UNIGLAZE 2 (EAST ANGLIA) LIMITED

Register to unlock more data on OkredoRegister

UNIGLAZE 2 (EAST ANGLIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02296192

Incorporation date

13/09/1988

Size

Full

Contacts

Registered address

Registered address

Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1988)
dot icon04/03/2020
Final Gazette dissolved following liquidation
dot icon04/12/2019
Return of final meeting in a creditors' voluntary winding up
dot icon20/12/2018
Liquidators' statement of receipts and payments to 2018-10-08
dot icon12/12/2017
Liquidators' statement of receipts and payments to 2017-10-08
dot icon18/12/2016
Liquidators' statement of receipts and payments to 2016-10-08
dot icon01/06/2016
Notice of completion of voluntary arrangement
dot icon14/12/2015
Liquidators' statement of receipts and payments to 2015-10-08
dot icon18/06/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-05-05
dot icon11/12/2014
Liquidators' statement of receipts and payments to 2014-10-08
dot icon19/06/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-05-05
dot icon22/10/2013
Appointment of a voluntary liquidator
dot icon22/10/2013
Administrator's progress report to 2013-10-09
dot icon08/10/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/07/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-05-05
dot icon11/06/2013
Result of meeting of creditors
dot icon23/05/2013
Administrator's progress report to 2013-04-14
dot icon13/02/2013
Statement of affairs with form 2.14B
dot icon03/01/2013
Notice of deemed approval of proposals
dot icon09/12/2012
Statement of administrator's proposal
dot icon24/10/2012
Registered office address changed from Forest Way New Costessey Norwich Norfolk NR5 0JH England on 2012-10-25
dot icon22/10/2012
Appointment of an administrator
dot icon20/09/2012
Particulars of a mortgage or charge / charge no: 25
dot icon11/09/2012
Previous accounting period shortened from 2012-07-31 to 2012-04-30
dot icon09/09/2012
Full accounts made up to 2011-07-31
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/07/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-05-05
dot icon30/05/2012
Full accounts made up to 2010-07-31
dot icon10/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon23/02/2012
Termination of appointment of Dominic Allen as a director
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon06/10/2011
Termination of appointment of Roy Wigg as a director
dot icon10/07/2011
Resolutions
dot icon30/06/2011
Auditor's resignation
dot icon28/06/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon28/06/2011
Director's details changed for Mr Brian Patrick Latimer on 2010-03-27
dot icon28/06/2011
Director's details changed for Mr Mervyn Frederick Raby on 2010-03-27
dot icon28/06/2011
Director's details changed for Mrs Jacqueline Elizabeth Latimer on 2010-03-27
dot icon28/06/2011
Director's details changed for Mr Roy Alan Wigg on 2010-03-27
dot icon28/06/2011
Director's details changed for Dominic John Allen on 2010-03-27
dot icon28/06/2011
Director's details changed for Mrs Hazel Jane Raby on 2010-03-27
dot icon28/06/2011
Director's details changed for John William Kadzionis on 2010-03-27
dot icon28/06/2011
Director's details changed for Michael John Hunton on 2010-03-27
dot icon07/06/2011
Appointment of Philip Ernest Davis as a director
dot icon07/06/2011
Statement of capital following an allotment of shares on 2011-05-13
dot icon19/05/2011
Termination of appointment of Mervyn Raby as a secretary
dot icon19/05/2011
Termination of appointment of Hazel Raby as a director
dot icon19/05/2011
Termination of appointment of Jacqueline Latimer as a director
dot icon18/05/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon12/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon13/12/2010
Full accounts made up to 2009-07-31
dot icon29/10/2010
Particulars of a mortgage or charge / charge no: 24
dot icon08/10/2010
Particulars of a mortgage or charge / charge no: 23
dot icon05/10/2010
Particulars of a mortgage or charge / charge no: 22
dot icon13/07/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon11/07/2010
Director's details changed for Dominic John Allen on 2009-01-28
dot icon01/07/2009
Full accounts made up to 2008-07-31
dot icon25/05/2009
Return made up to 27/03/09; full list of members
dot icon14/10/2008
Full accounts made up to 2007-07-31
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 21
dot icon11/09/2008
Director appointed john william kadzionis
dot icon08/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon08/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/06/2008
Return made up to 27/03/08; full list of members
dot icon29/06/2008
Registered office changed on 30/06/2008 from, forest way, new costessey, norwich, NR5 0AP
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 20
dot icon15/07/2007
Full accounts made up to 2006-07-31
dot icon24/05/2007
Return made up to 27/03/07; full list of members
dot icon16/02/2007
Particulars of mortgage/charge
dot icon11/06/2006
Return made up to 27/03/06; full list of members
dot icon08/06/2006
Full accounts made up to 2005-07-31
dot icon05/01/2006
Particulars of mortgage/charge
dot icon12/06/2005
Return made up to 27/03/05; full list of members
dot icon06/06/2005
Full accounts made up to 2004-07-31
dot icon16/08/2004
Auditor's resignation
dot icon20/07/2004
Return made up to 27/03/04; full list of members
dot icon07/07/2004
Particulars of mortgage/charge
dot icon07/07/2004
Particulars of mortgage/charge
dot icon05/07/2004
Particulars of mortgage/charge
dot icon01/06/2004
Full accounts made up to 2003-07-31
dot icon06/02/2004
Particulars of mortgage/charge
dot icon18/12/2003
Auditor's resignation
dot icon13/06/2003
Return made up to 27/03/03; full list of members
dot icon31/05/2003
Full accounts made up to 2002-07-31
dot icon26/03/2003
Particulars of mortgage/charge
dot icon01/03/2003
New director appointed
dot icon16/01/2003
Particulars of mortgage/charge
dot icon16/01/2003
Particulars of mortgage/charge
dot icon03/01/2003
Particulars of mortgage/charge
dot icon17/12/2002
Ad 26/11/02--------- £ si 1506@1=1506 £ ic 73812/75318
dot icon13/08/2002
Return made up to 27/03/02; full list of members
dot icon05/06/2002
Full accounts made up to 2001-07-31
dot icon08/10/2001
Return made up to 27/03/01; full list of members
dot icon08/10/2001
Director's particulars changed
dot icon01/08/2001
Full accounts made up to 2000-07-31
dot icon21/01/2001
Auditor's resignation
dot icon31/07/2000
Full accounts made up to 1999-07-31
dot icon04/04/2000
Return made up to 27/03/00; full list of members
dot icon07/03/2000
Return made up to 27/03/99; full list of members
dot icon31/05/1999
Full accounts made up to 1998-07-31
dot icon04/01/1999
Ad 13/05/98--------- £ si 8202@1=8202 £ ic 65610/73812
dot icon17/08/1998
Particulars of mortgage/charge
dot icon12/08/1998
Particulars of mortgage/charge
dot icon12/08/1998
Particulars of mortgage/charge
dot icon17/06/1998
Return made up to 27/03/98; full list of members
dot icon02/03/1998
Accounts for a medium company made up to 1997-07-31
dot icon24/07/1997
Return made up to 27/03/97; change of members
dot icon11/06/1997
Particulars of mortgage/charge
dot icon22/04/1997
Accounts for a medium company made up to 1996-07-31
dot icon10/03/1997
New director appointed
dot icon04/06/1996
Accounts for a medium company made up to 1995-07-31
dot icon18/04/1996
Return made up to 27/03/96; full list of members
dot icon19/02/1996
New director appointed
dot icon26/03/1995
Accounts for a small company made up to 1994-07-31
dot icon15/03/1995
Return made up to 27/03/95; no change of members
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 icon08/11/1994
Return made up to 27/03/94; no change of members
dot icon21/08/1994
Registered office changed on 22/08/94 from: 40-41 roundtree way, norwich, norfolk, NR7 8SG
dot icon25/05/1994
Accounts for a small company made up to 1993-07-31
dot icon16/05/1994
Declaration of satisfaction of mortgage/charge
dot icon16/05/1994
Particulars of mortgage/charge
dot icon16/05/1994
Particulars of mortgage/charge
dot icon10/05/1994
Particulars of mortgage/charge
dot icon13/03/1994
Return made up to 27/03/93; full list of members
dot icon26/05/1993
Accounts for a small company made up to 1992-07-31
dot icon11/08/1992
Particulars of mortgage/charge
dot icon06/07/1992
Accounts for a small company made up to 1991-07-31
dot icon03/06/1992
Return made up to 27/03/92; no change of members
dot icon18/09/1991
Accounts for a small company made up to 1990-07-31
dot icon27/06/1991
Return made up to 27/03/91; no change of members
dot icon05/07/1990
Accounts for a small company made up to 1989-07-31
dot icon14/06/1990
Return made up to 27/03/90; full list of members
dot icon02/05/1990
Ad 28/07/89--------- £ si 32000@1=32000 £ ic 33610/65610
dot icon11/10/1989
Registered office changed on 12/10/89 from: unit 7, naylor road, sweet briar ind estate, norwich norfolk NR3 2BZ
dot icon14/06/1989
Wd 01/06/89 ad 10/10/88--------- £ si 32610@1=32610 £ ic 1000/33610
dot icon07/06/1989
Accounting reference date shortened from 31/03 to 31/07
dot icon09/05/1989
Wd 02/05/89 ad 10/10/88--------- £ si 998@1=998 £ ic 2/1000
dot icon20/03/1989
Memorandum and Articles of Association
dot icon01/03/1989
Certificate of change of name
dot icon06/11/1988
Particulars of mortgage/charge
dot icon24/10/1988
Resolutions
dot icon24/10/1988
Resolutions
dot icon24/10/1988
£ nc 1000/250000
dot icon19/10/1988
Secretary resigned;new secretary appointed
dot icon19/10/1988
Registered office changed on 20/10/88 from: 2 baches street, london, N1 6UB
dot icon19/10/1988
Resolutions
dot icon19/10/1988
Director resigned;new director appointed
dot icon19/10/1988
Resolutions
dot icon13/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2011
dot iconLast change occurred
30/07/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2011
dot iconNext account date
30/07/2012
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Philip Ernest
Director
13/05/2011 - Present
6
Allen, Dominic John
Director
26/11/2002 - 21/02/2012
2
Wigg, Roy Alan
Director
26/02/1997 - 01/06/2011
-
Hunton, Michael John
Director
06/11/1995 - Present
1
Kadzionis, John William
Director
08/09/2008 - Present
-

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 UNIGLAZE 2 (EAST ANGLIA) LIMITED

UNIGLAZE 2 (EAST ANGLIA) LIMITED is an(a) Dissolved company incorporated on 13/09/1988 with the registered office located at Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. 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 UNIGLAZE 2 (EAST ANGLIA) LIMITED?

toggle

UNIGLAZE 2 (EAST ANGLIA) LIMITED is currently Dissolved. It was registered on 13/09/1988 and dissolved on 04/03/2020.

Where is UNIGLAZE 2 (EAST ANGLIA) LIMITED located?

toggle

UNIGLAZE 2 (EAST ANGLIA) LIMITED is registered at Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham B4 6GH.

What does UNIGLAZE 2 (EAST ANGLIA) LIMITED do?

toggle

UNIGLAZE 2 (EAST ANGLIA) LIMITED operates in the Shaping and processing of flat glass (23.12 - SIC 2007) sector.

What is the latest filing for UNIGLAZE 2 (EAST ANGLIA) LIMITED?

toggle

The latest filing was on 04/03/2020: Final Gazette dissolved following liquidation.