Liquidation
Company Information for GLASGOWEND LIMITED
ISAACS BUILDING, 4 CHARLES STREET, SHEFFIELD, S1 2HS,
|
Company Registration Number
01576203
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GLASGOWEND LIMITED | ||
Legal Registered Office | ||
ISAACS BUILDING 4 CHARLES STREET SHEFFIELD S1 2HS Other companies in S11 | ||
Previous Names | ||
|
Company Number | 01576203 | |
---|---|---|
Company ID Number | 01576203 | |
Date formed | 1981-07-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 18/06/2010 | |
Return next due | 16/07/2011 | |
Type of accounts | FULL |
Last Datalog update: | 2023-12-07 00:43:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GORDON WILLIAM HAWKSLEY |
||
EDWARD JAMES BOOT |
||
JOHN TREVOR SUTCLIFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY PAUL COOPER |
Director | ||
COLIN JAMES CARRICK |
Director | ||
ROGER BALME |
Director | ||
JOHN PATRICK BURBIDGE |
Director | ||
JAMES GRAHAM ANDREW |
Director | ||
ALAN MAXWELL BAMFORD |
Director | ||
ALEXANDER FORSYTH BAIKIE |
Director | ||
DONALD HUGH DARG FORSYTH |
Director | ||
JOHN SCOTT BROCKIE |
Director | ||
JOHN ROBERTSON |
Director | ||
PETER LEWIS HAWLEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THOS. W. WARD (RAILWAY ENGINEERS) LIMITED | Company Secretary | 2000-01-31 | CURRENT | 1916-10-14 | Dissolved 2016-04-05 | |
SOUTHERNEND LIMITED | Company Secretary | 1992-08-21 | CURRENT | 1910-03-02 | Active - Proposal to Strike off | |
MOORE STREET SECURITIES LIMITED | Director | 2016-01-01 | CURRENT | 1990-04-18 | Active | |
HAILSHAMEND LIMITED | Director | 2009-04-29 | CURRENT | 1999-02-08 | Dissolved 2014-07-01 | |
SANDLANDSGONE LIMITED | Director | 2009-04-29 | CURRENT | 2007-10-01 | Dissolved 2015-10-27 | |
HENRY BOOT PLC | Director | 1991-06-19 | CURRENT | 1919-11-26 | Active | |
SOUTHERNEND LIMITED | Director | 1991-06-18 | CURRENT | 1910-03-02 | Active - Proposal to Strike off | |
CONSTRUCTIONEND LIMITED | Director | 1991-06-18 | CURRENT | 1970-04-09 | Active | |
THOS. W. WARD (RAILWAY ENGINEERS) LIMITED | Director | 1991-06-15 | CURRENT | 1916-10-14 | Dissolved 2016-04-05 | |
THORNBRIDGEGONE LIMITED | Director | 1991-06-08 | CURRENT | 1955-03-31 | Dissolved 2014-07-01 | |
CHESTERFIELDEND LIMITED | Director | 1991-06-07 | CURRENT | 1980-10-14 | Dissolved 2014-07-01 | |
NEWMARKET LANE MANAGEMENT COMPANY LIMITED | Director | 2018-06-15 | CURRENT | 2014-06-05 | Active | |
NEWMARKET LANE HOLDING LIMITED | Director | 2018-04-17 | CURRENT | 2018-02-06 | Active | |
NEWMARKET LANE LIMITED | Director | 2018-04-17 | CURRENT | 2008-06-13 | Active | |
PREMIER PLANT TOOL HIRE & SALES LIMITED | Director | 2017-03-31 | CURRENT | 2002-04-30 | Active - Proposal to Strike off | |
THE RESIDENCE (YORK) MANAGEMENT COMPANY LIMITED | Director | 2016-04-19 | CURRENT | 2015-11-12 | Active | |
HENRY BOOT PENSION TRUSTEES LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active | |
ROAD LINK (A69) LIMITED | Director | 2015-12-31 | CURRENT | 1995-11-14 | Active | |
ROAD LINK (A69) HOLDINGS LIMITED | Director | 2015-12-31 | CURRENT | 1995-11-14 | Active | |
CHOCOLATE WORKS YORK MANAGEMENT COMPANY LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Active | |
CAPITOL PARK PROPERTY SERVICES LIMITED | Director | 2015-07-14 | CURRENT | 2013-11-28 | Active | |
PLOT 7 EAST MARKHAM VALE MANAGEMENT COMPANY LIMITED | Director | 2015-07-14 | CURRENT | 2012-11-05 | Active | |
HENRY BOOT (LAUNCESTON) LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active | |
HENRY BOOT NOTTINGHAM LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | Active | |
KIRKLEES HENRY BOOT PARTNERSHIP LIMITED | Director | 2013-06-01 | CURRENT | 1985-09-13 | Active | |
HENRY BOOT CONTRACTING LIMITED | Director | 2011-09-01 | CURRENT | 2010-10-06 | Active | |
HENRY BOOT BIDDENHAM LIMITED | Director | 2011-09-01 | CURRENT | 2006-08-09 | Active | |
SALTWOODEND LIMITED | Director | 2011-09-01 | CURRENT | 2004-03-16 | Active | |
INVESTMENTS (NORTH WEST) LIMITED | Director | 2011-09-01 | CURRENT | 2009-07-09 | Active | |
STONEBRIDGE OFFICES LIMITED | Director | 2011-08-04 | CURRENT | 2011-08-03 | Active | |
HENRY BOOT LAND HOLDINGS LIMITED | Director | 2010-06-22 | CURRENT | 2002-10-23 | Active | |
STONEBRIDGE HOMES LIMITED | Director | 2010-06-17 | CURRENT | 2010-06-09 | Active | |
HENRY BOOT INNER CITY LIMITED | Director | 2009-05-22 | CURRENT | 1987-07-07 | Active | |
HENRY BOOT SWINDON LIMITED | Director | 2009-05-22 | CURRENT | 2007-01-12 | Active | |
THORNBRIDGEGONE LIMITED | Director | 2009-04-29 | CURRENT | 1955-03-31 | Dissolved 2014-07-01 | |
HAILSHAMEND LIMITED | Director | 2009-04-29 | CURRENT | 1999-02-08 | Dissolved 2014-07-01 | |
CHESTERFIELDEND LIMITED | Director | 2009-04-29 | CURRENT | 1980-10-14 | Dissolved 2014-07-01 | |
SANDLANDSGONE LIMITED | Director | 2009-04-29 | CURRENT | 2007-10-01 | Dissolved 2015-10-27 | |
HENRY BOOT WHITTINGTON LIMITED | Director | 2009-04-29 | CURRENT | 1982-10-07 | Active - Proposal to Strike off | |
FIRST NATIONAL HOUSING TRUST LIMITED | Director | 2009-04-29 | CURRENT | 1933-05-26 | Active | |
HENRY BOOT 'K' LIMITED | Director | 2009-04-29 | CURRENT | 2007-10-01 | Active | |
WINTER GROUND LIMITED | Director | 2009-04-29 | CURRENT | 2002-10-24 | Active | |
HENRY BOOT PROJECTS LIMITED | Director | 2009-04-29 | CURRENT | 1982-11-19 | Active | |
BUFFERGONE LIMITED | Director | 2009-04-29 | CURRENT | 1944-08-28 | Active - Proposal to Strike off | |
HALLAM LAND MANAGEMENT LIMITED | Director | 2009-04-29 | CURRENT | 1989-12-29 | Active | |
HENRY BOOT CONSTRUCTION LIMITED | Director | 2009-04-29 | CURRENT | 1993-12-14 | Active | |
HENRY BOOT INVESTMENTS 1 LIMITED | Director | 2009-04-29 | CURRENT | 1995-11-14 | Active | |
HENRY BOOT (MANCHESTER) LIMITED | Director | 2009-04-29 | CURRENT | 2007-01-12 | Active | |
HENRY BOOT WENTWORTH LIMITED | Director | 2009-04-29 | CURRENT | 1982-10-07 | Active | |
HENRY BOOT ESTATES LIMITED | Director | 2009-04-29 | CURRENT | 1933-06-06 | Active | |
HENRY BOOT DEVELOPMENTS LIMITED | Director | 2009-04-29 | CURRENT | 1978-09-21 | Active | |
CONSTRUCTIONEND LIMITED | Director | 2009-04-29 | CURRENT | 1970-04-09 | Active | |
BANNER PLANT LIMITED | Director | 2009-04-29 | CURRENT | 1958-07-07 | Active | |
HENRY BOOT TAMWORTH LIMITED | Director | 2009-04-29 | CURRENT | 2006-08-09 | Active | |
MOORE STREET SECURITIES LIMITED | Director | 2006-10-01 | CURRENT | 1990-04-18 | Active | |
HENRY BOOT PLC | Director | 2006-10-01 | CURRENT | 1919-11-26 | Active | |
HENRY BOOT LEASING LIMITED | Director | 2006-10-01 | CURRENT | 1996-09-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mrs Amy Louise Stanbridge on 2023-11-10 | ||
Director's details changed for Mr Darren Louis Littlewood on 2022-08-25 | ||
DIRECTOR APPOINTED MR DARREN LOUIS LITTLEWOOD | ||
Termination of appointment of Gordon William Hawksley on 2022-01-31 | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR SUTCLIFFE | ||
APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES BOOT | ||
DIRECTOR APPOINTED MRS AMY LOUISE STANBRIDGE | ||
AP01 | DIRECTOR APPOINTED MR DARREN LOUIS LITTLEWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES BOOT | |
TM02 | Termination of appointment of Gordon William Hawksley on 2022-01-31 | |
Restoration by order of court - previously in Members' Voluntary Liquidation | ||
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.70 | Declaration of solvency | |
LIQ MISC RES | RESOLUTION INSOLVENCY:ORDINARY RESOLUTION :- "BOOKS, RECORDS,ETC." | |
LIQ MISC RES | RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE" | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | Resolutions passed:
| |
LATEST SOC | 26/11/10 STATEMENT OF CAPITAL;GBP 4515601 | |
SH01 | 22/11/10 STATEMENT OF CAPITAL GBP 4515601 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed henry boot glasgow LIMITED\certificate issued on 11/10/10 | |
RES15 | CHANGE OF COMPANY NAME 11/08/22 | |
AR01 | 18/06/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREVOR SUTCLIFFE / 01/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GORDON WILLIAM HAWKSLEY on 2009-10-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES BOOT / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/09 FROM Banner Cross Hall Sheffield S11 9PD | |
363a | Return made up to 18/06/09; full list of members | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 29/06/07 FROM: BANNER CROSS HALL ECCLESALL ROAD SHEFFIELD S11 9PD | |
363a | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/06/06 FROM: BANNER CROSS HALL SHEFFIELD S11 9PD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED HENRY BOOT SCOTLAND LIMITED CERTIFICATE ISSUED ON 28/06/02 | |
363s | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2013-12-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
FLOATING CHARGE | HBS CONSTRUCTION & PROPERTY GROUP PLC | 2003-04-25 | Outstanding |
We have found 1 mortgage charges which are owed to GLASGOWEND LIMITED
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as GLASGOWEND LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GLASGOWEND LIMITED | Event Date | 2013-12-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |