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

GLOBALISED CORPORATION LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
04794597
Private Limited Company
Liquidation

Company Overview

About Globalised Corporation Ltd
GLOBALISED CORPORATION LIMITED was founded on 2003-06-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Globalised Corporation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GLOBALISED CORPORATION LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in N20
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBALISED CORPORATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
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 GLOBALISED CORPORATION LIMITED
The following companies were found which have the same name as GLOBALISED CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOBALISED CORPORATION LIMITED Unknown

Company Officers of GLOBALISED CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
ANITA CHAHAL
Company Secretary 2004-07-30
ASHOK CHAHAL
Director 2004-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
ASHOK CHAHAL
Company Secretary 2003-06-27 2004-07-30
ASHOK KHUTTAN
Director 2003-06-27 2004-07-05
KULDIP SINGH BAHIA
Director 2003-11-04 2004-02-05
DENNIS BRIAN WELLS
Company Secretary 2003-06-27 2003-09-03
DENNIS BRIAN WELLS
Director 2003-06-27 2003-09-03
HCS SECRETARIAL LIMITED
Nominated Secretary 2003-06-11 2003-06-26
HANOVER DIRECTORS LIMITED
Nominated Director 2003-06-11 2003-06-26

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
2024-04-04Compulsory liquidation winding up progress report
2023-04-26Compulsory liquidation winding up progress report
2022-04-19WU07Compulsory liquidation winding up progress report
2021-03-19WU07Compulsory liquidation winding up progress report
2019-05-20WU07Compulsory liquidation winding up progress report
2018-05-18WU07Compulsory liquidation winding up progress report
2017-05-17LIQ MISCINSOLVENCY:re progress report 05/03/2016-04/03/2017
2016-05-03LIQ MISCInsolvency:liquidators annual progress report to 04/03/2016
2015-05-12LIQ MISCInsolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 04/03/2015
2015-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/15 FROM 2 Mountain View 310 Friern Barnet Lane Whetstone London N20 0YZ
2014-04-224.31Compulsory liquidaton liquidator appointment
2014-03-264.68 Liquidators' statement of receipts and payments to 2014-02-17
2014-02-27COCOMPCompulsory winding up order
2014-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/14 FROM Northway House 1379 High Road Whetstone London N20 9LP
2014-02-124.20Volunatary liquidation statement of affairs with form 4.19
2014-02-12600Appointment of a voluntary liquidator
2014-02-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2013-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-02-08DISS16(SOAS)Compulsory strike-off action has been suspended
2011-07-08DISS16(SOAS)Compulsory strike-off action has been suspended
2011-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-09-02AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-23LATEST SOC23/08/10 STATEMENT OF CAPITAL;GBP 2
2010-08-23AR0111/06/10 ANNUAL RETURN FULL LIST
2010-08-23CH01Director's details changed for Ashok Chahal on 2010-06-10
2010-02-23AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-03363aReturn made up to 11/06/09; full list of members
2009-08-03288cDirector's change of particulars / ashok chahal / 01/06/2009
2009-06-05DISS40Compulsory strike-off action has been discontinued
2009-06-04AA30/06/07 TOTAL EXEMPTION SMALL
2009-02-27DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-02-03GAZ1FIRST GAZETTE
2008-07-02363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / ASHOK CHAHAL / 01/04/2008
2007-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-24363sRETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS
2007-07-21288cDIRECTOR'S PARTICULARS CHANGED
2007-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-07-31363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2005-06-20363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-31363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-15288aNEW DIRECTOR APPOINTED
2004-08-10287REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 39 STANLEY STREET LUTON BEDFORDSHIRE LU1 5AL
2004-08-10288aNEW SECRETARY APPOINTED
2004-08-10288bSECRETARY RESIGNED
2004-07-09288bDIRECTOR RESIGNED
2004-02-12288bDIRECTOR RESIGNED
2003-11-10288aNEW DIRECTOR APPOINTED
2003-10-22288cDIRECTOR'S PARTICULARS CHANGED
2003-09-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-01288aNEW DIRECTOR APPOINTED
2003-09-01288aNEW DIRECTOR APPOINTED
2003-09-01287REGISTERED OFFICE CHANGED ON 01/09/03 FROM: 103 DERBY ROAD BRAMCOTE NOTTINGHAM NOTTINGHAMSHIRE NG9 3GZ
2003-08-16288aNEW SECRETARY APPOINTED
2003-07-08287REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 274A DENMAN STREET CENTRAL RADFORD NOTTINGHAM NOTTINGHAMSHIRE NG7 3PY
2003-07-03287REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2003-07-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-01288bSECRETARY RESIGNED
2003-07-01288bDIRECTOR RESIGNED
2003-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5147 - Wholesale of other household goods
5190 - Other wholesale


Licences & Regulatory approval
We could not find any licences issued to GLOBALISED CORPORATION 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 Dividends2018-04-25
Meetings of Creditors2014-04-08
Winding-Up Orders2014-02-25
Resolutions for Winding-up2014-02-13
Appointment of Liquidators2014-02-13
Petitions to Wind Up (Companies)2013-08-13
Proposal to Strike Off2013-01-08
Proposal to Strike Off2011-07-05
Proposal to Strike Off2009-02-03
Fines / Sanctions
No fines or sanctions have been issued against GLOBALISED CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLOBALISED CORPORATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  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

Filed Financial Reports
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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

Intangible Assets
Patents
We have not found any records of GLOBALISED CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBALISED CORPORATION LIMITED
Trademarks
We have not found any records of GLOBALISED CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBALISED CORPORATION 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 (5147 - Wholesale of other household goods) as GLOBALISED CORPORATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLOBALISED CORPORATION 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 TypeMeetings of Creditors
Defending partyGLOBALISED CORPORATION LIMITEDEvent Date2014-03-05
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 TypeNotice of Intended Dividends
Defending partyGLOBALISED CORPORATION LIMITEDEvent Date2014-03-05
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 TypeWinding-Up Orders
Defending partyGLOBALISED CORPORATION LIMITEDEvent Date2014-02-17
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 TypeAppointment of Liquidators
Defending partyGLOBALISED CORPORATION LIMITEDEvent Date2014-02-06
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 & CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyGLOBALISED CORPORATION LIMITEDEvent Date2013-07-09
SolicitorHowes 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 TypeProposal to Strike Off
Defending partyGLOBALISED CORPORATION LIMITEDEvent Date2013-01-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyGLOBALISED CORPORATION LIMITEDEvent Date2011-07-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyGLOBALISED CORPORATION LIMITEDEvent Date2009-02-03
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGLOBALISED CORPORATION LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBALISED CORPORATION 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 GLOBALISED CORPORATION 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4