GLASSCLIP LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 9AF

Company number 05674077
Status Active - Proposal to Strike off
Incorporation Date 12 January 2006
Company Type Private Limited Company
Address 68 RODNEY STREET, LIVERPOOL, MERSEYSIDE, L1 9AF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN to 68 Rodney Street Liverpool Merseyside L1 9AF on 23 March 2016. The most likely internet sites of GLASSCLIP LIMITED are www.glassclip.co.uk, and www.glassclip.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Brunswick Rail Station is 1.2 miles; to Bank Hall Rail Station is 2.6 miles; to Port Sunlight Rail Station is 3.7 miles; to Kirkby Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glassclip Limited is a Private Limited Company. The company registration number is 05674077. Glassclip Limited has been working since 12 January 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Glassclip Limited is 68 Rodney Street Liverpool Merseyside L1 9af. . RAYNER, Danielle Sian is a Director of the company. Secretary WEIR, John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RAYNER, Danielle Sian has been resigned. Director RAYNER, Peter has been resigned. Director WEIR, John has been resigned. Director WEIR, Neil Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
RAYNER, Danielle Sian
Appointed Date: 17 January 2011
44 years old

Resigned Directors

Secretary
WEIR, John
Resigned: 17 October 2008
Appointed Date: 20 April 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 April 2006
Appointed Date: 12 January 2006

Director
RAYNER, Danielle Sian
Resigned: 06 April 2009
Appointed Date: 20 February 2009
44 years old

Director
RAYNER, Peter
Resigned: 05 February 2013
Appointed Date: 06 April 2009
62 years old

Director
WEIR, John
Resigned: 01 December 2009
Appointed Date: 04 April 2007
80 years old

Director
WEIR, Neil Andrew
Resigned: 22 August 2009
Appointed Date: 20 April 2006
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 April 2006
Appointed Date: 12 January 2006

GLASSCLIP LIMITED Events

25 Jun 2016
Compulsory strike-off action has been suspended
10 May 2016
First Gazette notice for compulsory strike-off
23 Mar 2016
Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN to 68 Rodney Street Liverpool Merseyside L1 9AF on 23 March 2016
05 Nov 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1

19 May 2015
Notice of ceasing to act as receiver or manager
...
... and 59 more events
15 May 2006
New secretary appointed
15 May 2006
New director appointed
05 May 2006
Director resigned
05 May 2006
Secretary resigned
12 Jan 2006
Incorporation

GLASSCLIP LIMITED Charges

12 September 2011
Mortgage
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 88 bebington road birkenhead merseyside t/no CH54660…
15 December 2009
Mortgage
Delivered: 19 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 69 grove road birkenhead t/n MS86589 together with all…
2 December 2009
Mortgage
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 45 briardale road oxton birkenhead, t/n MS208755…
25 September 2009
Mortgage
Delivered: 6 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 26 woodville road, wirral, merseyside…
25 September 2009
Mortgage
Delivered: 6 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 51 morland road wirral t/no MS91137; together with all…
28 August 2009
Mortgage
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 83 fountain street, birkenhead wirral…
10 July 2007
Mortgage deed
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 47 highfield grove birkenhead merseyside fixed charge all…