GLOBAL MP LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGLOBAL MP LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00693401
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GLOBAL MP LTD.?

    • Printing n.e.c. (18129) / Manufacturing
    • Pre-press and pre-media services (18130) / Manufacturing
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GLOBAL MP LTD. located?

    Registered Office Address
    3 Hardman Street
    M3 3HF Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOBAL MP LTD.?

    Previous Company Names
    Company NameFromUntil
    ST IVES DIRECT BRADFORD LIMITEDMar 01, 2004Mar 01, 2004
    HUNTERS ARMLEY LIMITEDNov 08, 1991Nov 08, 1991
    HUNTERS ARMLEY HOLDINGS LIMITED May 23, 1961May 23, 1961

    What are the latest accounts for GLOBAL MP LTD.?

    Last Accounts
    Last Accounts Made Up ToJul 27, 2012

    What are the latest filings for GLOBAL MP LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    19 pagesAM23

    Administrator's progress report

    19 pagesAM10

    Administrator's progress report

    19 pagesAM10

    Administrator's progress report

    17 pagesAM10

    Administrator's progress report to Nov 24, 2016

    16 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to May 24, 2016

    16 pages2.24B

    Administrator's progress report to Nov 25, 2015

    16 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 30, 2015

    19 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Dec 31, 2014

    19 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    52 pages2.17B

    Statement of administrator's proposal

    52 pages2.17B

    Registered office address changed from Battye Street Laisterdyke Bradford West Yorkshire BD4 8AG to 3 Hardman Street Manchester M3 3HF on Jul 25, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Satisfaction of charge 006934010011 in full

    1 pagesMR04

    Registration of charge 006934010014

    33 pagesMR01

    Certificate of change of name

    Company name changed st ives direct bradford LIMITED\certificate issued on 27/11/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 27, 2013

    Change company name resolution on Nov 02, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Registration of charge 006934010013

    24 pagesMR01

    Appointment of Mr Kevin Martin Dunstall as a director

    2 pagesAP01

    Registered office address changed from * One Tudor Street London EC4Y 0AH United Kingdom* on Oct 10, 2013

    2 pagesAD01

    Who are the officers of GLOBAL MP LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNSTALL, Kevin Martin
    Battye Street
    BD4 8AG Bradford
    St Ives House
    West Yorkshire
    England
    Director
    Battye Street
    BD4 8AG Bradford
    St Ives House
    West Yorkshire
    England
    EnglandBritish182863570001
    FLETCHER, Andrew Richard
    Lowfield House 25 Dearneside Road
    Denby Dale
    HD8 8TL Huddersfield
    Secretary
    Lowfield House 25 Dearneside Road
    Denby Dale
    HD8 8TL Huddersfield
    British1524430001
    HARRIS, Philip Charles
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    Secretary
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    British1770540003
    ADLINGTON, Alan
    16 Stapleton Close
    SL7 1TZ Marlow
    Buckinghamshire
    Director
    16 Stapleton Close
    SL7 1TZ Marlow
    Buckinghamshire
    United KingdomBritish46295030001
    ARMITAGE, Matthew Robert
    Woodcroft
    The Drive Wonersh
    GU5 0QW Guildford
    Surrey
    Director
    Woodcroft
    The Drive Wonersh
    GU5 0QW Guildford
    Surrey
    United KingdomBritish90549730002
    BIRD, David Robertson
    1 The Garth
    Collingham
    LS22 5JT Wetherby
    West Yorkshire
    Director
    1 The Garth
    Collingham
    LS22 5JT Wetherby
    West Yorkshire
    British2974630001
    BLACKA, Rodney
    Meadow Bank
    Hill House Lane, Oxenhope
    BD22 9JH Keighley
    West Yorkshire
    Director
    Meadow Bank
    Hill House Lane, Oxenhope
    BD22 9JH Keighley
    West Yorkshire
    British46295010002
    BUTLER, Angela Mary
    Lincombe Drive
    TQ1 2LP Torquay
    Amber House
    Devon
    Director
    Lincombe Drive
    TQ1 2LP Torquay
    Amber House
    Devon
    EnglandBritish152016650001
    CRAINE, Robert Paul
    Court Cottage Lower Farm
    Madehurst
    BN18 0NU Arundel
    West Sussex
    Director
    Court Cottage Lower Farm
    Madehurst
    BN18 0NU Arundel
    West Sussex
    British32002370002
    DOWNEY, Stephen David
    Flawith
    Alne
    YO61 1SF York
    Chandlers Cottage
    Director
    Flawith
    Alne
    YO61 1SF York
    Chandlers Cottage
    EnglandBritish152018290001
    EDWARDS, Brian Charles
    Sequoia
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    Director
    Sequoia
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    EnglandBritish16989990002
    FLETCHER, Andrew Richard
    Lowfield House 25 Dearneside Road
    Denby Dale
    HD8 8TL Huddersfield
    Director
    Lowfield House 25 Dearneside Road
    Denby Dale
    HD8 8TL Huddersfield
    EnglandBritish1524430001
    FRY, Robin John
    47 Ellar Gardens
    Menston
    LS29 6QA Ilkley
    West Yorkshire
    Director
    47 Ellar Gardens
    Menston
    LS29 6QA Ilkley
    West Yorkshire
    British43614150001
    GARNETT, Carl Jason
    Goldsworthy Way
    Woolley Grange
    S75 5GT Barnsley
    2
    South Yorkshire
    United Kingdom
    Director
    Goldsworthy Way
    Woolley Grange
    S75 5GT Barnsley
    2
    South Yorkshire
    United Kingdom
    United KingdomBritish163592860001
    JOHNSON, Ian John Fulford
    5 Bronte Villas
    Cross Roads
    BD22 9BW Keighley
    Yorkshire
    Director
    5 Bronte Villas
    Cross Roads
    BD22 9BW Keighley
    Yorkshire
    British1643120005
    MACPHERSON, Ian
    2 Whixley Mews
    Whixley
    YO5 8AR York
    North Yorkshire
    Director
    2 Whixley Mews
    Whixley
    YO5 8AR York
    North Yorkshire
    British47264830001
    MARTELL, Patrick Neil
    Norfolk Mansions
    Prince Of Wales Drive
    SW11 4HL London
    9
    United Kingdom
    Director
    Norfolk Mansions
    Prince Of Wales Drive
    SW11 4HL London
    9
    United Kingdom
    United KingdomBritish158228830001
    MCAVAN, Katherine
    Belvedere Road
    LS17 8BU Leeds
    13
    United Kingdom
    Director
    Belvedere Road
    LS17 8BU Leeds
    13
    United Kingdom
    United KingdomBritish163593410001
    MCGOLPIN, David
    7 Stonedene Park
    Wetherby
    LS22 7FZ Leeds
    West Yorkshire
    Director
    7 Stonedene Park
    Wetherby
    LS22 7FZ Leeds
    West Yorkshire
    United KingdomBritish125431220001
    MCKIE, James
    34 Beech Drive
    Whalley
    BB7 9RA Clitheroe
    Lancashire
    Director
    34 Beech Drive
    Whalley
    BB7 9RA Clitheroe
    Lancashire
    British112639490001
    OSBORNE, Paul David
    69 Long Street
    Stoney Stanton
    LE9 4DQ Leicester
    Leicestershire
    Director
    69 Long Street
    Stoney Stanton
    LE9 4DQ Leicester
    Leicestershire
    British46295050001
    RICHELL, Giles
    Copley Lane
    Aberford
    LS25 3ED Leeds
    Lotherton Park Farmhouse
    Director
    Copley Lane
    Aberford
    LS25 3ED Leeds
    Lotherton Park Farmhouse
    EnglandBritish152017460001
    ROBINSON, Malcolm Ernest
    9 Hillfoot Avenue
    LS28 7QN Pudsey
    West Yorkshire
    Director
    9 Hillfoot Avenue
    LS28 7QN Pudsey
    West Yorkshire
    British32002360001
    SPENCER, John
    Applegarth 2 Town Wells Drive
    Calverley
    LS28 5NN Pudsey
    West Yorkshire
    Director
    Applegarth 2 Town Wells Drive
    Calverley
    LS28 5NN Pudsey
    West Yorkshire
    British1643130002
    STEVENSON, Robert Gary
    262 Cromwell Tower
    EC2Y 8DD London
    Director
    262 Cromwell Tower
    EC2Y 8DD London
    British11278000002
    STREETON, Edward Albert
    5 Sadler Copse
    Adel
    LS16 8NW Leeds
    Director
    5 Sadler Copse
    Adel
    LS16 8NW Leeds
    British11278010002
    SUGDEN, Bernard Brian
    46 Birchdale
    BD16 4SE Bingley
    West Yorkshire
    Director
    46 Birchdale
    BD16 4SE Bingley
    West Yorkshire
    British72258860001
    VARNEY, Richard Norman
    Linton House
    North Moor Lane
    YO61 3NB Easingwold
    Yorkshire
    Director
    Linton House
    North Moor Lane
    YO61 3NB Easingwold
    Yorkshire
    United KingdomBritish60136240002

    Does GLOBAL MP LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 12, 2014
    Delivered On Mar 13, 2014
    Outstanding
    Brief description
    A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Centric SPV1 Limited
    Transactions
    • Mar 13, 2014Registration of a charge (MR01)
    A registered charge
    Created On Oct 31, 2013
    Delivered On Nov 20, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • St Ives Direct Limited
    Transactions
    • Nov 20, 2013Registration of a charge (MR01)
    A registered charge
    Created On Sep 27, 2013
    Delivered On Oct 08, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • St Ives Direct Limited
    Transactions
    • Oct 08, 2013Registration of a charge (MR01)
    A registered charge
    Created On Sep 27, 2013
    Delivered On Sep 28, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bibby Financial Services Limited (As Security Trustee)
    Transactions
    • Sep 28, 2013Registration of a charge (MR01)
    • Jun 11, 2014Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Oct 20, 1997
    Delivered On Oct 28, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a one man roland web offset press typ rotoman serial no 27346 together with any part or parts thereof and all additions alterations accessories replacements and renewals of component parts thereto all right title and interest in the plant machinery chattels or other equipment described in the schedule to the form 395 together with the benefit of all maintenance agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Oct 28, 1997Registration of a charge (395)
    • Jul 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Jul 22, 1993
    Delivered On Jul 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One used man roland rotoman c 16 page web press serial no. 26780 together with eurotec dryer serial no. 7274 and stobb stacker serial no. 7663. one used man rotoman c 32 page web press:- unit 1: serial no. 27029 including stork contiweb serial no. U1220100 eurotec ii dryer serial no. 7726 and stobb stacker serial no. 7702. unit 2: serial no. 27030 including stork contiweb serial no. U1210100 eurotec dryer serial no. 7634, vits qro sheeter serial no. 9206/0025 and vits blava trimmer serial no. 930148W524.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Jul 22, 1993Registration of a charge (395)
    • Jul 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On May 13, 1992
    Delivered On May 20, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and things described - see form 395 ref. M410C for full details.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • May 20, 1992Registration of a charge (395)
    • Sep 20, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 16, 1990
    Delivered On Mar 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 02, 1990Registration of a charge
    • Feb 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 16, 1990
    Delivered On Feb 26, 1990
    Satisfied
    Amount secured
    All monies due or to become due from and/or sharpfine limited to the chargee on any account whatsoever.
    Short particulars
    L/H site 10 seacroft industrial estate seacroft ring road leeds west yorkshire title no wyk 212191.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 26, 1990Registration of a charge
    • Jul 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 16, 1990
    Delivered On Feb 26, 1990
    Satisfied
    Amount secured
    All monies due or to become due from and/or sharpfine limited to the chargee on any account whatsoever.
    Short particulars
    L/H land and buildings on n/e side of limewood road. Leeds west yorkshire title no wyk 372221.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Feb 26, 1990Registration of a charge
    • Jul 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 14, 1990
    Delivered On Feb 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Svenska Finans (UK) Limited.
    Transactions
    • Feb 23, 1990Registration of a charge
    • Jul 15, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 14, 1987
    Delivered On May 26, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Factory no. 1, ring road, seacroft, leeds, west yorkshire t/n wyk 372221.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 26, 1987Registration of a charge
    Guarantee & debenture
    Created On Aug 03, 1984
    Delivered On Aug 15, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or hunters armley limited to the chargee on any account whatsoever.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 15, 1984Registration of a charge
    Legal charge
    Created On Jan 16, 1981
    Delivered On Jan 20, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property known as factory site 10 industrial estate seacroft leeds, west yorkshire title no wyk 212191.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 1981Registration of a charge

    Does GLOBAL MP LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 01, 2014Administration started
    Jan 05, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Christopher Ratten
    Baker Tilly Business Services Limited
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    Baker Tilly Business Services Limited
    3 Hardman Street
    M3 3HF Manchester
    Jeremy Nigel Ian Woodside
    Baker Tilly Business Services Limited
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    Baker Tilly Business Services Limited
    3 Hardman Street
    M3 3HF Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0