GALGLASS LIMITED

Register to unlock more data on OkredoRegister

GALGLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01455434

Incorporation date

19/10/1979

Size

Full

Contacts

Registered address

Registered address

C/O DUFF & PHELPS LTD, The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1979)
dot icon22/01/2024
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon15/03/2022
Final Gazette dissolved following liquidation
dot icon15/12/2021
Return of final meeting in a creditors' voluntary winding up
dot icon21/07/2021
Appointment of a voluntary liquidator
dot icon21/07/2021
Removal of liquidator by court order
dot icon04/05/2021
Liquidators' statement of receipts and payments to 2021-03-24
dot icon06/05/2020
Liquidators' statement of receipts and payments to 2020-03-24
dot icon07/06/2019
Liquidators' statement of receipts and payments to 2019-03-24
dot icon05/06/2018
Liquidators' statement of receipts and payments to 2018-03-24
dot icon05/07/2017
Liquidators' statement of receipts and payments to 2017-03-24
dot icon22/05/2017
Appointment of a voluntary liquidator
dot icon19/05/2017
Removal of liquidator by court order
dot icon03/06/2016
Liquidators' statement of receipts and payments to 2016-03-24
dot icon04/02/2016
Insolvency filing
dot icon18/12/2015
Appointment of a voluntary liquidator
dot icon18/12/2015
Insolvency court order
dot icon18/12/2015
Notice of ceasing to act as a voluntary liquidator
dot icon26/11/2015
Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 2015-11-26
dot icon17/09/2015
Notice of Constitution of Liquidation Committee
dot icon06/05/2015
Administrator's progress report to 2015-03-25
dot icon15/04/2015
Appointment of a voluntary liquidator
dot icon25/03/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/01/2015
Administrator's progress report to 2014-12-08
dot icon22/01/2015
Notice of vacation of office by administrator
dot icon22/01/2015
Notice of appointment of replacement/additional administrator
dot icon21/08/2014
Result of meeting of creditors
dot icon21/08/2014
Amended certificate of constitution of creditors' committee
dot icon25/07/2014
Statement of administrator's proposal
dot icon23/07/2014
Statement of affairs with form 2.14B/2.15B
dot icon01/07/2014
Registered office address changed from 321 Hough Lane Wombwell Barnsley South Yorkshire S73 0LR on 2014-07-01
dot icon26/06/2014
Appointment of an administrator
dot icon06/06/2014
Registration of charge 014554340004
dot icon06/06/2014
Registration of charge 014554340005
dot icon06/06/2014
Registration of charge 014554340006
dot icon06/06/2014
Registration of charge 014554340007
dot icon02/06/2014
Termination of appointment of Cliona Boyce as a director
dot icon02/06/2014
Termination of appointment of Clio Boyce as a secretary
dot icon02/05/2014
Appointment of Mrs Clio Boyce as a secretary
dot icon02/05/2014
Termination of appointment of Katherine Peaks-Woods as a secretary
dot icon15/04/2014
Termination of appointment of Johnathan Brook as a director
dot icon15/04/2014
Termination of appointment of Pearse Boyce as a director
dot icon28/02/2014
Termination of appointment of Roland Houchin as a director
dot icon10/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon10/02/2014
Termination of appointment of Nicholas Stringer as a director
dot icon10/02/2014
Appointment of Mr Johnathan Michael Brook as a director
dot icon10/02/2014
Appointment of Miss Katherine Rosemary Peaks-Woods as a secretary
dot icon09/02/2014
Appointment of Mr Dave Crosby as a director
dot icon09/01/2014
Director's details changed for Mr Ronald Kenneth Houchin on 2013-12-31
dot icon09/01/2014
Registered office address changed from 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 2014-01-09
dot icon11/06/2013
Director's details changed for Mr Ronald Keith Houchin on 2013-05-21
dot icon11/06/2013
Appointment of Mr Ronald Keith Houchin as a director
dot icon30/04/2013
Full accounts made up to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon01/08/2012
Full accounts made up to 2011-12-31
dot icon23/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon14/04/2011
Director's details changed for Lindsay Alistair Powell on 2010-03-14
dot icon14/04/2011
Director's details changed for Pearse Augustine Boyce on 2010-03-14
dot icon13/04/2011
Director's details changed for Nicholas Simon Stringer on 2010-03-14
dot icon13/04/2011
Director's details changed for Cliona Boyce on 2010-03-14
dot icon13/04/2011
Director's details changed for Jonathan William Smith on 2010-03-14
dot icon03/11/2010
Termination of appointment of Sean Rhodes as a secretary
dot icon03/11/2010
Termination of appointment of Sean Rhodes as a director
dot icon21/07/2010
Termination of appointment of Michael Palfrey as a director
dot icon11/06/2010
Full accounts made up to 2009-12-31
dot icon26/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon25/03/2010
Director's details changed for Jonathan William Smith on 2010-03-25
dot icon25/03/2010
Director's details changed for Nicholas Simon Stringer on 2010-03-25
dot icon16/05/2009
Director appointed michael john palfrey
dot icon01/05/2009
Accounts for a medium company made up to 2008-12-31
dot icon27/03/2009
Return made up to 13/03/09; full list of members
dot icon11/08/2008
Appointment terminated director ian dunn
dot icon11/04/2008
Accounts for a medium company made up to 2007-12-31
dot icon04/04/2008
Return made up to 13/03/08; full list of members
dot icon28/12/2007
New director appointed
dot icon28/12/2007
New director appointed
dot icon01/05/2007
Return made up to 13/03/07; full list of members
dot icon23/04/2007
Accounts for a medium company made up to 2006-12-31
dot icon20/05/2006
Particulars of mortgage/charge
dot icon13/04/2006
Accounts for a medium company made up to 2005-12-31
dot icon29/03/2006
Return made up to 13/03/06; full list of members
dot icon16/12/2005
Director resigned
dot icon25/08/2005
Return made up to 03/08/05; full list of members
dot icon27/07/2005
Accounts for a medium company made up to 2004-12-31
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Memorandum and Articles of Association
dot icon29/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon05/10/2004
Return made up to 03/08/04; full list of members
dot icon29/07/2004
Director resigned
dot icon28/07/2004
Director's particulars changed
dot icon28/07/2004
Director's particulars changed
dot icon12/01/2004
Director resigned
dot icon31/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon20/08/2003
Return made up to 03/08/03; full list of members
dot icon19/08/2003
Secretary resigned
dot icon18/06/2003
Director's particulars changed
dot icon18/06/2003
Director's particulars changed
dot icon18/06/2003
Director's particulars changed
dot icon13/08/2002
Return made up to 03/08/02; full list of members
dot icon16/07/2002
Accounts for a medium company made up to 2001-12-31
dot icon30/05/2002
£ ic 200000/176317 26/04/02 £ sr 23683@1=23683
dot icon28/05/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon22/05/2002
Director resigned
dot icon16/05/2002
Resolutions
dot icon01/05/2002
Resolutions
dot icon29/11/2001
Director resigned
dot icon22/11/2001
New secretary appointed
dot icon09/08/2001
Return made up to 03/08/01; full list of members
dot icon09/08/2001
Accounts for a medium company made up to 2000-12-31
dot icon25/08/2000
Return made up to 03/08/00; full list of members
dot icon02/06/2000
Accounts for a medium company made up to 1999-12-31
dot icon23/08/1999
Return made up to 03/08/99; no change of members
dot icon15/07/1999
Accounts for a medium company made up to 1998-12-31
dot icon19/08/1998
Return made up to 03/08/98; full list of members
dot icon13/08/1998
New director appointed
dot icon22/07/1998
New director appointed
dot icon14/05/1998
Accounts for a medium company made up to 1997-12-31
dot icon08/08/1997
Return made up to 03/08/97; change of members
dot icon25/05/1997
New director appointed
dot icon16/05/1997
Accounts for a small company made up to 1996-12-31
dot icon19/12/1996
New director appointed
dot icon26/11/1996
Registered office changed on 26/11/96 from: 2ND floor the quadrangle 180 wardour street london W1V 3AA
dot icon16/10/1996
Secretary's particulars changed
dot icon02/10/1996
Return made up to 03/08/96; full list of members
dot icon08/08/1996
Full accounts made up to 1995-12-31
dot icon26/09/1995
Return made up to 03/08/95; no change of members
dot icon12/07/1995
Full accounts made up to 1994-12-31
dot icon22/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon03/11/1994
Return made up to 03/08/94; full list of members
dot icon24/05/1994
Ad 07/04/94--------- £ si 60000@1=60000 £ ic 140000/200000
dot icon24/05/1994
Registered office changed on 24/05/94 from: 321 hough lane wombwell barnsley S.yorkshire S73 0LR
dot icon24/05/1994
Secretary resigned;new secretary appointed
dot icon24/05/1994
Return made up to 03/08/93; full list of members
dot icon09/05/1994
Particulars of contract relating to shares
dot icon09/05/1994
Ad 04/03/94--------- £ si 69100@1
dot icon31/03/1994
Director resigned
dot icon29/03/1994
Ad 04/03/94--------- £ si 69100@1
dot icon29/03/1994
Ad 04/03/94--------- £ si 65851@1=65851 £ ic 70900/136751
dot icon29/03/1994
Nc inc already adjusted 04/03/94
dot icon29/03/1994
Resolutions
dot icon29/03/1994
Resolutions
dot icon29/03/1994
Resolutions
dot icon09/11/1993
Accounting reference date extended from 31/10 to 31/12
dot icon02/09/1993
Accounts for a small company made up to 1992-10-31
dot icon13/08/1993
New director appointed
dot icon13/08/1993
New director appointed
dot icon13/08/1993
Director resigned
dot icon08/11/1992
Return made up to 03/08/92; no change of members
dot icon14/09/1992
Accounts for a small company made up to 1991-10-31
dot icon18/12/1991
Accounts for a small company made up to 1990-10-31
dot icon02/09/1991
Return made up to 03/08/91; no change of members
dot icon11/05/1991
Resolutions
dot icon11/05/1991
Resolutions
dot icon11/05/1991
Resolutions
dot icon11/05/1991
Resolutions
dot icon11/05/1991
Resolutions
dot icon11/10/1990
Accounts for a small company made up to 1989-10-31
dot icon11/10/1990
Return made up to 03/09/90; full list of members
dot icon16/11/1989
Return made up to 03/08/89; full list of members
dot icon16/11/1989
Accounts for a small company made up to 1988-10-31
dot icon09/02/1989
Registered office changed on 09/02/89 from: unit 3 wath west industrial est barnsley road wath upon dearne rotherham S63 6EX
dot icon09/02/1989
Return made up to 25/07/88; full list of members
dot icon02/12/1988
Particulars of mortgage/charge
dot icon25/10/1988
Return made up to 07/05/87; full list of members
dot icon23/09/1988
Accounts for a small company made up to 1987-10-31
dot icon20/08/1987
Accounts for a small company made up to 1986-10-31
dot icon23/07/1987
Return made up to 07/05/86; full list of members
dot icon02/02/1987
Accounts for a small company made up to 1985-10-31
dot icon19/10/1979
Miscellaneous
dot icon19/10/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconNext confirmation date
09/02/2017
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
dot iconNext due on
30/09/2014
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunn, Ian Robert
Director
03/12/2007 - 31/07/2008
18
Little, Gary
Director
04/08/1993 - 14/12/1994
8
Powell, Lindsay Alistair
Director
01/05/2002 - Present
2
Steele, Anthony Patrick
Director
09/12/1996 - 15/11/2001
2
Stringer, Nicholas Simon
Director
03/08/1998 - 31/12/2013
9

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 GALGLASS LIMITED

GALGLASS LIMITED is an(a) Liquidation company incorporated on 19/10/1979 with the registered office located at C/O DUFF & PHELPS LTD, The Chancery, 58 Spring Gardens, Manchester M2 1EW. 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 GALGLASS LIMITED?

toggle

GALGLASS LIMITED is currently Liquidation. It was registered on 19/10/1979 and dissolved on 15/03/2022.

Where is GALGLASS LIMITED located?

toggle

GALGLASS LIMITED is registered at C/O DUFF & PHELPS LTD, The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does GALGLASS LIMITED do?

toggle

GALGLASS LIMITED operates in the Manufacture of other tanks reservoirs and containers of metal (25.29 - SIC 2007) sector.

What is the latest filing for GALGLASS LIMITED?

toggle

The latest filing was on 22/01/2024: Restoration by order of court - previously in Creditors' Voluntary Liquidation.