INTERNATIONAL GLOBAL LIMITED

INTERNATIONAL GLOBAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINTERNATIONAL GLOBAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01452645
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INTERNATIONAL GLOBAL LIMITED?

    • Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is INTERNATIONAL GLOBAL LIMITED located?

    Registered Office Address
    29 Ullswater Crescent
    CR5 2HR Coulsdon
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTERNATIONAL GLOBAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for INTERNATIONAL GLOBAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jan 15, 2021 with updates

    4 pagesCS01

    Director's details changed for Mr Colin George Copland on Jan 04, 2021

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jan 15, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Colin George Copland on Jan 28, 2020

    2 pagesCH01

    Director's details changed for Mr Colin George Copland on Jan 28, 2020

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 15, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Neal Wakeham on Jan 03, 2018

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 15, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Director's details changed for Mr Neil Thornton on Jun 07, 2017

    2 pagesCH01

    Secretary's details changed for Mr Neil Thornton on Jun 07, 2017

    1 pagesCH03

    Confirmation statement made on Jan 15, 2017 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    11 pagesAA

    legacy

    76 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Annual return made up to Jan 15, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Who are the officers of INTERNATIONAL GLOBAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNTON, Neil
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    Secretary
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    British102049440001
    COPLAND, Colin George
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    United Kingdom
    Director
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    United Kingdom
    EnglandBritish35697780003
    THORNTON, Neil
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    Director
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    United KingdomBritish102049440002
    WAKEHAM, Neal
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    United Kingdom
    Director
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    United Kingdom
    EnglandBritish138240700002
    BAKER, Andrew Piers
    Orchard House The Street
    Shackleford
    GU8 6AH Godalming
    Surrey
    Secretary
    Orchard House The Street
    Shackleford
    GU8 6AH Godalming
    Surrey
    British4579120001
    PIERLEONI, Marco Alessandro
    Cedar Way
    HP4 2LD Berkhamsted
    4
    Hertfordshire
    Secretary
    Cedar Way
    HP4 2LD Berkhamsted
    4
    Hertfordshire
    British133649430001
    COLEMAN, Kevin Patrick
    Woodside 12 Dan Y Coed Road
    Cyncoed
    CF23 6NA Cardiff
    S Wales
    Director
    Woodside 12 Dan Y Coed Road
    Cyncoed
    CF23 6NA Cardiff
    S Wales
    United KingdomBritish73930540001
    EDELMANN, Jesper Scheel
    4 Little Dorchester Court
    139 Pavilion Road
    SW1X 0BL London
    Director
    4 Little Dorchester Court
    139 Pavilion Road
    SW1X 0BL London
    UkDanish54761480007
    LONG, Barry James
    The Old Post Office
    Duddenhoe End
    CB11 4UU Saffron Walden
    Essex
    Director
    The Old Post Office
    Duddenhoe End
    CB11 4UU Saffron Walden
    Essex
    British93061540001
    MOLLISON, Robert
    65 Neville House 19 Page Street
    Westminster
    SW1P 4JX London
    Director
    65 Neville House 19 Page Street
    Westminster
    SW1P 4JX London
    United KingdomBritish7131630005
    PIERLEONI, Marco Alessandro
    Cedar Way
    HP4 2LD Berkhamsted
    4
    Hertfordshire
    Director
    Cedar Way
    HP4 2LD Berkhamsted
    4
    Hertfordshire
    EnglandBritish133649430001
    SPERRIN, Anthony Guy
    12 Bancroft Court
    RH2 7RW Reigate
    Surrey
    Director
    12 Bancroft Court
    RH2 7RW Reigate
    Surrey
    United KingdomBritish4183250001

    Who are the persons with significant control of INTERNATIONAL GLOBAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    England
    Apr 06, 2016
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04779693
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does INTERNATIONAL GLOBAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 15, 2015
    Delivered On Jan 24, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 24, 2015Registration of a charge (MR01)
    Guarantee & debenture
    Created On Jul 21, 1999
    Delivered On Aug 06, 1999
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company to the chargee on any account whatsoever and all monies and liabilities due or to become due from each other company (except as a guarantor for the chargor) 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 06, 1999Registration of a charge (395)
    • Sep 02, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 05, 1994
    Delivered On Sep 16, 1994
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 16, 1994Registration of a charge (395)
    • Jun 27, 1998Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Oct 12, 1992
    Delivered On Oct 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    All monies standing to the credit of any account or accounts of the company in the banks books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 14, 1992Registration of a charge (395)
    • Mar 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Jun 11, 1992
    Delivered On Jun 19, 1992
    Satisfied
    Amount secured
    All monies due or to become due from all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All monies standing to the credit of any account or accounts of the company in the banks books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 19, 1992Registration of a charge (395)
    • Mar 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Dec 28, 1990
    Delivered On Jan 07, 1991
    Satisfied
    Amount secured
    All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account(s) of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 07, 1991Registration of a charge
    • Mar 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Jul 02, 1990
    Delivered On Jul 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the canterbury foods limited and/or the global group PLC and/or global meats midland limited and/or peakburgers limited to the chargee on any account whatsoever.
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 07, 1990Registration of a charge
    • Mar 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Aug 05, 1988
    Delivered On Aug 18, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the global group PLC and/or global refrigerated services limited and/or global meat company limited and/or global meats midlands limited and/or peakburgers limited and/or rep holdings limited and/or portsmouth meat company limited and/or global rawson limited to the chargee on any account whatsoever.
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the banks books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 18, 1988Registration of a charge
    • Mar 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On May 24, 1988
    Delivered On Jun 04, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the global group PLC, global refrigerated services limited, global meat company limited, peakburgers limited, global meats midland limited, rep holdings limited, portsmouth meat company limited, twinsnug limited to the chargee on any account whatsoever.
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account/s of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 04, 1987Registration of a charge
    Letter of charge
    Created On Apr 28, 1987
    Delivered On May 06, 1987
    Satisfied
    Amount secured
    All monies due or to become due from portsmouth meat company limited and/or the global group PLC and/or global meat company limited and/or rep holdings limited and/or peakburgers limited and/or global meats midlands limited and/or global refrigerated services limited to the chargee on any account whatsoever.
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account/s of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 06, 1987Registration of a charge
    • Mar 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Aug 22, 1985
    Delivered On Aug 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from peakburgers limited and/or the global group PLC and/or global meats midlands limited and/or global meat company limited and/or rep holdings limited and/or global refrigerated services limited to the chargee on any account whatsoever.
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Aug 30, 1985Registration of a charge
    • Mar 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 01, 1985
    Delivered On Apr 17, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Apr 17, 1985Registration of a charge
    • Mar 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Further guarantee & debenture
    Created On Aug 31, 1982
    Delivered On Sep 10, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Sep 10, 1982Registration of a charge
    Guarantee & debenture
    Created On Aug 04, 1982
    Delivered On Aug 10, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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 10, 1982Registration of a charge
    Mortgage debenture
    Created On May 26, 1982
    Delivered On May 28, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the companys estate or interest in all f/h or l/h properties. Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts.
    Persons Entitled
    • Coutts & Co.
    Transactions
    • May 28, 1982Registration of a charge

    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