Company NameK Seal Glass Limited
Company StatusDissolved
Company Number03198140
CategoryPrivate Limited Company
Incorporation Date14 May 1996(27 years, 11 months ago)
Dissolution Date15 August 2023 (8 months, 1 week ago)
Previous NameGaiafield Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Keith George Nethercott
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(2 months, 2 weeks after company formation)
Appointment Duration27 years (closed 15 August 2023)
RoleGlazing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameKaren Ann Nethercott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1997(1 year, 2 months after company formation)
Appointment Duration26 years (closed 15 August 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address112 Meols Parade
Meols
Merseyside
CH47 5AY
Wales
Secretary NameKaren Ann Nethercott
NationalityBritish
StatusClosed
Appointed27 July 1997(1 year, 2 months after company formation)
Appointment Duration26 years (closed 15 August 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address112 Meols Parade
Meols
Merseyside
CH47 5AY
Wales
Director NameStephen Eric Woolley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2001(5 years, 6 months after company formation)
Appointment Duration21 years, 8 months (closed 15 August 2023)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
Lancashire
BL1 4QR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJune Nethercott
NationalityBritish
StatusResigned
Appointed01 August 1996(2 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 27 July 1997)
RoleHousewife
Correspondence Address23 Rose Court Parkfield Avenue
Birkenhead
Merseyside
L41 4LG
Director NameJacqueline Woolley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(5 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 June 2007)
RoleSales Admin
Correspondence AddressAirlie
Speke Road, Woolton
Liverpool
Merseyside
L25 0LB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteksealglass.co.uk
Telephone0151 6533777
Telephone regionLiverpool

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
Lancashire
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Stephen Eric Woolley
50.00%
Ordinary
25 at £1Karen Nethercott
25.00%
Ordinary
25 at £1Keith Nethercott
25.00%
Ordinary

Financials

Year2014
Net Worth£487,402
Cash£84
Current Liabilities£808,072

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

12 November 2013Delivered on: 27 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north side of dock road birkenhead and k/a mckenna building. Notification of addition to or amendment of charge.
Outstanding
28 May 2009Delivered on: 10 October 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 69 ridgewood drive pensby wirral.
Outstanding
16 March 1998Delivered on: 26 March 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 October 2017Administrator's progress report (24 pages)
28 April 2017Result of meeting of creditors (53 pages)
6 April 2017Statement of administrator's proposal (52 pages)
5 April 2017Registered office address changed from Enterprise House the Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE to Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 5 April 2017 (2 pages)
4 April 2017Appointment of an administrator (1 page)
7 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
22 January 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
26 January 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
9 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
27 November 2013Registration of charge 031981400003 (15 pages)
3 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
6 June 2012Director's details changed for Keith Nethercott on 1 October 2011 (2 pages)
6 June 2012Director's details changed for Keith Nethercott on 1 October 2011 (2 pages)
14 March 2012Director's details changed for Stephen Eric Woolley on 14 March 2012 (2 pages)
27 October 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
24 May 2011Registered office address changed from 28-30 Grange Road West Birkenhead Merseyside CH41 4DA on 24 May 2011 (2 pages)
31 December 2010Amended accounts made up to 31 July 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 May 2010Director's details changed for Stephen Eric Woolley on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Stephen Eric Woolley on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 October 2009Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages)
5 June 2009Return made up to 14/05/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 July 2008 (9 pages)
26 June 2008Return made up to 14/05/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
25 January 2008Director resigned (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 14/05/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
31 May 2006Return made up to 14/05/06; full list of members (3 pages)
30 May 2006Director's particulars changed (1 page)
5 February 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
24 May 2005Return made up to 14/05/05; full list of members (3 pages)
20 December 2004Total exemption small company accounts made up to 31 July 2004 (9 pages)
16 June 2004Return made up to 14/05/04; full list of members (9 pages)
6 December 2003Accounts for a small company made up to 31 July 2003 (8 pages)
11 August 2003Return made up to 14/05/03; full list of members (9 pages)
6 December 2002Accounts for a small company made up to 31 July 2002 (7 pages)
30 May 2002Return made up to 14/05/02; full list of members (8 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
19 November 2001Accounts for a small company made up to 31 July 2001 (6 pages)
5 June 2001Return made up to 14/05/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
20 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
21 December 1999Registered office changed on 21/12/99 from: unit 3 west float dock road birkenhead wirral CH41 1AE (1 page)
24 June 1999Registered office changed on 24/06/99 from: unit 16 appin road argyle industrial estate birkenhead merseyside L41 9HH (1 page)
7 June 1999Return made up to 14/05/99; no change of members (4 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
7 September 1998Director's particulars changed (1 page)
7 September 1998Secretary's particulars changed;director's particulars changed (1 page)
1 June 1998Return made up to 14/05/98; no change of members (4 pages)
21 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997Ad 12/05/97--------- £ si 1@1 (2 pages)
11 August 1997New secretary appointed;new director appointed (2 pages)
11 August 1997Ad 29/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 1997Return made up to 14/05/97; full list of members (6 pages)
2 April 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
26 August 1996Company name changed gaiafield LIMITED\certificate issued on 27/08/96 (2 pages)
9 August 1996Registered office changed on 09/08/96 from: 47/9 green lane northwood middlesex HA6 3AE (1 page)
9 August 1996New secretary appointed (2 pages)
9 August 1996New director appointed (2 pages)
18 June 1996Director resigned (1 page)
18 June 1996Secretary resigned (1 page)
14 May 1996Incorporation (16 pages)