Dissolved 2018-04-23
Company Information for GLASSECO INT LTD
LONDON, E1,
|
Company Registration Number
07343142
Private Limited Company
Dissolved Dissolved 2018-04-23 |
Company Name | |
---|---|
GLASSECO INT LTD | |
Legal Registered Office | |
LONDON | |
Company Number | 07343142 | |
---|---|---|
Date formed | 2010-08-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-08-31 | |
Date Dissolved | 2018-04-23 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-05-19 18:15:10 |
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 |
---|---|---|
TIMOTHY SEAN BROOKS |
||
DONALD DENIS CRAWLEY |
||
MALLORY FRANK KAUDERER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER EDWARD THOMAS GRISMAN |
Company Secretary | ||
PETER EDWARD THOMAS GRISMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
URBN TRADING UK LTD | Director | 2012-05-22 | CURRENT | 2012-05-22 | Active - Proposal to Strike off | |
VISION SHOPFITTING AND BUILDING SERVICES LIMITED | Director | 2002-10-01 | CURRENT | 2002-05-22 | Dissolved 2015-11-03 | |
USP DESIGNS LIMITED | Director | 2016-11-25 | CURRENT | 2016-08-25 | In Administration/Administrative Receiver | |
RESOURCE INVESTMENTS LTD | Director | 2012-09-11 | CURRENT | 2012-01-26 | Active - Proposal to Strike off | |
URBNROK LIMITED | Director | 2012-06-14 | CURRENT | 2012-03-01 | Active - Proposal to Strike off | |
GLASSECO LIMITED | Director | 2007-10-10 | CURRENT | 2007-10-10 | Active - Proposal to Strike off | |
GLOBAL WARNING LIMITED | Director | 2006-11-30 | CURRENT | 2006-04-03 | Dissolved 2014-05-06 | |
RESOURCE INVESTMENTS LTD | Director | 2014-09-15 | CURRENT | 2012-01-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2 | |
CVA4 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT | |
CVA3 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 14/04/2017 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 311 BALLARDS LANE NORTH FINCHLEY LONDON N12 8LY ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073431420002 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM C/O UNIT 3C, GATWICK GATE IND ESTATE UNIT 3C GATWICK GATE INDUSTRIAL ESTATE CHARLWOOD ROAD CRAWLEY WEST SUSSEX RH11 0TG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER EDWARD THOMAS GRISMAN | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/08/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MALLORY FRANK KAUDERER | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073431420003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073431420002 | |
AR01 | 11/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DONALD DENIS CRAWLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 9 FRANKLYNN ROAD HAYWARDS HEATH RH16 4DG UNITED KINGDOM | |
AR01 | 11/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GRISMAN | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY SEAN BROOKS | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 11/08/11 FULL LIST | |
SH01 | 05/11/10 STATEMENT OF CAPITAL GBP 100 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2017-02-23 |
Meetings of Creditors | 2017-02-01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | CLOSE BROTHERS LIMITED (THE SECURITY TRUSTEE) | ||
Outstanding | COAST TO CAPITAL | ||
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2011-09-01 | £ 428,999 |
---|
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 GLASSECO INT LTD
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Current Assets | 2011-09-01 | £ 135,972 |
Debtors | 2011-09-01 | £ 98,054 |
Fixed Assets | 2011-09-01 | £ 83,749 |
Shareholder Funds | 2011-09-01 | £ 209,278 |
Stocks Inventory | 2011-09-01 | £ 37,918 |
Tangible Fixed Assets | 2011-09-01 | £ 83,749 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as GLASSECO INT LTD are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | GLASSECO INT LTD | Event Date | 2017-02-17 |
In the High Court of Justice case number 1340 Carl James Bowles and John Anthony Dickinson (IP Nos 9709 and 9342 ), both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN For further details contact: The Joint Administrators, Tel: 020 7309 3800. Alternative contact: Toby Cooper, Email: Toby.Cooper@cbw.co.uk or Tel: 020 7309 3902 : Ag FF112519 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GLASSECO INT LTD | Event Date | 2017-01-27 |
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 Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 08 February 2017 at 11.30 am for the purpose mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this meeting with regard to the Liquidators remuneration and the costs of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the meeting, Creditors must lodge their proxies, together with a statement of their claim at the offices of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY , not later than 12.00 noon on the business day before the Meeting. Asher Miller, (IP No. 9251), of David Rubin & Partners is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Asher Miller or alternatively Derek Battrum may be contacted on telephone number 020 8343 5900. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the registered office of the Company before the meeting, a Statement giving particulars of their Security, the date when it was given, and the value at which it is assessed. Ag EF103164 | |||
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. |