ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Architectural Glazed Facades Limited

Architectural Glazed Facades Limited is a dissolved company incorporated on 22 December 1999 with the registered office located in Cambridge, Cambridgeshire. Architectural Glazed Facades Limited was registered 25 years ago.
Status
Dissolved
Dissolved on 22 June 2022 (3 years ago)
Was 22 years old at the time of dissolution
Following liquidation
Company No
03898180
Private limited company
Age
25 years
Incorporated 22 December 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Victory House Vision Park
Chivers Way
Cambridge
CB24 9ZR
Address changed on 17 Dec 2021 (3 years ago)
Previous address was C/O Ensors the Platinum Building St. Johns Innovation Park Cowley Road Cambridge CB4 0DS
Telephone
01223852550
Email
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
-
Director • Managing Director • British • Lives in UK • Born in Feb 1973
Director • Managing Director • British • Lives in UK • Born in Aug 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vision Architectural Glazing Installations Limited
Edward Arthur Wells is a mutual person.
Active
Next Gen Rooflights Limited
Edward Arthur Wells is a mutual person.
Active
Albany Facade Engineering Ltd
Stephen David Parker is a mutual person.
Active
Trade & Residential Glazing Ltd
Stephen David Parker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
30 Apr 2012
For period 30 Apr30 Apr 2012
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.22M
Increased by £1.51M (+88%)
Total Liabilities
-£2.74M
Increased by £1.48M (+117%)
Net Assets
£475.61K
Increased by £25.96K (+6%)
Debt Ratio (%)
85%
Increased by 11.46% (+16%)
Latest Activity
Dissolved After Liquidation
3 Years Ago on 22 Jun 2022
Charge Satisfied
3 Years Ago on 1 Mar 2022
Registered Address Changed
3 Years Ago on 17 Dec 2021
Registered Address Changed
12 Years Ago on 18 Mar 2013
Voluntary Liquidator Appointed
12 Years Ago on 12 Mar 2013
Louise Parker Resigned
12 Years Ago on 14 Feb 2013
Confirmation Submitted
12 Years Ago on 2 Jan 2013
Small Accounts Submitted
13 Years Ago on 24 Aug 2012
Confirmation Submitted
13 Years Ago on 3 Jan 2012
Small Accounts Submitted
13 Years Ago on 19 Dec 2011
Get Credit Report
Discover Architectural Glazed Facades Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 22 Jun 2022
Return of final meeting in a creditors' voluntary winding up
Submitted on 22 Mar 2022
Satisfaction of charge 1 in full
Submitted on 1 Mar 2022
Registered office address changed from C/O Ensors the Platinum Building St. Johns Innovation Park Cowley Road Cambridge CB4 0DS to Victory House Vision Park Chivers Way Cambridge CB24 9ZR on 17 December 2021
Submitted on 17 Dec 2021
Liquidators' statement of receipts and payments to 28 February 2021
Submitted on 22 Mar 2021
Liquidators' statement of receipts and payments to 29 February 2020
Submitted on 6 May 2020
Liquidators' statement of receipts and payments to 28 February 2018
Submitted on 11 Apr 2018
Liquidators' statement of receipts and payments to 28 February 2017
Submitted on 25 May 2017
Liquidators' statement of receipts and payments to 29 February 2016
Submitted on 21 Apr 2016
Liquidators' statement of receipts and payments to 28 February 2015
Submitted on 12 May 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year