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

NATIONWIDE COACH & BUS GLAZING LIMITED

TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
Company Registration Number
06590305
Private Limited Company
Liquidation

Company Overview

About Nationwide Coach & Bus Glazing Ltd
NATIONWIDE COACH & BUS GLAZING LIMITED was founded on 2008-05-12 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Nationwide Coach & Bus Glazing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
NATIONWIDE COACH & BUS GLAZING LIMITED
 
Legal Registered Office
TOWNSHEND HOUSE
CROWN ROAD
NORWICH
NR1 3DT
Other companies in OL1
 
Previous Names
DESTINATION GLASS (UK) LIMITED10/06/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONWIDE COACH & BUS GLAZING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADFORD HOUSE ACCOUNTANCY LIMITED   PETER SIMON & ACCOUNTANTS 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 NATIONWIDE COACH & BUS GLAZING LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANDREW BAKER
Company Secretary 2008-05-12
MICHAEL ANDREW BAKER
Director 2008-05-12
PAUL ANDREW BRADLEY
Director 2008-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM BRADLEY
Director 2009-05-11 2012-10-01
THOMAS MICHAEL BAKER
Director 2009-05-11 2012-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW BAKER NCB GLAZING (YORKSHIRE) LIMITED Director 2015-08-11 CURRENT 2015-08-11 Dissolved 2017-09-26
MICHAEL ANDREW BAKER NCB GLAZING (NORTHERN) LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
MICHAEL ANDREW BAKER NCB GLAZING (MIDLANDS) LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
MICHAEL ANDREW BAKER NCB GLAZING (SOUTHERN) LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off

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
2020-01-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-01-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-10-30
2018-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-29
2017-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-29
2016-12-194.68 Liquidators' statement of receipts and payments to 2016-10-29
2016-04-20F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-11-261.4Notice of completion of liquidation voluntary arrangement
2015-11-064.20Volunatary liquidation statement of affairs with form 4.19
2015-11-06600Appointment of a voluntary liquidator
2015-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/15 FROM Unit 78 the Acorn Centre Barry Street Oldham OL1 3NE
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-07AR0106/08/15 ANNUAL RETURN FULL LIST
2015-01-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-291.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-10-21
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0112/05/14 ANNUAL RETURN FULL LIST
2014-02-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/14 FROM Falcon Business Centre Victoria Street Chadderton Oldham OL9 0HB United Kingdom
2013-10-251.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2013-07-25AR0112/05/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BAKER
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BRADLEY
2012-05-29AR0112/05/12 ANNUAL RETURN FULL LIST
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/12 FROM 11 Crossbank Avenue Springhead Oldham Lancashire OL4 4SB
2011-12-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-13AR0112/05/11 ANNUAL RETURN FULL LIST
2011-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW BAKER / 01/06/2010
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-22AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-03AA01CURRSHO FROM 31/05/2011 TO 31/03/2011
2010-07-05AR0112/05/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BRADLEY / 31/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BRADLEY / 31/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL BAKER / 31/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW BAKER / 31/10/2009
2010-07-05SH0101/05/10 STATEMENT OF CAPITAL GBP 100
2010-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-06-09CERTNMCOMPANY NAME CHANGED DESTINATION GLASS (UK) LIMITED CERTIFICATE ISSUED ON 10/06/09
2009-05-22363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-05-18288aDIRECTOR APPOINTED MALCOLM BRADLEY
2009-05-18288aDIRECTOR APPOINTED THOMAS MICHAEL BAKER
2008-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to NATIONWIDE COACH & BUS GLAZING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-11-05
Resolutions for Winding-up2015-11-05
Meetings of Creditors2015-10-23
Fines / Sanctions
No fines or sanctions have been issued against NATIONWIDE COACH & BUS GLAZING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-25 Outstanding BIBBY FINANCIAL SERVICES LIMITED
Creditors
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

Filed Financial Reports
Annual Accounts
2012-03-31
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 NATIONWIDE COACH & BUS GLAZING LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of NATIONWIDE COACH & BUS GLAZING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONWIDE COACH & BUS GLAZING LIMITED
Trademarks
We have not found any records of NATIONWIDE COACH & BUS GLAZING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONWIDE COACH & BUS GLAZING 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 (45200 - Maintenance and repair of motor vehicles) as NATIONWIDE COACH & BUS GLAZING LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where NATIONWIDE COACH & BUS GLAZING 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 TypeAppointment of Liquidators
Defending partyNATIONWIDE COACH & BUS GLAZING LIMITEDEvent Date2015-10-30
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 TypeResolutions for Winding-up
Defending partyNATIONWIDE COACH & BUS GLAZING LIMITEDEvent Date2015-10-30
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 TypeMeetings of Creditors
Defending partyNATIONWIDE COACH & BUS GLAZING LIMITEDEvent Date2015-10-14
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONWIDE COACH & BUS GLAZING 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 NATIONWIDE COACH & BUS GLAZING 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.