Company NameGlasseco Int Ltd
Company StatusDissolved
Company Number07343142
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 7 months ago)
Dissolution Date23 April 2018 (5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Timothy Sean Brooks
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 23 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Donald Denis Crawley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2012(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 23 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Mallory Frank Kauderer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed15 September 2014(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 23 April 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Peter Edward Thomas Grisman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Franklynn Road
Haywards Heath
West Sussex
RH16 4DG
Secretary NameMr Peter Edward Thomas Grisman
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address9 Franklynn Road
Haywards Heath
West Sussex
RH16 4DG

Contact

Websiteglasseco.co.uk
Email address[email protected]
Telephone01293 535003
Telephone regionCrawley

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

8 at £1Glasseco Llc
8.00%
Ordinary
50 at £1Urbn Trading Uk LTD
50.00%
Ordinary
42 at £1Resource Investments LTD
42.00%
Ordinary

Financials

Year2014
Net Worth-£837,870
Cash£4,190
Current Liabilities£1,209,947

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

14 October 2013Delivered on: 17 October 2013
Persons entitled: Coast to Capital

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 October 2013Delivered on: 17 October 2013
Persons entitled: Close Brothers Limited (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 December 2011Delivered on: 13 December 2011
Satisfied on: 24 October 2013
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

23 April 2018Final Gazette dissolved following liquidation (1 page)
23 January 2018Administrator's progress report (22 pages)
23 January 2018Notice of move from Administration to Dissolution (22 pages)
21 September 2017Administrator's progress report (20 pages)
21 September 2017Administrator's progress report (20 pages)
21 June 2017Notice of completion of voluntary arrangement (13 pages)
21 June 2017Notice of completion of voluntary arrangement (13 pages)
12 June 2017Voluntary arrangement supervisor's abstract of receipts and payments to 14 April 2017 (11 pages)
12 June 2017Voluntary arrangement supervisor's abstract of receipts and payments to 14 April 2017 (11 pages)
15 March 2017Notice of deemed approval of proposals (1 page)
15 March 2017Notice of deemed approval of proposals (1 page)
9 March 2017Statement of affairs with form 2.14B (9 pages)
9 March 2017Statement of affairs with form 2.14B (9 pages)
3 March 2017Statement of administrator's proposal (52 pages)
3 March 2017Statement of administrator's proposal (52 pages)
1 March 2017Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY England to 66 Prescot Street London E1 8NN on 1 March 2017 (2 pages)
1 March 2017Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY England to 66 Prescot Street London E1 8NN on 1 March 2017 (2 pages)
28 February 2017Appointment of an administrator (1 page)
28 February 2017Appointment of an administrator (1 page)
17 February 2017Satisfaction of charge 073431420002 in full (6 pages)
17 February 2017Satisfaction of charge 073431420002 in full (6 pages)
20 December 2016Registered office address changed from C/O Unit 3C, Gatwick Gate Ind Estate Unit 3C Gatwick Gate Industrial Estate Charlwood Road Crawley West Sussex RH11 0TG to 311 Ballards Lane North Finchley London N12 8LY on 20 December 2016 (1 page)
20 December 2016Registered office address changed from C/O Unit 3C, Gatwick Gate Ind Estate Unit 3C Gatwick Gate Industrial Estate Charlwood Road Crawley West Sussex RH11 0TG to 311 Ballards Lane North Finchley London N12 8LY on 20 December 2016 (1 page)
21 October 2016Termination of appointment of Peter Edward Thomas Grisman as a secretary on 30 September 2016 (1 page)
21 October 2016Termination of appointment of Peter Edward Thomas Grisman as a secretary on 30 September 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 April 2016Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
28 April 2016Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
7 October 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 October 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
15 September 2014Appointment of Mr Mallory Frank Kauderer as a director on 15 September 2014 (2 pages)
15 September 2014Appointment of Mr Mallory Frank Kauderer as a director on 15 September 2014 (2 pages)
8 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 October 2013Satisfaction of charge 1 in full (1 page)
24 October 2013Satisfaction of charge 1 in full (1 page)
17 October 2013Registration of charge 073431420002 (42 pages)
17 October 2013Registration of charge 073431420002 (42 pages)
17 October 2013Registration of charge 073431420003 (42 pages)
17 October 2013Registration of charge 073431420003 (42 pages)
29 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
29 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
21 August 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 August 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 November 2012Appointment of Mr Donald Denis Crawley as a director (2 pages)
20 November 2012Appointment of Mr Donald Denis Crawley as a director (2 pages)
30 August 2012Registered office address changed from 9 Franklynn Road Haywards Heath RH16 4DG United Kingdom on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 9 Franklynn Road Haywards Heath RH16 4DG United Kingdom on 30 August 2012 (1 page)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
2 July 2012Termination of appointment of Peter Grisman as a director (1 page)
2 July 2012Appointment of Mr Timothy Sean Brooks as a director (2 pages)
2 July 2012Appointment of Mr Timothy Sean Brooks as a director (2 pages)
2 July 2012Termination of appointment of Peter Grisman as a director (1 page)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
5 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 100
(3 pages)
5 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 100
(3 pages)
5 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 100
(3 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)