Company Information for A1 AUTOGLAZE LIMITED
ST. HELENS HOUSE, KING STREET, DERBY, DE1 3EE,
|
Company Registration Number
05898629
Private Limited Company
Liquidation |
Company Name | |
---|---|
A1 AUTOGLAZE LIMITED | |
Legal Registered Office | |
ST. HELENS HOUSE KING STREET DERBY DE1 3EE Other companies in ME5 | |
Company Number | 05898629 | |
---|---|---|
Company ID Number | 05898629 | |
Date formed | 2006-08-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts |
Last Datalog update: | 2019-04-04 10:53:13 |
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 | ||
---|---|---|---|---|
A1 AUTOGLAZE NATIONWIDE LIMITED | HESKIN HALL FARM WOOD LANE HESKIN PRESTON PR7 5PA | Liquidation | Company formed on the 2014-11-04 | |
A1 AUTOGLAZE NATIONWIDE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN THOMAS BECKWITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD BRUNT BECKWITH |
Company Secretary | ||
RICHARD BRUNT BECKWITH |
Director |
Date | Document Type | Document Description |
---|---|---|
LRESEX | Resolutions passed:
| |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-18 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/17 FROM Suite 2004 6-8 Revenge Road Lordswood Kent ME5 8UD | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058986290003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Benjamin Thomas Beckwith on 2015-08-01 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/14 FROM C/O Unit 20 Blue Chalet Industrial Park West Kingsdown Sevenoaks Kent TN15 6BQ United Kingdom | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Benjamin Thomas Beckwith on 2013-08-06 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/12 FROM 4 New Barn Lane, Ridgewood Uckfield East Sussex TN22 5EL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD BECKWITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BECKWITH | |
AR01 | 07/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN THOMAS BECKWITH / 23/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN THOMAS BECKWITH / 01/08/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BECKWITH / 01/08/2008 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-30 |
Notices to Creditors | 2016-12-30 |
Resolutions for Winding-up | 2016-12-30 |
Meetings of Creditors | 2016-12-12 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FACTOR 21 PLC | ||
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2012-01-01 | £ 82,612 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 163,380 |
Creditors and other liabilities
|
|
|
|
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 A1 AUTOGLAZE LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 10,709 |
Current Assets | 2012-01-01 | £ 151,674 |
Debtors | 2012-01-01 | £ 120,965 |
Fixed Assets | 2012-01-01 | £ 50,744 |
Shareholder Funds | 2012-01-01 | £ 43,574 |
Stocks Inventory | 2012-01-01 | £ 20,000 |
Tangible Fixed Assets | 2012-01-01 | £ 50,744 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Management Services (DEC) |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | A1 AUTOGLAZE LIMITED | Event Date | 2016-12-19 |
Liquidator's name and address: Dean Anthony Nelson of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB : Further information about this case is available from Megan Campbell at the offices of Smith Cooper at 01332 332021. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | A1 AUTOGLAZE LIMITED | Event Date | 2016-12-19 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 25 February 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at St Helen's House, King Street, Derby, DE1 3EE and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 19 December 2016 . Further information about this case is available from Megan Campbell at the offices of Smith Cooper at 01332 332021. Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint Liquidators | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A1 AUTOGLAZE LIMITED | Event Date | 2016-12-19 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 19 December 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily ." "That Andrew Watling and Carl Jackson, Licensed Insolvency Practioners, be appointed Joint Liquidators of the Company and that they be authorised to act jointly and severally." At the subsequent Meeting of Creditors held on 19 December 2016 the appointment of Dean Nelson and Nicholas Lee of Smith Cooper as Joint Liquidators was confirmed. Office Holder Details: Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 19 December 2016 . Further information about this case is available from Megan Campbell at the offices of Smith Cooper at 01332 332021. Benjamin Beckwith , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A1 AUTOGLAZE LIMITED | Event Date | 2016-12-07 |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the Company will be held at Vernon House, 23 Sicilian Avenue, London, WC1A 2QS on 19 December 2016 at 11.15 am for the purposes of receiving the directors Statement of Affairs, appointing a liquidator, if appropriate to appoint a Liquidation Committee and to pass any other resolution deemed appropriate by the chairman. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX not later than 12 noon on 16 December 2016. The meeting will also receive information about, and be called upon to approve resolutions relating to the costs of convening the meeting and assisting the Directors in preparing the Statement of Affairs and report for presentation at the meeting. Andrew Watling (IP No. 15910 ) and Carl Jackson (IP No. 8860 ) of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX are qualified to act as Insolvency Practitioners in relation to the company. A list of names and addresses of the companys creditors will be available for inspection free of charge at 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX between 10am and 4pm on the two business days prior to the meeting. | |||
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. |