ENGLASS GROUP LIMITED

Register to unlock more data on OkredoRegister

ENGLASS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02518215

Incorporation date

03/07/1990

Size

Dormant

Contacts

Registered address

Registered address

Fifth Floor, 9-10 Market Place, London W1W 8AQCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1990)
dot icon02/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2013
First Gazette notice for voluntary strike-off
dot icon09/05/2013
Application to strike the company off the register
dot icon30/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/08/2012
Resolutions
dot icon13/08/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon02/08/2012
Statement of capital on 2012-08-03
dot icon02/08/2012
Statement by Directors
dot icon02/08/2012
Solvency Statement dated 20/07/12
dot icon02/08/2012
Resolutions
dot icon30/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/08/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon17/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon18/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/02/2010
Appointment of Mr Joshua Alan Sherbin as a director
dot icon09/02/2010
Termination of appointment of Ernest Layland as a director
dot icon16/08/2009
Return made up to 04/07/09; full list of members
dot icon21/07/2009
Appointment Terminated Director todd peters
dot icon12/01/2009
Accounts made up to 2008-12-31
dot icon20/07/2008
Return made up to 04/07/08; full list of members
dot icon20/07/2008
Secretary's Change of Particulars / john bignall / 19/06/2008 / HouseName/Number was: , now: coombe farm; Street was: 5TH floor, now: coombe lane; Area was: 9-10 market place, now: ; Post Town was: london, now: naphill; Region was: , now: bucks; Post Code was: W1W 8AQ, now: HP14 4QR
dot icon20/07/2008
Director's Change of Particulars / john bignall / 19/06/2008 / HouseName/Number was: , now: coombe farm; Street was: mistletoe farm, now: coombe lane; Area was: cuckoo hill, now: ; Post Town was: pinner, now: naphill; Region was: middlesex, now: bucks; Post Code was: HA5 2BB, now: HP14 4QR
dot icon17/01/2008
Accounts made up to 2007-12-31
dot icon12/09/2007
Return made up to 04/07/07; no change of members
dot icon24/01/2007
Accounts made up to 2006-12-31
dot icon26/07/2006
Return made up to 04/07/06; full list of members
dot icon15/02/2006
Accounts made up to 2005-12-31
dot icon04/09/2005
Return made up to 04/07/05; no change of members
dot icon12/04/2005
Accounts made up to 2004-12-31
dot icon07/10/2004
Accounts made up to 2003-12-31
dot icon21/07/2004
Return made up to 04/07/04; no change of members
dot icon21/07/2004
Secretary's particulars changed
dot icon06/04/2004
Registered office changed on 07/04/04 from: 4TH floor 111-113 great portland street london W1W 6QQ
dot icon21/07/2003
Return made up to 04/07/03; full list of members
dot icon10/05/2003
New director appointed
dot icon29/01/2003
Accounts made up to 2002-12-31
dot icon18/09/2002
Return made up to 04/07/02; no change of members; amend
dot icon15/09/2002
New director appointed
dot icon15/09/2002
New director appointed
dot icon15/09/2002
Director resigned
dot icon15/09/2002
Director resigned
dot icon30/07/2002
Return made up to 04/07/02; no change of members
dot icon30/07/2002
Director resigned
dot icon05/02/2002
Accounts made up to 2001-12-31
dot icon10/09/2001
Registered office changed on 11/09/01 from: scudamore road leicester LE3 1UG
dot icon26/07/2001
Return made up to 04/07/01; no change of members
dot icon12/02/2001
Accounts made up to 2000-12-31
dot icon23/08/2000
Return made up to 04/07/00; full list of members
dot icon23/02/2000
Accounts made up to 1999-12-31
dot icon15/07/1999
Return made up to 04/07/99; no change of members
dot icon16/06/1999
New secretary appointed
dot icon16/06/1999
Director resigned
dot icon16/06/1999
Secretary resigned
dot icon16/06/1999
New director appointed
dot icon16/06/1999
Accounts made up to 1998-12-31
dot icon18/03/1999
Resolutions
dot icon18/03/1999
Resolutions
dot icon18/03/1999
Resolutions
dot icon18/03/1999
New director appointed
dot icon01/11/1998
Full accounts made up to 1997-12-31
dot icon26/07/1998
Return made up to 04/07/98; no change of members
dot icon28/10/1997
Resolutions
dot icon28/10/1997
Resolutions
dot icon22/09/1997
Full accounts made up to 1996-12-31
dot icon13/08/1997
Return made up to 04/07/97; full list of members
dot icon12/03/1997
Director resigned
dot icon12/03/1997
New director appointed
dot icon01/01/1997
Resolutions
dot icon01/01/1997
Resolutions
dot icon27/11/1996
£ sr 1500000@1 28/06/96
dot icon20/11/1996
Ad 24/07/96--------- us$ si [email protected]=39413 us$ ic 0/39413
dot icon20/11/1996
Ad 24/07/96--------- £ si [email protected]=1041 £ ic 1538370/1539411
dot icon20/11/1996
Ad 24/07/96--------- premium £ si [email protected]=2189 £ ic 1536181/1538370
dot icon20/11/1996
Ad 24/07/96--------- premium £ si [email protected]=760 £ ic 1535421/1536181
dot icon20/11/1996
£ ic 1947621/1535421 24/07/96 £ sr 412200@1=412200
dot icon20/11/1996
Resolutions
dot icon20/11/1996
Resolutions
dot icon20/11/1996
Resolutions
dot icon20/11/1996
Resolutions
dot icon20/11/1996
Resolutions
dot icon20/11/1996
£ nc 1957012/1957112 24/07/96
dot icon14/10/1996
New director appointed
dot icon14/10/1996
Auditor's resignation
dot icon11/10/1996
Declaration of satisfaction of mortgage/charge
dot icon17/08/1996
Director resigned
dot icon17/08/1996
Director resigned
dot icon17/08/1996
Director resigned
dot icon17/08/1996
Director resigned
dot icon15/07/1996
Return made up to 04/07/96; full list of members
dot icon15/07/1996
Director resigned
dot icon02/06/1996
Certificate of change of name
dot icon13/04/1996
Full group accounts made up to 1995-12-31
dot icon03/04/1996
New director appointed
dot icon26/02/1996
Declaration of satisfaction of mortgage/charge
dot icon26/02/1996
Declaration of satisfaction of mortgage/charge
dot icon26/02/1996
Declaration of satisfaction of mortgage/charge
dot icon26/02/1996
Declaration of satisfaction of mortgage/charge
dot icon28/11/1995
Resolutions
dot icon27/11/1995
New director appointed
dot icon05/11/1995
Director resigned
dot icon16/08/1995
Particulars of mortgage/charge
dot icon16/08/1995
Resolutions
dot icon30/07/1995
Return made up to 04/07/95; full list of members
dot icon06/06/1995
Full group accounts made up to 1994-12-31
dot icon11/05/1995
Resolutions
dot icon11/05/1995
Resolutions
dot icon11/05/1995
Resolutions
dot icon22/02/1995
Resolutions
dot icon22/02/1995
Resolutions
dot icon22/02/1995
£ nc 1949542/1957012 09/02/95
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Return made up to 04/07/94; full list of members
dot icon15/06/1994
Full group accounts made up to 1993-12-31
dot icon19/04/1994
New director appointed
dot icon20/01/1994
New director appointed
dot icon15/12/1993
Director resigned
dot icon28/07/1993
Director resigned
dot icon26/07/1993
Return made up to 04/07/93; no change of members
dot icon26/07/1993
Director's particulars changed
dot icon09/05/1993
Full group accounts made up to 1992-12-31
dot icon20/09/1992
Secretary resigned;new secretary appointed
dot icon07/07/1992
Return made up to 04/07/92; full list of members
dot icon07/07/1992
Director's particulars changed
dot icon18/06/1992
Full group accounts made up to 1991-12-31
dot icon23/04/1992
Registered office changed on 24/04/92 from: 100 fetter lane london EC4A 1DD
dot icon19/01/1992
Secretary resigned;new secretary appointed
dot icon27/10/1991
Full group accounts made up to 1990-12-31
dot icon14/10/1991
Return made up to 04/07/91; full list of members
dot icon03/04/1991
Resolutions
dot icon03/04/1991
Resolutions
dot icon21/02/1991
Certificate of change of name
dot icon21/02/1991
Certificate of change of name
dot icon19/11/1990
Statement of affairs
dot icon19/11/1990
Ad 23/10/90--------- premium £ si [email protected]
dot icon07/11/1990
Particulars of mortgage/charge
dot icon07/11/1990
Particulars of mortgage/charge
dot icon07/11/1990
Particulars of mortgage/charge
dot icon07/11/1990
Particulars of mortgage/charge
dot icon07/11/1990
Ad 23/10/90--------- £ si 1912200@1=1912200 £ si [email protected]=19481 £ ic 4770/1936451
dot icon07/11/1990
Ad 23/10/90--------- £ si [email protected]=11169 £ ic 1936451/1947620
dot icon05/11/1990
Nc inc already adjusted 23/10/90
dot icon05/11/1990
Resolutions
dot icon05/11/1990
Resolutions
dot icon05/11/1990
Resolutions
dot icon05/11/1990
Resolutions
dot icon05/11/1990
Resolutions
dot icon05/11/1990
Secretary resigned;new secretary appointed
dot icon05/11/1990
New director appointed
dot icon28/10/1990
Ad 18/10/90--------- premium £ si [email protected]=4768 £ ic 2/4770
dot icon28/10/1990
Memorandum and Articles of Association
dot icon28/10/1990
Resolutions
dot icon28/10/1990
Resolutions
dot icon28/10/1990
Resolutions
dot icon28/10/1990
Resolutions
dot icon28/10/1990
£ nc 1000/29000 18/10/90
dot icon28/10/1990
S-div 18/10/90
dot icon28/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/10/1990
Accounting reference date notified as 31/12
dot icon05/09/1990
Secretary resigned;new secretary appointed
dot icon05/09/1990
Director resigned;new director appointed
dot icon23/07/1990
Registered office changed on 24/07/90 from: 2 baches street london N1 6UB
dot icon03/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peters, Todd
Director
07/06/2002 - 21/07/2009
3
Bignall, John
Director
24/07/1996 - Present
16
Dechants, Peter Charles
Director
24/07/1996 - 31/10/2001
2
Sherbin, Joshua Alan
Director
22/01/2010 - Present
8
Brooks, Lynn Allen
Director
07/06/2002 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENGLASS GROUP LIMITED

ENGLASS GROUP LIMITED is an(a) Dissolved company incorporated on 03/07/1990 with the registered office located at Fifth Floor, 9-10 Market Place, London W1W 8AQ. There are currently 4 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 ENGLASS GROUP LIMITED?

toggle

ENGLASS GROUP LIMITED is currently Dissolved. It was registered on 03/07/1990 and dissolved on 02/09/2013.

Where is ENGLASS GROUP LIMITED located?

toggle

ENGLASS GROUP LIMITED is registered at Fifth Floor, 9-10 Market Place, London W1W 8AQ.

What does ENGLASS GROUP LIMITED do?

toggle

ENGLASS GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ENGLASS GROUP LIMITED?

toggle

The latest filing was on 02/09/2013: Final Gazette dissolved via voluntary strike-off.