Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SLIPSTREAM GLOBAL LIMITED
Company Information for

SLIPSTREAM GLOBAL LIMITED

MARLOW, BUCKS, SL7,
Company Registration Number
03744751
Private Limited Company
Dissolved

Dissolved 2013-12-12

Company Overview

About Slipstream Global Ltd
SLIPSTREAM GLOBAL LIMITED was founded on 1999-03-31 and had its registered office in Marlow. The company was dissolved on the 2013-12-12 and is no longer trading or active.

Key Data
Company Name
SLIPSTREAM GLOBAL LIMITED
 
Legal Registered Office
MARLOW
BUCKS
 
Previous Names
SLIPSTREAM SDS LIMITED12/04/2010
Filing Information
Company Number 03744751
Date formed 1999-03-31
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2013-12-12
Type of accounts SMALL
Last Datalog update: 2015-05-17 12:46:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SLIPSTREAM GLOBAL LIMITED
The following companies were found which have the same name as SLIPSTREAM GLOBAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SLIPSTREAM GLOBAL MARKETING INCORPORATED California Unknown
SLIPSTREAM GLOBAL PTE. LTD. UPPER CIRCULAR ROAD Singapore 058415 Active Company formed on the 2020-12-01

Company Officers of SLIPSTREAM GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
MARK DUFFEY
Director 2007-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN ALEXANDER HONORE SHARPE
Company Secretary 2010-04-20 2011-01-31
MICHAEL LEONARD WARD
Director 2007-05-02 2010-11-04
MARK DUFFEY
Company Secretary 2007-05-02 2010-04-20
DAVID MAHER
Director 2007-05-02 2008-02-12
NICHOLAS EDWIN ALBINUS FLOOK
Company Secretary 1999-12-15 2007-05-02
NICHOLAS EDWIN ALBINUS FLOOK
Director 1999-03-31 2007-05-02
RICHARD JOHN MARSHALL
Director 1999-03-31 2007-05-02
STEVEN CHRISTOPHER EYRE
Director 1999-12-15 2005-03-31
THE OXFORD SECRETARIAT LIMITED
Company Secretary 1999-03-31 1999-12-15
OXFORD FORMATIONS LIMITED
Director 1999-03-31 1999-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DUFFEY PANOVUS LIMITED Director 2009-04-30 CURRENT 2009-02-19 Dissolved 2015-03-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-12-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-07-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2013
2013-05-14LIQ MISCINSOLVENCY:RE SEC OF STATE RELEASE OF LIQ
2013-05-14LIQ MISCINSOLVENCY:RE SEC OF STATE RELEASE OF LIQ
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2013 FROM FIRST FLOOR DAVIDSON HOUSE FORBURY SQUARE READING RG1 3EU
2013-04-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-08-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2012
2011-08-10F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-07-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-07-044.20STATEMENT OF AFFAIRS/4.19
2011-07-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 100 LONGWATER AVENUE GREEN PARK READING RG2 6GP UNITED KINGDOM
2011-06-01TM02APPOINTMENT TERMINATED, SECRETARY ROBIN SHARPE
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-04LATEST SOC04/06/10 STATEMENT OF CAPITAL;GBP 9002
2010-06-04AR0131/03/10 FULL LIST
2010-06-04AP03SECRETARY APPOINTED MR ROBIN ALEXANDER HONORE SHARPE
2010-06-04TM02APPOINTMENT TERMINATED, SECRETARY MARK DUFFEY
2010-04-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-12CERTNMCOMPANY NAME CHANGED SLIPSTREAM SDS LIMITED CERTIFICATE ISSUED ON 12/04/10
2010-04-12RES15CHANGE OF NAME 01/04/2010
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DUFFEY / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEONARD WARD / 01/10/2009
2009-04-08363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-14363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 100 LONGWATER AVENUE GREEN PARK\ READING BERKSHIRE RG2 6GP
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID MAHER
2008-02-13288aNEW DIRECTOR APPOINTED
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: C/O PPK OAKLANDS BUSINESS CENTRE OAKLANDS PARK WOKINGHAM BERKSHIRE RG41 2FD
2007-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288bDIRECTOR RESIGNED
2007-05-21RES13LOAN GUARANTEE 02/05/07
2007-05-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-2188(2)RAD 02/05/07--------- £ SI 250@1=250 £ IC 8752/9002
2007-05-18395PARTICULARS OF MORTGAGE/CHARGE
2007-05-18395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-05-08363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-24169£ IC 10003/8752 01/03/07 £ SR 1251@1=1251
2007-04-18RES13AGREEMENT SECT 162 01/03/07
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/06
2006-04-13363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to SLIPSTREAM GLOBAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-06-26
Fines / Sanctions
No fines or sanctions have been issued against SLIPSTREAM GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-22 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEED OF AMENDMENT TO A DEBENTURE DATED 2 MAY 2007 AND 2008-03-26 Satisfied NICHOLAS FLOOK AND RICHARD JOHN MARSHALL (THE NOTEHOLDERS)
DEBENTURE 2007-05-11 Outstanding HSBC BANK PLC
DEBENTURE 2007-05-02 Satisfied NICHOLAS FLOOK AND RICHARD JOHN MARSHALL
FLOATING CHARGE (ALL ASSETS) 2007-05-02 Satisfied HSBC INVOICE FINANCE (UK) LTD
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-05-02 Satisfied HSBC INVOICE FINANCE (UK) LTD
Intangible Assets
Patents
We have not found any records of SLIPSTREAM GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLIPSTREAM GLOBAL LIMITED
Trademarks
We have not found any records of SLIPSTREAM GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLIPSTREAM GLOBAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as SLIPSTREAM GLOBAL LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where SLIPSTREAM GLOBAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySLIPSTREAM GLOBAL LIMITEDEvent Date2013-06-21
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, of a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at 81 Station Road, Marlow, Bucks, SL7 1NS on 20 August 2013 at 10.00am (members) and 10.30am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at 81 Station Road, Marlow, Bucks, SL7 1NS no later than 12 noon on 20 August 2013. Date of Appointment: 24 June 2011. Office Holder details: Frank Wessely, (IP No. 7788) and Peter James Hughes-Holland, (IP No. 1700) both of RSM Tenon, 81 Station Road, Marlow, Bucks, SL7 1NS Alternative contact: Jo Leach, E-mail: jo.leach@rsmtenon.com, Tel: 01628 478100. Frank Wessely and Peter James Hughes-Holland , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLIPSTREAM GLOBAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SLIPSTREAM GLOBAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.