Company Information for NATIONWIDE COACH & BUS GLAZING LIMITED
TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
06590305
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
NATIONWIDE COACH & BUS GLAZING LIMITED | ||
Legal Registered Office | ||
TOWNSHEND HOUSE CROWN ROAD NORWICH NR1 3DT Other companies in OL1 | ||
Previous Names | ||
|
Company Number | 06590305 | |
---|---|---|
Company ID Number | 06590305 | |
Date formed | 2008-05-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 12:33:52 |
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 |
---|---|---|
MICHAEL ANDREW BAKER |
||
MICHAEL ANDREW BAKER |
||
PAUL ANDREW BRADLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM BRADLEY |
Director | ||
THOMAS MICHAEL BAKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NCB GLAZING (YORKSHIRE) LIMITED | Director | 2015-08-11 | CURRENT | 2015-08-11 | Dissolved 2017-09-26 | |
NCB GLAZING (NORTHERN) LIMITED | Director | 2015-08-11 | CURRENT | 2015-08-11 | Active - Proposal to Strike off | |
NCB GLAZING (MIDLANDS) LIMITED | Director | 2015-08-11 | CURRENT | 2015-08-11 | Active - Proposal to Strike off | |
NCB GLAZING (SOUTHERN) LIMITED | Director | 2015-08-11 | CURRENT | 2015-08-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LRESEX | Resolutions passed:
| |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-29 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-29 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/15 FROM Unit 78 the Acorn Centre Barry Street Oldham OL1 3NE | |
LATEST SOC | 07/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-10-21 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/14 FROM Falcon Business Centre Victoria Street Chadderton Oldham OL9 0HB United Kingdom | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AR01 | 12/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM BRADLEY | |
AR01 | 12/05/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/12 FROM 11 Crossbank Avenue Springhead Oldham Lancashire OL4 4SB | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/05/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW BAKER / 01/06/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/05/2011 TO 31/03/2011 | |
AR01 | 12/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BRADLEY / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BRADLEY / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL BAKER / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW BAKER / 31/10/2009 | |
SH01 | 01/05/10 STATEMENT OF CAPITAL GBP 100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
CERTNM | COMPANY NAME CHANGED DESTINATION GLASS (UK) LIMITED CERTIFICATE ISSUED ON 10/06/09 | |
363a | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MALCOLM BRADLEY | |
288a | DIRECTOR APPOINTED THOMAS MICHAEL BAKER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-11-05 |
Resolutions for Winding-up | 2015-11-05 |
Meetings of Creditors | 2015-10-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED |
Creditors Due After One Year | 2012-04-01 | £ 3,573 |
---|---|---|
Creditors Due After One Year | 2011-04-01 | £ 3,629 |
Creditors Due Within One Year | 2012-04-01 | £ 166,833 |
Creditors Due Within One Year | 2011-04-01 | £ 197,194 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
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 NATIONWIDE COACH & BUS GLAZING LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 100 |
Cash Bank In Hand | 2012-04-01 | £ 4,751 |
Cash Bank In Hand | 2011-04-01 | £ 481 |
Current Assets | 2012-04-01 | £ 100,160 |
Current Assets | 2011-04-01 | £ 233,312 |
Debtors | 2012-04-01 | £ 95,409 |
Debtors | 2011-04-01 | £ 232,331 |
Fixed Assets | 2012-04-01 | £ 7,527 |
Fixed Assets | 2011-04-01 | £ 15,607 |
Shareholder Funds | 2012-04-01 | £ 62,719 |
Shareholder Funds | 2011-04-01 | £ 48,096 |
Stocks Inventory | 2011-04-01 | £ 500 |
Tangible Fixed Assets | 2012-04-01 | £ 7,527 |
Tangible Fixed Assets | 2011-04-01 | £ 15,607 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as NATIONWIDE COACH & BUS GLAZING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NATIONWIDE COACH & BUS GLAZING LIMITED | Event Date | 2015-10-30 |
Andrew McTear , of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . : Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT (office: 01603 877540, Fax: 01603 877549) or by email to info@mw-w.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NATIONWIDE COACH & BUS GLAZING LIMITED | Event Date | 2015-10-30 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 4th Floor Victoria House, Victoria Road, Chelmsford, CM1 1JR at 11.00 am on 30 October 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: “That the company be wound up voluntarily and that Andrew McTear , of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT , (IP No. 007242) be and he is hereby appointed Liquidator for the purposes of such winding-up.” Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT (office: 01603 877540, Fax: 01603 877549) or by email to info@mw-w.com Paul Bradley , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NATIONWIDE COACH & BUS GLAZING LIMITED | Event Date | 2015-10-14 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 4th Floor Victoria House, Victoria Road, Chelmsford CM1 1JR on 30 October 2015 at 11.15 am, for the purposes provided for in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A creditors guide to liquidators fees in a liquidation and this firms charging and disbursements policy can be found on our website www.mw-w.com by clicking on creditor information and then fees and costs or a copy can be requested from this office. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt or full statement of account at the offices of McTear Williams & Wood , Townshend House, Crown Road, Norwich , NR1 3DT. The proxy form must be lodged not later than 12.00 noon on 29 October 2015 and the proof of debt can be lodged at any time up to the commencement of the meeting. Notice is further given that Andrew McTear (IP 007242), of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, will make available a list of the names and addresses of the companys creditors which may be inspected, free of charge, at the offices of McTear Williams & Wood, 4th Floor Victoria House, Victoria Road, Chelmsford CM1 1JR between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, Email: victoriataylor@mw-w.com, Office: 01603 877540, Fax: 01603 877549. | |||
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. |