THE ENGLISH GLASS COMPANY LIMITED

THE ENGLISH GLASS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE ENGLISH GLASS COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00898263
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE ENGLISH GLASS COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE ENGLISH GLASS COMPANY LIMITED located?

    Registered Office Address
    Fifth Floor
    9-10 Market Place
    W1W 8AQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ENGLISH GLASS COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENGLISH GLASS MANAGEMENT LIMITEDFeb 28, 1989Feb 28, 1989
    BRADGRANGE HOLDINGS LIMITEDDec 10, 1985Dec 10, 1985
    ALTROSE ENGINEERING LIMITEDFeb 15, 1967Feb 15, 1967

    What are the latest accounts for THE ENGLISH GLASS COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for THE ENGLISH GLASS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Consolidation of shares on May 01, 2012

    5 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Divided shares 01/05/2012
    RES13

    Annual return made up to Aug 20, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 30, 2012

    Statement of capital on Aug 30, 2012

    • Capital: GBP 1
    SH01

    Statement of capital on Aug 03, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Aug 20, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Aug 20, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Appointment of Mr Joshua Alan Sherbin as a director

    2 pagesAP01

    Termination of appointment of Ernest Layland as a director

    1 pagesTM01

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2006

    3 pagesAA

    Who are the officers of THE ENGLISH GLASS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIGNALL, John
    Coombe Lane
    HP14 4QR Naphill
    Coombe Farm
    Bucks
    Secretary
    Coombe Lane
    HP14 4QR Naphill
    Coombe Farm
    Bucks
    British907580004
    BIGNALL, John
    Coombe Lane
    HP14 4QR Naphill
    Coombe Farm
    Bucks
    Director
    Coombe Lane
    HP14 4QR Naphill
    Coombe Farm
    Bucks
    EnglandBritish907580004
    SHERBIN, Joshua Alan
    Brightmore Road
    Bloomfield Hills
    4548
    Michigan 48304
    Usa
    Director
    Brightmore Road
    Bloomfield Hills
    4548
    Michigan 48304
    Usa
    UsaUsa148884620001
    BARRON, Kevin Thomas
    12 Rockingham Hills
    Oundle
    PE8 4QA Peterborough
    Northamptonshire
    Secretary
    12 Rockingham Hills
    Oundle
    PE8 4QA Peterborough
    Northamptonshire
    British22171890001
    CASE, Stephen Edward
    116 High Lane East
    West Hallam
    DE7 6HY Ilkeston
    Derbyshire
    Secretary
    116 High Lane East
    West Hallam
    DE7 6HY Ilkeston
    Derbyshire
    British16701190001
    CASE, Stephen Edward
    116 High Lane East
    West Hallam
    DE7 6HY Ilkeston
    Derbyshire
    Secretary
    116 High Lane East
    West Hallam
    DE7 6HY Ilkeston
    Derbyshire
    British16701190001
    ALDERMAN, Nicholas Guy
    139 Park Road
    LE11 2HD Loughborough
    Leicestershire
    Director
    139 Park Road
    LE11 2HD Loughborough
    Leicestershire
    British64639120001
    BARRON, Kevin Thomas
    12 Rockingham Hills
    Oundle
    PE8 4QA Peterborough
    Northamptonshire
    Director
    12 Rockingham Hills
    Oundle
    PE8 4QA Peterborough
    Northamptonshire
    EnglandBritish22171890001
    BOX, Mark Edward
    Arden Croft Featherbed Lane
    Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    Director
    Arden Croft Featherbed Lane
    Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    United KingdomBritish47187050001
    BRADLEY, Kenneth
    3 Paddock Close
    Quorn
    LE12 8BJ Loughborough
    Leicestershire
    Director
    3 Paddock Close
    Quorn
    LE12 8BJ Loughborough
    Leicestershire
    British16701220001
    CARPENTER, John David
    Ashlea Farm Hardstoft
    Pilsley
    S45 8AE Chesterfield
    Derbyshire
    Director
    Ashlea Farm Hardstoft
    Pilsley
    S45 8AE Chesterfield
    Derbyshire
    United KingdomBritish16664780002
    CASE, Stephen Edward
    116 High Lane East
    West Hallam
    DE7 6HY Ilkeston
    Derbyshire
    Director
    116 High Lane East
    West Hallam
    DE7 6HY Ilkeston
    Derbyshire
    British16701190001
    FENNELL, Maurice Paul
    1 Vercor Close
    LE67 4QS Coalville
    Leicestershire
    Director
    1 Vercor Close
    LE67 4QS Coalville
    Leicestershire
    British16701240001
    LAWSON, Thomas John
    10 Powys Avenue
    LE2 2DP Leicester
    Director
    10 Powys Avenue
    LE2 2DP Leicester
    British7145030001
    LAYLAND, Ernest James
    21 Lawnlea Close
    Sunnyhill
    DE23 1XQ Derby
    Derbyshire
    Director
    21 Lawnlea Close
    Sunnyhill
    DE23 1XQ Derby
    Derbyshire
    EnglandBritish89514470001
    LINFORD, Richard John
    18 Hadleigh Court
    LS17 6DP Leeds
    West Yorkshire
    Director
    18 Hadleigh Court
    LS17 6DP Leeds
    West Yorkshire
    British16701200001
    PERRIAM, John
    237 London Road
    Horndean
    PO8 0HN Waterlooville
    Hampshire
    Director
    237 London Road
    Horndean
    PO8 0HN Waterlooville
    Hampshire
    British58640310001
    PIASECKI, Rysiek Jan
    5 Shepherds Close
    Leicester Forest East
    LE3 3HX Leicester
    Leicestershire
    Director
    5 Shepherds Close
    Leicester Forest East
    LE3 3HX Leicester
    Leicestershire
    British7144990001
    POLE, Derek Alan
    9 Tremain Drive
    LE18 2GW Wigston Magna
    Leicestershire
    Director
    9 Tremain Drive
    LE18 2GW Wigston Magna
    Leicestershire
    British68809920001
    POPPLETON, David Martin
    The Old Vicarage
    ST18 0BW Salt
    Staffordshire
    Director
    The Old Vicarage
    ST18 0BW Salt
    Staffordshire
    British1541590001
    PRITCHETT, David John
    70 High Lane West
    West Hallam
    DE7 6HQ Ilkeston
    Derbyshire
    Director
    70 High Lane West
    West Hallam
    DE7 6HQ Ilkeston
    Derbyshire
    British46122610001
    SPENCER, Jeffrey William
    5 Harene Crescent
    Leicester Forest East
    LE3 3HS Leicester
    Leicestershire
    Director
    5 Harene Crescent
    Leicester Forest East
    LE3 3HS Leicester
    Leicestershire
    British16701210001
    SQUIRES, Peter
    Maple Cottage
    Hatfield, Norton
    WR5 2PZ Worcester
    Worcestershire
    Director
    Maple Cottage
    Hatfield, Norton
    WR5 2PZ Worcester
    Worcestershire
    British84303180001
    TAYLOR, Paul Christopher
    10 Wentworth Green
    Kirby Muxloe
    LE9 2EQ Leicester
    Director
    10 Wentworth Green
    Kirby Muxloe
    LE9 2EQ Leicester
    EnglandBritish46254910001
    TOWE, Michael William
    The Orchards
    7 Lychgate Lane Burbage
    LE10 2DR Hinckley
    Leicestershire
    Director
    The Orchards
    7 Lychgate Lane Burbage
    LE10 2DR Hinckley
    Leicestershire
    British40429160001
    WORSLEY, Peter Sidney
    9 St Davids Close
    Leicester Forest East
    LE3 3LU Leicester
    Director
    9 St Davids Close
    Leicester Forest East
    LE3 3LU Leicester
    British40311810001

    Does THE ENGLISH GLASS COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 27, 1984
    Delivered On Apr 04, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold, plot 8 railway station site leek staffordshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 04, 1984Registration of a charge
    Legal charge
    Created On Feb 24, 1984
    Delivered On Mar 01, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on ne c/o new perkridge rd, cannock, cannock chase, staffordshire title no sf 166173.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 01, 1984Registration of a charge
    Equitable charge
    Created On Nov 04, 1983
    Delivered On Nov 23, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H premises situate on the north east side of new penkridge rd, cannock, cannock chase, staffs & known as the old wallhouse school.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 23, 1983Registration of a charge
    Charge over book debts
    Created On Oct 20, 1983
    Delivered On Oct 26, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts now & from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 26, 1983Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0