Dissolved
Dissolved 2017-11-09
Company Information for THE GLASSBLOWING HOUSE LIMITED
PLYMOUTH, ENGLAND, PL6,
|
Company Registration Number
06562513
Private Limited Company
Dissolved Dissolved 2017-11-09 |
Company Name | |
---|---|
THE GLASSBLOWING HOUSE LIMITED | |
Legal Registered Office | |
PLYMOUTH ENGLAND | |
Company Number | 06562513 | |
---|---|---|
Date formed | 2008-04-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2017-11-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 13:54:36 |
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 |
---|---|---|
EDWARD CHARLES ORMOND STEVEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN FRANCIS ORMOND STEVEN |
Director | ||
ROBERT DOUGLAS HOLDER |
Company Secretary | ||
JOHN CROMPTON |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2014 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2013 FROM ALSTON HALL HOLBETON PLYMOUTH DEVON PL8 1HN | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/04/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2013 FROM THE GLASSBLOWING HOUSE 20 SUTTON HARBOUR THE BARBICAN PLYMOUTH DEVON PL1 2LS ENGLAND | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 17/02/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 11/07/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR EDWARD CHARLES ORMOND STEVEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STEVEN | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2011 FROM ALSTON HALL HOLBETON PLYMOUTH DEVON PL8 1HN | |
AA01 | CURRSHO FROM 31/03/2012 TO 31/12/2011 | |
AR01 | 17/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 52 FARADAY MILL BUSINESS PARK, FARADAY ROAD PLYMOUTH PL4 0ST UNITED KINGDOM | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT HOLDER | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN CROMPTON | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR JOHN CROMPTON | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURRSHO FROM 30/04/2009 TO 31/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM SHERWELL HOUSE 30 NORTH HILL PLYMOUTH DEVON PL4 8ET ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-28 |
Resolutions for Winding-up | 2013-11-13 |
Appointment of Liquidators | 2013-11-13 |
Notices to Creditors | 2013-11-13 |
Petitions to Wind Up (Companies) | 2013-10-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-01-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 206,245 |
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 THE GLASSBLOWING HOUSE LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Current Assets | 2012-01-01 | £ 8,922 |
Debtors | 2012-01-01 | £ 8,922 |
Shareholder Funds | 2012-01-01 | £ 197,323 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as THE GLASSBLOWING HOUSE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | THE GLASSBLOWING HOUSE LIMITED | Event Date | 2013-10-31 |
At a Meeting of the above-named company, duly convened, and held at Future Inns, 1 William Prance Road, Plymouth International Business Park, PL6 5ZD on 31 October 2013 at 10.30am, the following resolutions were passed: 1.THAT it has been proved to the satisfaction of this meeting that the company cannot by reason or its liabilities continue its business, and that it is advisable to wind-up the same and accordingly that that company be wound-up voluntarily. 2. Mr David Kirk and Miss Lisa Thomas of Neville & Co be and hereby are appointed Joint Liquidators for the purpose of such winding-up and that they may act jointly and severally. Contact details: David Kirk and Lisa Thomas (IP Nos 8830 and 9704 ), Joint Liquidators, Neville & Co , 1 Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR . : Alternative Contact: Joanne Miller joanne@nevilleco.co.uk 01752 786800 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE GLASSBLOWING HOUSE LIMITED | Event Date | 2013-10-31 |
David Kirk and Lisa Thomas , Joint Liquidators , both of Neville & Co , 1 Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR . : Joanne Miller joanne@nevilleco.co.uk 01752 786800 : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | THE GLASSBLOWING HOUSE LIMITED | Event Date | 2013-10-31 |
In accordance with Legislation section: Rule 4.106 , We David Kirk and Lisa Thomas of Neville & Co , 1 Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR , give notice that on 31 October 2013 we were appointed Joint Liquidators of The Glassblowing House Limited by resolutions of members and creditors. NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, are required to, on or before the 3 December 2013 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned David Kirk and Lisa Thomas of Neville & Co, 1 Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR the joints liquidators of the said company, and, if so required by notice in writing from the said joint liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. David Kirk and Lisa Thomas (IP Nos 8830 and 9704 ), Joint Liquidators . Appointed 31 October 2013 . : Alternative Contact: Joanne Miller joanne@nevilleco.co.uk 01752 786800 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | THE GLASSBLOWING HOUSE LIMITED | Event Date | 2013-10-31 |
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of the above named company will be held at Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR on 26 June 2017 at 10.30 am, and will be followed by a final meeting of creditors at 11.00 am for the purposes of receiving an account showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the Liquidator. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him, a proxy need not be a member or creditor of the company. Proxies for both meetings must be lodged at Neville & Co , Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR , not later than noon on the working day immediately before the meeting. David Kirk and Lisa Thomas (IP Nos 8830 and 9704 ), Joint Liquidators. Appointed 31 October 2013 . Alternative contact: Ali Hutchings ali@nevilleco.co.uk 01752 786800 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | THE GLASSBLOWING HOUSE LIMITED | Event Date | 2013-09-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6541 A Petition to wind up the above-named Company, Registration Number 06562513, of Alston Hall, Holbeton, Plymouth, Devon England, PL8 1HN, presented on 20 September 2013 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, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 4 November 2013 , 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 1600 hours on 1 November 2013 . | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 1991 FOR SALE (FSL) LIMITED | Event Date | 2005-06-22 |
In the High Court of JusticeNo 1524 of 1991 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, a Meeting of the Creditors of the above-named Company will be held at RSM Robson Rhodes LLP, Bryanston Court, Selden Hill, Hemel Hempstead, Hertfordshire HP2 4TN, on 20 June 2005, at 10.00 am, for the purpose of receiving the Liquidators report of the winding-up and determining whether the Liquidator should be released under section 174 of the Insolvency Act 1986. A Credior entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a Creditor. Proxy forms must be returned to RSM Robson Rhodes LLP, 186 City Road, London EC1 2NU, by not later than 12.00 noon on 8 August 2005. R W J Long, Liquidator | |||
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. |