Parbold
Wigan
WN8 7TH
Secretary Name | Mr James Desmond Philbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 9 years (resigned 06 September 2012) |
Role | Company Director |
Correspondence Address | 1 Woodlands Wigan Lancashire WN1 2NR |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | philbin-glassrecycling.co.uk |
---|---|
Telephone | 01942 246690 |
Telephone region | Wigan |
Registered Address | Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
100 at £0.01 | Nicholas Philbin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,099 |
Current Liabilities | £118,453 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 June 2010 | Delivered on: 9 June 2010 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
16 September 2003 | Delivered on: 19 September 2003 Satisfied on: 15 April 2010 Persons entitled: Hsbc 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. Fully Satisfied |
13 January 2021 | Liquidators' statement of receipts and payments to 16 November 2020 (22 pages) |
---|---|
15 January 2020 | Liquidators' statement of receipts and payments to 16 November 2019 (23 pages) |
29 January 2019 | Liquidators' statement of receipts and payments to 16 November 2018 (24 pages) |
10 January 2018 | Statement of affairs (10 pages) |
15 December 2017 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 15 December 2017 (2 pages) |
15 December 2017 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 15 December 2017 (2 pages) |
9 December 2017 | Appointment of a voluntary liquidator (1 page) |
9 December 2017 | Appointment of a voluntary liquidator (1 page) |
9 December 2017 | Resolutions
|
9 December 2017 | Resolutions
|
1 November 2017 | Registered office address changed from The Glass Building Corporation Street Wigan WN3 5BU to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 1 November 2017 (2 pages) |
1 November 2017 | Registered office address changed from The Glass Building Corporation Street Wigan WN3 5BU to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 1 November 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
23 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
2 December 2014 | Director's details changed for Philbin Nicholas on 18 November 2014 (3 pages) |
2 December 2014 | Director's details changed for Philbin Nicholas on 18 November 2014 (3 pages) |
26 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 October 2013 | Director's details changed for Philbin Nicholas on 16 October 2013 (2 pages) |
16 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
16 October 2013 | Director's details changed for Philbin Nicholas on 16 October 2013 (2 pages) |
16 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
14 January 2013 | Termination of appointment of James Philbin as a secretary (1 page) |
14 January 2013 | Termination of appointment of James Philbin as a secretary (1 page) |
17 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 October 2009 | Director's details changed for Philbin Nicholas on 19 October 2009 (3 pages) |
21 October 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Philbin Nicholas on 19 October 2009 (3 pages) |
21 October 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 December 2008 | Return made up to 21/07/08; no change of members (6 pages) |
29 December 2008 | Return made up to 21/07/08; no change of members (6 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 September 2007 | Return made up to 21/07/07; no change of members (6 pages) |
1 September 2007 | Return made up to 21/07/07; no change of members (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 August 2006 | Return made up to 21/07/06; full list of members
|
21 August 2006 | Return made up to 21/07/06; full list of members
|
26 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 September 2005 | Return made up to 21/07/05; full list of members (6 pages) |
19 September 2005 | Return made up to 21/07/05; full list of members (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
13 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
13 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
21 July 2003 | Incorporation (13 pages) |
21 July 2003 | New director appointed (1 page) |
21 July 2003 | New director appointed (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Incorporation (13 pages) |
21 July 2003 | Director resigned (1 page) |