Company Information for GLOBALISED CORPORATION LIMITED
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
04794597
Private Limited Company
Liquidation |
Company Name | |
---|---|
GLOBALISED CORPORATION LIMITED | |
Legal Registered Office | |
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in N20 | |
Company Number | 04794597 | |
---|---|---|
Company ID Number | 04794597 | |
Date formed | 2003-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2009 | |
Account next due | 31/03/2011 | |
Latest return | 11/06/2010 | |
Return next due | 09/07/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 02:11:38 |
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 | ||
---|---|---|---|---|
GLOBALISED CORPORATION LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANITA CHAHAL |
||
ASHOK CHAHAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHOK CHAHAL |
Company Secretary | ||
ASHOK KHUTTAN |
Director | ||
KULDIP SINGH BAHIA |
Director | ||
DENNIS BRIAN WELLS |
Company Secretary | ||
DENNIS BRIAN WELLS |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:re progress report 05/03/2016-04/03/2017 | |
LIQ MISC | Insolvency:liquidators annual progress report to 04/03/2016 | |
LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 04/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/15 FROM 2 Mountain View 310 Friern Barnet Lane Whetstone London N20 0YZ | |
4.31 | Compulsory liquidaton liquidator appointment | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-17 | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/14 FROM Northway House 1379 High Road Whetstone London N20 9LP | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/08/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ashok Chahal on 2010-06-10 | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/06/09; full list of members | |
288c | Director's change of particulars / ashok chahal / 01/06/2009 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ASHOK CHAHAL / 01/04/2008 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 39 STANLEY STREET LUTON BEDFORDSHIRE LU1 5AL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/09/03 FROM: 103 DERBY ROAD BRAMCOTE NOTTINGHAM NOTTINGHAMSHIRE NG9 3GZ | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 274A DENMAN STREET CENTRAL RADFORD NOTTINGHAM NOTTINGHAMSHIRE NG7 3PY | |
287 | REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR 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 | 2018-04-25 |
Meetings of Creditors | 2014-04-08 |
Winding-Up Orders | 2014-02-25 |
Resolutions for Winding-up | 2014-02-13 |
Appointment of Liquidators | 2014-02-13 |
Petitions to Wind Up (Companies) | 2013-08-13 |
Proposal to Strike Off | 2013-01-08 |
Proposal to Strike Off | 2011-07-05 |
Proposal to Strike Off | 2009-02-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 5147 - Wholesale of other household goods
|
|
|
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 GLOBALISED CORPORATION LIMITED
The top companies supplying to UK government with the same SIC code (5147 - Wholesale of other household goods) as GLOBALISED CORPORATION LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | GLOBALISED CORPORATION LIMITED | Event Date | 2014-03-05 |
Nature of business: Wholesale of Household Goods Name of office holder 1: Kevin J Hellard Office holder number 1: 8833 Name of office holder 2: Ian Richardson Office holder number 2: 9580 Address of office holder 1: 30 Finsbury Square, London, EC2P 2YU Address of office holder 2: No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN Capacity of office holder(s): Joint Liquidators Email address or phone number: 0207 865 2483 Name of alternative contact: Manjit Shokar Kevin J Hellard and Ian Richardson were appointed Joint Liquidators of Globalised Corporation Limited on 5 March 2014 , following a High Court Order in which HMRC petitioned for the winding up of the Company. Kevin J Hellard has convened a meeting of the creditors under Legislation section: rule 4.54 of the Legislation: Insolvency Rules 1986 to take place at 30 Finsbury Square, London, EC2P 2YU at 10:30 am on 28 May 2014 for the purpose of determining the basis of the Liquidators remuneration. To be entitled to vote at the meeting, a creditor must lodge with Kevin J Hellard at Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU , not later than 12.00 hours on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | GLOBALISED CORPORATION LIMITED | Event Date | 2014-03-05 |
In the High Court Of Justice, case number 4788 Final Date for Proving: 25 May 2018. Notice is hereby given by the Joint Liquidators of the intention to declare a first and final dividend to unsecured creditors within a period of two (2) months from the date for proving. Creditors who have not yet lodged a Proof of Debt form should send details, together with documentary evidence in support of their claim, to the Joint Liquidators at the address of the Office Holder no later than the final date of proving, failing which they may be excluded from any dividend. Joint Liquidator's Name and Address: Kevin J Hellard (IP No. 8833) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Email: Kevin.Hellard@uk.gt.com. Telephone: 020 7184 4300. : Joint Liquidator's Name and Address: Ian Richardson (IP No. 9580) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Email: Ian.Richardson@uk.gt.com. Telephone: 0113 245 5514. : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | GLOBALISED CORPORATION LIMITED | Event Date | 2014-02-17 |
In the High Court Of Justice case number 004788 Official Receiver appointed: P Titherington 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 , email: PIU.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GLOBALISED CORPORATION LIMITED | Event Date | 2014-02-06 |
Liquidator's Name and Address: Martin John Atkins FCA CTA FABRP and Liquidator's Name and Address: Jonathan David Bass ACCA MABRP , both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ . : For further details contact: Martin John Atkins FCA CTA FABRP, Email: mail@harris-lipman.co.uk Tel: 020 8446 9000. | |||
Initiating party | HER MAJESTY’S REVENUE & CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | GLOBALISED CORPORATION LIMITED | Event Date | 2013-07-09 |
Solicitor | Howes Percival LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4788 A Petition to wind up the above-named Company of Northway House, 1379 High Road Whetstone, London N20 9LP presented on 9 July 2013 by HER MAJESTYS REVENUE & CUSTOMS , Insolvency Compliance & Securities, Euston Tower, Third Floor, 286 Euston Road, London NW1 3UQ , claiming to be a Creditor of the Company, will be heard at the Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 2 September 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 30 August 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GLOBALISED CORPORATION LIMITED | Event Date | 2013-01-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GLOBALISED CORPORATION LIMITED | Event Date | 2011-07-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GLOBALISED CORPORATION LIMITED | Event Date | 2009-02-03 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GLOBALISED CORPORATION LIMITED | Event Date | |
At a general meeting of the members of the above-named company duly convened and held at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ on 06 February 2014 at 9.45 am, the following Special Resolution was duly passed: “That the Company be wound-up voluntarily and that Martin John Atkins FCA CTA FABRP and Jonathan David Bass ACCA MABRP , both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ , (IP No. 9020 and 11790), be appointed as Joint Liquidators of the Company.” For further details contact: Martin John Atkins FCA CTA FABRP, Email: mail@harris-lipman.co.uk Tel: 020 8446 9000. Ashok Chahal , Chairman : | |||
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. |