Company NameGlass House Tma Limited
Company StatusDissolved
Company Number05320480
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)
Dissolution Date24 March 2013 (11 years, 1 month ago)
Previous NamesMassive Tma Limited and Worldoffer Tma Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Peter John Linacre
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Director NameMr Simon Timothy Wood
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malthouse
Church Street
Deddington
Oxfordshire
OX15 0TG
Secretary NameMr Mark Charles Bispham
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Lateward Road
Brentford
Middlesex
TW8 0PL
Director NameMr James Anderson Clark
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(9 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Earlspark Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9BZ
Scotland
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence AddressSteynings House
Summerlock Approach
Salisbury
Wiltshire
SP2 7RJ

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Gross Profit£3,171,078
Net Worth£440,725
Cash£155,715
Current Liabilities£2,182,200

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryMedium
Accounts Year End30 April

Filing History

22 April 2014Bona Vacantia disclaimer (1 page)
22 April 2014Bona Vacantia disclaimer (1 page)
4 December 2013Bona Vacantia disclaimer (1 page)
4 December 2013Bona Vacantia disclaimer (1 page)
24 March 2013Final Gazette dissolved following liquidation (1 page)
24 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2013Final Gazette dissolved following liquidation (1 page)
24 December 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
24 December 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
22 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
22 November 2012Court order insolvency:court order - removal of liquidator (7 pages)
22 November 2012Court order INSOLVENCY:court order - removal of liquidator (7 pages)
22 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
19 November 2012Appointment of a voluntary liquidator (2 pages)
19 November 2012Appointment of a voluntary liquidator (2 pages)
25 September 2012Termination of appointment of James Anderson Clark as a director on 19 September 2012 (1 page)
25 September 2012Termination of appointment of James Clark as a director (1 page)
2 August 2012Liquidators statement of receipts and payments to 10 July 2012 (5 pages)
2 August 2012Liquidators' statement of receipts and payments to 10 July 2012 (5 pages)
2 August 2012Liquidators' statement of receipts and payments to 10 July 2012 (5 pages)
27 January 2012Liquidators' statement of receipts and payments to 10 January 2012 (5 pages)
27 January 2012Liquidators statement of receipts and payments to 10 January 2012 (5 pages)
27 January 2012Liquidators' statement of receipts and payments to 10 January 2012 (5 pages)
25 August 2011Appointment of a voluntary liquidator (1 page)
25 August 2011Appointment of a voluntary liquidator (1 page)
23 August 2011Court order insolvency:miscellaneous - court order replacement liquidator. (6 pages)
23 August 2011Court order insolvency:miscellaneous - court order replacement liquidator. (6 pages)
23 August 2011Notice of ceasing to act as a voluntary liquidator (1 page)
23 August 2011Notice of ceasing to act as a voluntary liquidator (1 page)
22 July 2011Liquidators' statement of receipts and payments to 10 July 2011 (5 pages)
22 July 2011Liquidators statement of receipts and payments to 10 July 2011 (5 pages)
22 July 2011Liquidators' statement of receipts and payments to 10 July 2011 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
1 February 2011Liquidators statement of receipts and payments to 10 January 2011 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
15 January 2010Registered office address changed from C/O C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 15 January 2010 (2 pages)
15 January 2010Registered office address changed from C/O C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 15 January 2010 (2 pages)
11 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
11 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
21 August 2009Administrator's progress report to 20 July 2009 (18 pages)
21 August 2009Administrator's progress report to 20 July 2009 (18 pages)
30 June 2009Appointment terminated director simon wood (1 page)
30 June 2009Appointment Terminated Director simon wood (1 page)
4 March 2009Statement of administrator's proposal (28 pages)
4 March 2009Statement of administrator's proposal (28 pages)
19 February 2009Appointment Terminated Secretary wilsons (company secretaries) LIMITED (1 page)
19 February 2009Appointment terminated secretary wilsons (company secretaries) LIMITED (1 page)
27 January 2009Registered office changed on 27/01/2009 from glass house chambers railway hotel 14 coombe road new malden surrey KT3 4QE (1 page)
27 January 2009Appointment of an administrator (1 page)
27 January 2009Registered office changed on 27/01/2009 from glass house chambers railway hotel 14 coombe road new malden surrey KT3 4QE (1 page)
27 January 2009Appointment of an administrator (1 page)
8 January 2009Ad 12/12/08 gbp si 17385@1=17385 gbp ic 13073/30458 (3 pages)
8 January 2009Nc inc already adjusted 24/12/08 (1 page)
8 January 2009Ad 12/12/08\gbp si 17385@1=17385\gbp ic 13073/30458\ (3 pages)
8 January 2009Resolutions
  • RES13 ‐ Approve conversion of loan 24/12/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Approve conversion of loan 24/12/2008
(2 pages)
8 January 2009Nc inc already adjusted 24/12/08 (1 page)
26 November 2008Appointment terminated director peter linacre (1 page)
26 November 2008Appointment Terminated Director peter linacre (1 page)
1 September 2008Accounts for a medium company made up to 30 April 2007 (17 pages)
1 September 2008Accounts for a medium company made up to 30 April 2007 (17 pages)
19 May 2008Appointment Terminated Secretary mark bispham (1 page)
19 May 2008Appointment terminated secretary mark bispham (1 page)
7 May 2008Registered office changed on 07/05/2008 from central house, 124 high street hampton hill middlesex TW12 1NS (2 pages)
7 May 2008Registered office changed on 07/05/2008 from central house, 124 high street hampton hill middlesex TW12 1NS (2 pages)
18 February 2008Return made up to 23/12/07; full list of members (5 pages)
18 February 2008Return made up to 23/12/07; full list of members (5 pages)
28 September 2007Accounts for a medium company made up to 30 April 2006 (16 pages)
28 September 2007Accounts for a medium company made up to 30 April 2006 (16 pages)
1 August 2007Nc inc already adjusted 31/05/07 (1 page)
1 August 2007Ad 31/05/07--------- £ si 6036@1=6036 £ ic 7037/13073 (3 pages)
1 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2007Nc inc already adjusted 31/05/07 (1 page)
1 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2007Ad 31/05/07--------- £ si 6036@1=6036 £ ic 7037/13073 (3 pages)
3 May 2007Return made up to 23/12/06; full list of members (5 pages)
3 May 2007Return made up to 23/12/06; full list of members (5 pages)
29 June 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
29 June 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
5 January 2006Return made up to 23/12/05; full list of members (5 pages)
5 January 2006Return made up to 23/12/05; full list of members (5 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (4 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (4 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 November 2005Ad 11/10/05--------- £ si 2012@1=2012 £ ic 5025/7037 (2 pages)
10 November 2005Ad 11/10/05--------- £ si 2012@1=2012 £ ic 5025/7037 (2 pages)
10 November 2005Nc inc already adjusted 07/10/05 (2 pages)
10 November 2005Nc inc already adjusted 07/10/05 (2 pages)
10 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 October 2005New director appointed (4 pages)
25 October 2005New director appointed (4 pages)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
12 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2005Ad 19/05/05--------- £ si 5023@1=5023 £ ic 2/5025 (4 pages)
6 July 2005Ad 19/05/05--------- £ si 5023@1=5023 £ ic 2/5025 (4 pages)
16 June 2005Nc inc already adjusted 19/05/05 (1 page)
16 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2005Nc inc already adjusted 19/05/05 (1 page)
16 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2005Particulars of mortgage/charge (7 pages)
5 May 2005Particulars of mortgage/charge (7 pages)
5 May 2005Particulars of mortgage/charge (7 pages)
5 May 2005Particulars of mortgage/charge (7 pages)
5 May 2005Particulars of mortgage/charge (7 pages)
5 May 2005Particulars of mortgage/charge (7 pages)
24 February 2005Company name changed worldoffer tma LIMITED\certificate issued on 24/02/05 (2 pages)
24 February 2005Company name changed worldoffer tma LIMITED\certificate issued on 24/02/05 (2 pages)
24 January 2005Company name changed massive tma LIMITED\certificate issued on 24/01/05 (2 pages)
24 January 2005Company name changed massive tma LIMITED\certificate issued on 24/01/05 (2 pages)
13 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
23 December 2004Incorporation (18 pages)
23 December 2004Incorporation (18 pages)