SUPERGLASS SECTIONS LIMITED

SUPERGLASS SECTIONS LIMITED

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

    Company NameSUPERGLASS SECTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02095397
    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 SUPERGLASS SECTIONS LIMITED?

    • (7499) /

    Where is SUPERGLASS SECTIONS LIMITED located?

    Registered Office Address
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SUPERGLASS SECTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SELECTUSUAL LIMITEDFeb 02, 1987Feb 02, 1987

    What are the latest accounts for SUPERGLASS SECTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2009

    What are the latest filings for SUPERGLASS SECTIONS 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

    Statement of capital on Sep 09, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Canc share prem/dist reserves 31/08/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 31, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Stephen Webster as a director

    1 pagesTM01

    Appointment of Mr Robert Andrew Ross Smith as a director

    2 pagesAP01

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

    5 pagesAA

    Director's details changed for Stephen Paul Webster on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Alison Drew on Oct 01, 2009

    1 pagesCH03

    legacy

    3 pages363a

    Accounts made up to Jul 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jul 31, 2007

    5 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Jul 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    legacy

    3 pages403a

    legacy

    2 pages403a

    legacy

    2 pages288a

    Who are the officers of SUPERGLASS SECTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DREW, Alison
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale Reading
    Berkshire
    Secretary
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale Reading
    Berkshire
    British86845230002
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritish150753930001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001
    BILSLAND, Nicol Muir
    17 Westcliffe Grove
    HG2 0PS Harrogate
    North Yorkshire
    Secretary
    17 Westcliffe Grove
    HG2 0PS Harrogate
    North Yorkshire
    British37691300001
    KIRK, Philip Anthony
    8 Ullswater Rise
    LS22 6YP Wetherby
    West Yorkshire
    Secretary
    8 Ullswater Rise
    LS22 6YP Wetherby
    West Yorkshire
    British35144620001
    BILSLAND, Nicol Muir
    17 Westcliffe Grove
    HG2 0PS Harrogate
    North Yorkshire
    Director
    17 Westcliffe Grove
    HG2 0PS Harrogate
    North Yorkshire
    British37691300001
    CREIGHTON, David Marshall
    Ardarroch Western Road
    PH3 1JJ Auchterader
    Perthshire
    Director
    Ardarroch Western Road
    PH3 1JJ Auchterader
    Perthshire
    British6387090001
    GEDDES, James Lobban
    48 Kenilworth Road
    Bridge Of Allan
    FK9 4RP Stirling
    Stirlingshire
    Director
    48 Kenilworth Road
    Bridge Of Allan
    FK9 4RP Stirling
    Stirlingshire
    British37338950001
    KIRK, Philip Anthony
    8 Ullswater Rise
    LS22 6YP Wetherby
    West Yorkshire
    Director
    8 Ullswater Rise
    LS22 6YP Wetherby
    West Yorkshire
    British35144620001
    KIRKBRIGHT, Anthony
    12 Wedderburn Road
    FK15 0FN Dunblane
    Perthshire
    Director
    12 Wedderburn Road
    FK15 0FN Dunblane
    Perthshire
    ScotlandBritish107324880001
    MCKERRACHER, Iain Douglas
    13a Kent Road
    HG1 2LE Harrogate
    North Yorkshire
    Director
    13a Kent Road
    HG1 2LE Harrogate
    North Yorkshire
    United KingdomBritish692370001
    PATERSON, Robert
    7 Beech Crescent
    Braco
    FK15 9RG Dunblane
    Perthshire
    Director
    7 Beech Crescent
    Braco
    FK15 9RG Dunblane
    Perthshire
    ScotlandBritish57169500001
    PATERSON, Robert
    7 Beech Crescent
    SK15 9RG Braco
    Perthshire
    Director
    7 Beech Crescent
    SK15 9RG Braco
    Perthshire
    British28178550001
    SEITZ, Wilfried
    6238 Hofheim-Wallau
    West Germany
    Director
    6238 Hofheim-Wallau
    West Germany
    German28170840001
    SMELLIE, John
    3 Millbrae
    Gargunnock
    FK8 3BB Stirling
    Director
    3 Millbrae
    Gargunnock
    FK8 3BB Stirling
    ScotlandBritish6427660001
    WEBSTER, Stephen Paul
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale Reading
    Berkshire
    Director
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale Reading
    Berkshire
    United KingdomBritish40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritish82978250002

    Does SUPERGLASS SECTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 23, 1999
    Delivered On Jul 31, 1999
    Satisfied
    Amount secured
    All moneys and liabilities now or at any time hereafter due or owing from the company to the chargee (acting for itself and on behalf of the investors) and to the investors (as defined) or any of them pursuant to the deed of guarantee of even date
    Short particulars
    .. 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. See the mortgage charge document for full details.
    Persons Entitled
    • 3I PLC
    Transactions
    • Jul 31, 1999Registration of a charge (395)
    • Oct 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 20, 1997
    Delivered On Nov 29, 1997
    Satisfied
    Amount secured
    All monies and liabilities due owing or incurred from the company to 3I PLC for itself and as trustee for the investors (as defined in the charge) and to any of the investors pursuant to a deed of guarantee and indemnity of even date with the charge
    Short particulars
    .. 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. See the mortgage charge document for full details.
    Persons Entitled
    • 3I PLC
    Transactions
    • Nov 29, 1997Registration of a charge (395)
    • Oct 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and mortgage debenture
    Created On Nov 20, 1997
    Delivered On Nov 28, 1997
    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 under or in connection with the finance documents
    Short particulars
    L/H land k/a 6A and 6B tweed road clevedon t/no AV54465 l/h land k/a unit B2 knights park strood t/no K67267 l/h land k/a units 17, 18, 19 bloorsgrove estate ilkeston road nottingham t/no NT48699 for further details of property charged please refer to form 395 'the first schedule'. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 28, 1997Registration of a charge (395)
    • Dec 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 08, 1987
    Delivered On Oct 23, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 23, 1987Registration of a charge
    • Dec 21, 2005Statement of satisfaction of a charge in full or part (403a)

    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