Company NameE G Glass & Glazing Limited
Company StatusDissolved
Company Number04145731
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 2 months ago)
Dissolution Date15 June 2016 (7 years, 10 months ago)
Previous NamesInhoco 2254 Limited and Art Glass Processing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed26 February 2001(1 month after company formation)
Appointment Duration15 years, 3 months (closed 15 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2009(8 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 15 June 2016)
RoleSecretary
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(9 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 15 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Alistair Clive Higgins
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(1 month after company formation)
Appointment Duration3 months (resigned 01 June 2001)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Saint Marys Crescent
Royal Leamington Spa
Warwickshire
CV31 1JL
Director NameMr Guillerme Huguen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed26 February 2001(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2002)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address15 Rue Mansart
Paris
75009
Director NameChristopher John Whitehead
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(2 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 December 2006)
RoleCompany Director
Correspondence Address20 Stephen Road
Wibsey
Bradford
West Yorkshire
BD6 3DT
Director NameAlan Buckley-Mellor
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(4 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 September 2001)
RoleFinance Director
Correspondence Address6 Windle Court
Birchwood
Warrington
Cheshire
WA3 7NG
Director NameMr Richard John Wall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(11 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 20 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBryn Melyn
8 Buzzard Close
Broughton Astley
Leicestershire
LE9 6TX
Director NameMr Alistair Clive Higgins
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(1 year, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Saint Marys Crescent
Royal Leamington Spa
Warwickshire
CV31 1JL
Director NameThierry Lambert
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2009(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2010)
RoleDeputy General Delegate
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressTower Bridge House
St Katharines 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

Accounts

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

Filing History

15 June 2016Final Gazette dissolved following liquidation (1 page)
15 March 2016Return of final meeting in a members' voluntary winding up (4 pages)
9 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
9 March 2016Court order insolvency:court order - removal of liquidator (8 pages)
27 November 2015Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 27 November 2015 (2 pages)
27 November 2015Register inspection address has been changed to Saint Gobain House Binley Business Park Coventry CV3 2TT (2 pages)
25 November 2015Declaration of solvency (3 pages)
25 November 2015Appointment of a voluntary liquidator (1 page)
25 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-12
  • LRESSP ‐ Special resolution to wind up on 2015-11-12
(1 page)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 6,000,001
(5 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 6,000,001
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 6,000,001
(5 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 6,000,001
(5 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
28 August 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
26 March 2012Company name changed art glass processing LIMITED\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-22
(3 pages)
26 March 2012Change of name notice (2 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 September 2010Termination of appointment of Thierry Lambert as a director
  • ANNOTATION This document is a duplicate of a TM01 registered on 6TH September 2010.
(2 pages)
7 September 2010Appointment of Mr Philip Edward Moore as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 7TH September 2010
(3 pages)
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)
3 August 2010Full accounts made up to 31 December 2009 (20 pages)
28 June 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
5 May 2010Director's details changed for Mr Alun Roy Oxenham on 28 April 2010 (2 pages)
5 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
20 October 2009Appointment of Mr Alun Roy Oxenham as a director (2 pages)
20 October 2009Termination of appointment of Alistair Higgins as a director (1 page)
20 October 2009Termination of appointment of Richard Wall as a director (1 page)
8 September 2009Director's change of particulars / thierry lambert / 08/09/2009 (1 page)
11 August 2009Full accounts made up to 31 December 2008 (20 pages)
19 March 2009Registered office changed on 19/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page)
4 March 2009Return made up to 01/03/09; full list of members (4 pages)
26 February 2009Director appointed thierry lambert (1 page)
16 September 2008Full accounts made up to 31 December 2007 (23 pages)
5 March 2008Return made up to 01/03/08; full list of members (3 pages)
22 October 2007Full accounts made up to 31 December 2006 (30 pages)
1 March 2007Return made up to 01/03/07; full list of members (2 pages)
6 December 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (29 pages)
2 March 2006Return made up to 01/03/06; full list of members (3 pages)
17 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2006Ad 23/12/05--------- £ si 6000000@1=6000000 £ ic 1/6000001 (2 pages)
17 January 2006Nc inc already adjusted 23/12/05 (1 page)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
18 April 2005Return made up to 01/03/05; full list of members (3 pages)
12 April 2005Director's particulars changed (1 page)
17 August 2004Full accounts made up to 31 December 2003 (17 pages)
16 March 2004Return made up to 01/03/04; full list of members (6 pages)
19 February 2004Return made up to 23/01/04; full list of members (6 pages)
2 October 2003Full accounts made up to 31 December 2002 (18 pages)
26 March 2003Return made up to 23/01/03; full list of members (6 pages)
20 March 2003Auditor's resignation (1 page)
14 March 2003Return made up to 23/01/03; full list of members (6 pages)
13 January 2003New director appointed (3 pages)
10 December 2002Director resigned (1 page)
30 September 2002Full accounts made up to 31 December 2001 (16 pages)
12 August 2002Director's particulars changed (1 page)
5 March 2002Return made up to 23/01/02; full list of members (6 pages)
20 February 2002Secretary's particulars changed (1 page)
6 February 2002New director appointed (3 pages)
27 September 2001Director resigned (1 page)
3 September 2001Director's particulars changed (1 page)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (3 pages)
10 May 2001New director appointed (2 pages)
5 April 2001New director appointed (3 pages)
5 April 2001New secretary appointed (3 pages)
5 April 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: 100 barbirolli square manchester M2 3AB (1 page)
16 March 2001Company name changed inhoco 2254 LIMITED\certificate issued on 16/03/01 (2 pages)
23 January 2001Incorporation (22 pages)