AUTOMOTIVE GLASS LIMITED
DERBY GLASSTOX LTD

Hellopages » Derbyshire » Derby » DE1 2RJ

Company number 05705787
Status Liquidation
Incorporation Date 10 February 2006
Company Type Private Limited Company
Address THE MILLS, CANAL STREET, DERBY, DERBYSHIRE, DE1 2RJ
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are INSOLVENCY:annual progress report for period up to 20/08/2016; INSOLVENCY:annual progress report for period up to 20/08/2015; Satisfaction of charge 1 in full. The most likely internet sites of AUTOMOTIVE GLASS LIMITED are www.automotiveglass.co.uk, and www.automotive-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Automotive Glass Limited is a Private Limited Company. The company registration number is 05705787. Automotive Glass Limited has been working since 10 February 2006. The present status of the company is Liquidation. The registered address of Automotive Glass Limited is The Mills Canal Street Derby Derbyshire De1 2rj. . FOLLIS, Frazer Thomas Gerald is a Secretary of the company. FOLLIS, Frazer Thomas Gerald is a Director of the company. LOUGHRAN, James Finbar is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GRAYSON, Glyn William has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
FOLLIS, Frazer Thomas Gerald
Appointed Date: 24 May 2006

Director
FOLLIS, Frazer Thomas Gerald
Appointed Date: 31 March 2010
69 years old

Director
LOUGHRAN, James Finbar
Appointed Date: 24 May 2006
59 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 February 2006
Appointed Date: 10 February 2006

Director
GRAYSON, Glyn William
Resigned: 26 November 2013
Appointed Date: 04 September 2006
67 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 February 2006
Appointed Date: 10 February 2006

AUTOMOTIVE GLASS LIMITED Events

25 Oct 2016
INSOLVENCY:annual progress report for period up to 20/08/2016
13 Oct 2015
INSOLVENCY:annual progress report for period up to 20/08/2015
04 Feb 2015
Satisfaction of charge 1 in full
08 Sep 2014
Registered office address changed from New Building Foundry Street Bury Lancashire BL9 7AZ to The Mills Canal Street Derby Derbyshire DE1 2RJ on 8 September 2014
05 Sep 2014
Appointment of a liquidator
...
... and 43 more events
23 Jun 2006
New secretary appointed
08 Jun 2006
Accounting reference date shortened from 28/02/07 to 31/12/06
13 Feb 2006
Director resigned
13 Feb 2006
Secretary resigned
10 Feb 2006
Incorporation

AUTOMOTIVE GLASS LIMITED Charges

14 July 2008
Legal assignment
Delivered: 19 July 2008
Status: Satisfied on 19 February 2011
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company,the benefit of all…
3 August 2007
Floating charge (all assets)
Delivered: 8 August 2007
Status: Satisfied on 19 February 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
3 August 2007
Fixed charge on purchased debts which fail to vest
Delivered: 8 August 2007
Status: Satisfied on 19 February 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
25 October 2006
Rent deposit deed
Delivered: 28 October 2006
Status: Satisfied on 22 September 2010
Persons entitled: Northern Trust Company Limited
Description: The company's interest in the deposit account and all money…
30 September 2006
Debenture
Delivered: 4 October 2006
Status: Satisfied on 4 February 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…