BEBINGTON GLASS & GLAZING LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9AG

Company number 01448449
Status Liquidation
Incorporation Date 13 September 1979
Company Type Private Limited Company
Address PARKIN S BOOTH AND CO, YORKSHIRE HOUSE 18, CHAPEL STREET, LIVERPOOL, MERSEYSIDE, L3 9AG
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Liquidators' statement of receipts and payments to 23 June 2016; Registered office address changed from 78a Bebington Road New Ferry Wirral Merseyside CH62 5AE United Kingdom to C/O Parkin S Booth and Co Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG on 2 July 2015; Statement of affairs with form 4.19. The most likely internet sites of BEBINGTON GLASS & GLAZING LIMITED are www.bebingtonglassglazing.co.uk, and www.bebington-glass-glazing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bebington Glass Glazing Limited is a Private Limited Company. The company registration number is 01448449. Bebington Glass Glazing Limited has been working since 13 September 1979. The present status of the company is Liquidation. The registered address of Bebington Glass Glazing Limited is Parkin S Booth and Co Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9ag. . ASPINALL, Kay is a Secretary of the company. ASPINALL, Kay is a Director of the company. FINLAY, Eileen Patricia is a Director of the company. FINLAY, Harold Peter is a Director of the company. Secretary FINLAY, Eileen Patricia has been resigned. Director FINLAY, Eileen Patricia has been resigned. Director FINLAY, Harold Peter has been resigned. Director MCMILLAN, Daniel David has been resigned. The company operates in "Glazing".


Current Directors

Secretary
ASPINALL, Kay
Appointed Date: 24 March 2004

Director
ASPINALL, Kay
Appointed Date: 01 March 2003
57 years old

Director
FINLAY, Eileen Patricia
Appointed Date: 01 February 2011
82 years old

Director
FINLAY, Harold Peter
Appointed Date: 01 February 2011
81 years old

Resigned Directors

Secretary
FINLAY, Eileen Patricia
Resigned: 24 March 2004

Director
FINLAY, Eileen Patricia
Resigned: 24 March 2004
82 years old

Director
FINLAY, Harold Peter
Resigned: 24 March 2004
81 years old

Director
MCMILLAN, Daniel David
Resigned: 26 October 2011
Appointed Date: 01 March 2003
68 years old

BEBINGTON GLASS & GLAZING LIMITED Events

22 Jul 2016
Liquidators' statement of receipts and payments to 23 June 2016
02 Jul 2015
Registered office address changed from 78a Bebington Road New Ferry Wirral Merseyside CH62 5AE United Kingdom to C/O Parkin S Booth and Co Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG on 2 July 2015
01 Jul 2015
Statement of affairs with form 4.19
01 Jul 2015
Appointment of a voluntary liquidator
01 Jul 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-24

...
... and 85 more events
14 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jul 1987
Particulars of mortgage/charge

04 Feb 1987
Accounting reference date shortened from 31/03 to 30/04

02 Dec 1986
Return made up to 25/10/86; full list of members

31 Oct 1986
Full accounts made up to 30 April 1986

BEBINGTON GLASS & GLAZING LIMITED Charges

17 July 2007
Mortgage
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 76 bebington road, new ferry t/no ms 146282. together…
14 November 1995
Single debenture
Delivered: 20 November 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1987
Debenture
Delivered: 10 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…