GLASGOWEND LIMITED
Overview
| Company Name | GLASGOWEND LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01576203 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GLASGOWEND LIMITED?
| Company Name | From | Until |
|---|---|---|
| HENRY BOOT GLASGOW LIMITED | Jun 28, 2002 | Jun 28, 2002 |
| HENRY BOOT SCOTLAND LIMITED | Jul 24, 1981 | Jul 24, 1981 |
What are the latest accounts for GLASGOWEND LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2010 |
| Next Accounts Due On | Sep 30, 2011 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2009 |
What is the status of the latest confirmation statement for GLASGOWEND LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 18, 2017 |
| Next Confirmation Statement Due | Jul 02, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for GLASGOWEND LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GLASGOWEND LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Amy Louise Stanbridge as a director on Dec 02, 2025 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mrs Amy Louise Stanbridge on Nov 10, 2023 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Director's details changed for Mr Darren Louis Littlewood on Aug 25, 2022 | 2 pages | CH01 | ||||||||||||||
Appointment of Mrs Amy Louise Stanbridge as a director on Jan 31, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Trevor Sutcliffe as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Edward James Boot as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gordon William Hawksley as a secretary on Jan 31, 2022 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Darren Louis Littlewood as a director on Jan 31, 2022 | 2 pages | AP01 | ||||||||||||||
Restoration by order of court - previously in Members' Voluntary Liquidation | 1 pages | REST-MVL | ||||||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Insolvency resolution Resolution INSOLVENCY:Ordinary Resolution :- "Books, Records,Etc." | 1 pages | LIQ MISC RES | ||||||||||||||
Insolvency resolution Resolution INSOLVENCY:Special Resolution ;- "In Specie" | 1 pages | LIQ MISC RES | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 22, 2010
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Certificate of change of name Company name changed henry boot glasgow LIMITED\certificate issued on 11/10/10 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of GLASGOWEND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LITTLEWOOD, Darren Louis | Director | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | England | British | 202989050002 | |||||
| HAWKSLEY, Gordon William | Secretary | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | British | 16393410001 | ||||||
| HAWLEY, Peter Lewis | Secretary | Woodside House 178 Brincliffe Edge Road S11 9BY Sheffield South Yorkshire | British | 11424610001 | ||||||
| ANDREW, James Graham | Director | 22 South Mound Houston PA6 7DX Johnstone Renfrewshire | Scotland | British | 123471990001 | |||||
| BAIKIE, Alexander Forsyth | Director | Braehead Abernethy PH2 9LW Perth Perthshire | British | 11591780001 | ||||||
| BALME, Roger | Director | 9 Norton Green Close Norton S8 8BP Sheffield South Yorkshire | British | 11591790001 | ||||||
| BAMFORD, Alan Maxwell | Director | Stonecroft 53 Vicarage Lane Dore S17 3GX Sheffield South Yorkshire | British | 11424620001 | ||||||
| BOOT, Edward James | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | United Kingdom | British | 7568670006 | |||||
| BROCKIE, John Scott | Director | Foinaven 9 Fishers Green Bridge Of Allan FK9 4PU Stirling Stirlingshire | British | 11591800001 | ||||||
| BURBIDGE, John Patrick | Director | Ravenoak 23 Prestbury Road SK9 2LJ Wilmslow Cheshire | British | 42713820002 | ||||||
| CARRICK, Colin James | Director | 25 Castle Road Dunure KA7 4LW Ayr | United Kingdom | British | 82568000001 | |||||
| COOPER, Anthony Paul, Mr. | Director | 59 Snaithing Lane S10 3LF Sheffield South Yorkshire | England | British | 7568680001 | |||||
| FORSYTH, Donald Hugh Darg | Director | 10 Sarazen Drive KA10 6JP Troon Ayrshire | British | 11591820001 | ||||||
| ROBERTSON, John | Director | 19 Bailielands EH49 7ST Linlithgow West Lothian | British | 11591810001 | ||||||
| STANBRIDGE, Amy Louise | Director | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | England | British | 251832120003 | |||||
| SUTCLIFFE, John Trevor | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | England | British | 81186640002 |
Does GLASGOWEND LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does GLASGOWEND LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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