Liquidation
Company Information for GLOBAL SHIPPING SERVICES LOGISTICS LIMITED
ALEXANDRA DOCK BUSINESS CENTRE, FISHERMANS WHARF, GRIMSBY, DN31 1UL,
|
Company Registration Number
05536148
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GLOBAL SHIPPING SERVICES LOGISTICS LIMITED | ||
Legal Registered Office | ||
ALEXANDRA DOCK BUSINESS CENTRE FISHERMANS WHARF GRIMSBY DN31 1UL Other companies in M3 | ||
Previous Names | ||
|
Company Number | 05536148 | |
---|---|---|
Company ID Number | 05536148 | |
Date formed | 2005-08-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 02/01/2014 | |
Return next due | 30/01/2015 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-07 01:12:53 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ALAN JOBES |
||
DAVID ALAN JOBES |
||
ROGER THOMAS LEITCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBAL SHIPPING SERVICES GROUP HOLDINGS LIMITED | Company Secretary | 2005-09-20 | CURRENT | 2005-08-15 | Active | |
GLOBAL LABOUR SUPPLY LIMITED | Company Secretary | 2005-09-20 | CURRENT | 2005-08-15 | Active - Proposal to Strike off | |
GLOBAL SHIPPING WAREHOUSING & STORAGE LTD | Company Secretary | 2003-10-17 | CURRENT | 2003-10-17 | Active | |
MERCHANT MARINE SHIPPING LIMITED | Company Secretary | 1997-06-17 | CURRENT | 1989-09-20 | Dissolved 2013-10-15 | |
EUROPEAN INTEGRATED CARRIERS LIMITED | Company Secretary | 1997-06-17 | CURRENT | 1988-11-10 | Active - Proposal to Strike off | |
BOOTHFERRY BULK STORAGE LIMITED | Company Secretary | 1997-06-17 | CURRENT | 1987-12-22 | Active - Proposal to Strike off | |
HUMBER OFFSHORE LIMITED | Company Secretary | 1997-06-17 | CURRENT | 1993-12-13 | Active - Proposal to Strike off | |
GLOBAL WAREHOUSING & STORAGE LTD | Company Secretary | 1997-06-17 | CURRENT | 1967-09-25 | Active | |
GLOBAL SHIPPING SERVICES GROUP LIMITED | Company Secretary | 1997-05-27 | CURRENT | 1997-05-13 | Active - Proposal to Strike off | |
GLOBAL RESOURCE SERVICES LIMITED | Director | 2017-07-03 | CURRENT | 2017-07-03 | Active - Proposal to Strike off | |
GLOBAL SHIPPING SERVICES VEHICLE STORAGE LIMITED | Director | 2012-10-18 | CURRENT | 2012-10-17 | Active - Proposal to Strike off | |
GLOBAL SHIPPING SERVICES FREIGHT FORWARDING LIMITED | Director | 2010-11-23 | CURRENT | 2010-11-23 | Dissolved 2015-05-24 | |
GLOBAL SHIPPING SERVICES GROUP HOLDINGS LIMITED | Director | 2005-09-20 | CURRENT | 2005-08-15 | Active | |
GLOBAL LABOUR SUPPLY LIMITED | Director | 2005-09-20 | CURRENT | 2005-08-15 | Active - Proposal to Strike off | |
GLOBAL SHIPPING WAREHOUSING & STORAGE LTD | Director | 2003-10-17 | CURRENT | 2003-10-17 | Active | |
MERCHANT MARINE SHIPPING LIMITED | Director | 1997-06-16 | CURRENT | 1989-09-20 | Dissolved 2013-10-15 | |
BOOTHFERRY BULK STORAGE LIMITED | Director | 1997-06-16 | CURRENT | 1987-12-22 | Active - Proposal to Strike off | |
EUROPEAN INTEGRATED CARRIERS LIMITED | Director | 1997-05-28 | CURRENT | 1988-11-10 | Active - Proposal to Strike off | |
GLOBAL SHIPPING SERVICES GROUP LIMITED | Director | 1997-05-27 | CURRENT | 1997-05-13 | Active - Proposal to Strike off | |
HUMBER OFFSHORE LIMITED | Director | 1997-02-28 | CURRENT | 1993-12-13 | Active - Proposal to Strike off | |
GLOBAL WAREHOUSING & STORAGE LTD | Director | 1995-06-02 | CURRENT | 1967-09-25 | Active | |
ENDURA VIKING LAMPS LIMITED | Director | 1992-10-20 | CURRENT | 1917-01-20 | Active | |
MERCHANT MARINE SHIPPING LIMITED | Director | 1991-09-20 | CURRENT | 1989-09-20 | Dissolved 2013-10-15 |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 15/07/2017:LIQ. CASE NO.2 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT ENDS 15/07/2016 | |
F9.4 | NOTICE OF CONSTITUTION OF COMMITTEE/4.52 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2015 FROM TOWER 12 18-22 BRIDGE STREET SPINNINGFIELDS MANCHESTER M3 3BZ | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2015 | |
COCOMP | ORDER OF COURT TO WIND UP | |
2.33B | NOTICE OF COURT ORDER ENDING ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/11/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/05/2014 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 1231.77 | |
AR01 | 02/01/14 FULL LIST | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM KILN LANE TRADING ESTATE STALLINGBOROUGH GRIMSBY DN41 8DY | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055361480006 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 12/09/13 FULL LIST | |
AR01 | 12/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 12/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RES01 | ALTER ARTICLES 27/07/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | RE DEMERGER AGREEMENT 31/12/2010 | |
AR01 | 12/09/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 12/09/09; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
88(2)R | AD 03/01/06--------- £ SI 123077@.001=123 £ IC 1/124 | |
RES13 | PURCHASE AGREEMENT 03/01/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 | |
123 | NC INC ALREADY ADJUSTED 19/12/05 | |
122 | S-DIV 19/12/05 | |
RES04 | £ NC 1000/1231 19/12/0 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | S/DIV 100 'O' @1P 19/12/05 | |
RES04 | £ NC 1000/1231 19/12/0 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | S/DIV 100 'O' @1P 19/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED SPH 294 LIMITED CERTIFICATE ISSUED ON 28/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-07-13 |
Appointment of Liquidators | 2015-07-29 |
Meetings of Creditors | 2015-07-29 |
Meetings of Creditors | 2015-06-04 |
Winding-Up Orders | 2015-04-24 |
Appointment of Administrators | 2013-11-29 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LTD | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
OMNIBUS GUARANTEE & SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | GMAC COMMERCIAL FINANCE 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 GLOBAL SHIPPING SERVICES LOGISTICS LIMITED
The top companies supplying to UK government with the same SIC code (49200 - Freight rail transport) as GLOBAL SHIPPING SERVICES LOGISTICS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73082000 | Towers and lattice masts, of iron or steel | |||
84129080 | Parts of non-electrical engines and motors, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | GLOBAL SHIPPING SERVICES LOGISTICS LIMITED | Event Date | 2016-07-08 |
In the Manchester County Court case number 2496 Principal Trading Address: Kiln Lane Trading Estate, Stallingborough, Grimsby DN41 8DY Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare an interim dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Liquidator Charles Howard Ranby-Gorwood at Alexandra Dock Business Centre, Fisherman Wharf, Grimsby DN31 1UL by no later than 12 August 2016. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 16 July 2015. Further details contact: Charles Howard Ranby-Gorwood (IP No. 9129), Tel: 01472 250001. Alternative contact: Mark Fletcher. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GLOBAL SHIPPING SERVICES LOGISTICS LIMITED | Event Date | 2015-07-16 |
In the Manchester County Court case number 2496 Notice is hereby given pursuant to rule 4.54 of the Insolvency Rules 1986 that a meeting of the creditors of the company will be held at Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 1UL on 21 August 2015 at 3.30 pm. The meeting has been summoned by the Liquidator for the purpose of appointing a Committee or passing a resolution specifying the terms in which the Liquidator is to be remunerated and the disbursements paid. In order to be entitled to vote at the meeting creditors must ensure any proxies and hitherto unlodged proofs are lodged at Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 1UL by 12 noon on the business day preceding the meeting. Charles Howard Ranby-Gorwood (IP number 9129 ) of CRG Insolvency & Financial Recovery , Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 1UL was appointed Liquidator of the Company on 16 July 2015 . Further information about this case is available from Mark Fletcher at the offices of CRG Insolvency & Financial Recovery at charles@crginsolvency.co.uk Charles Howard Ranby-Gorwood , Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | GLOBAL SHIPPING SERVICES LOGISTICS LIMITED | Event Date | 2015-04-02 |
In the Leeds District Registry case number 294 Liquidator appointed: D Brogan 2nd Floor , 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8500 , email: Manchester.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GLOBAL SHIPPING SERVICES LOGISTICS LIMITED | Event Date | 2015-04-02 |
In the County Court at Manchester case number MCC 2496 A First Meeting of Creditors is to take place on 16 July 2015 at 1500 hours at the Official Receivers office at the address stated below. Proofs and Proxies: In order to be entitled to vote at the meeting, creditors must lodge proxies and any previously unlodged proofs, and contributories must lodge any proxies by 12.00 noon on 15 July 2015 at the Official Receivers address stated below. Daniel Brogan , Official Receivers Office, 2nd Floor, 3 Piccadilly Place, Manchester M1 3BN . Office Tel No: 0161 234 8500 . Email Address: Manchester.OR@insolvency.gsi.gov.uk : Capacity: Liquidator Date of Appointment: 2 April 2015 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GLOBAL SHIPPING SERVICES LOGISTICS LIMITED | Event Date | 2013-11-22 |
In the Leeds District Registry of the High Court case number 1414 J Irving , S Williams and P Deyes (IP Nos 13092 and 11270 and 9089 ), of Leonard Curtis Recovery , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ Further details contact: J Irving, Email: recovery@leonardcurtis.co.uk, Tel: 0161 7671250. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GLOBAL SHIPPING SERVICES LOGISTICS LIMITED | Event Date | |
In the Manchester County Court case number 2496 Notice is hereby given pursuant to Rule 4.106A of the Insolvency Rules 1986 that Charles Howard Ranby-Gorwood (IP number 9129 ) of CRG Insolvency & Financial Recovery , Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 1UL was appointed Liquidator of the Company by a meeting of creditors on 16 July 2015. Further information about this case is available from Mark Fletcher at the offices of CRG Insolvency & Financial Recovery at charles@crginsolvency.co.uk . Charles Howard Ranby-Gorwood , Liquidator : | |||
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. |