Company NameGlass Trading Co. Ltd
Company StatusDissolved
Company Number06731382
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 6 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameHomeshield Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Steven Stanton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Pond Green Way
St. Helens
Merseyside
WA9 3SD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameMrs Janine Marsden
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleSecretary
Correspondence Address186a Newton Road
Lowton
Warrington
Cheshire
WA3 1DG

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2009
Net Worth£25,430
Cash£264
Current Liabilities£179,319

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 March 2017Final Gazette dissolved following liquidation (1 page)
14 March 2017Final Gazette dissolved following liquidation (1 page)
14 December 2016Return of final meeting in a creditors' voluntary winding up (28 pages)
14 December 2016Return of final meeting in a creditors' voluntary winding up (28 pages)
1 June 2016Liquidators' statement of receipts and payments to 14 March 2016 (22 pages)
1 June 2016Liquidators' statement of receipts and payments to 14 March 2016 (22 pages)
18 May 2015Liquidators' statement of receipts and payments to 14 March 2015 (16 pages)
18 May 2015Liquidators statement of receipts and payments to 14 March 2015 (16 pages)
18 May 2015Liquidators' statement of receipts and payments to 14 March 2015 (16 pages)
6 May 2014Liquidators' statement of receipts and payments to 14 March 2014 (17 pages)
6 May 2014Liquidators' statement of receipts and payments to 14 March 2014 (17 pages)
6 May 2014Liquidators statement of receipts and payments to 14 March 2014 (17 pages)
28 May 2013Liquidators' statement of receipts and payments to 14 March 2013 (19 pages)
28 May 2013Liquidators' statement of receipts and payments to 14 March 2013 (19 pages)
28 May 2013Liquidators statement of receipts and payments to 14 March 2013 (19 pages)
20 May 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 May 2013Court order insolvency:court order removal of liquidator (18 pages)
20 May 2013Court order insolvency:court order removal of liquidator (18 pages)
20 May 2013Notice of ceasing to act as a voluntary liquidator (1 page)
6 August 2012Liquidators' statement of receipts and payments to 31 May 2012 (21 pages)
6 August 2012Liquidators' statement of receipts and payments to 31 May 2012 (21 pages)
6 August 2012Liquidators statement of receipts and payments to 31 May 2012 (21 pages)
17 July 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 17 July 2012 (2 pages)
17 July 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 17 July 2012 (2 pages)
16 July 2012Insolvency:order of court replacing liquidator (11 pages)
16 July 2012Appointment of a voluntary liquidator (1 page)
16 July 2012Appointment of a voluntary liquidator (1 page)
16 July 2012Insolvency:order of court replacing liquidator (11 pages)
30 January 2012Registered office address changed from Bond Partners Llp Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from Bond Partners Llp Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 30 January 2012 (2 pages)
24 January 2012Court order insolvency:- replacement of liquidator (6 pages)
24 January 2012Appointment of a voluntary liquidator (1 page)
24 January 2012Appointment of a voluntary liquidator (1 page)
24 January 2012Court order insolvency:- replacement of liquidator (6 pages)
22 June 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 June 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 June 2011Administrator's progress report to 23 May 2011 (11 pages)
1 June 2011Administrator's progress report to 23 May 2011 (11 pages)
1 June 2011Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
1 June 2011Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
14 January 2011Administrator's progress report to 17 December 2010 (15 pages)
14 January 2011Administrator's progress report to 17 December 2010 (15 pages)
8 September 2010Result of meeting of creditors (4 pages)
8 September 2010Result of meeting of creditors (4 pages)
18 August 2010Statement of administrator's proposal (26 pages)
18 August 2010Statement of administrator's proposal (26 pages)
1 July 2010Registered office address changed from 77 School Lane Manchester M20 6WN United Kingdom on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from 77 School Lane Manchester M20 6WN United Kingdom on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from 77 School Lane Manchester M20 6WN United Kingdom on 1 July 2010 (2 pages)
1 July 2010Appointment of an administrator (2 pages)
1 July 2010Appointment of an administrator (2 pages)
17 June 2010Company name changed homeshield group LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-14
(2 pages)
17 June 2010Change of name notice (2 pages)
17 June 2010Company name changed homeshield group LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-14
(2 pages)
17 June 2010Change of name notice (2 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 January 2010Annual return made up to 23 October 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 1,000
(5 pages)
22 January 2010Annual return made up to 23 October 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 1,000
(5 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register inspection address has been changed (1 page)
9 November 2009Termination of appointment of Janine Marsden as a secretary (1 page)
9 November 2009Termination of appointment of Janine Marsden as a secretary (1 page)
30 June 2009Registered office changed on 30/06/2009 from xenon house 10 school lane didsbury manchester M20 6RD (1 page)
30 June 2009Registered office changed on 30/06/2009 from xenon house 10 school lane didsbury manchester M20 6RD (1 page)
23 April 2009Ad 25/10/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
23 April 2009Ad 25/10/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
21 April 2009Gbp nc 100/1000\25/10/08 (2 pages)
21 April 2009Gbp nc 100/1000\25/10/08 (2 pages)
21 November 2008Director appointed mr steven stanton (2 pages)
21 November 2008Secretary appointed mrs janine marsden (1 page)
21 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
21 November 2008Director appointed mr steven stanton (2 pages)
21 November 2008Secretary appointed mrs janine marsden (1 page)
21 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
24 October 2008Appointment terminated director yomtov jacobs (1 page)
24 October 2008Appointment terminated director yomtov jacobs (1 page)
23 October 2008Incorporation (9 pages)
23 October 2008Incorporation (9 pages)