London
E1 8NN
Director Name | Mr Donald Denis Crawley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2012(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mr Mallory Frank Kauderer |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 September 2014(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 23 April 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mr Peter Edward Thomas Grisman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Franklynn Road Haywards Heath West Sussex RH16 4DG |
Secretary Name | Mr Peter Edward Thomas Grisman |
---|---|
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Franklynn Road Haywards Heath West Sussex RH16 4DG |
Website | glasseco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01293 535003 |
Telephone region | Crawley |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
8 at £1 | Glasseco Llc 8.00% Ordinary |
---|---|
50 at £1 | Urbn Trading Uk LTD 50.00% Ordinary |
42 at £1 | Resource Investments LTD 42.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£837,870 |
Cash | £4,190 |
Current Liabilities | £1,209,947 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 October 2013 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 |
23 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2018 | Administrator's progress report (22 pages) |
23 January 2018 | Notice of move from Administration to Dissolution (22 pages) |
21 September 2017 | Administrator's progress report (20 pages) |
21 September 2017 | Administrator's progress report (20 pages) |
21 June 2017 | Notice of completion of voluntary arrangement (13 pages) |
21 June 2017 | Notice of completion of voluntary arrangement (13 pages) |
12 June 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 April 2017 (11 pages) |
12 June 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 April 2017 (11 pages) |
15 March 2017 | Notice of deemed approval of proposals (1 page) |
15 March 2017 | Notice of deemed approval of proposals (1 page) |
9 March 2017 | Statement of affairs with form 2.14B (9 pages) |
9 March 2017 | Statement of affairs with form 2.14B (9 pages) |
3 March 2017 | Statement of administrator's proposal (52 pages) |
3 March 2017 | Statement of administrator's proposal (52 pages) |
1 March 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of an administrator (1 page) |
28 February 2017 | Appointment of an administrator (1 page) |
17 February 2017 | Satisfaction of charge 073431420002 in full (6 pages) |
17 February 2017 | Satisfaction of charge 073431420002 in full (6 pages) |
20 December 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Peter Edward Thomas Grisman as a secretary on 30 September 2016 (1 page) |
21 October 2016 | Termination of appointment of Peter Edward Thomas Grisman as a secretary on 30 September 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 April 2016 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
28 April 2016 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
15 September 2014 | Appointment of Mr Mallory Frank Kauderer as a director on 15 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Mallory Frank Kauderer as a director on 15 September 2014 (2 pages) |
8 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 October 2013 | Satisfaction of charge 1 in full (1 page) |
24 October 2013 | Satisfaction of charge 1 in full (1 page) |
17 October 2013 | Registration of charge 073431420002 (42 pages) |
17 October 2013 | Registration of charge 073431420002 (42 pages) |
17 October 2013 | Registration of charge 073431420003 (42 pages) |
17 October 2013 | Registration of charge 073431420003 (42 pages) |
29 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
21 August 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 November 2012 | Appointment of Mr Donald Denis Crawley as a director (2 pages) |
20 November 2012 | Appointment of Mr Donald Denis Crawley as a director (2 pages) |
30 August 2012 | Registered office address changed from 9 Franklynn Road Haywards Heath RH16 4DG United Kingdom on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from 9 Franklynn Road Haywards Heath RH16 4DG United Kingdom on 30 August 2012 (1 page) |
29 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Termination of appointment of Peter Grisman as a director (1 page) |
2 July 2012 | Appointment of Mr Timothy Sean Brooks as a director (2 pages) |
2 July 2012 | Appointment of Mr Timothy Sean Brooks as a director (2 pages) |
2 July 2012 | Termination of appointment of Peter Grisman as a director (1 page) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
11 August 2010 | Incorporation
|
11 August 2010 | Incorporation
|
11 August 2010 | Incorporation
|