ENGLASS GROUP LIMITED

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

    Company NameENGLASS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02518215
    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 ENGLASS GROUP LIMITED?

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

    Where is ENGLASS GROUP LIMITED located?

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

    What were the previous names of ENGLASS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE ENGLISH GLASS GROUP LIMITED Feb 25, 1991Feb 25, 1991
    VIEWBONUS LIMITEDJul 04, 1990Jul 04, 1990

    What are the latest accounts for ENGLASS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for ENGLASS GROUP 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

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Divided shares 31/07/2012
    RES13

    Annual return made up to Jul 04, 2012 with full list of shareholders

    7 pagesAR01

    Statement of capital on Aug 03, 2012

    • Capital: USD 1.63
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 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 Jul 04, 2011 with full list of shareholders

    7 pagesAR01

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

    3 pagesAA

    Annual return made up to Jul 04, 2010 with full list of shareholders

    7 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

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    8 pages363s

    Who are the officers of ENGLASS GROUP 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
    BROOKS, Lynn Allen
    814 Columbine Cir
    Auburn
    46706 Indiana
    Director
    814 Columbine Cir
    Auburn
    46706 Indiana
    UsaUs84330980001
    SHERBIN, Joshua Alan
    Brightmore Road
    Bloomfield Hills
    4548
    Michigan 48304
    Usa
    Director
    Brightmore Road
    Bloomfield Hills
    4548
    Michigan 48304
    Usa
    United StatesAmerican111716850001
    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
    14 Brook Lane
    LE11 3RA Loughborough
    Leicestershire
    Director
    14 Brook Lane
    LE11 3RA Loughborough
    Leicestershire
    British64639120002
    BINNIE, Stewart John
    36 Glebe Road
    Barnes
    SW13 0EA London
    Director
    36 Glebe Road
    Barnes
    SW13 0EA London
    EnglandBritish131771340001
    CARPENTER, John David
    Ashlea Farm Hardstoft
    Pilsley
    S45 8AE Chesterfield
    Derbyshire
    Director
    Ashlea Farm Hardstoft
    Pilsley
    S45 8AE Chesterfield
    Derbyshire
    United KingdomBritish16664780002
    DECHANTS, Peter Charles
    2054 Chaucer Drive
    Ann Arbor 48103
    FOREIGN Michigan Usa
    Director
    2054 Chaucer Drive
    Ann Arbor 48103
    FOREIGN Michigan Usa
    Usa51846720001
    HALE, Michael
    Lower House 57a Norton Road
    DY8 2TB Stourbridge
    West Midlands
    Director
    Lower House 57a Norton Road
    DY8 2TB Stourbridge
    West Midlands
    British47186960001
    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
    PETERS, Todd
    3606 Lakeshore Drive
    IRISH Waterford
    48329 Michigan
    Usa
    Director
    3606 Lakeshore Drive
    IRISH Waterford
    48329 Michigan
    Usa
    American84330570001
    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
    POPPLETON, David Martin
    The Old Vicarage
    ST18 0BW Salt
    Staffordshire
    Director
    The Old Vicarage
    ST18 0BW Salt
    Staffordshire
    British1541590001
    SHERWOOD, Charles Nigel Cross
    Cavewood
    Rectory Lane
    SG3 6RD Datchworth
    Hertfordshire
    Director
    Cavewood
    Rectory Lane
    SG3 6RD Datchworth
    Hertfordshire
    United KingdomBritish142567110001
    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

    Does ENGLASS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 04, 1995
    Delivered On Aug 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of each or any of the finance documents (as defined in the debenture)
    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
    • Morgan Grenfell & Co.Limitedthe "Security Agent"
    Transactions
    • Aug 17, 1995Registration of a charge (395)
    • Oct 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Oct 23, 1990
    Delivered On Nov 08, 1990
    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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 08, 1990Registration of a charge
    • Feb 27, 1996Statement of satisfaction of a charge in full or part (403a)
    Equitable mortgage
    Created On Oct 23, 1990
    Delivered On Nov 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the credit facilities agreement and or this charge
    Short particulars
    All the companys shares in the english glass company limited with all rights title interest in and to all dividends, bonus shares rights issues securities see form 395 for full details.
    Persons Entitled
    • Continental Bank Na
    Transactions
    • Nov 08, 1990Registration of a charge
    • Feb 27, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 23, 1990
    Delivered On Nov 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the credit facilities agreement and or this 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.
    Persons Entitled
    • Continental Bank Na
    Transactions
    • Nov 08, 1990Registration of a charge
    • Feb 27, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 23, 1990
    Delivered On Nov 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and or the english glass company limited under the terms of a credit facilities agreement and or this charge to the chargee on any account whatsoever.
    Short particulars
    Account no 0367749 and all sums to be deposited of the company with lloyds bank PLC.
    Persons Entitled
    • Continental Bank Na
    Transactions
    • Nov 08, 1990Registration of a charge
    • Feb 27, 1996Statement 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