Company NameGarwood Builders And Glazing Company Limited
Company StatusDissolved
Company Number01367037
CategoryPrivate Limited Company
Incorporation Date8 May 1978(45 years, 11 months ago)
Dissolution Date26 June 2018 (5 years, 9 months ago)
Previous NameGarwood Builders Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Elaine Garwood
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(13 years after company formation)
Appointment Duration27 years, 1 month (closed 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 High Road
North Weald
Essex
CM16 6BZ
Secretary NameMrs Elaine Garwood
NationalityBritish
StatusClosed
Appointed30 May 1991(13 years after company formation)
Appointment Duration27 years, 1 month (closed 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 High Road
North Weald
Essex
CM16 6BZ
Director NameMr John Robin Garwood
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(17 years, 9 months after company formation)
Appointment Duration22 years, 5 months (closed 26 June 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence Address144 High Road
North Weald
Essex
CM16 6BZ
Director NameEric Victor Garwood
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(13 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address26 Saffron Way
Tiptree
Colchester
Essex
CO5 0AY

Contact

Websitegarwoodglass-london.co.uk

Location

Registered Address69 George Lane
London
E18 1JJ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Elaine Frances Garwood
50.00%
Ordinary
50 at £1John Robin Garwood
50.00%
Ordinary

Financials

Year2014
Net Worth£613
Cash£659
Current Liabilities£158,934

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

15 December 2008Delivered on: 18 December 2008
Persons entitled: Abbey National PLC

Classification: Third party legal and general charge
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: (1) all uncalled capital for the time being and all interlectual property rights and all other f/h and l/h property now or in the future which you may have or acquire any legal or beneficial interest (2) any legal or beneficial interest in all or any securities (3) stock in trade and plant (4) book debts.
Outstanding
6 June 1995Delivered on: 14 June 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

24 January 2017First Gazette notice for voluntary strike-off (1 page)
19 January 2017Voluntary strike-off action has been suspended (1 page)
11 January 2017Application to strike the company off the register (3 pages)
17 June 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
27 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 June 2009Return made up to 30/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 June 2008Return made up to 30/05/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 June 2007Return made up to 30/05/07; full list of members (2 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 July 2006Return made up to 30/05/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 June 2005Return made up to 30/05/05; full list of members (2 pages)
21 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 July 2004Return made up to 30/05/04; full list of members (7 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
11 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
29 May 2002Return made up to 30/05/02; full list of members (7 pages)
18 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
28 June 2001Amended accounts made up to 31 May 2000 (6 pages)
27 June 2001Return made up to 30/05/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
14 June 2000Return made up to 30/05/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
25 January 2000Registered office changed on 25/01/00 from: 17,kensington drive woodford green essex IG8 8LR (1 page)
2 June 1999Return made up to 30/05/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
16 June 1998Return made up to 30/05/98; no change of members (4 pages)
20 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
7 July 1997Return made up to 30/05/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
12 June 1996Return made up to 30/05/96; full list of members (6 pages)
15 May 1996New director appointed (2 pages)
15 May 1996Director resigned (1 page)
18 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
14 June 1995Particulars of mortgage/charge (4 pages)
13 June 1995Return made up to 30/05/95; full list of members (6 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (7 pages)
6 June 1994Company name changed garwood builders LIMITED\certificate issued on 07/06/94 (2 pages)
8 May 1978Certificate of incorporation (1 page)