Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBAL SHIPPING SERVICES LOGISTICS LIMITED
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 Overview

About Global Shipping Services Logistics Ltd
GLOBAL SHIPPING SERVICES LOGISTICS LIMITED was founded on 2005-08-15 and has its registered office in Grimsby. The organisation's status is listed as "Liquidation". Global Shipping Services Logistics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
SPH 294 LIMITED28/12/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL SHIPPING SERVICES LOGISTICS LIMITED
The accountancy firm based at this address is HARPERIA LTD
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.

Company Officers of GLOBAL SHIPPING SERVICES LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALAN JOBES
Company Secretary 2005-09-20
DAVID ALAN JOBES
Director 2005-09-20
ROGER THOMAS LEITCH
Director 2005-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-08-15 2005-09-20
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-08-15 2005-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALAN JOBES GLOBAL SHIPPING SERVICES GROUP HOLDINGS LIMITED Company Secretary 2005-09-20 CURRENT 2005-08-15 Active
DAVID ALAN JOBES GLOBAL LABOUR SUPPLY LIMITED Company Secretary 2005-09-20 CURRENT 2005-08-15 Active - Proposal to Strike off
DAVID ALAN JOBES GLOBAL SHIPPING WAREHOUSING & STORAGE LTD Company Secretary 2003-10-17 CURRENT 2003-10-17 Active
DAVID ALAN JOBES MERCHANT MARINE SHIPPING LIMITED Company Secretary 1997-06-17 CURRENT 1989-09-20 Dissolved 2013-10-15
DAVID ALAN JOBES EUROPEAN INTEGRATED CARRIERS LIMITED Company Secretary 1997-06-17 CURRENT 1988-11-10 Active - Proposal to Strike off
DAVID ALAN JOBES BOOTHFERRY BULK STORAGE LIMITED Company Secretary 1997-06-17 CURRENT 1987-12-22 Active - Proposal to Strike off
DAVID ALAN JOBES HUMBER OFFSHORE LIMITED Company Secretary 1997-06-17 CURRENT 1993-12-13 Active - Proposal to Strike off
DAVID ALAN JOBES GLOBAL WAREHOUSING & STORAGE LTD Company Secretary 1997-06-17 CURRENT 1967-09-25 Active
DAVID ALAN JOBES GLOBAL SHIPPING SERVICES GROUP LIMITED Company Secretary 1997-05-27 CURRENT 1997-05-13 Active - Proposal to Strike off
DAVID ALAN JOBES GLOBAL RESOURCE SERVICES LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active - Proposal to Strike off
DAVID ALAN JOBES GLOBAL SHIPPING SERVICES VEHICLE STORAGE LIMITED Director 2012-10-18 CURRENT 2012-10-17 Active - Proposal to Strike off
DAVID ALAN JOBES GLOBAL SHIPPING SERVICES FREIGHT FORWARDING LIMITED Director 2010-11-23 CURRENT 2010-11-23 Dissolved 2015-05-24
DAVID ALAN JOBES GLOBAL SHIPPING SERVICES GROUP HOLDINGS LIMITED Director 2005-09-20 CURRENT 2005-08-15 Active
DAVID ALAN JOBES GLOBAL LABOUR SUPPLY LIMITED Director 2005-09-20 CURRENT 2005-08-15 Active - Proposal to Strike off
DAVID ALAN JOBES GLOBAL SHIPPING WAREHOUSING & STORAGE LTD Director 2003-10-17 CURRENT 2003-10-17 Active
DAVID ALAN JOBES MERCHANT MARINE SHIPPING LIMITED Director 1997-06-16 CURRENT 1989-09-20 Dissolved 2013-10-15
DAVID ALAN JOBES BOOTHFERRY BULK STORAGE LIMITED Director 1997-06-16 CURRENT 1987-12-22 Active - Proposal to Strike off
DAVID ALAN JOBES EUROPEAN INTEGRATED CARRIERS LIMITED Director 1997-05-28 CURRENT 1988-11-10 Active - Proposal to Strike off
DAVID ALAN JOBES GLOBAL SHIPPING SERVICES GROUP LIMITED Director 1997-05-27 CURRENT 1997-05-13 Active - Proposal to Strike off
DAVID ALAN JOBES HUMBER OFFSHORE LIMITED Director 1997-02-28 CURRENT 1993-12-13 Active - Proposal to Strike off
DAVID ALAN JOBES GLOBAL WAREHOUSING & STORAGE LTD Director 1995-06-02 CURRENT 1967-09-25 Active
DAVID ALAN JOBES ENDURA VIKING LAMPS LIMITED Director 1992-10-20 CURRENT 1917-01-20 Active
ROGER THOMAS LEITCH MERCHANT MARINE SHIPPING LIMITED Director 1991-09-20 CURRENT 1989-09-20 Dissolved 2013-10-15

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
2023-09-04Compulsory liquidation winding up progress report
2022-09-08Compulsory liquidation winding up progress report
2017-09-12WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 15/07/2017:LIQ. CASE NO.2
2016-08-25LIQ MISCINSOLVENCY:PROGRESS REPORT ENDS 15/07/2016
2015-11-09F9.4NOTICE OF CONSTITUTION OF COMMITTEE/4.52
2015-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2015 FROM TOWER 12 18-22 BRIDGE STREET SPINNINGFIELDS MANCHESTER M3 3BZ
2015-08-044.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2015-05-01COCOMPORDER OF COURT TO WIND UP
2015-04-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2015
2015-04-21COCOMPORDER OF COURT TO WIND UP
2015-04-212.33BNOTICE OF COURT ORDER ENDING ADMINISTRATION
2015-01-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/11/2014
2015-01-082.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-07-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/05/2014
2014-01-16F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1231.77
2014-01-03AR0102/01/14 FULL LIST
2013-12-312.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM KILN LANE TRADING ESTATE STALLINGBOROUGH GRIMSBY DN41 8DY
2013-11-282.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 055361480006
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-12AR0112/09/13 FULL LIST
2012-10-05AR0112/09/12 FULL LIST
2012-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-30AR0112/09/11 FULL LIST
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-04RES01ALTER ARTICLES 27/07/2011
2011-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-19RES13RE DEMERGER AGREEMENT 31/12/2010
2010-10-12AR0112/09/10 FULL LIST
2010-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-28363aRETURN MADE UP TO 12/09/09; NO CHANGE OF MEMBERS
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-15363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-06363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-06-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-19363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-01-3188(2)RAD 03/01/06--------- £ SI 123077@.001=123 £ IC 1/124
2006-01-23RES13PURCHASE AGREEMENT 03/01/06
2006-01-10395PARTICULARS OF MORTGAGE/CHARGE
2006-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-06225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-01-06123NC INC ALREADY ADJUSTED 19/12/05
2006-01-06122S-DIV 19/12/05
2006-01-06RES04£ NC 1000/1231 19/12/0
2006-01-06RES12VARYING SHARE RIGHTS AND NAMES
2006-01-06RES13S/DIV 100 'O' @1P 19/12/05
2006-01-06RES04£ NC 1000/1231 19/12/0
2006-01-06RES12VARYING SHARE RIGHTS AND NAMES
2006-01-06RES13S/DIV 100 'O' @1P 19/12/05
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-12-28CERTNMCOMPANY NAME CHANGED SPH 294 LIMITED CERTIFICATE ISSUED ON 28/12/05
2005-09-29287REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2005-09-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-29288bDIRECTOR RESIGNED
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-29288bSECRETARY RESIGNED
2005-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
492 - Freight rail transport
49200 - Freight rail transport

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52211 - Operation of rail freight terminals

Licences & Regulatory approval
We could not find any licences issued to GLOBAL SHIPPING SERVICES LOGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-07-13
Appointment of Liquidators2015-07-29
Meetings of Creditors2015-07-29
Meetings of Creditors2015-06-04
Winding-Up Orders2015-04-24
Appointment of Administrators2013-11-29
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL SHIPPING SERVICES LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-15 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-10-11 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-06-24 Satisfied CLOSE INVOICE FINANCE LTD
DEBENTURE 2006-01-05 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE & SET-OFF AGREEMENT 2006-01-05 Outstanding LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2006-01-03 Satisfied GMAC COMMERCIAL FINANCE PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of GLOBAL SHIPPING SERVICES LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL SHIPPING SERVICES LOGISTICS LIMITED
Trademarks
We have not found any records of GLOBAL SHIPPING SERVICES LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL SHIPPING SERVICES LOGISTICS 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 (49200 - Freight rail transport) as GLOBAL SHIPPING SERVICES LOGISTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL SHIPPING SERVICES LOGISTICS 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.
Import/Export of Goods
Goods imported/exported by GLOBAL SHIPPING SERVICES LOGISTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0173082000Towers and lattice masts, of iron or steel
2013-10-0184129080Parts 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

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyGLOBAL SHIPPING SERVICES LOGISTICS LIMITEDEvent Date2016-07-08
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 TypeMeetings of Creditors
Defending partyGLOBAL SHIPPING SERVICES LOGISTICS LIMITEDEvent Date2015-07-16
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 TypeWinding-Up Orders
Defending partyGLOBAL SHIPPING SERVICES LOGISTICS LIMITEDEvent Date2015-04-02
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 TypeMeetings of Creditors
Defending partyGLOBAL SHIPPING SERVICES LOGISTICS LIMITEDEvent Date2015-04-02
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 TypeAppointment of Administrators
Defending partyGLOBAL SHIPPING SERVICES LOGISTICS LIMITEDEvent Date2013-11-22
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 TypeAppointment of Liquidators
Defending partyGLOBAL SHIPPING SERVICES LOGISTICS LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL SHIPPING SERVICES LOGISTICS 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 GLOBAL SHIPPING SERVICES LOGISTICS 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.