Newbridge
Kildare
Ireland
Director Name | Mr Peter James Cameron Bullough |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2020(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Secretary Name | Kingspan Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2016(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 12 October 2022) |
Correspondence Address | Greenfield Business Park No.2 Greenfield Holywell Flintshire CH8 7GJ Wales |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Stephen John Phillips |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(3 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Euro Clad Facades Limited Wentloog Corporate Park Wentloog Cardiff CF3 2ER Wales |
Director Name | Mr Philip Andrew Byrne Cook |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(3 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Rise Llanishen Cardiff CH14 0RA Wales |
Secretary Name | Paul Hannah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2016) |
Role | Company Director |
Correspondence Address | Wentloog Corporate Park Wentloog Cardiff CF3 2ER Wales |
Director Name | Mr Anthony John Phillips |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunraven Cottage Llanmaes Llantwit Major Vale Of Glamorgan CF61 2XR Wales |
Director Name | Mr David Nicholas Owen Williams |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Glynne Tower 12 Bridgeman Road Penarth Vale Of Glamorgan CF64 3AW Wales |
Director Name | Els Leen Gilbert Neirynck |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 April 2016(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Hille 174 B-8750 Zwevezele Belgium |
Director Name | Mr Jeremy Patrick Brash |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2016(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hille 174 B-8750 Zwevezele Belgium |
Director Name | Simon Kevin Thomas |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 31 December 2017(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 2019) |
Role | Company Director |
Country of Residence | Cardiff |
Correspondence Address | 10 Maes Y Coed Road Heath Cardiff CF14 4HF Wales |
Director Name | Mr Paul O'Gorman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 2018(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 12 Maretimo Gardens East Blackrock Dublin Ireland |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
680 at £1 | David Nicholas Owen Williams 80.00% Ordinary |
---|---|
50 at £1 | Anthony John Phillips 5.88% Ordinary |
50 at £1 | Philip Andrew Byrne Cook 5.88% Ordinary |
50 at £1 | Stephen John Phillips 5.88% Ordinary |
20 at £1 | Paul George Hannah 2.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£81,188 |
Current Liabilities | £1,452,805 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 November 2010 | Delivered on: 18 November 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
22 April 2010 | Delivered on: 24 April 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 April 2010 | Delivered on: 15 April 2010 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets. Outstanding |
12 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2022 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
9 May 2022 | Liquidators' statement of receipts and payments to 17 March 2022 (21 pages) |
29 March 2021 | Registered office address changed from Wentloog Corporate Park Wentloog Cardiff CF3 2ER to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 29 March 2021 (2 pages) |
27 March 2021 | Statement of affairs (8 pages) |
27 March 2021 | Appointment of a voluntary liquidator (3 pages) |
27 March 2021 | Resolutions
|
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
10 September 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
28 January 2020 | Appointment of Mr Peter Bullough as a director on 20 January 2020 (2 pages) |
28 January 2020 | Termination of appointment of Paul O'gorman as a director on 20 January 2020 (1 page) |
3 December 2019 | Confirmation statement made on 3 December 2019 with updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
15 May 2019 | Termination of appointment of Simon Kevin Thomas as a director on 7 May 2019 (1 page) |
16 January 2019 | Termination of appointment of Philip Andrew Byrne Cook as a director on 31 December 2018 (1 page) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
17 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
9 March 2018 | Termination of appointment of Jeremy Patrick, Irwin Brash as a director on 31 December 2017 (1 page) |
8 March 2018 | Appointment of Aiveen Kearney as a director on 26 February 2018 (2 pages) |
8 March 2018 | Appointment of Paul O'gorman as a director on 26 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Els Leen Gilbert Neirynck as a director on 20 February 2018 (1 page) |
9 January 2018 | Appointment of Simon Kevin Thomas as a director on 31 December 2017 (2 pages) |
9 January 2018 | Termination of appointment of Anthony John Phillips as a director on 31 December 2017 (1 page) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
22 March 2017 | Director's details changed for Mr Philip Andrew Byrne Cook on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Anthony John Phillips on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Anthony John Phillips on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Philip Andrew Byrne Cook on 22 March 2017 (2 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
28 July 2016 | Statement of company's objects (2 pages) |
28 July 2016 | Statement of company's objects (2 pages) |
13 July 2016 | Satisfaction of charge 1 in full (4 pages) |
13 July 2016 | Satisfaction of charge 1 in full (4 pages) |
25 May 2016 | Satisfaction of charge 3 in full (1 page) |
25 May 2016 | Satisfaction of charge 2 in full (1 page) |
25 May 2016 | Satisfaction of charge 2 in full (1 page) |
25 May 2016 | Satisfaction of charge 3 in full (1 page) |
23 May 2016 | Termination of appointment of Stephen John Phillips as a director on 30 April 2016 (1 page) |
23 May 2016 | Appointment of Els Leen Gilbert Neirynck as a director on 30 April 2016 (2 pages) |
23 May 2016 | Termination of appointment of Stephen John Phillips as a director on 30 April 2016 (1 page) |
23 May 2016 | Termination of appointment of David Nicholas Owen Williams as a director on 30 April 2016 (1 page) |
23 May 2016 | Termination of appointment of David Nicholas Owen Williams as a director on 30 April 2016 (1 page) |
23 May 2016 | Appointment of Mr Jeremy Patrick, Irwin Brash as a director on 30 April 2016 (2 pages) |
23 May 2016 | Appointment of Mr Jeremy Patrick, Irwin Brash as a director on 30 April 2016 (2 pages) |
23 May 2016 | Appointment of Els Leen Gilbert Neirynck as a director on 30 April 2016 (2 pages) |
12 May 2016 | Termination of appointment of Paul Hannah as a secretary on 30 April 2016 (1 page) |
12 May 2016 | Appointment of Kingspan Group Limited as a secretary on 30 April 2016 (2 pages) |
12 May 2016 | Termination of appointment of Paul Hannah as a secretary on 30 April 2016 (1 page) |
12 May 2016 | Appointment of Kingspan Group Limited as a secretary on 30 April 2016 (2 pages) |
6 January 2016 | Memorandum and Articles of Association (14 pages) |
6 January 2016 | Memorandum and Articles of Association (14 pages) |
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
1 December 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
1 December 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
11 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
22 February 2011 | Appointment of David Nicholas Owen Williams as a director (2 pages) |
22 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
22 February 2011 | Appointment of David Nicholas Owen Williams as a director (2 pages) |
9 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 October 2010 | Director's details changed for Anthony John Phillips on 1 July 2010 (3 pages) |
12 October 2010 | Director's details changed for Anthony John Phillips on 1 July 2010 (3 pages) |
12 October 2010 | Director's details changed for Anthony John Phillips on 1 July 2010 (3 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 February 2010 | Appointment of Anthony John Phillips as a director (3 pages) |
26 February 2010 | Appointment of Anthony John Phillips as a director (3 pages) |
8 February 2010 | Appointment of Stephen John Phillips as a director (2 pages) |
8 February 2010 | Appointment of Stephen John Phillips as a director (2 pages) |
8 February 2010 | Appointment of Philip Andrew Byrne Cook as a director (3 pages) |
8 February 2010 | Appointment of Philip Andrew Byrne Cook as a director (3 pages) |
27 January 2010 | Appointment of Paul Hannah as a secretary (4 pages) |
27 January 2010 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 27 January 2010 (2 pages) |
27 January 2010 | Appointment of Paul Hannah as a secretary (4 pages) |
27 January 2010 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 27 January 2010 (2 pages) |
26 January 2010 | Change of name notice (3 pages) |
26 January 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
26 January 2010 | Company name changed crystalshield LIMITED\certificate issued on 26/01/10
|
26 January 2010 | Company name changed crystalshield LIMITED\certificate issued on 26/01/10
|
26 January 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
26 January 2010 | Change of name notice (3 pages) |
8 December 2009 | Termination of appointment of Graham Stephens as a director (1 page) |
8 December 2009 | Termination of appointment of Graham Stephens as a director (1 page) |
30 November 2009 | Incorporation (17 pages) |
30 November 2009 | Incorporation (17 pages) |