Liquidation
Company Information for GLOBE CONSTRUCTION MANAGEMENT LIMITED
BAKER TILLY RESTRUCTURING AND RECOVERING LLP, 3 HARDMAN STREET, MANCHESTER, M3 3HF,
|
Company Registration Number
04444104
Private Limited Company
Liquidation |
Company Name | |
---|---|
GLOBE CONSTRUCTION MANAGEMENT LIMITED | |
Legal Registered Office | |
BAKER TILLY RESTRUCTURING AND RECOVERING LLP 3 HARDMAN STREET MANCHESTER M3 3HF Other companies in M3 | |
Company Number | 04444104 | |
---|---|---|
Company ID Number | 04444104 | |
Date formed | 2002-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2013 | |
Account next due | 31/05/2015 | |
Latest return | 12/05/2014 | |
Return next due | 09/06/2015 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-07 01:11:22 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GLOBE CONSTRUCTION MANAGEMENT COMPANY, LLC | 999 PONCE DE LEON BLVD., STE. 1045 CORAL GABLES FL 33134 | Inactive | Company formed on the 2001-10-25 |
Officer | Role | Date Appointed |
---|---|---|
LEE PETER MILLS BSC(SP HONS) |
||
KEVIN HARGREAVES |
||
IAN MICHAEL THREADGOLD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ALEXANDER BILLINGTON |
Director | ||
DAVID ALEXANDER BILLINGTON |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APRILIS HOLDINGS LIMITED | Director | 2007-04-16 | CURRENT | 2007-04-16 | Liquidation | |
IKON INVESTMENTS & DEVELOPMENTS LIMITED | Director | 2005-03-01 | CURRENT | 2005-03-01 | Dissolved 2015-10-13 | |
GLOBE MANAGEMENT SERVICES LIMITED | Director | 2001-06-07 | CURRENT | 1994-08-31 | Liquidation | |
APRILIS HOLDINGS LIMITED | Director | 2007-04-16 | CURRENT | 2007-04-16 | Liquidation | |
IKON INVESTMENTS & DEVELOPMENTS LIMITED | Director | 2005-03-01 | CURRENT | 2005-03-01 | Dissolved 2015-10-13 | |
GLOBE MANAGEMENT SERVICES LIMITED | Director | 2002-10-01 | CURRENT | 1994-08-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-17 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-17 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/14 FROM Aintree House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2014-09-18</ul> | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 12/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BILLINGTON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/13 | |
MORT MISC | Mortgage miscellaneous-notice of removal of documents from company record | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER BILLINGTON / 09/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER BILLINGTON / 09/08/2013 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BILLINGTON | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/13 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom | |
AP03 | Appointment of Mr Lee Peter Mills Bsc(Sp Hons) as company secretary | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 12/05/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 12/05/12 ANNUAL RETURN FULL LIST | |
AR01 | 12/05/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/10 FROM 45-51 Chorley New Road Bolton Lancashire BL1 4QR | |
AR01 | 12/05/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID ALEXANDER BILLINGTON / 01/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID ALEXANDER BILLINGTON / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HARGREAVES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL THREADGOLD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER BILLINGTON / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 07/03/2008 | |
363a | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 11/07/05 FROM: T18 THEATRE BUILDING CARRINGTON BUSINESS PARK CARRINGTON MANCHESTER M31 4DD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS | |
88(2)R | AD 21/05/02--------- £ SI 98@1=98 £ IC 1/99 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03 | |
287 | REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-09-25 |
Appointment of Liquidators | 2014-09-25 |
Meetings of Creditors | 2014-09-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBE CONSTRUCTION MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as GLOBE CONSTRUCTION MANAGEMENT LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GLOBE CONSTRUCTION MANAGEMENT LIMITED | Event Date | 2014-09-18 |
Notice is hereby given that at a general meeting of the above-named Company, duly convened at Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF on 18 September 2014 the following Special Resolution was passed: That the Company be wound up voluntarily and that the Joint Liquidators be appointed for the purposes of such winding up and that Lindsey Cooper and Jeremy Woodside , both of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester, M3 3HF , (IP Nos 8931 and 9515), be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Correspondence address & contact details of case manager: James French, Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. Lindsey Cooper and Jeremy Woodside , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GLOBE CONSTRUCTION MANAGEMENT LIMITED | Event Date | 2014-09-18 |
Lindsey Cooper and Jeremy Woodside , both of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester, M3 3HF . : Correspondence address & contact details of case manager: James French, Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GLOBE CONSTRUCTION MANAGEMENT LIMITED | Event Date | 2014-08-22 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) a meeting of the creditors of the above-named Company will be held at Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF , on 18 September 2014 , at 11.00 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 18 September 2014 to pass a resolution for the winding up of the Company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which the disbursements are to be recovered from the companys assets and the meeting may receive information about, or be asked to approve, the costs of preparing the Statement of Affairs and convening the meeting. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester, M3 3HF , between 10.00am and 4.00pm on the two business days prior to the day of the meeting. For further details contact: James French, Tel: 0161 830 4140. | |||
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. |