GLASGOWEND LIMITED

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

    Company NameGLASGOWEND LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01576203
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GLASGOWEND LIMITED?

    • (4521) /

    Where is GLASGOWEND LIMITED located?

    Registered Office Address
    Isaacs Building
    4 Charles Street
    S1 2HS Sheffield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GLASGOWEND LIMITED?

    Previous Company Names
    Company NameFromUntil
    HENRY BOOT GLASGOW LIMITEDJun 28, 2002Jun 28, 2002
    HENRY BOOT SCOTLAND LIMITEDJul 24, 1981Jul 24, 1981

    What are the latest accounts for GLASGOWEND LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2010
    Next Accounts Due OnSep 30, 2011
    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest confirmation statement for GLASGOWEND LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 18, 2017
    Next Confirmation Statement DueJul 02, 2017
    OverdueYes

    What is the status of the latest annual return for GLASGOWEND LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for GLASGOWEND LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Amy Louise Stanbridge as a director on Dec 02, 2025

    1 pagesTM01

    Director's details changed for Mrs Amy Louise Stanbridge on Nov 10, 2023

    2 pagesCH01

    Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD United Kingdom to Isaacs Building 4 Charles Street Sheffield S1 2HS on Nov 13, 2023

    1 pagesAD01

    Director's details changed for Mr Darren Louis Littlewood on Aug 25, 2022

    2 pagesCH01

    Appointment of Mrs Amy Louise Stanbridge as a director on Jan 31, 2022

    2 pagesAP01

    Termination of appointment of John Trevor Sutcliffe as a director on Jan 31, 2022

    1 pagesTM01

    Termination of appointment of Edward James Boot as a director on Jan 31, 2022

    1 pagesTM01

    Termination of appointment of Gordon William Hawksley as a secretary on Jan 31, 2022

    1 pagesTM02

    Appointment of Mr Darren Louis Littlewood as a director on Jan 31, 2022

    2 pagesAP01

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

    1 pagesREST-MVL

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Ordinary Resolution :- "Books, Records,Etc."
    1 pagesLIQ MISC RES

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution ;- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2010

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Statement of capital following an allotment of shares on Nov 22, 2010

    • Capital: GBP 4,515,601
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of allotment of securities

    RES10

    legacy

    3 pagesMG02

    Certificate of change of name

    Company name changed henry boot glasgow LIMITED\certificate issued on 11/10/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 11, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 06, 2010

    RES15

    Who are the officers of GLASGOWEND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LITTLEWOOD, Darren Louis
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    Director
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    EnglandBritish202989050002
    HAWKSLEY, Gordon William
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Secretary
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    British16393410001
    HAWLEY, Peter Lewis
    Woodside House 178 Brincliffe Edge Road
    S11 9BY Sheffield
    South Yorkshire
    Secretary
    Woodside House 178 Brincliffe Edge Road
    S11 9BY Sheffield
    South Yorkshire
    British11424610001
    ANDREW, James Graham
    22 South Mound
    Houston
    PA6 7DX Johnstone
    Renfrewshire
    Director
    22 South Mound
    Houston
    PA6 7DX Johnstone
    Renfrewshire
    ScotlandBritish123471990001
    BAIKIE, Alexander Forsyth
    Braehead
    Abernethy
    PH2 9LW Perth
    Perthshire
    Director
    Braehead
    Abernethy
    PH2 9LW Perth
    Perthshire
    British11591780001
    BALME, Roger
    9 Norton Green Close
    Norton
    S8 8BP Sheffield
    South Yorkshire
    Director
    9 Norton Green Close
    Norton
    S8 8BP Sheffield
    South Yorkshire
    British11591790001
    BAMFORD, Alan Maxwell
    Stonecroft 53 Vicarage Lane
    Dore
    S17 3GX Sheffield
    South Yorkshire
    Director
    Stonecroft 53 Vicarage Lane
    Dore
    S17 3GX Sheffield
    South Yorkshire
    British11424620001
    BOOT, Edward James
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Director
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    United KingdomBritish7568670006
    BROCKIE, John Scott
    Foinaven 9 Fishers Green
    Bridge Of Allan
    FK9 4PU Stirling
    Stirlingshire
    Director
    Foinaven 9 Fishers Green
    Bridge Of Allan
    FK9 4PU Stirling
    Stirlingshire
    British11591800001
    BURBIDGE, John Patrick
    Ravenoak 23 Prestbury Road
    SK9 2LJ Wilmslow
    Cheshire
    Director
    Ravenoak 23 Prestbury Road
    SK9 2LJ Wilmslow
    Cheshire
    British42713820002
    CARRICK, Colin James
    25 Castle Road
    Dunure
    KA7 4LW Ayr
    Director
    25 Castle Road
    Dunure
    KA7 4LW Ayr
    United KingdomBritish82568000001
    COOPER, Anthony Paul, Mr.
    59 Snaithing Lane
    S10 3LF Sheffield
    South Yorkshire
    Director
    59 Snaithing Lane
    S10 3LF Sheffield
    South Yorkshire
    EnglandBritish7568680001
    FORSYTH, Donald Hugh Darg
    10 Sarazen Drive
    KA10 6JP Troon
    Ayrshire
    Director
    10 Sarazen Drive
    KA10 6JP Troon
    Ayrshire
    British11591820001
    ROBERTSON, John
    19 Bailielands
    EH49 7ST Linlithgow
    West Lothian
    Director
    19 Bailielands
    EH49 7ST Linlithgow
    West Lothian
    British11591810001
    STANBRIDGE, Amy Louise
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    Director
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    EnglandBritish251832120003
    SUTCLIFFE, John Trevor
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Director
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    EnglandBritish81186640002

    Does GLASGOWEND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 06, 2009
    Delivered On May 09, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 09, 2009Registration of a charge (395)
    • Nov 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Supplemental charge
    Created On Jul 25, 1986
    Delivered On Aug 15, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever as agent & trustee for the banks as defined and hessische landesbank-gironzentrale - supplemental to the principal deed dated 21.2.86.
    Short particulars
    All the property undertaking and assets charged by the charges created by the guarantee & debenture dated 21.2.86. (see doc 26 for fuller details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 15, 1986Registration of a charge
    Guarantee & debenture
    Created On Feb 21, 1986
    Delivered On Mar 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on any account whatsoever
    Short particulars
    (For full details see doc M25). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 06, 1986Registration of a charge

    Does GLASGOWEND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Richard Victor Yerburgh Setchim
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT 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