GLANCY RAWTHORE GRAPHICS LIMITED

GLANCY RAWTHORE GRAPHICS LIMITED

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

    Company NameGLANCY RAWTHORE GRAPHICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02768762
    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 GLANCY RAWTHORE GRAPHICS LIMITED?

    • Agents involved in the sale of machinery, industrial equipment, ships and aircraft (46140) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GLANCY RAWTHORE GRAPHICS LIMITED located?

    Registered Office Address
    6 Denesway
    Sale
    M33 4PY Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GLANCY RAWTHORE GRAPHICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EQUALMARK LIMITEDNov 27, 1992Nov 27, 1992

    What are the latest accounts for GLANCY RAWTHORE GRAPHICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for GLANCY RAWTHORE GRAPHICS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GLANCY RAWTHORE GRAPHICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 27, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 25, 2013

    Statement of capital on Dec 25, 2013

    • Capital: GBP 275,000
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Nov 27, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Nov 27, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Nov 27, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Nov 27, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mobisher Zia Rawthore on Nov 01, 2009

    2 pagesCH01

    Director's details changed for Catherine Rawthore on Nov 01, 2009

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    10 pagesAA

    legacy

    7 pages363s

    Total exemption full accounts made up to Dec 31, 2006

    10 pagesAA

    legacy

    2 pages363a

    Total exemption full accounts made up to Dec 31, 2005

    11 pagesAA

    Total exemption full accounts made up to Dec 31, 2004

    12 pagesAA

    legacy

    2 pages363a

    legacy

    7 pages363s

    accounts-with-accounts-type-

    7 pagesAA

    legacy

    8 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnDec 09, 2003

    legacy

    363(287)
    annual-returnDec 09, 2003

    legacy

    363(353)

    Who are the officers of GLANCY RAWTHORE GRAPHICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAWTHORE, Mobisher Zia
    6 Denesway
    M33 4PY Sale
    Cheshire
    Secretary
    6 Denesway
    M33 4PY Sale
    Cheshire
    BritishCo Director32210910002
    RAWTHORE, Catherine
    6 Denesway
    M33 4PY Sale
    Cheshire
    Director
    6 Denesway
    M33 4PY Sale
    Cheshire
    EnglandBritishDirector82755010001
    RAWTHORE, Mobisher Zia
    6 Denesway
    M33 4PY Sale
    Cheshire
    Director
    6 Denesway
    M33 4PY Sale
    Cheshire
    United KingdomBritishCo Director32210910002
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    GLANCY, John Michael Alan
    21 Pinfold Lane
    Whitefield
    M45 7NY Manchester
    Director
    21 Pinfold Lane
    Whitefield
    M45 7NY Manchester
    EnglandBritishCo Director6359710002
    PERKINS, Amanda Jane
    21 Pinfold Lane
    Whitefield
    M45 7NY Manchester
    Director
    21 Pinfold Lane
    Whitefield
    M45 7NY Manchester
    BritishCo Director23803970002
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Does GLANCY RAWTHORE GRAPHICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 29, 1996
    Delivered On Nov 01, 1996
    Outstanding
    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
    • Barclays Bank PLC
    Transactions
    • Nov 01, 1996Registration of a charge (395)
    Charge over credit balance
    Created On May 15, 1996
    Delivered On May 29, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the chargor's right title and interest in the account and deposits from time to time with the bank.
    Persons Entitled
    • Banca Nazionale Dell 'Agricoltura
    Transactions
    • May 29, 1996Registration of a charge (395)
    • Jul 10, 2002Statement of satisfaction of a charge in full or part (403a)
    General memorandum of pledge
    Created On May 15, 1996
    Delivered On May 29, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All negotiable instruments and all goods or produce or the documents of title and all policies and certificates of insurance relating thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Banca Nazionale Dell 'Agricoltura
    Transactions
    • May 29, 1996Registration of a charge (395)
    • Jul 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge of debt
    Created On Jun 22, 1994
    Delivered On Jul 01, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £9,950.00 due from the royal bank of scotland (I.O.M.) limited to the company including all interest accrued and all increases in the amount of the debts.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 01, 1994Registration of a charge (395)
    • Nov 01, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 14, 1994
    Delivered On Mar 31, 1994
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Burdale Acceptances Limited
    Transactions
    • Mar 31, 1994Registration of a charge (395)
    • Jul 10, 2002Statement 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