11-17 Dissolved 2014-03-06
PATRICK O'HARA STAMPRAY LIMITED Director 2005-12-05 CURRENT 2005-11-17 Dissolved 2013-09-07
PATRICK O'HARA LINEGLASS LIMITED Director 2005-12-05 CURRENT 2005-11-18 Dissolved 2013-10-25
PATRICK O'HARA TRAVELCLOCK LIMITED Director 2005-12-05 CURRENT 2005-11-17 Dissolved 2015-04-02
PATRICK O'HARA STAMPRANCH LIMITED Director 2005-12-05 CURRENT 2005-11-17 Dissolved 2015-04-02
PATRICK O'HARA ANGLO LOTHIAN NO.5 GP LIMITED Director 2005-11-11 CURRENT 2005-11-11 Dissolved 2013-10-25
PATRICK O'HARA TYBURN SKIPTON GP LIMITED Director 2005-11-10 CURRENT 2005-11-10 Active - Proposal to Strike off
PATRICK O'HARA THATCHAM BUSINESS VILLAGE GP LIMITED Director 2005-11-09 CURRENT 2005-11-09 Dissolved 2016-10-15
PATRICK O'HARA FOODBUILD LIMITED Director 2005-11-09 CURRENT 2005-11-01 Active - Proposal to Strike off
PATRICK O'HARA LIGHTSTAPLE LIMITED Director 2005-11-09 CURRENT 2005-11-01 Active - Proposal to Strike off
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO. 17) LIMITED Director 2005-11-08 CURRENT 2005-11-08 Dissolved 2017-01-18
PATRICK O'HARA ANGLO CLOUGH II GP LIMITED Director 2005-11-08 CURRENT 2005-11-08 Liquidation
PATRICK O'HARA CASTLEGATE HOUSE GP LIMITED Director 2005-11-08 CURRENT 2005-11-08 Liquidation
PATRICK O'HARA PAPERDESK LIMITED Director 2005-10-04 CURRENT 2005-08-31 Dissolved 2016-05-26
PATRICK O'HARA SANDCABLE LIMITED Director 2005-10-04 CURRENT 2005-08-31 Dissolved 2016-05-26
PATRICK O'HARA TAPEBREEZE LIMITED Director 2005-10-04 CURRENT 2005-08-31 Active
PATRICK O'HARA VIEWBOOK LIMITED Director 2005-10-04 CURRENT 2005-08-31 Active
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.16) LIMITED Director 2005-09-30 CURRENT 2005-09-30 Active
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO. 15) LIMITED Director 2005-09-28 CURRENT 2005-09-28 Dissolved 2017-12-10
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP II SCOTLAND LIMITED Director 2005-09-13 CURRENT 2005-08-10 Dissolved 2018-05-22
PATRICK O'HARA DRINKBOOK LIMITED Director 2005-06-20 CURRENT 2005-05-10 Dissolved 2015-01-16
PATRICK O'HARA LETTERFLAT LIMITED Director 2005-06-20 CURRENT 2005-05-10 Dissolved 2015-01-16
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.13) LIMITED Director 2005-06-07 CURRENT 2005-06-07 Dissolved 2016-03-10
PATRICK O'HARA SHOPSTAGE LIMITED Director 2005-06-06 CURRENT 2005-05-10 Dissolved 2015-01-16
PATRICK O'HARA TRAINGARDEN LIMITED Director 2005-06-06 CURRENT 2005-05-10 Dissolved 2015-01-16
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.12) LIMITED Director 2005-04-28 CURRENT 2005-04-28 Dissolved 2013-10-08
PATRICK O'HARA SILVEREARTH LIMITED Director 2004-12-10 CURRENT 2004-12-01 Dissolved 2013-11-08
PATRICK O'HARA PHONENOTE LIMITED Director 2004-12-10 CURRENT 2004-12-01 Dissolved 2013-11-08
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.11) LIMITED Director 2004-12-10 CURRENT 2004-12-10 Dissolved 2015-01-16
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.10) LIMITED Director 2004-07-30 CURRENT 2004-07-30 Dissolved 2015-01-16
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.9) LIMITED Director 2004-07-26 CURRENT 2004-07-23 Dissolved 2018-05-02
PATRICK O'HARA SANDNET LIMITED Director 2004-07-23 CURRENT 2004-06-21 Dissolved 2014-02-10
PATRICK O'HARA LAZARALLOW LIMITED Director 2004-03-02 CURRENT 2003-12-24 Dissolved 2015-10-13
PATRICK O'HARA JEWELALLOW LIMITED Director 2004-03-02 CURRENT 2003-12-24 Dissolved 2015-10-13
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.8) LIMITED Director 2004-02-27 CURRENT 2004-02-27 Dissolved 2015-10-13
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.7) LIMITED Director 2004-02-23 CURRENT 2004-02-23 Dissolved 2013-09-03
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED Director 2003-06-02 CURRENT 2003-06-02 Dissolved 2013-12-20
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY (GP) SCOTLAND LIMITED Director 2002-11-06 CURRENT 2002-09-24 Dissolved 2018-05-22
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.2) LIMITED Director 2002-10-31 CURRENT 2002-10-31 Dissolved 2017-03-29

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
2016-07-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2015 FROM C/O TYBURN LANE PRIVATE EQUITY 43-44 ALBEMARLE STREET LONDON W1S 4JJ
2015-02-184.20STATEMENT OF AFFAIRS/4.19
2015-02-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-182.33BNOTICE OF COURT ORDER ENDING ADMINISTRATION
2014-11-032.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-10-132.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-08-11RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002378,PR100440
2014-08-11RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002378,PR100440
2014-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-18AR0113/03/14 FULL LIST
2013-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-14AR0113/03/13 FULL LIST
2013-02-27AP03SECRETARY APPOINTED MR ROBERT SAVILL
2013-02-27TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA SCOBIE
2012-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PHILIPPA SCOBIE / 10/10/2012
2012-04-03AR0113/03/12 FULL LIST
2012-03-05AP03SECRETARY APPOINTED MRS PHILIPPA SCOBIE
2012-03-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID MORGAN
2011-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-21AR0113/03/11 FULL LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK O'HARA / 21/03/2011
2010-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-01AR0113/03/10 FULL LIST
2010-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-16AP03SECRETARY APPOINTED MR DAVID RICHARD MORGAN
2009-12-16TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA DUNKLEY
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DALY / 16/12/2009
2009-12-16TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA DUNKLEY
2009-03-20363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-03-19288cSECRETARY'S CHANGE OF PARTICULARS / PHILIPPA DUNKLEY / 19/03/2009
2009-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-25363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-10-24288aNEW SECRETARY APPOINTED
2007-10-24288bSECRETARY RESIGNED
2007-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-19363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-12-12395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13287REGISTERED OFFICE CHANGED ON 13/07/06 FROM: C/O TYBURN LANE PRIVATE EQUITY 43 DOVER STREET LONDON W1S 4NU
2006-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-27287REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2006-04-27288aNEW DIRECTOR APPOINTED
2006-04-27288aNEW DIRECTOR APPOINTED
2006-04-27288aNEW SECRETARY APPOINTED
2006-04-20288bDIRECTOR RESIGNED
2006-04-20288bSECRETARY RESIGNED
2006-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GLASSWEIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-04
Resolutions for Winding-up2015-02-12
Appointment of Liquidators2015-02-12
Meetings of Creditors2015-01-13
Appointment of Administrators2014-09-25
Fines / Sanctions
No fines or sanctions have been issued against GLASSWEIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-12-12 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 2006-10-18 Outstanding ANGLO IRISH BANK CORPORATION PLC FOR ITSELF AND THE BENEFICIARIES
DEBENTURE 2006-10-05 Outstanding ANGLO IRISH BANK CORPORATION PLC FOR ITSELF AND AS AGENT FOR THE BENEFICIARIES
LEGAL CHARGE 2006-10-05 Outstanding ANGLO IRISH BANK CORPORATION PLC FOR ITSELF AND AS AGENT FOR THE BENEFICIARIES
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 GLASSWEIGHT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-04-01 £ 1
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLASSWEIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLASSWEIGHT LIMITED
Trademarks
We have not found any records of GLASSWEIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLASSWEIGHT 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 (68100 - Buying and selling of own real estate) as GLASSWEIGHT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GLASSWEIGHT 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 TypeResolutions for Winding-up
Defending partyGLASSWEIGHT LIMITEDEvent Date2015-02-05
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 TypeAppointment of Liquidators
Defending partyGLASSWEIGHT LIMITEDEvent Date2015-02-05
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 TypeFinal Meetings
Defending partyGLASSWEIGHT LIMITEDEvent Date2015-02-05
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 TypeMeetings of Creditors
Defending partyGLASSWEIGHT LIMITEDEvent Date2015-01-08
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 TypeAppointment of Administrators
Defending partyGLASSWEIGHT LIMITEDEvent Date2014-09-19
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 TypeFinal Meetings
Defending partyMONARCH COFFEE SHOPS LIMITEDEvent Date2010-10-06
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 TypePetitions to Wind Up (Companies)
Defending partyADDINGTON PALACE COUNTRY CLUB LIMITEDEvent Date2009-11-20
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 TypeMeetings of Creditors
Defending partyEvent Date1998-05-27
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)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLASSWEIGHT 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 GLASSWEIGHT 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.