Company NameGreenberg Glass Limited
Company StatusDissolved
Company Number00536677
CategoryPrivate Limited Company
Incorporation Date9 August 1954(69 years, 9 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(51 years, 8 months after company formation)
Appointment Duration12 years (closed 03 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed28 September 2007(53 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Philip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(56 years after company formation)
Appointment Duration7 years, 7 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Robert Michael Heard
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(36 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 07 December 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBirkdale 11 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Director NameMr Robert Edward Irving
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(36 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 February 2000)
RoleChartered Secretary
Correspondence Address24 Cissbury Ring North
Woodside Park
London
N12 7AN
Secretary NameMiss Clare Carpenter
NationalityBritish
StatusResigned
Appointed08 May 1991(36 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 June 2003)
RoleCompany Director
Correspondence Address8 Coppice Way
Hedgerley
Slough
Berkshire
SL2 3YL
Director NameRobert John Welch
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(45 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2006)
RoleChartered Secretary
Correspondence Address52 Ripley Gardens
London
SW14 8HF
Secretary NameMr Stephen Hodges
NationalityBritish
StatusResigned
Appointed20 June 2003(48 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address64 Nield Road
Hayes
Middlesex
UB3 1SG
Director NameMr Roland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed07 December 2005(51 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 February 2009)
RoleGeneral Delegate
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4HQ
Director NameThierry Lambert
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2009(54 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2010)
RoleDeputy General Delegate
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT

Contact

Websitebpb.com

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Bpb Group Operations LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 November 1972Delivered on: 8 November 1972
Persons entitled: Alliance Assurance Company LTD

Classification: 2ND suppl. Trust deed
Secured details: Sterling pounds 5000000 debenture stock of bpb industries LTD.
Particulars: A first of loatings charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
27 July 1970Delivered on: 12 August 1970
Satisfied on: 3 May 1991
Persons entitled: Alliance Assurance Company LTD

Classification: Supplemental trust deed
Secured details: Sterling pounds 5000000 debenture stock of bpb industries LTD.
Particulars: A first of loatings charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
27 October 1965Delivered on: 11 November 1965
Satisfied on: 3 May 1991
Persons entitled: Alliance Assurance Company LTD

Classification: Turst deed
Secured details: Dubenline street of B.P.13 industries LTD of sterling pounds 4000000 (for details see doc 42).
Particulars: A first of loatings charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

14 November 2017Liquidators' statement of receipts and payments to 31 August 2017 (9 pages)
28 September 2016Register inspection address has been changed to Saint Gobain House Binley Business Park Coventry CV3 2TT (2 pages)
28 September 2016Registered office address changed from Saint Gobain House Binley Business Park Coventry CV3 2TT to C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on 28 September 2016 (2 pages)
23 September 2016Appointment of a voluntary liquidator (1 page)
23 September 2016Declaration of solvency (3 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
(5 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(5 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(5 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10,000
(5 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10,000
(5 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
5 April 2012Change of name notice (2 pages)
5 April 2012Company name changed shearwater LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-03-28
(3 pages)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
7 September 2010Appointment of Mr Philip Edward Moore as a director (2 pages)
6 September 2010Termination of appointment of Thierry Lambert as a director (1 page)
7 July 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages)
7 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
11 September 2009Director's change of particulars / thierry lambert / 08/09/2009 (1 page)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 May 2009Return made up to 08/05/09; full list of members (3 pages)
20 March 2009Registered office changed on 20/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page)
26 February 2009Appointment terminated director roland lazard (1 page)
26 February 2009Director appointed thierry lambert (1 page)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 August 2008Director's change of particulars / roland lazard / 26/11/2007 (1 page)
9 May 2008Return made up to 08/05/08; full list of members (3 pages)
31 March 2008Prev sho from 31/03/2008 to 31/12/2007 (1 page)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 January 2008Director's particulars changed (1 page)
22 October 2007New secretary appointed (1 page)
22 October 2007Secretary resigned (1 page)
18 May 2007Return made up to 08/05/07; full list of members (2 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 August 2006Director's particulars changed (1 page)
13 July 2006Return made up to 08/05/06; full list of members (3 pages)
22 May 2006New director appointed (12 pages)
27 April 2006Registered office changed on 27/04/06 from: sefton park stoke poges slough SL2 4JS (1 page)
27 April 2006Director resigned (1 page)
17 February 2006New director appointed (11 pages)
6 February 2006Director resigned (1 page)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 September 2005Registered office changed on 06/09/05 from: park house 15 bath road slough berkshire SL1 3UF (1 page)
14 June 2005Return made up to 08/05/05; full list of members (5 pages)
25 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 June 2004Return made up to 08/05/04; full list of members (5 pages)
15 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003Secretary resigned (1 page)
20 June 2003Return made up to 08/05/03; full list of members (5 pages)
18 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 July 2002Return made up to 08/05/02; full list of members (5 pages)
15 June 2001Return made up to 08/05/01; full list of members (5 pages)
11 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 November 2000Director's particulars changed (1 page)
18 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 June 2000Return made up to 08/05/00; full list of members (6 pages)
23 June 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
10 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
2 August 1999Registered office changed on 02/08/99 from: langley park house uxbridge road slough SL3 6DU (1 page)
8 July 1999Return made up to 08/05/99; full list of members (6 pages)
7 September 1998Return made up to 08/05/98; no change of members (4 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
3 June 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1996Company name changed bpb LIMITED\certificate issued on 03/08/96 (2 pages)
3 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
9 June 1996Return made up to 08/05/96; full list of members (6 pages)
30 April 1996Company name changed shearwater LIMITED\certificate issued on 01/05/96 (2 pages)
5 June 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
24 August 1993Full accounts made up to 31 March 1993 (4 pages)
17 May 1993Return made up to 08/05/93; full list of members (5 pages)
23 July 1992Full accounts made up to 31 March 1992 (4 pages)
8 October 1990Full accounts made up to 31 March 1990 (4 pages)
25 August 1988Full accounts made up to 31 March 1988 (3 pages)
19 August 1986Full accounts made up to 31 March 1986 (3 pages)
31 August 1984Accounts made up to 31 March 1984 (4 pages)
30 January 1981Accounts made up to 31 March 1981 (4 pages)
7 September 1979Accounts made up to 31 March 1979 (10 pages)
17 May 1979Accounts made up to 25 March 1978 (11 pages)
22 September 1977Accounts made up to 26 March 1977 (11 pages)
7 April 1977Accounts made up to 27 March 1976 (10 pages)