ALLIED GLASS HOLDINGS LIMITED

ALLIED GLASS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameALLIED GLASS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04569074
    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 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 AddressNo

    What were the previous names of ALLIED GLASS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (3031) LIMITEDOct 22, 2002Oct 22, 2002

    What are the latest accounts for ALLIED GLASS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 07, 2022

    What are the latest filings for ALLIED GLASS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Full accounts made up to Nov 07, 2022

    20 pagesAA

    Confirmation statement made on Jun 29, 2023 with updates

    4 pagesCS01

    Appointment of Mr Nicolas Jarry as a director on Jun 15, 2023

    2 pagesAP01

    Termination of appointment of Neil Anthony Maskrey as a director on Jun 15, 2023

    1 pagesTM01

    Termination of appointment of Richard Summers as a director on Dec 31, 2022

    1 pagesTM01

    Satisfaction of charge 045690740012 in full

    1 pagesMR04

    Satisfaction of charge 045690740015 in full

    1 pagesMR04

    Satisfaction of charge 045690740016 in full

    1 pagesMR04

    Satisfaction of charge 045690740013 in full

    1 pagesMR04

    Satisfaction of charge 045690740017 in full

    1 pagesMR04

    Satisfaction of charge 045690740014 in full

    1 pagesMR04

    Previous accounting period shortened from Dec 06, 2022 to Nov 07, 2022

    1 pagesAA01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-section 550 28/10/2022
    RES13

    Statement of capital on Oct 31, 2022

    • Capital: GBP 100
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reducing share premoum account 28/10/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Oct 28, 2022

    • Capital: GBP 983,336
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 28, 2022

    • Capital: GBP 983,335
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 28, 2022

    • Capital: GBP 983,334
    3 pagesSH01

    Full accounts made up to Dec 04, 2021

    20 pagesAA

    Who are the officers of ALLIED GLASS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, Alan Stephen
    69 South Accommodation Road
    Leeds
    LS10 1NQ West Yorkshire
    Director
    69 South Accommodation Road
    Leeds
    LS10 1NQ West Yorkshire
    United KingdomBritishDirector119082440002
    JARRY, Nicolas
    69 South Accommodation Road
    Leeds
    LS10 1NQ West Yorkshire
    Director
    69 South Accommodation Road
    Leeds
    LS10 1NQ West Yorkshire
    FranceFrenchFinance Director310697630001
    MCLEAN, James Stewart
    69 South Accommodation Road
    Leeds
    LS10 1NQ West Yorkshire
    Secretary
    69 South Accommodation Road
    Leeds
    LS10 1NQ West Yorkshire
    British95986250001
    SPENCER, Andrew
    1 Bracken Close
    WF14 0HA Mirfield
    West Yorkshire
    Secretary
    1 Bracken Close
    WF14 0HA Mirfield
    West Yorkshire
    British11858980002
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    FIRTH, John Anthony
    Ridgemount 32 Talbot Avenue
    Edgerton
    HD3 3BG Huddersfield
    Yorkshire
    Director
    Ridgemount 32 Talbot Avenue
    Edgerton
    HD3 3BG Huddersfield
    Yorkshire
    United KingdomBritishDirector38261790001
    FLOCKHART, James Ian
    12 Stennis Gardens
    EH17 7QW Edinburgh
    Midlothian
    Director
    12 Stennis Gardens
    EH17 7QW Edinburgh
    Midlothian
    BritishDirector35119030002
    HART, James Thomas
    69 South Accommodation Road
    Leeds
    LS10 1NQ West Yorkshire
    Director
    69 South Accommodation Road
    Leeds
    LS10 1NQ West Yorkshire
    United KingdomBritishCompany Director115557140002
    MASKREY, Neil Anthony
    69 South Accommodation Road
    Leeds
    LS10 1NQ West Yorkshire
    Director
    69 South Accommodation Road
    Leeds
    LS10 1NQ West Yorkshire
    EnglandBritishAccountant / Finance Director78393640002
    MCMILLAN, Brian Williams
    69 South Accommodation Road
    Leeds
    LS10 1NQ West Yorkshire
    Director
    69 South Accommodation Road
    Leeds
    LS10 1NQ West Yorkshire
    EnglandBritishDirector55311710002
    MORRIS, Philip
    69 South Accommodation Road
    Leeds
    LS10 1NQ West Yorkshire
    Director
    69 South Accommodation Road
    Leeds
    LS10 1NQ West Yorkshire
    United KingdomBritishDirector119083900003
    SLATER, Iain Robert
    Manor House
    Green Lane
    MK44 2AF Swineshead
    Bedfordshire
    Director
    Manor House
    Green Lane
    MK44 2AF Swineshead
    Bedfordshire
    United KingdomBritishMerchant Banker63714460004
    SMITH, Stephen Howard
    69 South Accommodation Road
    Leeds
    LS10 1NQ West Yorkshire
    Director
    69 South Accommodation Road
    Leeds
    LS10 1NQ West Yorkshire
    United KingdomBritishDirector82994510001
    SPENCER, Andrew
    69 South Accommodation Road
    Leeds
    LS10 1NQ West Yorkshire
    Director
    69 South Accommodation Road
    Leeds
    LS10 1NQ West Yorkshire
    United KingdomBritishDirector11858980003
    SUMMERS, Richard
    69 South Accommodation Road
    Leeds
    LS10 1NQ West Yorkshire
    Director
    69 South Accommodation Road
    Leeds
    LS10 1NQ West Yorkshire
    United KingdomBritishDirector101093680001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of ALLIED GLASS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Project Magnum (Bidco) Limited
    South Accommodation Road
    LS10 1NQ Leeds
    69
    England
    Dec 20, 2019
    South Accommodation Road
    LS10 1NQ Leeds
    69
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies House
    Registration Number07321610
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Cbpe Capital Llp
    George Yard
    EC3V 9DH London
    2 George Yard
    England
    Apr 06, 2016
    George Yard
    EC3V 9DH London
    2 George Yard
    England
    Yes
    Legal FormEnglish Limited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partneships Act 2000
    Place RegisteredCompanies House In England And Wales
    Registration NumberOc305899
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does ALLIED GLASS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Tonic Bidco Limited
    Transactions
    • Dec 24, 2019Registration of a charge (MR01)
    • Nov 08, 2022Satisfaction of a charge (MR04)
    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
    • Tonic Midco Limited
    Transactions
    • Dec 24, 2019Registration of a charge (MR01)
    • Nov 08, 2022Satisfaction of a charge (MR04)
    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
    • Investec Bank PLC
    Transactions
    • Dec 24, 2019Registration of a charge (MR01)
    • Nov 08, 2022Satisfaction of a charge (MR04)
    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
    • Nih Vii Yud Holdings S.A.R.L.
    Transactions
    • Dec 24, 2019Registration of a charge (MR01)
    • Nov 08, 2022Satisfaction of a charge (MR04)
    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
    • Tonic Bidco Limited
    Transactions
    • Dec 23, 2019Registration of a charge (MR01)
    • Nov 08, 2022Satisfaction of a charge (MR04)
    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
    • Investec Bank PLC (As Security Agent)
    Transactions
    • Feb 28, 2017Registration of a charge (MR01)
    • Nov 08, 2022Satisfaction of a charge (MR04)
    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
    • Cbpe Capital Viii Gp Limited
    Transactions
    • Nov 16, 2013Registration of a charge (MR01)
    • Jan 15, 2020Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC as Security Agent
    Transactions
    • Nov 13, 2013Registration of a charge (MR01)
    • Aug 28, 2018Satisfaction of a charge (MR04)
    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
    • Alan Henderson as Security Trustee for the Secured Parties, as Further Described within the Debenture
    Transactions
    • Nov 08, 2013Registration of a charge (MR01)
    • Jan 15, 2020Satisfaction of a charge (MR04)
    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
    • Cbpe (General Partner) Limited (the Security Trustee)
    Transactions
    • Aug 27, 2010Registration of a charge (MG01)
    • Nov 13, 2013Satisfaction of a charge (MR04)
    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
    • Barclays Private Equity Limited
    Transactions
    • Aug 26, 2010Registration of a charge (MG01)
    • Nov 13, 2013Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC (As Security Agent)
    Transactions
    • Aug 23, 2010Registration of a charge (MG01)
    • Nov 13, 2013Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Oct 18, 2007Registration of a charge (395)
    • Sep 17, 2013Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 31, 2003Registration of a charge (395)
    • Sep 17, 2013Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 20, 2002Registration of a charge (395)
    • Sep 17, 2013Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 20, 2002Registration of a charge (395)
    • Apr 17, 2008Statement of satisfaction of a charge in full or part (403a)
    • Apr 24, 2008
    • Sep 17, 2013Satisfaction of a charge (MR04)
    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
    • Close Securities Limited in Its Capacity as Security Agent for the Beneficiaries (Securityagent)
    Transactions
    • Dec 19, 2002Registration of a charge (395)
    • Apr 17, 2008Statement 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