ALLIED GLASS HOLDINGS LIMITED
Overview
Company Name | ALLIED GLASS HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04569074 |
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 ALLIED GLASS HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ALLIED GLASS HOLDINGS LIMITED located?
Registered Office Address | 69 South Accommodation Road Leeds LS10 1NQ West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALLIED GLASS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
BROOMCO (3031) LIMITED | Oct 22, 2002 | Oct 22, 2002 |
What are the latest accounts for ALLIED GLASS HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 07, 2022 |
What are the latest filings for ALLIED GLASS HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Full accounts made up to Nov 07, 2022 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jun 29, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Nicolas Jarry as a director on Jun 15, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Neil Anthony Maskrey as a director on Jun 15, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Summers as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 045690740012 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 045690740015 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 045690740016 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 045690740013 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 045690740017 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 045690740014 in full | 1 pages | MR04 | ||||||||||||||
Previous accounting period shortened from Dec 06, 2022 to Nov 07, 2022 | 1 pages | AA01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Oct 31, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 28, 2022
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 28, 2022
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 28, 2022
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 04, 2021 | 20 pages | AA | ||||||||||||||
Who are the officers of ALLIED GLASS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HENDERSON, Alan Stephen | Director | 69 South Accommodation Road Leeds LS10 1NQ West Yorkshire | United Kingdom | British | Director | 119082440002 | ||||
JARRY, Nicolas | Director | 69 South Accommodation Road Leeds LS10 1NQ West Yorkshire | France | French | Finance Director | 310697630001 | ||||
MCLEAN, James Stewart | Secretary | 69 South Accommodation Road Leeds LS10 1NQ West Yorkshire | British | 95986250001 | ||||||
SPENCER, Andrew | Secretary | 1 Bracken Close WF14 0HA Mirfield West Yorkshire | British | 11858980002 | ||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
FIRTH, John Anthony | Director | Ridgemount 32 Talbot Avenue Edgerton HD3 3BG Huddersfield Yorkshire | United Kingdom | British | Director | 38261790001 | ||||
FLOCKHART, James Ian | Director | 12 Stennis Gardens EH17 7QW Edinburgh Midlothian | British | Director | 35119030002 | |||||
HART, James Thomas | Director | 69 South Accommodation Road Leeds LS10 1NQ West Yorkshire | United Kingdom | British | Company Director | 115557140002 | ||||
MASKREY, Neil Anthony | Director | 69 South Accommodation Road Leeds LS10 1NQ West Yorkshire | England | British | Accountant / Finance Director | 78393640002 | ||||
MCMILLAN, Brian Williams | Director | 69 South Accommodation Road Leeds LS10 1NQ West Yorkshire | England | British | Director | 55311710002 | ||||
MORRIS, Philip | Director | 69 South Accommodation Road Leeds LS10 1NQ West Yorkshire | United Kingdom | British | Director | 119083900003 | ||||
SLATER, Iain Robert | Director | Manor House Green Lane MK44 2AF Swineshead Bedfordshire | United Kingdom | British | Merchant Banker | 63714460004 | ||||
SMITH, Stephen Howard | Director | 69 South Accommodation Road Leeds LS10 1NQ West Yorkshire | United Kingdom | British | Director | 82994510001 | ||||
SPENCER, Andrew | Director | 69 South Accommodation Road Leeds LS10 1NQ West Yorkshire | United Kingdom | British | Director | 11858980003 | ||||
SUMMERS, Richard | Director | 69 South Accommodation Road Leeds LS10 1NQ West Yorkshire | United Kingdom | British | Director | 101093680001 | ||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of ALLIED GLASS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Project Magnum (Bidco) Limited | Dec 20, 2019 | South Accommodation Road LS10 1NQ Leeds 69 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cbpe Capital Llp | Apr 06, 2016 | George Yard EC3V 9DH London 2 George Yard England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does ALLIED GLASS HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 20, 2019 Delivered On Dec 24, 2019 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 20, 2019 Delivered On Dec 24, 2019 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 20, 2019 Delivered On Dec 24, 2019 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 20, 2019 Delivered On Dec 24, 2019 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 20, 2019 Delivered On Dec 23, 2019 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 22, 2017 Delivered On Feb 28, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 08, 2013 Delivered On Nov 16, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 08, 2013 Delivered On Nov 13, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 08, 2013 Delivered On Nov 08, 2013 | Satisfied | ||
Brief description As more particularly described in clause 4 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of the company together with the intellectual property further described in part 4 of schedule 2 to the debenture. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 18, 2010 Delivered On Aug 27, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the noteholders 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 present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 18, 2010 Delivered On Aug 26, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the security trustee or any of the noteholders 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 present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Accession deed | Created On Aug 18, 2010 Delivered On Aug 23, 2010 | Satisfied | Amount secured All monies due or to become due from any present or future group company to the chargee and/or the other secured parties (or any of them) 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 present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Keyman-man life policy deed of assignment | Created On Oct 03, 2007 Delivered On Oct 18, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Key-man policies being the policies of insurance described in schedule 1 of the deed in respect of the assignor. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of keyman life policy | Created On Dec 18, 2003 Delivered On Dec 31, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The assignor with full title guarantee assigns to bos the policy, the assignors whole right, title & interest in the policy of insurance, numbered 34C87Y71 with st james's place UK PLC on the life of john anthony firth. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Keyman policies assignment | Created On Dec 13, 2002 Delivered On Dec 20, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the security agent and each beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its right, title and interest in and to the policies. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 13, 2002 Delivered On Dec 20, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the security agent and each beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the 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
| ||||
Transactions
| ||||
Debenture containing fixed and floating charges | Created On Dec 13, 2002 Delivered On Dec 19, 2002 | Satisfied | 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 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
|
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