DARBY GLASS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameDARBY GLASS LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01360209
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DARBY GLASS LTD?

    • (2612) /

    Where is DARBY GLASS LTD located?

    Registered Office Address
    9 Ensign House Admirals Way
    Marsh Wall
    E14 9XQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of DARBY GLASS LTD?

    Previous Company Names
    Company NameFromUntil
    DARBY TEMPERED PRODUCTS LIMITED Aug 21, 1990Aug 21, 1990
    REDBOURNE DEVELOPMENTS LIMITEDMar 29, 1978Mar 29, 1978

    What are the latest accounts for DARBY GLASS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2010
    Next Accounts Due OnNov 30, 2010
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2009

    What is the status of the latest confirmation statement for DARBY GLASS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 26, 2016
    Next Confirmation Statement DueAug 09, 2016
    OverdueYes

    What is the status of the latest annual return for DARBY GLASS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for DARBY GLASS LTD?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    2 pagesREST-CVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    42 pages4.72

    Liquidators' statement of receipts and payments to Sep 21, 2013

    36 pages4.68

    Liquidators' statement of receipts and payments to Sep 21, 2012

    25 pages4.68

    Administrator's progress report to Sep 22, 2011

    33 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Apr 12, 2011

    28 pages2.24B

    Statement of affairs with form 2.15B

    2 pages2.16B

    Notice of deemed approval of proposals

    45 pagesF2.18

    Statement of affairs with form 2.14B

    6 pages2.16B

    Statement of administrator's proposal

    48 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from * Darby House Sunningdale Road Scunthorpe North Lincolnshire DN17 2SS* on Oct 14, 2010

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jul 26, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2010

    Statement of capital on Aug 17, 2010

    • Capital: GBP 145
    SH01

    Full accounts made up to Feb 28, 2009

    18 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pagesMG02

    legacy

    9 pagesMG01

    legacy

    7 pagesMG01

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288c

    Who are the officers of DARBY GLASS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Robin Timothy
    6 Mayflower Court
    Austerfield
    DN10 6RZ Doncaster
    South Yorkshire
    Secretary
    6 Mayflower Court
    Austerfield
    DN10 6RZ Doncaster
    South Yorkshire
    British108328050001
    COOPER, Robin Timothy
    6 Mayflower Court
    Austerfield
    DN10 6RZ Doncaster
    South Yorkshire
    Director
    6 Mayflower Court
    Austerfield
    DN10 6RZ Doncaster
    South Yorkshire
    EnglandBritish108328050001
    EDWARDS, Adrian Stewart
    Church Path
    CB10 1JP Saffron Walden
    2
    Essex
    Director
    Church Path
    CB10 1JP Saffron Walden
    2
    Essex
    EnglandBritish101404540002
    BANNISTER, Stephen John
    5 West Drive St Edwards Park
    Cheddleton
    ST13 7DW Leek
    Staffordshire
    Secretary
    5 West Drive St Edwards Park
    Cheddleton
    ST13 7DW Leek
    Staffordshire
    British115415890001
    BODDY, David Eric
    44 Horkstow Road
    DN18 5DZ Barton On Humber
    Humberside
    Secretary
    44 Horkstow Road
    DN18 5DZ Barton On Humber
    Humberside
    British34527260001
    DOVEY, Barry
    Trentside Stockwith Road
    Walkerith
    DN21 3DF Gainsborough
    Lincolnshire
    Secretary
    Trentside Stockwith Road
    Walkerith
    DN21 3DF Gainsborough
    Lincolnshire
    British34998480002
    HASWELL, Steven Hedley
    Greystones
    Brackenwell Lane North Rigton
    LS17 0DG Leeds
    North Yorkshire
    Secretary
    Greystones
    Brackenwell Lane North Rigton
    LS17 0DG Leeds
    North Yorkshire
    British16991280001
    BANNISTER, Stephen John
    5 West Drive St Edwards Park
    Cheddleton
    ST13 7DW Leek
    Staffordshire
    Director
    5 West Drive St Edwards Park
    Cheddleton
    ST13 7DW Leek
    Staffordshire
    EnglandBritish115415890001
    BODDY, David Eric
    44 Horkstow Road
    DN18 5DZ Barton On Humber
    Humberside
    Director
    44 Horkstow Road
    DN18 5DZ Barton On Humber
    Humberside
    British34527260001
    BRIGGS, William
    62 Chelveston Crescent
    B91 3YH Solihull
    West Midlands
    Director
    62 Chelveston Crescent
    B91 3YH Solihull
    West Midlands
    British66611010001
    CANN-SAGOE, Angela Rosemarie
    41 Churchgate
    Gildersome
    LS27 7HA Leeds
    West Yorkshire
    Director
    41 Churchgate
    Gildersome
    LS27 7HA Leeds
    West Yorkshire
    EnglandBritish73366910002
    CANN-SAGOE, Angela Rosemarie
    8 New Lane
    Cockersdale
    BD11 1NL Drighlington
    West Yorkshire
    Director
    8 New Lane
    Cockersdale
    BD11 1NL Drighlington
    West Yorkshire
    British52020010002
    CORKE, Philip
    1 Bedford Road
    MK44 2RG Moggerhanger
    Bedfordshire
    Director
    1 Bedford Road
    MK44 2RG Moggerhanger
    Bedfordshire
    EnglandBritish126682380001
    CORKE, Philip
    The Manor House
    1 Bedford Road
    MK44 3RG Moggerhanger
    Bedfordshire
    Director
    The Manor House
    1 Bedford Road
    MK44 3RG Moggerhanger
    Bedfordshire
    EnglandBritish85311430001
    DAKIN, Paul Richard
    Glebe Cottage
    Rectory Lane Buckland
    RH3 7BL Betchworth
    Surrey
    Director
    Glebe Cottage
    Rectory Lane Buckland
    RH3 7BL Betchworth
    Surrey
    British19041670001
    DARBY, Michael John
    New House
    School Lane
    DN21 4QN Redbourne
    Lincolnshire
    Director
    New House
    School Lane
    DN21 4QN Redbourne
    Lincolnshire
    British18981290001
    DONSON, Mark John
    18 Rooklands
    Scotter
    DN21 3TT Gainsborough
    Lincolnshire
    Director
    18 Rooklands
    Scotter
    DN21 3TT Gainsborough
    Lincolnshire
    British42491610001
    DOVEY, Barry
    Trentside Stockwith Road
    Walkerith
    DN21 3DF Gainsborough
    Lincolnshire
    Director
    Trentside Stockwith Road
    Walkerith
    DN21 3DF Gainsborough
    Lincolnshire
    EnglandBritish34998480002
    FARAH ABADI, Vahid
    2 Mount Pleasant
    Uppingham Road
    LE15 9PR Oakham
    Rutland
    Director
    2 Mount Pleasant
    Uppingham Road
    LE15 9PR Oakham
    Rutland
    British83652860001
    FORD, Ian Joicey
    3 Lumley Terrace
    Newton Le Willows
    DL8 1SS Bedale
    North Yorkshire
    Director
    3 Lumley Terrace
    Newton Le Willows
    DL8 1SS Bedale
    North Yorkshire
    British104073890001
    GOUGH, Ronald Lloyd
    11 Lorrainer Avenue
    DY5 3FH Brierley Hill
    West Midlands
    Director
    11 Lorrainer Avenue
    DY5 3FH Brierley Hill
    West Midlands
    British62712580001
    HAMILTON, Ian
    22 Arran View
    Stewarton
    KA3 5EX Kilmarnock
    Ayrshire
    Director
    22 Arran View
    Stewarton
    KA3 5EX Kilmarnock
    Ayrshire
    British42482250001
    HAMILTON, Neil
    65 Kealholme Road
    Messingham
    DN17 3TA Scunthorpe
    South Humberside
    Director
    65 Kealholme Road
    Messingham
    DN17 3TA Scunthorpe
    South Humberside
    British52019880001
    HART, Frederick Harry
    33 Foxhill
    LE15 7HB Whissendine
    Rutland
    Director
    33 Foxhill
    LE15 7HB Whissendine
    Rutland
    British45291310001
    HAYES, Michael Hugh
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    Director
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    ScotlandBritish50729030001
    HOLMSTROM, Jan Gustaf Lennart
    Strandstigen 3 Strandstigen 3
    SE18134 Se-18134 Lidingo
    Sweden
    Director
    Strandstigen 3 Strandstigen 3
    SE18134 Se-18134 Lidingo
    Sweden
    SwedenSwedish152201540001
    HOPCROFT, Martin Peter
    1 The Pastures
    Edlesborough
    LU6 2HL Dunstable
    Bedfordshire
    Director
    1 The Pastures
    Edlesborough
    LU6 2HL Dunstable
    Bedfordshire
    British40168200002
    KLEU, Geoffrey John
    23 Chestnut Close
    CW10 9QJ Middlewich
    Cheshire
    Director
    23 Chestnut Close
    CW10 9QJ Middlewich
    Cheshire
    Irish73366780001
    LAWLEY, Julia Ann
    12 Ashbourne Court
    DN15 7EX Scunthorpe
    South Humberside
    Director
    12 Ashbourne Court
    DN15 7EX Scunthorpe
    South Humberside
    British19041650001
    MCCLELLAN, Roy
    7 Mirfield Road
    DN15 8AN Scunthorpe
    South Humberside
    Director
    7 Mirfield Road
    DN15 8AN Scunthorpe
    South Humberside
    British42491520001
    MILLS, Christopher Harwood Bernard
    Cliveden Place
    SW1W 8LA London
    10
    Director
    Cliveden Place
    SW1W 8LA London
    10
    EnglandBritish35557050001
    MURRAY, Ian James
    155 Green Lane
    Clanfield
    PO8 0LS Portsmouth
    Hampshire
    Director
    155 Green Lane
    Clanfield
    PO8 0LS Portsmouth
    Hampshire
    British57286300002
    QUEEN, Roger Charles
    The Old Rectory
    Dishforth
    YO7 3LP Thirsk
    North Yorkshire
    Director
    The Old Rectory
    Dishforth
    YO7 3LP Thirsk
    North Yorkshire
    United KingdomBritish78822570002
    REED, Leroy Felix
    67 Greenfield Drive
    Hibaldstow
    DN20 9QE Brigg
    South Humberside
    Director
    67 Greenfield Drive
    Hibaldstow
    DN20 9QE Brigg
    South Humberside
    British42491570001
    SIMPSON, Christopher Michael
    4 Bellbutts View
    Scotter
    DN21 3UX Gainsborough
    Lincolnshire
    Director
    4 Bellbutts View
    Scotter
    DN21 3UX Gainsborough
    Lincolnshire
    EnglandBritish52678440001

    Does DARBY GLASS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 13, 2010Administration started
    Sep 22, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Daniel Plant
    Sfp
    9 Ensign House
    E14 9XQ Admirals Way
    Marsh Wall, Docklands London
    practitioner
    Sfp
    9 Ensign House
    E14 9XQ Admirals Way
    Marsh Wall, Docklands London
    Simon Franklin Plant
    Sfp 9 Ensign House
    Admirals Way, Marsh Wall, Docklands
    E14 9XQ London
    practitioner
    Sfp 9 Ensign House
    Admirals Way, Marsh Wall, Docklands
    E14 9XQ London
    2
    DateType
    Sep 22, 2011Commencement of winding up
    Jun 13, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Daniel Plant
    9 Ensign House
    Admirals Way
    E14 9XQ Marsh Wall
    London
    practitioner
    9 Ensign House
    Admirals Way
    E14 9XQ Marsh Wall
    London
    Simon Franklin Plant
    Sfp 9 Ensign House
    Admirals Way, Marsh Wall, Docklands
    E14 9XQ London
    practitioner
    Sfp 9 Ensign House
    Admirals Way, Marsh Wall, Docklands
    E14 9XQ London

    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