ALLIED GLASS GROUP LIMITED

ALLIED GLASS GROUP LIMITED

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

    Company NameALLIED GLASS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07258554
    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 GROUP LIMITED?

    • Manufacture of hollow glass (23130) / Manufacturing

    Where is ALLIED GLASS GROUP LIMITED located?

    Registered Office Address
    69 South Accommodation Road
    LS10 1NQ Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIED GLASS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROJECT MAGNUM LIMITEDMay 19, 2010May 19, 2010

    What are the latest accounts for ALLIED GLASS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 07, 2022

    What are the latest filings for ALLIED GLASS GROUP 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

    19 pagesAA

    Confirmation statement made on Jun 25, 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 072585540009 in full

    1 pagesMR04

    Satisfaction of charge 072585540010 in full

    1 pagesMR04

    Satisfaction of charge 072585540012 in full

    1 pagesMR04

    Satisfaction of charge 072585540011 in full

    1 pagesMR04

    Satisfaction of charge 072585540013 in full

    1 pagesMR04

    Satisfaction of charge 072585540014 in full

    1 pagesMR04

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

    1 pagesAA01

    Statement of capital on Oct 31, 2022

    • Capital: GBP 100
    3 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium 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 739,508.34
    3 pagesSH01

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

    • Capital: GBP 739,508.33
    3 pagesSH01

    Full accounts made up to Dec 04, 2021

    20 pagesAA

    Termination of appointment of Philip Morris as a director on Jul 07, 2022

    1 pagesTM01

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Who are the officers of ALLIED GLASS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, Alan Stephen
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    United Kingdom
    Director
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    United Kingdom
    United KingdomBritish119082440002
    JARRY, Nicolas
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    Director
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    FranceFrench310697710001
    NAUGHTON, John Steven
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    United Kingdom
    Director
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    United Kingdom
    EnglandBritish154422090004
    MCLEAN, James Stewart
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    United Kingdom
    Secretary
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    United Kingdom
    157438870002
    HART, James Thomas
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    United Kingdom
    Director
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    United Kingdom
    United KingdomBritish115557140002
    MASKREY, Neil Anthony
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    Director
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    EnglandBritish78393640002
    MCMILLAN, Brian Williams
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    United Kingdom
    Director
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    United Kingdom
    EnglandBritish55311710002
    MORRIS, Philip
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    United Kingdom
    Director
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    United Kingdom
    United KingdomBritish119083900003
    O'HARE, Steven Jonathan
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    United Kingdom
    Director
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    United Kingdom
    EnglandBritish153975960001
    SPENCER, Andrew
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    United Kingdom
    Director
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    United Kingdom
    United KingdomBritish11858980003
    SUMMERS, Richard
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    United Kingdom
    Director
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    United Kingdom
    United KingdomBritish101093680001
    WILDE, James Christie Falconer
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    United Kingdom
    Director
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    United Kingdom
    EnglandBritish36882290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Project Aqua 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 Number08693650
    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 Partnerships Act 2000
    Place RegisteredCompanies Houose 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 GROUP 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)
    Insurance assignment of key-man policies
    Created On Dec 16, 2010
    Delivered On Dec 24, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group 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
    The keyman policies and all rights and remedies in connection with and the full benefits of key-man policies see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (As Security Agent)
    Transactions
    • Dec 24, 2010Registration of a charge (MG01)
    • Nov 13, 2013Satisfaction 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)
    Composite debenture
    Created On Jul 30, 2010
    Delivered On Aug 06, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security agent and/or the other secured parties 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
    Transactions
    • Aug 06, 2010Registration of a charge (MG01)
    • Nov 13, 2013Satisfaction of a charge (MR04)

    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