GLAZZARD (DUDLEY) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 2JB

Company number 01867857
Status Voluntary Arrangement
Incorporation Date 30 November 1984
Company Type Private Limited Company
Address CVR GLOBAL LLP, THREE, BIRMINGHAM, WEST MIDLANDS, B1 2JB
Home Country United Kingdom
Nature of Business 42210 - Construction of utility projects for fluids
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Administrator's progress report to 11 October 2016; Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of GLAZZARD (DUDLEY) LIMITED are www.glazzarddudley.co.uk, and www.glazzard-dudley.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 9.2 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glazzard Dudley Limited is a Private Limited Company. The company registration number is 01867857. Glazzard Dudley Limited has been working since 30 November 1984. The present status of the company is Voluntary Arrangement. The registered address of Glazzard Dudley Limited is Cvr Global Llp Three Birmingham West Midlands B1 2jb. . GLAZZARD, Andrew Copeland is a Secretary of the company. CAPEWELL, Paul John is a Director of the company. GLAZZARD, Andrew Copeland is a Director of the company. LOFTUS, David Steven is a Director of the company. NORTHALL, Noel Anthony is a Director of the company. WOOD, Robert Michael is a Director of the company. Secretary EMERY, Roger Michael has been resigned. Director EMERY, Roger Michael has been resigned. Director GLAZZARD, Raymond has been resigned. The company operates in "Construction of utility projects for fluids".


Current Directors

Secretary
GLAZZARD, Andrew Copeland
Appointed Date: 01 April 1998

Director
CAPEWELL, Paul John
Appointed Date: 01 July 2006
54 years old

Director

Director
LOFTUS, David Steven
Appointed Date: 01 July 2006
63 years old

Director
NORTHALL, Noel Anthony
Appointed Date: 01 July 2006
72 years old

Director
WOOD, Robert Michael
Appointed Date: 01 July 2006
57 years old

Resigned Directors

Secretary
EMERY, Roger Michael
Resigned: 01 April 1998

Director
EMERY, Roger Michael
Resigned: 30 June 2006
77 years old

Director
GLAZZARD, Raymond
Resigned: 27 March 1997
87 years old

GLAZZARD (DUDLEY) LIMITED Events

01 Nov 2016
Administrator's progress report to 11 October 2016
31 Oct 2016
Appointment of a voluntary liquidator
11 Oct 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
03 Oct 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 20 July 2016
07 Jul 2016
Statement of affairs with form 2.15B
...
... and 102 more events
11 Aug 1987
Accounts for a small company made up to 31 December 1986

11 Aug 1987
Return made up to 23/03/87; full list of members

29 Jan 1987
Return made up to 14/03/86; full list of members

22 Jan 1987
Declaration of satisfaction of mortgage/charge

30 Nov 1984
Incorporation

GLAZZARD (DUDLEY) LIMITED Charges

26 March 2012
Debenture
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Mr Andrew Copeland Glazzard and Mrs Patricia Beatrice Glazzard
Description: Fixed and floating charge over the undertaking and all…
27 February 1989
Mortgage
Delivered: 3 March 1989
Status: Satisfied on 11 May 2006
Persons entitled: Lloyds Bank PLC
Description: Land & site of the rose and crown inn bromley peusnett…
6 February 1985
Debenture
Delivered: 8 February 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Please see doc M10. Fixed and floating charges over the…
2 January 1985
Debenture
Delivered: 15 January 1985
Status: Satisfied
Persons entitled: Glaynard Iron & Steel Limited
Description: Floating charge on all. Undertaking and all property and…