Company Information for GLOBUS HOMES LIMITED
40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR,
|
Company Registration Number
08212057
Private Limited Company
Liquidation |
Company Name | |
---|---|
GLOBUS HOMES LIMITED | |
Legal Registered Office | |
40A STATION ROAD UPMINSTER ESSEX RM14 2TR Other companies in RM17 | |
Company Number | 08212057 | |
---|---|---|
Company ID Number | 08212057 | |
Date formed | 2012-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 11/09/2015 | |
Return next due | 09/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-05-05 04:26:07 |
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 | ||
---|---|---|---|---|
GLOBUS HOMES, INC. | 777 OLD COUNTRY ROAD STE 204 PLAINVIEW NY 11803 | Active | Company formed on the 2005-06-01 | |
GLOBUS HOMES PRIVATE LIMITED | PLOT NO.176 ZONE - 2 M.P. NAGAR BHOPAL Madhya Pradesh 462011 | ACTIVE | Company formed on the 2010-07-05 | |
GLOBUS HOMES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARTINO BASILE |
||
DAVID WILLIAM NORRIS |
||
ALISTAIR SMIT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAYAKUMAR AMBROSE |
Director | ||
NEALE MARTIN BANFIELD |
Director | ||
JAYAKUMAR AMBROSE |
Director | ||
LEWIS STEPHEN BORG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUEBERRY HOME SOLUTIONS LIMITED | Director | 2013-08-19 | CURRENT | 2013-08-19 | Active - Proposal to Strike off | |
ULTIMA INTERIORS LIMITED | Director | 2013-03-13 | CURRENT | 2012-09-28 | Dissolved 2016-07-05 | |
MAGIC THERMODYNAMIC BOX LIMITED | Director | 2013-02-11 | CURRENT | 2012-11-27 | Liquidation | |
GO RENEW LIMITED | Director | 2012-03-29 | CURRENT | 2011-01-19 | Dissolved 2018-05-08 | |
MAD (HOLDINGS) LIMITED | Director | 2011-08-24 | CURRENT | 2011-08-24 | Liquidation | |
ULTIMA SOLAR LIMITED | Director | 2011-08-23 | CURRENT | 2011-08-23 | Dissolved 2016-05-17 | |
MAGIC THERMODYNAMIC BOX LIMITED | Director | 2015-12-17 | CURRENT | 2012-11-27 | Liquidation | |
ULTIMA INTERIORS LIMITED | Director | 2013-03-13 | CURRENT | 2012-09-28 | Dissolved 2016-07-05 | |
GO RENEW LIMITED | Director | 2012-03-29 | CURRENT | 2011-01-19 | Dissolved 2018-05-08 | |
MAD (HOLDINGS) LIMITED | Director | 2011-08-24 | CURRENT | 2011-08-24 | Liquidation | |
ULTIMA SOLAR LIMITED | Director | 2011-08-23 | CURRENT | 2011-08-23 | Dissolved 2016-05-17 | |
BLUEBERRY HOME SOLUTIONS LIMITED | Director | 2013-08-19 | CURRENT | 2013-08-19 | Active - Proposal to Strike off | |
MAGIC THERMODYNAMIC BOX LIMITED | Director | 2012-11-27 | CURRENT | 2012-11-27 | Liquidation | |
ULTIMA INTERIORS LIMITED | Director | 2012-09-28 | CURRENT | 2012-09-28 | Dissolved 2016-07-05 | |
GO RENEW LIMITED | Director | 2012-03-29 | CURRENT | 2011-01-19 | Dissolved 2018-05-08 | |
MAD (HOLDINGS) LIMITED | Director | 2011-08-24 | CURRENT | 2011-08-24 | Liquidation | |
ULTIMA SOLAR LIMITED | Director | 2011-08-23 | CURRENT | 2011-08-23 | Dissolved 2016-05-17 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/19 FROM 44/54 Orsett Road Grays Essex RM17 5ED | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Martino Basile on 2018-08-02 | |
CH01 | Director's details changed for Mr Martino Basile on 2018-07-31 | |
CH01 | Director's details changed for Mr Alistair Smit on 2018-07-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYAKUMAR AMBROSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEALE MARTIN BANFIELD | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 11/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 11/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 17/04/14 STATEMENT OF CAPITAL GBP 99 | |
AP01 | DIRECTOR APPOINTED MR JAYAKUMAR AMBROSE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEALE MARTIN BANFIELD / 14/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTINO BASILE / 14/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM NORRIS / 14/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR SMIT / 14/02/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYAKUMAR AMBROSE | |
AR01 | 11/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAYAKUMAR AMBROSE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR SMIT | |
AP01 | DIRECTOR APPOINTED DAVID WILLIAM NORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEWIS BORG | |
AP01 | DIRECTOR APPOINTED MR MARTINO BASILE | |
AP01 | DIRECTOR APPOINTED MR NEALE MARTIN BANFIELD | |
SH01 | 18/06/13 STATEMENT OF CAPITAL GBP 89 | |
AA01 | CURRSHO FROM 30/09/2013 TO 31/03/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-03-08 |
Notices to Creditors | 2019-03-08 |
Resolutions for Winding-up | 2019-03-08 |
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 82200 - Activities of call centres
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 GLOBUS HOMES LIMITED
The top companies supplying to UK government with the same SIC code (82200 - Activities of call centres) as GLOBUS HOMES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GLOBUS HOMES LIMITED | Event Date | 2019-03-06 |
I, the undersigned, being a member of the above Company for the time being having a right to attend and vote at General Meetings, hereby pass the following resolutions in accordance with Sections 282 and 283 of the Companies Act 2006 on 27 February 2019 , as a special and an ordinary resolution, respectively: That the Company be wound up voluntarily and that Darren Edwards (IP No. 10350 ) of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR be and is hereby appointed Liquidator of the company for the purposes of the winding-up. For further details contact: Chris Towler, Email: chris@aspectplus.co.uk or telephone 01708 300170 . Ag EG120431 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GLOBUS HOMES LIMITED | Event Date | 2019-02-27 |
I, Darren Edwards (IP No. 10350 ) of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR give notice that I was appointed liquidator of the above named Company on 27 February 2019 . Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 16 April 2019 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. For further details contact: Chris Towler, Email: chris@aspectplus.co.uk or telephone 01708 300170 . Ag EG120431 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GLOBUS HOMES LIMITED | Event Date | 2019-02-27 |
Liquidator's name and address: Darren Edwards (IP No. 10350 ) of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR : Ag EG120431 | |||
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. |