GLANCY RAWTHORE GRAPHICS LIMITED
Overview
Company Name | GLANCY RAWTHORE GRAPHICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02768762 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GLANCY RAWTHORE GRAPHICS LIMITED?
Company Name | From | Until |
---|---|---|
EQUALMARK LIMITED | Nov 27, 1992 | Nov 27, 1992 |
What are the latest accounts for GLANCY RAWTHORE GRAPHICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for GLANCY RAWTHORE GRAPHICS LIMITED?
Annual Return |
|
---|
What are the latest filings for GLANCY RAWTHORE GRAPHICS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Nov 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||||||
Annual return made up to Nov 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||
Annual return made up to Nov 27, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||||||
Annual return made up to Nov 27, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||||||
Annual return made up to Nov 27, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Mobisher Zia Rawthore on Nov 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Catherine Rawthore on Nov 01, 2009 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 10 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2007 | 10 pages | AA | ||||||||||||||
legacy | 7 pages | 363s | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2006 | 10 pages | AA | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2005 | 11 pages | AA | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2004 | 12 pages | AA | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
legacy | 7 pages | 363s | ||||||||||||||
accounts-with-accounts-type- | 7 pages | AA | ||||||||||||||
legacy | 8 pages | 363s | ||||||||||||||
|
Who are the officers of GLANCY RAWTHORE GRAPHICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RAWTHORE, Mobisher Zia | Secretary | 6 Denesway M33 4PY Sale Cheshire | British | Co Director | 32210910002 | |||||
RAWTHORE, Catherine | Director | 6 Denesway M33 4PY Sale Cheshire | England | British | Director | 82755010001 | ||||
RAWTHORE, Mobisher Zia | Director | 6 Denesway M33 4PY Sale Cheshire | United Kingdom | British | Co Director | 32210910002 | ||||
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
GLANCY, John Michael Alan | Director | 21 Pinfold Lane Whitefield M45 7NY Manchester | England | British | Co Director | 6359710002 | ||||
PERKINS, Amanda Jane | Director | 21 Pinfold Lane Whitefield M45 7NY Manchester | British | Co Director | 23803970002 | |||||
DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Does GLANCY RAWTHORE GRAPHICS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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