MAYFLOWER GLASS LIMITED
WYNYARD

Hellopages » County Durham » Stockton-on-Tees » TS22 5TB

Company number 01044730
Status In Administration
Incorporation Date 3 March 1972
Company Type Private Limited Company
Address WYNYARD PARK HOUSE, WYNYARD AVENUE, WYNYARD, TS22 5TB
Home Country United Kingdom
Nature of Business 23190 - Manufacture and processing of other glass, including technical glassware
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Result of meeting of creditors; Statement of administrator's proposal; Registered office address changed from Moor Lane. East Boldon Tyne & Wear NE36 0AQ to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 10 January 2017. The most likely internet sites of MAYFLOWER GLASS LIMITED are www.mayflowerglass.co.uk, and www.mayflower-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. The distance to to Seaton Carew Rail Station is 4.9 miles; to Thornaby Rail Station is 5.1 miles; to Hartlepool Rail Station is 5.7 miles; to Yarm Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mayflower Glass Limited is a Private Limited Company. The company registration number is 01044730. Mayflower Glass Limited has been working since 03 March 1972. The present status of the company is In Administration. The registered address of Mayflower Glass Limited is Wynyard Park House Wynyard Avenue Wynyard Ts22 5tb. . PHIPPS-CLARK, Janis is a Secretary of the company. CLARK, Keith Joseph is a Director of the company. PHIPPS, Harry is a Director of the company. PHIPPS-CLARK, Harry is a Director of the company. PHIPPS-CLARK, Janis is a Director of the company. Secretary BURKE, Shaun has been resigned. Secretary PHIPPS, Michelle has been resigned. Secretary RATCLIFFE, Graeme has been resigned. Director BURKE, Shaun has been resigned. Director HOULDSWORTH, Anthony Geoffrey has been resigned. Director PHIPPS, Michelle has been resigned. Director RATCLIFFE, Graeme has been resigned. Director THOMPSON, Gordon has been resigned. Director TIMMIS, William Alfred David has been resigned. The company operates in "Manufacture and processing of other glass, including technical glassware".


Current Directors

Secretary
PHIPPS-CLARK, Janis
Appointed Date: 03 August 2011

Director
CLARK, Keith Joseph
Appointed Date: 18 May 2011
73 years old

Director
PHIPPS, Harry

92 years old

Director
PHIPPS-CLARK, Harry
Appointed Date: 18 May 2011
37 years old

Director
PHIPPS-CLARK, Janis
Appointed Date: 18 May 2011
70 years old

Resigned Directors

Secretary
BURKE, Shaun
Resigned: 03 August 2011
Appointed Date: 01 February 2006

Secretary
PHIPPS, Michelle
Resigned: 10 September 2007
Appointed Date: 10 July 1998

Secretary
RATCLIFFE, Graeme
Resigned: 10 July 1998

Director
BURKE, Shaun
Resigned: 03 August 2011
Appointed Date: 21 September 2005
61 years old

Director
HOULDSWORTH, Anthony Geoffrey
Resigned: 04 March 1997
Appointed Date: 01 January 1995
78 years old

Director
PHIPPS, Michelle
Resigned: 10 May 2007
64 years old

Director
RATCLIFFE, Graeme
Resigned: 10 July 1998
61 years old

Director
THOMPSON, Gordon
Resigned: 03 August 2011
Appointed Date: 21 September 2005
74 years old

Director
TIMMIS, William Alfred David
Resigned: 09 September 1994
87 years old

Persons With Significant Control

Gloria David Phipps
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Janis Phipps-Clark
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAYFLOWER GLASS LIMITED Events

10 Mar 2017
Result of meeting of creditors
16 Feb 2017
Statement of administrator's proposal
10 Jan 2017
Registered office address changed from Moor Lane. East Boldon Tyne & Wear NE36 0AQ to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 10 January 2017
07 Jan 2017
Appointment of an administrator
10 Nov 2016
Confirmation statement made on 8 November 2016 with updates
...
... and 110 more events
28 Feb 1987
Secretary resigned;new secretary appointed

03 May 1986
Accounts for a small company made up to 31 August 1985

03 May 1986
Return made up to 17/04/86; full list of members
03 Mar 1972
Incorporation
03 Mar 1972
Certificate of incorporation

MAYFLOWER GLASS LIMITED Charges

24 February 2011
Legal mortgage
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the south west side of moor lane east boldon t/no…
2 July 1998
Debenture
Delivered: 14 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 1995
Legal charge
Delivered: 9 March 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Former doxford buildings, new pallion road, sunderland t/n…
18 February 1986
Legal charge
Delivered: 21 February 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H & l/h land & buildings situate in east boldon tyne &…
29 December 1983
Charge
Delivered: 5 January 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises on the suth east side of whitburn…
29 December 1983
Charge
Delivered: 5 January 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the:- undertaking and all…