Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHARDA GLASS LIMITED
Company Information for

SHARDA GLASS LIMITED

GATESHEAD, TYNE AND WEAR, NE11,
Company Registration Number
04415930
Private Limited Company
Dissolved

Dissolved 2017-09-05

Company Overview

About Sharda Glass Ltd
SHARDA GLASS LIMITED was founded on 2002-04-12 and had its registered office in Gateshead. The company was dissolved on the 2017-09-05 and is no longer trading or active.

Key Data
Company Name
SHARDA GLASS LIMITED
 
Legal Registered Office
GATESHEAD
TYNE AND WEAR
 
Previous Names
CHOICESTAR LIMITED31/08/2006
Filing Information
Company Number 04415930
Date formed 2002-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-04-30
Date Dissolved 2017-09-05
Type of accounts SMALL
Last Datalog update: 2018-01-26 20:32:26
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name SHARDA GLASS LIMITED
The following companies were found which have the same name as SHARDA GLASS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHARDA GLASS SOLUTIONS LIMITED C12 MARQUIS COURT MARQUISWAY TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0RU Dissolved Company formed on the 2010-07-22
Sharda Glass Inc. 1712 Pioneer Ave Ste 100 Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2013-03-19

Company Officers of SHARDA GLASS LIMITED

Current Directors
Officer Role Date Appointed
SHIREEN SHARDA
Company Secretary 2008-04-01
SUNIL BRAHM SHARDA
Director 2002-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GREEHY
Director 2011-04-20 2013-12-18
TINA MAY THORNE
Director 2011-04-20 2013-12-18
GINA HIGGINS
Company Secretary 2002-08-21 2008-04-01
NEIL DAVID PUTTOCK
Company Secretary 2002-04-16 2002-08-21
MARK PENDLE
Director 2002-04-16 2002-08-21
NEIL DAVID PUTTOCK
Director 2002-04-16 2002-08-21
MANJIT SINGH JOHAL
Director 2002-04-16 2002-08-02
SDG SECRETARIES LIMITED
Nominated Secretary 2002-04-12 2002-04-16
SDG REGISTRARS LIMITED
Nominated Director 2002-04-12 2002-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUNIL BRAHM SHARDA SHARDA ARCHITECTURAL GLASS (UK) LTD. Director 2014-02-17 CURRENT 2014-02-17 Dissolved 2014-09-23
SUNIL BRAHM SHARDA CCPE ARCHITECTURAL GLASS LTD Director 2013-12-16 CURRENT 2013-12-11 Dissolved 2015-05-17
SUNIL BRAHM SHARDA SHARDA GLASS SOLUTIONS LIMITED Director 2010-07-22 CURRENT 2010-07-22 Dissolved 2015-05-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-05LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-03-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/12/2016
2016-03-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/12/2015
2015-01-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/12/2014
2014-12-312.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREEHY
2014-07-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/06/2014
2014-02-27F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-02-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2014 FROM SHARDA HOUSE BEACONSFIELD ROAD HAYES MIDDLESEX UB4 0SL ENGLAND
2014-01-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR TINA THORNE
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 044159300005
2013-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 044159300004
2013-05-09LATEST SOC09/05/13 STATEMENT OF CAPITAL;GBP 50000
2013-05-09AR0112/04/13 FULL LIST
2013-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHIREEN SHARDA / 03/09/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL SHARDA / 03/09/2012
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM SHARDA HOUSE TUDOR WORKS BEACONSFIELD ROAD HAYES MIDDLESEX UB4 0SL ENGLAND
2012-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 241A HORTON ROAD WEST DRAYTON MIDDX UB7 8HT
2012-05-04AR0112/04/12 FULL LIST
2012-01-24AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-01RES12VARYING SHARE RIGHTS AND NAMES
2011-08-01RES04NC INC ALREADY ADJUSTED 20/04/2011
2011-08-01SH0120/04/11 STATEMENT OF CAPITAL GBP 50000
2011-06-30AP01DIRECTOR APPOINTED MR CHRISTOPHER GREEHY
2011-06-30AP01DIRECTOR APPOINTED MRS TINA MAY THORNE
2011-06-14AR0112/04/11 FULL LIST
2011-01-25AA30/04/10 TOTAL EXEMPTION FULL
2010-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-05AR0112/04/10 FULL LIST
2010-02-02AA30/04/09 TOTAL EXEMPTION FULL
2009-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-22363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-01AA30/04/08 TOTAL EXEMPTION FULL
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / SUNIL SHARDA / 11/11/2008
2008-11-13288cSECRETARY'S CHANGE OF PARTICULARS / SHIREEN SHARDA / 11/11/2008
2008-05-02363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-05-02288aSECRETARY APPOINTED MRS SHIREEN SHARDA
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / SUNIL SHARDA / 01/04/2008
2008-05-02288bAPPOINTMENT TERMINATED SECRETARY GINA HIGGINS
2008-04-07287REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 3 KINGSTON AVENUE YIEWSLEY MIDDLESEX UB7 8BH
2007-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-05-16363sRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-12-07395PARTICULARS OF MORTGAGE/CHARGE
2006-08-31CERTNMCOMPANY NAME CHANGED CHOICESTAR LIMITED CERTIFICATE ISSUED ON 31/08/06
2006-07-25363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-25363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-20363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-04-28363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2002-09-11288bDIRECTOR RESIGNED
2002-09-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-05288aNEW SECRETARY APPOINTED
2002-09-05288bDIRECTOR RESIGNED
2002-09-05288aNEW DIRECTOR APPOINTED
2002-09-03287REGISTERED OFFICE CHANGED ON 03/09/02 FROM: UNIT 6A CUMBERLAND AVENUE PARK ROYAL LONDON NW10 7QL
2002-08-09288bDIRECTOR RESIGNED
2002-04-26288bSECRETARY RESIGNED
2002-04-26288bDIRECTOR RESIGNED
2002-04-26288aNEW DIRECTOR APPOINTED
2002-04-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
231 - Manufacture of glass and glass products
23120 - Shaping and processing of flat glass




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1065343 Expired Licenced property: 241A HORTON ROAD WEST DRAYTON UB7 8HT;SHARDA HOUSE BEACONSFIELD ROAD OFF SPRINGFIELD ROAD HAYES UB4 0SL;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-13
Notice of Intended Dividends2016-04-19
Appointment of Liquidators2015-01-07
Appointment of Administrators2014-01-02
Fines / Sanctions
No fines or sanctions have been issued against SHARDA GLASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-11 Outstanding PULSE CASHFLOW FINANCE 2 LTD
2013-08-05 Outstanding CLOSE BROTHERS LIMITED
DEBENTURE 2010-07-16 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2009-03-14 Outstanding BARCLAYS BANK PLC
CHARGE 2006-11-24 Satisfied EGAN LAWSON INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHARDA GLASS LIMITED

Intangible Assets
Patents
We have not found any records of SHARDA GLASS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHARDA GLASS LIMITED
Trademarks
We have not found any records of SHARDA GLASS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHARDA GLASS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (23120 - Shaping and processing of flat glass) as SHARDA GLASS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHARDA GLASS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SHARDA GLASS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-12-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2013-07-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2013-05-0159070000Impregnated, coated or covered textile fabrics; painted canvas being theatrical scenery, studio backcloths or the like, n.e.s.
2013-05-0172222011Bars and rods of stainless steel, of circular cross-section of a diameter >= 80 mm, simply cold-formed or cold-finished, containing by weight >= 2,5% nickel
2013-03-0173089059Structures and parts of structures, of iron or steel, solely or principally of sheet, n.e.s. (excl. doors and windows and their frames, and panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core)
2013-01-0170072180Laminated safety glass of size and shape suitable for incorporation in aircraft, spacecraft, vessels or other vehicles (excl. for motor vehicles and multiple-walled insulating units)
2012-06-0170071980Toughened "tempered" safety glass (excl. enamelled, coloured throughout the mass, opacified, flashed or with an absorbent or reflecting layer, glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels and other vehicles, and lenses for spectacles and goggles, etc., and for clocks and watches)
2012-01-0170072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2011-02-0137059090Photographic plates and film, exposed and developed (excl. products made of paper, paperboard or textiles, cinematographic film, film for offset reproduction and microfilm)
2010-11-0139211200Plates, sheets, film, foil and strip, of cellular polymers of vinyl chloride, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2010-01-0135069100Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partySHARDA GLASS LIMITEDEvent Date2016-04-12
Principal Trading Address: Sharda House, Beaconsfield Road, Hayes, Middlesex, UB4 0SL Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I, Eric Walls, The Joint Liquidator of the above named, intend paying a first and final dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 30 April 2016, the last day for proving, to submit their proof of debt to me at KSA Group, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Date of Appointment: 31 December 2014. Office Holder details: Eric Walls and Wayne Harrison (IP Nos. 9113 and 9703) both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU For further details contact: The Joint Liquidators, Tel: 0191 482 3343
 
Initiating party Event TypeAppointment of Liquidators
Defending partySHARDA GLASS LIMITEDEvent Date2014-12-31
Eric Walls and Wayne Harrison , both of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU . : For further details contact: Tel: 0191 482 3343.
 
Initiating party Event TypeFinal Meetings
Defending partySHARDA GLASS LIMITEDEvent Date2014-12-31
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of members of the above named company will be held at C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU on 16 May 2017 at 11.15 am, to be followed at 11.30 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidators, and also determining the manner in which the books, accounts and documents of the company and of the Liquidators shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidators at KSA Group Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU no later than 12.00 noon on the preceding day. Eric Walls (IP No. 9113 ) and Wayne Harrison (IP No. 9703 ) KSA Group Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU were appointed Liquidators of the above named company on 31 December 2014. Further details contact: Julia Eastham, Email: Insolvency@ksagroup.co.uk, Tel: 0191 482 3343
 
Initiating party Event TypeAppointment of Administrators
Defending partySHARDA GLASS LIMITEDEvent Date2013-12-20
In the High Court of Justice, Chancery Division Newcastle upon Tyne District Registry case number 1232 Eric Walls (IP No 9113 ), of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU and Wayne Harrison (IP No 9703 ), of KSA Group Ltd , Level 7, Tower 42, Old Broad Street, London, EC2N 1HN Further details contact: Tel: 0191 482 3343. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHARDA GLASS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHARDA GLASS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.