GSG GLAZING LIMITED

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

    Company NameGSG GLAZING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03004583
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GSG GLAZING LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is GSG GLAZING LIMITED located?

    Registered Office Address
    The Manor House260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GSG GLAZING LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRANADA SECONDARY GLAZING LIMITEDDec 22, 1994Dec 22, 1994

    What are the latest accounts for GSG GLAZING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for GSG GLAZING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Termination of appointment of Alan Thomas Hartshorn as a director on Dec 01, 2021

    1 pagesTM01

    Liquidators' statement of receipts and payments to Oct 23, 2021

    20 pagesLIQ03

    Removal of liquidator by court order

    12 pagesLIQ10

    Liquidators' statement of receipts and payments to Oct 23, 2020

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 23, 2019

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 23, 2018

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 23, 2017

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 23, 2016

    16 pages4.68

    Liquidators' statement of receipts and payments to Oct 23, 2015

    16 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Oct 24, 2014

    24 pages2.24B

    Administrator's progress report to Oct 13, 2014

    15 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Apr 14, 2014

    15 pages2.24B

    Miscellaneous

    Auditors resignation
    1 pagesMISC

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    49 pages2.17B

    Certificate of change of name

    Company name changed granada secondary glazing LIMITED\certificate issued on 09/12/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 09, 2013

    Change company name resolution on Nov 18, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from * Unit 1-2 Carrwood Road Chesterfield Trading Estate Chesterfield Derbyshire S41 9QB* on Nov 12, 2013

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Satisfaction of charge 1 in full

    4 pagesMR04

    Who are the officers of GSG GLAZING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAYNE, Graeme Mc Leod
    Wynnholme Hassocky Lane
    Temple Normanton
    S42 5DH Chesterfield
    Derbyshire
    Secretary
    Wynnholme Hassocky Lane
    Temple Normanton
    S42 5DH Chesterfield
    Derbyshire
    BritishSales Director28539510003
    PAYNE, Graeme Mc Leod
    Wynnholme Hassocky Lane
    Temple Normanton
    S42 5DH Chesterfield
    Derbyshire
    Director
    Wynnholme Hassocky Lane
    Temple Normanton
    S42 5DH Chesterfield
    Derbyshire
    EnglandBritishSales Director28539510003
    WILSON, Peter
    38 Swathwick Lane
    Wingerworth
    S42 6QW Chesterfield
    Director
    38 Swathwick Lane
    Wingerworth
    S42 6QW Chesterfield
    United KingdomBritishProduction Director41421190009
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HARTSHORN, Alan Thomas
    31 The Meadows
    Ashgate
    S42 7JY Chesterfield
    Derbyshire
    Director
    31 The Meadows
    Ashgate
    S42 7JY Chesterfield
    Derbyshire
    United KingdomBritishTechnical Director28539500002

    Does GSG GLAZING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 29, 2012
    Delivered On Nov 01, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details.
    Persons Entitled
    • Suzanne Hirst
    Transactions
    • Nov 01, 2012Registration of a charge (MG01)
    Fixed & floating charge
    Created On Jul 27, 2011
    Delivered On Aug 04, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 04, 2011Registration of a charge (MG01)
    Debenture
    Created On May 06, 2010
    Delivered On May 07, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Advantage Transition Bridge Fund Limited
    Transactions
    • May 07, 2010Registration of a charge (MG01)
    • Mar 26, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 05, 2006
    Delivered On Sep 08, 2006
    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
    • Sep 08, 2006Registration of a charge (395)
    Guarantee & debenture
    Created On Aug 31, 2006
    Delivered On Sep 16, 2006
    Outstanding
    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
    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
    • Sep 16, 2006Registration of a charge (395)
    Mortgage debenture
    Created On Aug 15, 2000
    Delivered On Aug 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 23, 2000Registration of a charge (395)
    • Aug 03, 2013Satisfaction of a charge (MR04)

    Does GSG GLAZING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 15, 2013Administration started
    Oct 24, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Lisa Jane Hogg
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    2
    DateType
    Oct 24, 2014Commencement of winding up
    Mar 21, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gemma Louise Roberts
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    practitioner
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Lisa Jane Hogg
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    proposed liquidator
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Robert Neil Dymond
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    proposed liquidator
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Robert Neil Dymond
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    practitioner
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Lisa Jane Hogg
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield

    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