EMBLEM DOUBLE GLAZING LIMITED

Register to unlock more data on OkredoRegister

EMBLEM DOUBLE GLAZING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01737002

Incorporation date

04/07/1983

Size

No accounts type available

Contacts

Registered address

Registered address

C/O Wilson Pitts Devonshire House, 38 York Place, Leeds LS1 2EDCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1983)
dot icon17/10/2022
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon05/04/2022
Final Gazette dissolved via compulsory strike-off
dot icon07/01/2022
Termination of appointment of Alan Thomas Hartshorn as a director on 2021-12-01
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon26/03/2014
Restoration by order of the court
dot icon30/09/1997
Dissolved
dot icon30/06/1997
Liquidators' statement of receipts and payments
dot icon30/06/1997
Return of final meeting in a creditors' voluntary winding up
dot icon30/06/1997
Liquidators' statement of receipts and payments
dot icon30/06/1997
Liquidators' statement of receipts and payments
dot icon30/06/1997
Liquidators' statement of receipts and payments
dot icon30/06/1997
Liquidators' statement of receipts and payments
dot icon30/06/1997
Liquidators' statement of receipts and payments
dot icon30/06/1997
Liquidators' statement of receipts and payments
dot icon30/06/1997
Liquidators' statement of receipts and payments
dot icon30/06/1997
Liquidators' statement of receipts and payments
dot icon26/03/1997
Liquidators' statement of receipts and payments
dot icon06/12/1996
Receiver's abstract of receipts and payments
dot icon27/09/1996
Liquidators' statement of receipts and payments
dot icon26/03/1996
Liquidators' statement of receipts and payments
dot icon12/01/1996
Receiver's abstract of receipts and payments
dot icon27/09/1995
Liquidators' statement of receipts and payments
dot icon27/03/1995
Liquidators' statement of receipts and payments
dot icon13/10/1994
Receiver's abstract of receipts and payments
dot icon28/09/1994
Liquidators' statement of receipts and payments
dot icon25/03/1994
Liquidators' statement of receipts and payments
dot icon20/10/1993
Liquidators' statement of receipts and payments
dot icon04/10/1993
Receiver's abstract of receipts and payments
dot icon26/10/1992
Certificate of specific penalty
dot icon21/10/1992
Certificate of specific penalty
dot icon21/10/1992
Certificate of specific penalty
dot icon19/10/1992
Appointment of a voluntary liquidator
dot icon19/10/1992
Statement of affairs
dot icon09/10/1992
Registered office changed on 09/10/92 from: carrwood road, chester trad est sheepbridge chesterfield derbtyshire S41 9QB
dot icon01/10/1992
Appointment of receiver/manager
dot icon29/09/1992
Appointment of a voluntary liquidator
dot icon29/09/1992
Resolutions
dot icon24/06/1992
Return made up to 18/06/92; full list of members
dot icon18/12/1991
Full accounts made up to 1990-04-30
dot icon18/12/1991
Full accounts made up to 1991-04-30
dot icon12/04/1991
Director resigned
dot icon12/04/1991
Director resigned
dot icon20/03/1991
Return made up to 10/02/91; full list of members
dot icon06/12/1990
Declaration of satisfaction of mortgage/charge
dot icon06/12/1990
Declaration of mortgage charge released/ceased
dot icon06/12/1990
Declaration of satisfaction of mortgage/charge
dot icon16/08/1990
Particulars of mortgage/charge
dot icon16/08/1990
Particulars of mortgage/charge
dot icon10/08/1990
Director resigned;new director appointed
dot icon27/07/1990
Certificate of change of name
dot icon27/07/1990
Certificate of change of name
dot icon10/07/1990
Auditor's resignation
dot icon13/06/1990
Accounts for a small company made up to 1989-04-30
dot icon26/02/1990
Return made up to 31/10/89; full list of members
dot icon22/05/1989
Registered office changed on 22/05/89 from: embassy house soresby st chesterfield S40 1ZZ
dot icon28/04/1989
Full group accounts made up to 1988-04-30
dot icon28/04/1989
Return made up to 12/08/88; full list of members
dot icon08/03/1989
Particulars of mortgage/charge
dot icon18/08/1988
Wd 11/07/88 ad 17/03/88--------- premium £ si 2083@1=2083 £ ic 208500/210583
dot icon21/07/1988
Director resigned
dot icon26/05/1988
Particulars of contract relating to shares
dot icon26/05/1988
Wd 25/04/88 ad 18/02/88--------- £ si 104250@1=104250 £ ic 104250/208500
dot icon11/01/1988
Full accounts made up to 1987-04-30
dot icon06/01/1988
Return made up to 27/08/87; full list of members
dot icon12/08/1987
New director appointed
dot icon12/08/1987
New director appointed
dot icon12/08/1987
New director appointed
dot icon13/07/1987
Director resigned
dot icon23/06/1987
Particulars of mortgage/charge
dot icon04/02/1987
Return made up to 28/11/86; full list of members
dot icon30/01/1987
Accounts for a small company made up to 1986-04-30
dot icon30/01/1987
Full accounts made up to 1985-04-30
dot icon30/01/1987
Registered office changed on 30/01/87 from: 17B glumangate chesterfield
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Return made up to 12/12/85; full list of members
dot icon05/07/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
17/06/2017

Accounts

dot iconAccounts
No accounts type available
dot iconNext account date
29/04/1993
dot iconNext due on
27/02/1994
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

0

No officers data available.

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 EMBLEM DOUBLE GLAZING LIMITED

EMBLEM DOUBLE GLAZING LIMITED is an(a) Liquidation company incorporated on 04/07/1983 with the registered office located at C/O Wilson Pitts Devonshire House, 38 York Place, Leeds LS1 2ED. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of EMBLEM DOUBLE GLAZING LIMITED?

toggle

EMBLEM DOUBLE GLAZING LIMITED is currently Liquidation. It was registered on 04/07/1983 and dissolved on 04/04/2022.

Where is EMBLEM DOUBLE GLAZING LIMITED located?

toggle

EMBLEM DOUBLE GLAZING LIMITED is registered at C/O Wilson Pitts Devonshire House, 38 York Place, Leeds LS1 2ED.

What does EMBLEM DOUBLE GLAZING LIMITED do?

toggle

EMBLEM DOUBLE GLAZING LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for EMBLEM DOUBLE GLAZING LIMITED?

toggle

The latest filing was on 17/10/2022: Restoration by order of court - previously in Creditors' Voluntary Liquidation.