Dissolved
Dissolved 2017-06-06
Company Information for GLOBAL TRADE (HOLDCO) LIMITED
BRACKNELL, BERKSHIRE, RG12 8FZ,
|
Company Registration Number
08408182
Private Limited Company
Dissolved Dissolved 2017-06-06 |
Company Name | |
---|---|
GLOBAL TRADE (HOLDCO) LIMITED | |
Legal Registered Office | |
BRACKNELL BERKSHIRE RG12 8FZ Other companies in SE1 | |
Company Number | 08408182 | |
---|---|---|
Date formed | 2013-02-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-06-06 | |
Type of accounts | FULL |
Last Datalog update: | 2017-08-19 22:45:51 |
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 |
---|---|---|
CHRISTOPHER GUY MCLOUGHLIN |
||
KATHRYN ANN OWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEEN LOMHOLT-THOMSEN |
Director | ||
JASPAL KAUR CHAHAL |
Director | ||
SIMON DUNLOP |
Director | ||
CHRISTOPHER BRADLEY |
Director | ||
HENRY ELKINGTON |
Director | ||
PATRICK DAVID MCALEENAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H. WOODWARD & SON LIMITED | Director | 2018-08-02 | CURRENT | 1935-02-06 | Active | |
STOCKS HOTEL AND COUNTRY CLUB LTD | Director | 2018-08-02 | CURRENT | 1984-04-05 | Active - Proposal to Strike off | |
HEMSCOTT HOLDINGS LIMITED | Director | 2018-08-02 | CURRENT | 2000-03-07 | Active - Proposal to Strike off | |
IPREO CAPITALBRIDGE LTD. | Director | 2018-08-02 | CURRENT | 2001-11-05 | Liquidation | |
DERIVEXPERTS LIMITED | Director | 2018-04-19 | CURRENT | 2002-10-15 | Active | |
IHS MARKIT GLOBAL CAPITAL LTD. | Director | 2017-11-09 | CURRENT | 2017-11-09 | Liquidation | |
IHS MARKIT HOLDINGS 2 LIMITED | Director | 2017-10-09 | CURRENT | 2017-10-09 | Active | |
IHS MARKIT LENDING 1 | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
IHS MARKIT HOLDINGS LIMITED | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
IHS MARKIT LENDING 2 LIMITED | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
IHS GLOBAL INVESTMENTS LIMITED | Director | 2016-10-28 | CURRENT | 2016-02-03 | Active | |
INVENTION MACHINE LIMITED | Director | 2016-10-14 | CURRENT | 1997-12-19 | Dissolved 2017-04-25 | |
IHS INTERNATIONAL HOLDINGS LIMITED | Director | 2016-10-14 | CURRENT | 2008-07-10 | Active | |
R. L. POLK UK LTD | Director | 2016-10-14 | CURRENT | 1995-07-26 | Dissolved 2018-06-05 | |
IHS GLOBAL LIMITED | Director | 2016-10-14 | CURRENT | 1964-01-21 | Active | |
RUSHMORE ASSOCIATES LIMITED | Director | 2016-10-14 | CURRENT | 1983-10-19 | Active | |
IHS GROUP HOLDINGS LIMITED | Director | 2016-10-14 | CURRENT | 1981-12-01 | Active | |
POLK EUROPE HOLDINGS LIMITED | Director | 2016-10-01 | CURRENT | 1997-06-12 | Dissolved 2018-06-05 | |
IHS MARKIT GLOBAL LIMITED | Director | 2016-08-18 | CURRENT | 2016-08-18 | Active | |
IHS MARKIT INVESTMENTS LIMITED | Director | 2016-08-17 | CURRENT | 2016-08-17 | Active | |
IHS MARKIT GLOBAL FINANCE LIMITED | Director | 2016-08-03 | CURRENT | 2016-08-03 | Liquidation | |
IHS MARKIT GLOBAL FUNDING LIMITED | Director | 2016-08-03 | CURRENT | 2016-08-03 | Liquidation | |
IHS GLOBAL INVESTMENTS LIMITED | Director | 2016-10-28 | CURRENT | 2016-02-03 | Active | |
IHS MARKIT GLOBAL FINANCE LIMITED | Director | 2016-10-25 | CURRENT | 2016-08-03 | Liquidation | |
IHS MARKIT INVESTMENTS LIMITED | Director | 2016-10-25 | CURRENT | 2016-08-17 | Active | |
IHS MARKIT GLOBAL LIMITED | Director | 2016-10-25 | CURRENT | 2016-08-18 | Active | |
IHS MARKIT GLOBAL FUNDING LIMITED | Director | 2016-10-25 | CURRENT | 2016-08-03 | Liquidation | |
INVENTION MACHINE LIMITED | Director | 2016-10-14 | CURRENT | 1997-12-19 | Dissolved 2017-04-25 | |
IHS INTERNATIONAL HOLDINGS LIMITED | Director | 2016-10-14 | CURRENT | 2008-07-10 | Active | |
R. L. POLK UK LTD | Director | 2016-10-14 | CURRENT | 1995-07-26 | Dissolved 2018-06-05 | |
IHS GLOBAL LIMITED | Director | 2016-10-14 | CURRENT | 1964-01-21 | Active | |
RUSHMORE ASSOCIATES LIMITED | Director | 2016-10-14 | CURRENT | 1983-10-19 | Active | |
IHS GROUP HOLDINGS LIMITED | Director | 2016-10-14 | CURRENT | 1981-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEEN LOMHOLT-THOMSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DUNLOP | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GUY MCLOUGHLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASPAL CHAHAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASPAL CHAHAL | |
AP01 | DIRECTOR APPOINTED MRS KATHRYN ANN OWEN | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 109.89 | |
SH19 | 21/12/16 STATEMENT OF CAPITAL GBP 109.89 | |
CAP-SS | SOLVENCY STATEMENT DATED 25/11/16 | |
RES13 | RE CONFLICT OF INTEREST 25/11/2016 | |
RES06 | REDUCE ISSUED CAPITAL 25/11/2016 | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 109.89011 | |
AR01 | 18/02/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JASPAL KAUR CHAHAL / 21/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DUNLOP / 21/03/2016 | |
RP04 | SECOND FILING WITH MUD 18/02/15 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM VIEWPOINT ONE WILLOUGHBY ROAD BRACKNELL BERKSHIRE RG12 8FB | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM, VIEWPOINT ONE WILLOUGHBY ROAD, BRACKNELL, BERKSHIRE, RG12 8FB | |
AA01 | PREVEXT FROM 31/12/2014 TO 30/06/2015 | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/02/15 FULL LIST | |
AR01 | 18/02/15 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 09/12/2014 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AAMD | 31/12/13 AUDIT EXEMPTION SUBSIDIARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRADLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY ELKINGTON | |
AP01 | DIRECTOR APPOINTED MRS JASPAL KAUR CHAHAL | |
AP01 | DIRECTOR APPOINTED MR STEEN LOMHOLT-THOMSEN | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UY | |
AP01 | DIRECTOR APPOINTED MR SIMON DUNLOP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM, LUDGATE HOUSE 245 BLACKFRIARS ROAD, LONDON, SE1 9UY | |
SH01 | 09/12/14 STATEMENT OF CAPITAL GBP 109.89000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084081820001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | SUB-DIVISION 22/05/14 | |
SH01 | 24/01/14 STATEMENT OF CAPITAL GBP 109.89 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MCALEENAN | |
AR01 | 18/02/14 FULL LIST | |
RES13 | SUB-DIVISION 24/01/2014 | |
RES01 | ADOPT ARTICLES 24/01/2014 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER BRADLEY | |
RES01 | ADOPT ARTICLES 03/09/2013 | |
AA01 | CURRSHO FROM 28/02/2014 TO 31/12/2013 | |
SH01 | 08/04/13 STATEMENT OF CAPITAL GBP 100 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084081820001 | |
AP01 | DIRECTOR APPOINTED HENRY ELKINGTON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ELECTRA PARTNERS LLP |
|
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 TRADE (HOLDCO) LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GLOBAL TRADE (HOLDCO) LIMITED are:
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. |