ENGLISH ARCHITECTURAL GLAZING LIMITED
Overview
Company Name | ENGLISH ARCHITECTURAL GLAZING LIMITED |
---|---|
Company Status | In Administration |
Legal Form | Private limited company |
Company Number | 03978094 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ENGLISH ARCHITECTURAL GLAZING LIMITED?
- Other construction installation (43290) / Construction
Where is ENGLISH ARCHITECTURAL GLAZING LIMITED located?
Registered Office Address | C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street E14 5NR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENGLISH ARCHITECTURAL GLAZING LIMITED?
Company Name | From | Until |
---|---|---|
TAYVIN 190 LIMITED | Apr 20, 2000 | Apr 20, 2000 |
What are the latest accounts for ENGLISH ARCHITECTURAL GLAZING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ENGLISH ARCHITECTURAL GLAZING LIMITED?
Last Confirmation Statement Made Up To | Apr 20, 2026 |
---|---|
Next Confirmation Statement Due | May 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 20, 2025 |
Overdue | No |
What are the latest filings for ENGLISH ARCHITECTURAL GLAZING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Statement of administrator's proposal | 71 pages | AM03 | ||||||||||
Statement of affairs with form AM02SOA | 19 pages | AM02 | ||||||||||
Registered office address changed from Chiswick Avenue Mildenhall Suffolk IP28 7AY to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on Jun 06, 2025 | 3 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Termination of appointment of Nicholas Stephen Tappin as a director on May 15, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Satisfaction of charge 039780940012 in full | 1 pages | MR04 | ||||||||||
Registration of charge 039780940017, created on Dec 06, 2024 | 67 pages | MR01 | ||||||||||
Registration of charge 039780940016, created on Jul 24, 2024 | 70 pages | MR01 | ||||||||||
Confirmation statement made on Apr 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Geoffrey Rawlings as a director on Jan 25, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Registration of charge 039780940015, created on Dec 29, 2023 | 78 pages | MR01 | ||||||||||
Satisfaction of charge 039780940009 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 039780940014, created on Mar 16, 2023 | 72 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Edward Charles Whipp as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ENGLISH ARCHITECTURAL GLAZING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUCKER, Andrew James | Director | Hamilton Terrace CV32 4LY Leamington Spa 36 United Kingdom | United Kingdom | British | Director | 140698250001 | ||||
COCKS, Jeremy Mark | Secretary | Chiswick Avenue Mildenhall IP28 7AY Suffolk | British | Director | 76062120001 | |||||
RAYNER, Paul Edward | Secretary | 4 Snowdrop Close IP32 7LZ Bury St. Edmunds Suffolk | British | 70855690001 | ||||||
SHORT, John Richard | Secretary | The Cottage Church Lane Lolworth CB23 8HE Cambridge | British | 8407810001 | ||||||
COCKS, Jeremy Mark | Director | Chiswick Avenue Mildenhall IP28 7AY Suffolk | England | British | Director | 76062120001 | ||||
DYCE, Charles Reid | Director | Chiswick Avenue Mildenhall IP28 7AY Suffolk | United Kingdom | British | Sales Executive | 70816770002 | ||||
GLADWIN, Simon Edward | Director | Chiswick Avenue Mildenhall IP28 7AY Suffolk | England | British | Managing Director | 86034890001 | ||||
KORAL, Gregory David | Director | Hamilton Terrace CV32 4LY Leamington Spa 36 United Kingdom | England | British | Director | 108145070001 | ||||
RAWLINGS, Jonathan Geoffrey | Director | Chiswick Avenue Mildenhall IP28 7AY Suffolk | England | British | Chartered Accountant | 266379160001 | ||||
SHELDRAKE, Norman George | Director | Thundridge House Poles Lane SG12 0SQ Ware Hertfordshire | England | British | Director | 33264440003 | ||||
SHORT, John Richard | Director | The Cottage Church Lane Lolworth CB23 8HE Cambridge | United Kingdom | British | 8407810001 | |||||
SPOONER, Andrew Scott | Director | The Pines 62 Bury Road IP27 0BT Brandon Suffolk | United Kingdom | British | Director | 70855750002 | ||||
TAPPIN, Nicholas Stephen | Director | Chiswick Avenue Mildenhall IP28 7AY Suffolk | England | British | Director | 274377750001 | ||||
WHIPP, Edward Charles | Director | Chiswick Avenue Mildenhall IP28 7AY Suffolk | England | British | Director | 59420470001 | ||||
WOMACK, Michael Thomas | Nominee Director | 12 De Freville Avenue CB4 1HR Cambridge Cambridgeshire | British | 900007990001 |
Who are the persons with significant control of ENGLISH ARCHITECTURAL GLAZING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Jeremy Mark Cocks | Apr 06, 2016 | Chiswick Avenue Mildenhall IP28 7AY Suffolk | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Edward Charles Whipp | Apr 06, 2016 | Chiswick Avenue Mildenhall IP28 7AY Suffolk | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon Edward Gladwin | Apr 06, 2016 | Chiswick Avenue Mildenhall IP28 7AY Suffolk | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Architectural Glazing Limited | Apr 06, 2016 | Chiswick Avenue Mildenhall IP28 7AY Bury St. Edmunds Chiswick Avenue England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ENGLISH ARCHITECTURAL GLAZING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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