Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Glopac Limited
Glopac Limited is a dissolved company incorporated on 10 February 1976 with the registered office located in Birmingham, West Midlands. Glopac Limited was registered 49 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 July 2015
(10 years ago)
Was
39 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
01243706
Private limited company
Age
49 years
Incorporated
10 February 1976
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Glopac Limited
Contact
Update Details
Address
KPMG LLP
One Snowhill Snow Hill Queensway
Birmingham
B4 6GH
Same address for the past
12 years
Companies in B4 6GH
Telephone
Unreported
Email
Available in Endole App
Website
Greenpac.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Mr Mark David Thomas
Director • Secretary • Accountant • British • Lives in UK • Born in Jun 1963
Mr Gareth James Crocker
Director • British • Lives in England • Born in May 1967
Frixos Michael
Director • British • Lives in UK • Born in Jan 1939
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Favours For You Limited
Mr Gareth James Crocker is a mutual person.
Active
RBMF Developers Limited
Frixos Michael is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 Dec 2011
Traded for
12 months
Cash in Bank
£3.21M
Increased by £2.22M (+224%)
Turnover
£19.7M
Increased by £2.2M (+13%)
Employees
35
Decreased by 1 (-3%)
Total Assets
£15.29M
Decreased by £412K (-3%)
Total Liabilities
-£13.13M
Decreased by £449K (-3%)
Net Assets
£2.16M
Increased by £37K (+2%)
Debt Ratio (%)
86%
Decreased by 0.61% (-1%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 28 Jul 2015
Moved to Dissolution
10 Years Ago on 28 Apr 2015
Administration Period Extended
11 Years Ago on 8 Sep 2014
Registered Address Changed
12 Years Ago on 9 Oct 2013
Administrator Appointed
12 Years Ago on 8 Oct 2013
Simon Spencer Resigned
12 Years Ago on 27 Sep 2013
Confirmation Submitted
13 Years Ago on 16 Oct 2012
Full Accounts Submitted
13 Years Ago on 24 Sep 2012
Full Accounts Submitted
14 Years Ago on 3 Nov 2011
Confirmation Submitted
14 Years Ago on 15 Aug 2011
Get Alerts
Get Credit Report
Discover Glopac Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 28 Jul 2015
Notice of move from Administration to Dissolution on 25 March 2015
Submitted on 28 Apr 2015
Administrator's progress report to 31 January 2015
Submitted on 4 Mar 2015
Administrator's progress report to 31 July 2014
Submitted on 8 Sep 2014
Notice of extension of period of Administration
Submitted on 8 Sep 2014
Administrator's progress report to 26 March 2014
Submitted on 24 Apr 2014
Notice of deemed approval of proposals
Submitted on 12 Dec 2013
Statement of affairs with form 2.14B
Submitted on 29 Nov 2013
Statement of administrator's proposal
Submitted on 22 Nov 2013
Registered office address changed from the Packaging Centre Edison Road Hams Hall Coleshill Birmingham B46 1AB on 9 October 2013
Submitted on 9 Oct 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs