DARBY GLASS LTD

Register to unlock more data on OkredoRegister

DARBY GLASS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01360209

Incorporation date

29/03/1978

Size

Full

Contacts

Registered address

Registered address

9 Ensign House Admirals Way, Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1978)
dot icon19/09/2024
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon13/06/2014
Final Gazette dissolved following liquidation
dot icon13/03/2014
Return of final meeting in a creditors' voluntary winding up
dot icon21/11/2013
Liquidators' statement of receipts and payments to 2013-09-21
dot icon20/11/2012
Liquidators' statement of receipts and payments to 2012-09-21
dot icon18/10/2011
Administrator's progress report to 2011-09-22
dot icon22/09/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/05/2011
Administrator's progress report to 2011-04-12
dot icon06/12/2010
Statement of affairs with form 2.15B
dot icon16/11/2010
Notice of deemed approval of proposals
dot icon10/11/2010
Statement of affairs with form 2.14B
dot icon03/11/2010
Statement of administrator's proposal
dot icon18/10/2010
Appointment of an administrator
dot icon14/10/2010
Registered office address changed from Darby House Sunningdale Road Scunthorpe North Lincolnshire DN17 2SS on 2010-10-14
dot icon28/08/2010
Compulsory strike-off action has been discontinued
dot icon17/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon01/07/2010
Full accounts made up to 2009-02-28
dot icon06/04/2010
First Gazette notice for compulsory strike-off
dot icon19/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/02/2010
Particulars of a mortgage or charge / charge no: 9
dot icon26/01/2010
Particulars of a mortgage or charge / charge no: 8
dot icon02/09/2009
Appointment terminated director christopher mills
dot icon19/08/2009
Appointment terminated director philip corke
dot icon18/08/2009
Return made up to 26/07/09; full list of members
dot icon02/04/2009
Director's change of particulars / adrian edwards / 01/04/2009
dot icon28/12/2008
Full accounts made up to 2008-02-28
dot icon15/08/2008
Return made up to 26/07/08; full list of members
dot icon19/06/2008
Full accounts made up to 2007-02-28
dot icon25/01/2008
Director resigned
dot icon21/12/2007
New director appointed
dot icon20/12/2007
New director appointed
dot icon20/12/2007
New director appointed
dot icon20/12/2007
Director resigned
dot icon16/08/2007
Return made up to 26/07/07; full list of members
dot icon09/03/2007
Particulars of mortgage/charge
dot icon06/01/2007
Full accounts made up to 2006-02-28
dot icon04/08/2006
Return made up to 26/07/06; full list of members
dot icon06/07/2006
Director resigned
dot icon23/01/2006
Director's particulars changed
dot icon21/11/2005
Full accounts made up to 2005-02-28
dot icon26/10/2005
Secretary resigned
dot icon25/10/2005
New secretary appointed;new director appointed
dot icon04/08/2005
Return made up to 26/07/05; full list of members
dot icon18/11/2004
Full accounts made up to 2004-02-28
dot icon15/11/2004
New director appointed
dot icon12/08/2004
Return made up to 26/07/04; full list of members
dot icon10/08/2004
Director resigned
dot icon05/05/2004
Director resigned
dot icon06/12/2003
Accounting reference date extended from 31/12/03 to 28/02/04
dot icon14/11/2003
Director resigned
dot icon15/10/2003
Director resigned
dot icon11/09/2003
Resolutions
dot icon11/09/2003
Resolutions
dot icon11/09/2003
Resolutions
dot icon08/08/2003
Return made up to 26/07/03; full list of members
dot icon09/07/2003
New director appointed
dot icon30/06/2003
Full accounts made up to 2002-12-31
dot icon18/05/2003
Director resigned
dot icon18/09/2002
Full accounts made up to 2001-12-31
dot icon12/08/2002
Return made up to 26/07/02; full list of members
dot icon12/08/2002
New director appointed
dot icon30/07/2002
New secretary appointed
dot icon30/07/2002
Secretary resigned;director resigned
dot icon11/12/2001
Declaration of satisfaction of mortgage/charge
dot icon06/08/2001
Return made up to 26/07/01; full list of members
dot icon07/07/2001
Full accounts made up to 2000-12-31
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon10/08/2000
Return made up to 26/07/00; full list of members
dot icon09/06/2000
New director appointed
dot icon24/05/2000
Director resigned
dot icon13/04/2000
Full accounts made up to 2000-01-01
dot icon06/04/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon06/02/2000
Director resigned
dot icon06/12/1999
Auditor's resignation
dot icon06/09/1999
Certificate of change of name
dot icon10/08/1999
Return made up to 26/07/99; full list of members
dot icon01/07/1999
Director resigned
dot icon24/06/1999
Full accounts made up to 1998-12-31
dot icon22/06/1999
Director resigned
dot icon14/05/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon22/02/1999
New director appointed
dot icon04/02/1999
Director resigned
dot icon26/11/1998
Auditor's resignation
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon09/10/1998
New director appointed
dot icon08/09/1998
Director resigned
dot icon25/08/1998
Director resigned
dot icon21/08/1998
Return made up to 26/07/98; full list of members
dot icon09/03/1998
New director appointed
dot icon16/09/1997
Director resigned
dot icon16/09/1997
Director resigned
dot icon16/09/1997
Director resigned
dot icon16/09/1997
Director resigned
dot icon26/08/1997
Return made up to 26/07/97; full list of members
dot icon22/07/1997
Full accounts made up to 1996-12-31
dot icon02/06/1997
Director's particulars changed
dot icon24/03/1997
New director appointed
dot icon24/03/1997
New director appointed
dot icon07/10/1996
Full accounts made up to 1995-12-31
dot icon09/08/1996
Return made up to 26/07/96; no change of members
dot icon24/03/1996
Particulars of contract relating to shares
dot icon24/03/1996
Ad 15/01/96--------- £ si 45@1
dot icon20/03/1996
New director appointed
dot icon20/03/1996
Director resigned
dot icon08/03/1996
Ad 15/01/96--------- £ si 45@1=45 £ ic 100/145
dot icon24/01/1996
Resolutions
dot icon24/01/1996
Resolutions
dot icon24/01/1996
Resolutions
dot icon24/01/1996
£ nc 100/145 29/12/95
dot icon10/11/1995
New director appointed
dot icon10/11/1995
Director resigned
dot icon09/10/1995
Director resigned
dot icon18/09/1995
Director resigned
dot icon22/08/1995
Full accounts made up to 1995-02-28
dot icon15/08/1995
New director appointed
dot icon17/07/1995
Return made up to 26/07/95; full list of members
dot icon11/04/1995
Accounting reference date shortened from 28/02 to 31/12
dot icon17/03/1995
New director appointed
dot icon17/03/1995
New director appointed
dot icon17/03/1995
New director appointed
dot icon17/03/1995
New director appointed
dot icon17/03/1995
Director resigned
dot icon16/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Full accounts made up to 1994-02-28
dot icon12/08/1994
Return made up to 26/07/94; no change of members
dot icon06/12/1993
Full accounts made up to 1993-02-28
dot icon24/08/1993
Return made up to 26/07/93; full list of members
dot icon23/06/1993
Secretary resigned;new secretary appointed
dot icon21/12/1992
Full accounts made up to 1992-02-28
dot icon28/10/1992
Declaration of satisfaction of mortgage/charge
dot icon27/10/1992
Director resigned
dot icon27/10/1992
Return made up to 26/07/92; full list of members
dot icon22/10/1992
Declaration of satisfaction of mortgage/charge
dot icon22/10/1992
Declaration of satisfaction of mortgage/charge
dot icon26/02/1992
Full accounts made up to 1991-02-28
dot icon26/02/1992
Secretary resigned;new secretary appointed
dot icon18/10/1991
Return made up to 26/07/91; no change of members
dot icon01/08/1991
Particulars of mortgage/charge
dot icon25/04/1991
Full accounts made up to 1990-02-28
dot icon10/04/1991
New director appointed
dot icon10/04/1991
New director appointed
dot icon10/04/1991
New director appointed
dot icon10/04/1991
New director appointed
dot icon10/04/1991
New director appointed
dot icon08/02/1991
Return made up to 09/08/90; no change of members
dot icon30/08/1990
Memorandum and Articles of Association
dot icon30/08/1990
Resolutions
dot icon20/08/1990
Certificate of change of name
dot icon07/11/1989
Full accounts made up to 1989-02-28
dot icon07/11/1989
Return made up to 26/07/89; full list of members
dot icon09/03/1989
Full accounts made up to 1988-02-28
dot icon14/02/1989
Return made up to 12/08/88; full list of members
dot icon27/10/1988
Secretary resigned;new secretary appointed
dot icon27/10/1988
Registered office changed on 27/10/88 from: 6-8 sunningdale road scunthorpe DN17 2TD
dot icon14/03/1988
Full accounts made up to 1987-02-28
dot icon14/03/1988
Return made up to 01/01/88; full list of members
dot icon14/10/1987
Declaration of satisfaction of mortgage/charge
dot icon14/10/1987
Declaration of satisfaction of mortgage/charge
dot icon30/04/1987
Return made up to 20/12/86; full list of members
dot icon01/04/1987
Full accounts made up to 1986-04-30
dot icon24/03/1987
Accounting reference date extended from 28/02 to 28/02
dot icon13/03/1987
Accounting reference date shortened from 30/04 to 28/02
dot icon29/03/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2009
dot iconNext confirmation date
26/07/2016
dot iconLast change occurred
28/02/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2009
dot iconNext account date
28/02/2010
dot iconNext due on
30/11/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Adrian Stewart
Director
09/11/2004 - Present
16
Reed, Leroy Felix
Director
13/03/1995 - 13/03/1996
4
Hayes, Michael Hugh
Director
26/04/1999 - 06/05/2003
37
Holmstrom, Jan Gustaf Lennart
Director
18/12/2007 - 21/12/2007
18
Cooper, Robin Timothy
Director
17/10/2005 - Present
14

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DARBY GLASS LTD

DARBY GLASS LTD is an(a) Liquidation company incorporated on 29/03/1978 with the registered office located at 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DARBY GLASS LTD?

toggle

DARBY GLASS LTD is currently Liquidation. It was registered on 29/03/1978 .

Where is DARBY GLASS LTD located?

toggle

DARBY GLASS LTD is registered at 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ.

What does DARBY GLASS LTD do?

toggle

DARBY GLASS LTD operates in the Shaping and processing of flat glass (26.12 - SIC 2003) sector.

What is the latest filing for DARBY GLASS LTD?

toggle

The latest filing was on 19/09/2024: Restoration by order of court - previously in Creditors' Voluntary Liquidation.